RAW CHARGING GROUP LIMITED
Overview
| Company Name | RAW CHARGING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13304970 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAW CHARGING GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RAW CHARGING GROUP LIMITED located?
| Registered Office Address | 43 Palace Street SW1E 5HL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RAW CHARGING GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RAW CHARGING GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for RAW CHARGING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Feb 06, 2026
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 05, 2026
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2025
| 4 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 26 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 05, 2025 with updates | 7 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2025
| 4 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 58 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 76 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2025
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 16, 2025
| 4 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||||||||||
Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP United Kingdom to 43 Palace Street London SW1E 5HL on Sep 07, 2024 | 1 pages | AD01 | ||||||||||||||||||
Director's details changed for Mr Kiril Prodanichin on Sep 07, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Jason Spencer Simpson on Sep 07, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Omar Meziane on Sep 07, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Nicholas Richard De Mestre on Sep 07, 2024 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Sep 06, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Jonathan Charles Deacon Turner on Sep 07, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Ms Lindsay Elizabeth Mcphearson Austin on Sep 07, 2024 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr Tom Pritchard on Sep 07, 2024 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Mr Anand Jagannathan on Sep 07, 2024 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Tom Pritchard as a secretary on Aug 06, 2024 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Jeremy Gorman as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2024
| 4 pages | SH01 | ||||||||||||||||||
Termination of appointment of Timothy John Crommelin Eggar as a director on Mar 14, 2024 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of RAW CHARGING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRITCHARD, Tom | Secretary | Palace Street SW1E 5HL London 43 England | 326892060001 | |||||||
| AUSTIN, Lindsay Elizabeth Mcphearson | Director | Palace Street SW1E 5HL London 43 England | England | British | 168792900001 | |||||
| DE MESTRE, Nicholas Richard | Director | Palace Street SW1E 5HL London 43 England | England | British | 309241530001 | |||||
| JAGANNATHAN, Anand | Director | Palace Street SW1E 5HL London 43 England | England | British | 146811690001 | |||||
| MEZIANE, Omar | Director | Palace Street SW1E 5HL London 43 England | France | French | 309186500001 | |||||
| PRODANICHIN, Kiril | Director | Palace Street SW1E 5HL London 43 England | England | British | 310228840001 | |||||
| SIMPSON, Jason Spencer | Director | Palace Street SW1E 5HL London 43 England | England | British | 212678460001 | |||||
| TURNER, Jonathan Charles Deacon | Director | Palace Street SW1E 5HL London 43 England | England | British | 244501680002 | |||||
| GORMAN, Jeremy | Secretary | Bramham LS23 6LP Wetherby Bowcliffe Hall West Yorkshire United Kingdom | 292897290001 | |||||||
| ADAMI, Leonardo | Director | Bramham LS23 6LP Wetherby Bowcliffe Hall West Yorkshire United Kingdom | England | Italian | 277008920001 | |||||
| BRUMM, Rodolphe Wolfgang Richard Robert | Director | Bramham LS23 6LP Wetherby Bowcliffe Hall West Yorkshire United Kingdom | France | French | 272504890001 | |||||
| EGGAR, Timothy John Crommelin | Director | Bramham LS23 6LP Wetherby Bowcliffe Hall West Yorkshire United Kingdom | England | British | 291420530001 | |||||
| GALLIFORD, Bruce Thomas | Director | Bramham LS23 6LP Wetherby Bowcliffe Hall West Yorkshire United Kingdom | England | British | 215464840001 | |||||
| MILLS, Anthony | Director | Bramham LS23 6LP Wetherby Bowcliffe Hall West Yorkshire United Kingdom | England | British | 266274880001 | |||||
| RICHARDS, David Pender | Director | Bramham LS23 6LP Wetherby Bowcliffe Hall West Yorkshire United Kingdom | England | British | 11410420001 | |||||
| SLATER, Elizabeth Anne | Director | Bramham LS23 6LP Wetherby Bowcliffe Hall West Yorkshire United Kingdom | England | British | 285479730001 |
Who are the persons with significant control of RAW CHARGING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Antin Infrastructure Services Luxembourg Ii | Jul 20, 2022 | Boulevard F.W. Raiffeisen L-2411 Luxembourg 17 Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bayford & Co Ltd | Jun 11, 2021 | Bramham LS23 6LP Wetherby Bowcliffe Hall West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bruce Thomas Galliford | Mar 31, 2021 | Bramham LS23 6LP Wetherby Bowcliffe Hall West Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0