Advanced company searchLink opens in new window

RAMUDDEN GLOBAL (UK) LIMITED

Company number 11270042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2020 AP01 Appointment of Ms Nadia Meier-Kirner as a director on 1 December 2020
20 Oct 2020 TM01 Termination of appointment of Simon Malek-Jahanian as a director on 26 June 2020
20 Oct 2020 AP01 Appointment of Mr Matthew Miller Robinson as a director on 15 June 2020
07 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/03/2022
31 Dec 2019 MR01 Registration of charge 112700420002, created on 19 December 2019
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 1.04
02 Sep 2019 AA Accounts for a small company made up to 31 December 2018
11 Jul 2019 AP01 Appointment of Mr Alex Allan Kulikowski as a director on 10 July 2019
08 Jul 2019 TM01 Termination of appointment of Anthony Livingstone as a director on 8 July 2019
08 Jul 2019 AP01 Appointment of Mr Simon Malek-Jahanian as a director on 8 July 2019
08 Jul 2019 TM01 Termination of appointment of Karl Gustav Petter Darin as a director on 8 July 2019
01 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/03/2022
13 Dec 2018 AP01 Appointment of Mr Lars Martin Blecko as a director on 26 November 2018
08 Aug 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
11 Jun 2018 AP01 Appointment of Mr Karl Gustav Petter Darin as a director on 8 June 2018
11 Jun 2018 AP01 Appointment of Mr Anders Petter Thulin as a director on 8 June 2018
11 Jun 2018 AP01 Appointment of Mr Mats Gosta Wappling as a director on 8 June 2018
11 Jun 2018 AP01 Appointment of Mr Matthew Charles Turner as a director on 8 June 2018
08 Jun 2018 TM01 Termination of appointment of Jonathon Scott James Milne as a director on 8 June 2018
08 Jun 2018 AP01 Appointment of Mr Timothy Noel Cockayne as a director on 8 June 2018
08 Jun 2018 AP01 Appointment of Mr Anthony Livingstone as a director on 8 June 2018
30 May 2018 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 30 May 2018
29 May 2018 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 3 Thame Business Park Centre Wenman Road Thame OX9 3XA on 29 May 2018
14 May 2018 MR01 Registration of charge 112700420001, created on 10 May 2018
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 1.01