RAS HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
RAS HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active - Proposal to Strike off.
RAS HOLDINGS LIMITED was incorporated 22 years ago on 04/05/2001 and has the registered number: 04211246. The accounts status is DORMANT and accounts are next due on 30/09/2024.
RAS HOLDINGS LIMITED was incorporated 22 years ago on 04/05/2001 and has the registered number: 04211246. The accounts status is DORMANT and accounts are next due on 30/09/2024.
RAS HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/09/2022 | 30/09/2024 |
Registered Office
2 KINGDOM STREET
LONDON
ENGLAND
W2 6JG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/05/2023 | 18/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES RICHARD WARSOP | May 1987 | British | Director | 2019-04-23 | CURRENT |
MR ROBERT CHILLMAN | May 1979 | British | Director | 2019-04-23 | CURRENT |
MR ANIL HARILAL GADHIA | Jun 1955 | British | Secretary | 2007-05-25 UNTIL 2015-10-09 | RESIGNED |
JARED STEPHEN CRANNEY | Secretary | 2019-11-25 UNTIL 2022-11-15 | RESIGNED | ||
MRS ANNEKA KINGAN | Secretary | 2015-10-09 UNTIL 2018-03-06 | RESIGNED | ||
MS ALICE RIVERS | Secretary | 2022-11-15 UNTIL 2023-06-30 | RESIGNED | ||
MR RUSSELL WILLIAM TAYLOR | Aug 1958 | British | Secretary | 2004-06-24 UNTIL 2007-05-25 | RESIGNED |
RICHARD ALISTAIR SINCLAIR-STOTT | Jan 1954 | British | Director | 2001-05-04 UNTIL 2004-06-24 | RESIGNED |
STEPHEN GLENN DIXON | Mar 1953 | British | Director | 2001-05-04 UNTIL 2004-06-24 | RESIGNED |
MR RUSSELL WILLIAM TAYLOR | Aug 1958 | British | Director | 2004-06-24 UNTIL 2016-09-01 | RESIGNED |
IAN TOMKINS | Aug 1964 | Australian | Director | 2004-06-24 UNTIL 2007-09-03 | RESIGNED |
MR SPENCER JAMES WREFORD | Jun 1971 | British | Director | 2007-09-03 UNTIL 2009-08-04 | RESIGNED |
MR DESMOND WILLIAM JAMES MCEWAN | Aug 1980 | British | Director | 2016-06-06 UNTIL 2019-04-24 | RESIGNED |
CATHERINE SINCLAIR STOTT | Jun 1964 | British | Director | 2001-05-04 UNTIL 2004-06-24 | RESIGNED |
MR NEIL JONES | Jun 1966 | British | Director | 2009-03-13 UNTIL 2016-01-06 | RESIGNED |
STEPHEN GLENN DIXON | Mar 1953 | British | Secretary | 2001-05-04 UNTIL 2004-06-24 | RESIGNED |
MR BENJAMIN SHAUN JACKSON | Feb 1984 | British | Director | 2016-01-06 UNTIL 2016-09-01 | RESIGNED |
MS JULIE DRISCOLL | Jun 1968 | English | Director | 2019-04-23 UNTIL 2022-12-02 | RESIGNED |
NICHOLAS PAUL COOK | Dec 1971 | British | Director | 2016-06-06 UNTIL 2018-12-31 | RESIGNED |
MR ANDREW BEACH | Dec 1975 | British | Director | 2017-01-16 UNTIL 2019-04-23 | RESIGNED |
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2001-05-04 UNTIL 2001-05-04 | RESIGNED | ||
QA NOMINEES LIMITED | Corporate Nominee Director | 2001-05-04 UNTIL 2001-05-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hyve Moda Limited | 2016-04-06 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |