Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R. RAPHAEL & SONS LIMITED
Company Information for

R. RAPHAEL & SONS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
01288938
Private Limited Company
Liquidation

Company Overview

About R. Raphael & Sons Ltd
R. RAPHAEL & SONS LIMITED was founded on 1976-12-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". R. Raphael & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R. RAPHAEL & SONS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in W1D
 
Filing Information
Company Number 01288938
Company ID Number 01288938
Date formed 1976-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
Last Datalog update: 2023-06-05 09:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R. RAPHAEL & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R. RAPHAEL & SONS LIMITED

Current Directors
Officer Role Date Appointed
KERRY JOANNE PENFOLD
Company Secretary 2014-11-26
MARK KEITH ADAMS
Director 2017-06-02
TREVOR ERIC JOHNSON
Director 2008-10-23
JEREMY PARRISH
Director 2018-04-16
MICHAEL ANTHONY REDICAN
Director 2016-06-01
RICHARD CHARLES WELLS
Director 2011-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
MILES THOMAS ROBERTS
Director 2007-01-18 2018-07-05
ANTHONY THOMAS POOLEY
Director 2004-03-11 2018-06-27
KERRY JOANNE PENFOLD
Director 2015-03-18 2018-05-30
JOHN HAROLD ALEXANDER QUITTER
Director 2002-06-01 2018-05-30
ANTHEA ROSALIND FROST
Director 2001-06-11 2017-06-02
MICHAEL CHARLES BRIAN SMITH
Director 2007-09-01 2017-02-26
JOHN HARTLEY TATTERSALL
Director 2009-11-01 2016-04-30
DAVID BEALE
Director 2004-03-11 2015-02-28
ADRIAN PHILIP WHITE
Company Secretary 2009-01-28 2014-11-26
FIROZALI GULAMALI TEJANI
Director 2004-03-11 2013-01-30
DAVID IAN STEWART
Director 2002-06-20 2010-12-31
HASSAN TEJANI
Director 2004-03-11 2009-05-28
ZULFIKARALLY GULAMALI TEJANI
Director 2004-03-11 2009-05-20
NIZAR GULAMALI TEJANI
Director 2006-04-24 2009-05-12
ALAN MILES
Director 2007-05-22 2009-04-28
DAVID IAN STEWART
Company Secretary 2002-06-20 2009-01-28
ALAN MILES
Company Secretary 2007-05-22 2007-10-25
RICHARD JOHN COLLIER
Director 2004-03-11 2004-04-05
BRIAN JONES
Director 2001-10-15 2004-03-11
GUOMUNDUR KRISTJAN TOMASSON
Director 2001-09-10 2004-03-04
ROBERT JAMES FROST
Director 1991-06-20 2002-12-19
ANTHEA ROSALIND FROST
Company Secretary 2001-01-26 2002-07-01
SVANBJORN THORODDSEN
Director 2000-05-13 2001-09-10
TOMAS SIGURDSSON
Company Secretary 2000-05-13 2001-01-26
TOMAS SIGURDSSON
Director 2000-05-13 2001-01-26
ELSIE MARGARET FROST
Company Secretary 1991-06-20 2000-05-13
ELSIE MARGARET FROST
Director 1991-06-20 2000-05-13
DAVID IAN STEWART
Director 1991-06-20 2000-04-14
IAN MONTAGUE OLIVER ANDREWS
Director 1991-06-20 1993-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PARRISH CROWN AGENTS INVESTMENT MANAGEMENT LIMITED Director 2017-04-04 CURRENT 1987-09-29 Active
JEREMY PARRISH CROWN AGENTS BANK LIMITED Director 2017-04-04 CURRENT 1989-01-12 Active
JEREMY PARRISH CAB PAYMENTS HOLDINGS PLC Director 2017-04-04 CURRENT 2015-06-26 Active
JEREMY PARRISH JULIUS BAER INTERNATIONAL LIMITED Director 2016-05-11 CURRENT 1973-06-28 Active
JEREMY PARRISH THE CHALLENGER TRUST Director 2015-07-12 CURRENT 1998-01-26 Active
JEREMY PARRISH BUCKHURST LANE ASSOCIATES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
MICHAEL ANTHONY REDICAN MAR CONSULT LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-24Notice to Registrar of Companies of Notice of disclaimer
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-02-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY REDICAN
2023-01-03Voluntary liquidation Statement of receipts and payments to 2022-10-29
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-11-10Notice to Registrar of Companies of Notice of disclaimer
2022-11-10Notice to Registrar of Companies of Notice of disclaimer
2022-11-10NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-01-05Voluntary liquidation Statement of receipts and payments to 2021-10-29
2022-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-29
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ERIC JOHNSON
2020-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-30
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEITH ADAMS
2020-11-27AD02Register inspection address changed to One St. Peters Square Manchester M2 3DE
2020-11-18600Appointment of a voluntary liquidator
2020-11-18LIQ01Voluntary liquidation declaration of solvency
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PARRISH
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM Milton Gate 60 Chiswell Street London EC1Y 4AG England
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM 34 Lime Street London EC3M 7AT England
2020-08-25SH20Statement by Directors
2020-08-25SH19Statement of capital on 2020-08-25 GBP 1
2020-08-25CAP-SSSolvency Statement dated 20/08/20
2020-08-25RES13Resolutions passed:
  • Cancel share prem a/c 20/08/2020
  • Resolution of reduction in issued share capital
2020-08-17RES02Resolutions passed:
  • Resolution of re-registration
2020-08-17MARRe-registration of memorandum and articles of association
2020-08-17CERT10Certificate of re-registration from Public Limited Company to Private
2020-08-17RR02Re-registration from a public company to a private limited company
2020-08-17CC04Statement of company's objects
2020-07-17CH04SECRETARY'S DETAILS CHNAGED FOR ADDLESHAW GODDARD SECRETARIAL LIMITED on 2020-07-02
2020-07-16AP04Appointment of Addleshaw Goddard Secretarial Limited as company secretary on 2020-07-02
2020-07-15TM02Termination of appointment of Nicholas John Price on 2020-07-01
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Portland House Bressenden Place Victoria London SW1E 5BH England
2020-01-17AP03Appointment of Mr Nicholas John Price as company secretary on 2020-01-17
2020-01-17TM02Termination of appointment of Richard Charles Wells on 2020-01-17
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES WELLS
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-08-28AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-21PSC05Change of details for Lenlyn Holdings Limited as a person with significant control on 2019-03-18
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012889380002
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 19-21 Shaftesbury Avenue London W1D 7ED
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-25AP03Appointment of Mr Richard Charles Wells as company secretary on 2018-09-21
2018-09-25TM02Termination of appointment of Kerry Joanne Penfold on 2018-09-21
2018-08-31AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MILES ROBERTS
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY POOLEY
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KERRY PENFOLD
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUITTER
2018-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012889380003
2018-04-23AP01DIRECTOR APPOINTED MR JEREMY PARRISH
2018-03-08RES13Resolutions passed:
  • Consent to short notice 20/02/2018
  • ADOPT ARTICLES
2018-03-08RES01ADOPT ARTICLES 20/02/2018
2018-01-15AUDAUDITOR'S RESIGNATION
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-06-15AP01DIRECTOR APPOINTED MR MARK KEITH ADAMS
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA ROSALIND FROST
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES BRIAN SMITH
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 13600000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-08-17AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012889380003
2016-06-15AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY REDICAN
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTLEY TATTERSALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 13600000
2015-10-13AR0127/09/15 ANNUAL RETURN FULL LIST
2015-08-05RES13COMPANY BUSINESS 24/06/2015
2015-08-05RES01ADOPT ARTICLES 05/08/15
2015-06-17AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-03-31AP01DIRECTOR APPOINTED MRS KERRY JOANNE PENFOLD
2015-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEALE
2014-11-28AP03SECRETARY APPOINTED MRS KERRY JOANNE PENFOLD
2014-11-28TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITE
2014-11-13AUDAUDITOR'S RESIGNATION
2014-10-28AUDAUDITOR'S RESIGNATION
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 13600000
2014-10-08AR0127/09/14 FULL LIST
2014-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 19-21 SHAFTESBURY AVENUE LONDON W1D 7ED ENGLAND
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM ALBANY COURT YARD 47-48 PICCADILLY LONDON W1J 0LR
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012889380002
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 13600000
2013-09-27AR0127/09/13 FULL LIST
2013-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR FIROZALI TEJANI
2012-10-05AR0127/09/12 FULL LIST
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-04AR0127/09/11 FULL LIST
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-06-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-24AP01DIRECTOR APPOINTED MR RICHARD CHARLES WELLS
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES THOMAS ROBERTS / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD ALEXANDER QUITTER / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FIROZ GULAMALI TEJANI / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FIROZ GULAMALI TEJANI / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES BRIAN SMITH / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS POOLEY / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ERIC JOHNSON / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA ROSALIND FROST / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEALE / 16/03/2011
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN PHILIP WHITE / 16/03/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD ALEXANDER QUITTER / 10/01/2011
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2010-10-01AR0127/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES BRIAN SMITH / 27/09/2010
2010-07-14AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES THOMAS ROBERTS / 24/05/2010
2010-05-20RES13REMOVE AUTH CAP RESTRICTIONS 01/03/2010
2010-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-20RES01ALTER ARTICLES 11/05/2010
2010-05-20SH0101/03/10 STATEMENT OF CAPITAL GBP 13600000
2009-11-12AP01DIRECTOR APPOINTED JOHN HARTLEY TATTERSALL
2009-09-28363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-09-28AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR HASSAN TEJANI
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR NIZAR TEJANI
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR ZULFIKARALLY TEJANI
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ALAN MILES
2009-03-04123NC INC ALREADY ADJUSTED 29/01/09
2009-03-04RES04GBP NC 8000000/9000000
2009-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-0488(2)AD 29/01/09 GBP SI 500000@1=500000 GBP IC 6100000/6600000
2009-02-20288aSECRETARY APPOINTED ADRIAN PHILIP WHITE
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY DAVID STEWART
2008-11-18288aDIRECTOR APPOINTED TREVOR ERIC JOHNSON
2008-09-30363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-04-02123NC INC ALREADY ADJUSTED 28/02/08
2008-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-02RES04GBP NC 5000000/8000000 28/02/2008
2007-12-10363sRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-10363(288)SECRETARY RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-10-04288aNEW DIRECTOR APPOINTED
2007-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-10123NC INC ALREADY ADJUSTED 17/01/07
2007-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-10RES04£ NC 2500000/5000000 17/0
2007-02-05288aNEW DIRECTOR APPOINTED
2006-12-21AUDAUDITOR'S RESIGNATION
2006-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-31363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to R. RAPHAEL & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-02-08
Notices to2020-11-04
Resolution2020-11-04
Appointmen2020-11-04
Fines / Sanctions
No fines or sanctions have been issued against R. RAPHAEL & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND
2013-11-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER DEBTS AND ASSIGNMENT OF CREDIT AGREEMENTS 2012-03-08 Satisfied BANK OF IRELAND (UK) PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R. RAPHAEL & SONS LIMITED

Intangible Assets
Patents
We have not found any records of R. RAPHAEL & SONS LIMITED registering or being granted any patents
Domain Names

R. RAPHAEL & SONS LIMITED owns 1 domain names.

raphael.co.uk  

Trademarks
We have not found any records of R. RAPHAEL & SONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 7
MEMORANDUM OF DEPOSIT 1

We have found 8 mortgage charges which are owed to R. RAPHAEL & SONS LIMITED

Income
Government Income
We have not found government income sources for R. RAPHAEL & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as R. RAPHAEL & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R. RAPHAEL & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyR. RAPHAEL & SONS LIMITEDEvent Date2022-02-08
 
Initiating party Event TypeNotices to
Defending partyR. RAPHAEL & SONS LIMITEDEvent Date2020-11-04
 
Initiating party Event TypeResolution
Defending partyR. RAPHAEL & SONS LIMITEDEvent Date2020-11-04
 
Initiating party Event TypeAppointmen
Defending partyR. RAPHAEL & SONS LIMITEDEvent Date2020-11-04
Name of Company: R. RAPHAEL & SONS LIMITED Company Number: 01288938 Nature of Business: Banks Previous Name of Company: R. Raphael & Sons PLC Registered office: Milton Gate, 60 Chiswell Street, London…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R. RAPHAEL & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R. RAPHAEL & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.