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

RAVEN NOMINEES LIMITED

23 Austin Friars, London, EC2N 2QP,
Company Registration Number
02278022
Private Limited Company
Liquidation

Company Overview

About Raven Nominees Ltd
RAVEN NOMINEES LIMITED was founded on 1988-07-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Raven Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RAVEN NOMINEES LIMITED
 
Legal Registered Office
23 Austin Friars
London
EC2N 2QP
Other companies in EC2A
 
Filing Information
Company Number 02278022
Company ID Number 02278022
Date formed 1988-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-18 12:04:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVEN NOMINEES 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.
Companies with same name RAVEN NOMINEES LIMITED
The following companies were found which have the same name as RAVEN NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAVEN NOMINEES PTY LTD Active Company formed on the 2010-12-21
RAVEN NOMINEES LIMITED Singapore Active Company formed on the 2013-01-26

Company Officers of RAVEN NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
SANJEEV VERMA
Company Secretary 2018-05-25
SANJEEV VERMA
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
TAHIR AKBAR
Company Secretary 2014-10-31 2018-05-25
TAHIR AKBAR
Director 2014-10-31 2018-05-25
TANVIER MOHSIN MALIK
Director 2014-10-31 2018-05-25
JOHN GORDON DOUTHWAITE
Director 2014-01-29 2014-10-31
JAMES MCGRATH DOLAN
Director 2008-02-25 2014-06-30
STEPHEN HAROLD GREENWOOD
Director 2010-11-05 2014-01-29
SARAH DIANE MALONEY
Director 2011-10-13 2012-03-30
ANDREW PIERS BAKER
Director 2006-03-01 2011-09-30
ROY PHILLIPS
Director 2004-09-17 2011-01-14
TYLER JAMES WOOLLARD
Director 2009-07-06 2010-12-31
KARL ALEXANDER HUGHES
Director 2008-07-01 2010-11-05
GEORGE MCGRADY
Director 2008-05-29 2010-02-09
JOHN PATRICK BRENNAN
Director 1991-08-22 2009-08-13
GEOFFREY ALAN HOODLESS
Director 2006-12-20 2009-04-30
IMRAN AHMAD
Director 2007-01-24 2009-04-09
ANTHONY RICHARD MALKIN
Director 2003-03-01 2008-07-18
REBECCA HADDON HAVARD
Company Secretary 2006-11-08 2008-07-11
WAYNE FRANCIS COLLINS
Director 2004-09-17 2008-02-25
NIGEL FRANCIS SMITH
Director 2001-02-22 2007-10-15
ANTHONY RICHARD MALKIN
Company Secretary 2004-09-17 2006-11-08
ANTONY JAMES MORGAN
Director 2004-09-17 2006-04-18
STEPHEN HAROLD GREENWOOD
Director 2001-01-11 2005-11-30
STEPHEN HAROLD GREENWOOD
Company Secretary 2001-01-11 2004-09-17
SEAN MICHAEL BLACKWELL
Director 1997-05-09 2004-09-17
TIMOTHY JAMES CHANDLER
Director 1997-05-09 2004-09-17
GEOFFREY ALAN HOODLESS
Director 1991-08-22 2004-09-17
PETER COLIN SMITH
Director 1997-05-09 2002-03-25
SEAN MICHAEL BLACKWELL
Company Secretary 1998-05-18 2001-01-11
GEOFFREY ALAN HOODLESS
Company Secretary 1996-10-01 1998-05-18
JONATHAN FRANCIS GRAHAM WORT
Company Secretary 1991-08-22 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJEEV VERMA BEAUFORT NOMINEES LIMITED Director 2015-10-28 CURRENT 2010-04-13 Liquidation
SANJEEV VERMA MARQUEE NOMINEES LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
SANJEEV VERMA RUBY ISA NOMINEES LIMITED Director 2014-04-22 CURRENT 2003-04-22 Active - Proposal to Strike off
SANJEEV VERMA BEAUFORT ASSET CLEARING SERVICES LIMITED Director 2011-12-15 CURRENT 2008-07-03 Liquidation

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
2023-01-18Final Gazette dissolved via compulsory strike-off
2022-10-18L64.07Compulsory liquidation. Notice of completion of liquidation
2021-08-04TM02Termination of appointment of Douglas Nigel Rackham on 2021-07-26
2021-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NIGEL RACKHAM
2021-01-07COCOMPCompulsory winding up order
2020-12-24RES13Resolutions passed:
  • Company to be wound up 27/11/2020
2020-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV VERMA
2019-10-22TM02Termination of appointment of Sanjeev Verma on 2019-10-22
2019-10-21AP03Appointment of Mr Douglas Nigel Rackham as company secretary on 2019-10-21
2019-10-21AP01DIRECTOR APPOINTED MR DOUGLAS NIGEL RACKHAM
2019-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM 63 st. Mary Axe London EC3A 8AA England
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-25AP03Appointment of Mr Sanjeev Verma as company secretary on 2018-05-25
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TANVIER MALIK
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TANVIER MALIK
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TAHIR AKBAR
2018-05-25TM02Termination of appointment of Tahir Akbar on 2018-05-25
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 131 Finsbury Pavement London EC2A 1NT
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0124/02/16 ANNUAL RETURN FULL LIST
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0125/02/15 ANNUAL RETURN FULL LIST
2015-03-12AD02Register inspection address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 131 Finsbury Pavement London EC2A 1NT
2014-11-21AP03Appointment of Mr Tahir Akbar as company secretary on 2014-10-31
2014-11-21AP01DIRECTOR APPOINTED MR SANJEEV VERMA
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON DOUTHWAITE
2014-11-21AP01DIRECTOR APPOINTED MR TAHIR AKBAR
2014-11-21AP01DIRECTOR APPOINTED MR TANVIER MOHSIN MALIK
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGRATH DOLAN
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0125/02/14 FULL LIST
2014-03-24AP01DIRECTOR APPOINTED MR JOHN GORDON DOUTHWAITE
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENWOOD
2013-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-20AR0125/02/13 FULL LIST
2013-03-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCGRATH DOLAN / 15/03/2013
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MALONEY
2012-03-06AR0125/02/12 FULL LIST
2011-11-08AP01DIRECTOR APPOINTED SARAH DIANE MALONEY
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0125/02/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PIERS BAKER / 24/02/2011
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY PHILLIPS
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TYLER WOOLLARD
2010-11-29AP01DIRECTOR APPOINTED STEPHEN HAROLD GREENWOOD
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KARL HUGHES
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TYLER JAMES WOOLLARD / 16/02/2010
2010-05-21AP01DIRECTOR APPOINTED TYLER JAMES WOOLLARD
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCGRADY
2010-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCGRADY
2010-03-12AR0125/02/10 FULL LIST
2010-03-12AD02SAIL ADDRESS CREATED
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PIERS BAKER / 16/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCGRADY / 16/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY PHILLIPS / 16/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ALEXANDER HUGHES / 16/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCGRATH DOLAN / 16/02/2010
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN BRENNAN
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR IMRAN AHMAD
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HOODLESS
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY REBECCA HAVARD
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MALKIN
2008-07-14288aDIRECTOR APPOINTED KARL ALEXANDER HUGHES
2008-07-14288aDIRECTOR APPOINTED GEORGE MCGRADY
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR WAYNE COLLINS
2008-04-02288aDIRECTOR APPOINTED JAMES MCGRATH DOLAN
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-10-18288bDIRECTOR RESIGNED
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-02-21288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-29288bSECRETARY RESIGNED
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27288bDIRECTOR RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RAVEN NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2021-01-05
Petitions 2020-12-02
Fines / Sanctions
No fines or sanctions have been issued against RAVEN NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-08-08 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 RAVEN NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAVEN NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAVEN NOMINEES LIMITED
Trademarks
We have not found any records of RAVEN NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAVEN NOMINEES 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 (74990 - Non-trading company) as RAVEN NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RAVEN NOMINEES 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 TypePetitions
Defending partyRAVEN NOMINEES LIMITEDEvent Date2020-12-02
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) Court Number: CR-2020-004368 In the Matter of RAVEN NOMINEES LIMITED (Company Number…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAVEN NOMINEES 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 RAVEN NOMINEES 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.