Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RAMUDDEN GLOBAL (UK) LIMITED

141-149 SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5QQ,
Company Registration Number
11270042
Private Limited Company
Active

Company Overview

About Ramudden Global (uk) Ltd
RAMUDDEN GLOBAL (UK) LIMITED was founded on 2018-03-22 and has its registered office in London. The organisation's status is listed as "Active". Ramudden Global (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
RAMUDDEN GLOBAL (UK) LIMITED
 
Legal Registered Office
141-149 SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5QQ
 
Previous Names
CHELSEY BIDCO LIMITED16/08/2023
Filing Information
Company Number 11270042
Company ID Number 11270042
Date formed 2018-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 19/04/2019
Type of accounts FULL
Last Datalog update: 2024-09-09 05:14:06
Primary Source:Companies House
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 RAMUDDEN GLOBAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
TIM NOEL COCKAYNE
Director 2018-06-08
KARL GUSTAV PETTER DARIN
Director 2018-06-08
ANTHONY LIVINGSTONE
Director 2018-06-08
ANDERS PETTER THULIN
Director 2018-06-08
MATTHEW CHARLES TURNER
Director 2018-06-08
MATS GOSTA WAPPLING
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON SCOTT JAMES MILNE
Director 2018-03-22 2018-06-08
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2018-03-22 2018-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM NOEL COCKAYNE MOXON TRAFFIC MANAGEMENT LIMITED Director 2017-07-31 CURRENT 2002-07-11 Active - Proposal to Strike off
TIM NOEL COCKAYNE AI TRAFFIC MANAGEMENT LIMITED Director 2017-03-30 CURRENT 1999-04-07 Dissolved 2017-10-24
TIM NOEL COCKAYNE BARDON CONTRACTING TRAFFIC MANAGEMENT LIMITED Director 2017-03-30 CURRENT 1999-04-07 Dissolved 2017-10-24
ANTHONY LIVINGSTONE MOXON TRAFFIC MANAGEMENT LIMITED Director 2017-07-31 CURRENT 2002-07-11 Active - Proposal to Strike off
ANTHONY LIVINGSTONE AI TRAFFIC MANAGEMENT LIMITED Director 2017-03-30 CURRENT 1999-04-07 Dissolved 2017-10-24
ANTHONY LIVINGSTONE BARDON CONTRACTING TRAFFIC MANAGEMENT LIMITED Director 2017-03-30 CURRENT 1999-04-07 Dissolved 2017-10-24
ANTHONY LIVINGSTONE CHEVRON TRAFFIC MANAGEMENT LIMITED Director 2016-11-16 CURRENT 1997-02-06 Active
MATTHEW CHARLES TURNER KNIGHT SQUARE HOLDINGS LIMITED Director 2016-12-20 CURRENT 2012-01-26 Active - Proposal to Strike off
MATTHEW CHARLES TURNER BLENHEIM CAPITAL LONDON LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
MATTHEW CHARLES TURNER AURORA GUARANTEECO LIMITED Director 2015-09-22 CURRENT 2015-09-22 Liquidation
MATTHEW CHARLES TURNER OASIS AND WAREHOUSE HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Liquidation
MATTHEW CHARLES TURNER OASIS AND WAREHOUSE HOLDCO 2 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Liquidation
MATTHEW CHARLES TURNER COAST HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MATTHEW CHARLES TURNER COAST HOLDCO 2 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MATTHEW CHARLES TURNER KAREN MILLEN HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 In Administration/Administrative Receiver
MATTHEW CHARLES TURNER AURORA FASHIONS SERVICES LIMITED Director 2014-10-06 CURRENT 2009-02-13 Liquidation
MATTHEW CHARLES TURNER AURORA FASHIONS FINANCE LIMITED Director 2014-04-29 CURRENT 2009-01-09 Liquidation
MATTHEW CHARLES TURNER AURORA FASHIONS HOLDINGS LIMITED Director 2014-04-17 CURRENT 2009-02-17 Liquidation
MATTHEW CHARLES TURNER KAREN MILLEN GROUP LIMITED Director 2014-02-03 CURRENT 2010-10-18 In Administration/Administrative Receiver
MATTHEW CHARLES TURNER AURORA FASHIONS GROUP LIMITED Director 2014-02-03 CURRENT 2010-10-18 Liquidation
MATTHEW CHARLES TURNER RA LEGACY LIMITED Director 2013-09-16 CURRENT 2003-01-30 Active - Proposal to Strike off
MATTHEW CHARLES TURNER CHAMONIX KNIGHT LIMITED Director 2012-03-04 CURRENT 2012-01-30 Liquidation
MATTHEW CHARLES TURNER BLENHEIM CAPITAL PARTNERS LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2017-07-26

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
2024-07-02REGISTERED OFFICE CHANGED ON 02/07/24 FROM Ground Floor 141 - 149 London Wall London EC2M 5TE United Kingdom
2024-07-02REGISTERED OFFICE CHANGED ON 02/07/24 FROM 141-149 Salisbury House London Wall London EC2M 5QQ England
2024-06-18REGISTERED OFFICE CHANGED ON 18/06/24 FROM 3 Thame Business Park Centre Wenman Road Thame OX9 3XA England
2024-03-27CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-03-13Director's details changed for Mr Matthew Miller Robinson on 2020-11-27
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-16Company name changed chelsey bidco LIMITED\certificate issued on 16/08/23
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31REGISTRATION OF A CHARGE / CHARGE CODE 112700420004
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-03-23RP04CS01
2022-03-22RP04CS01
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 112700420003
2021-07-23RP04SH01Second filing of capital allotment of shares GBP1.05
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-04-08SH0122/10/20 STATEMENT OF CAPITAL GBP 1.05
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112700420001
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEX ALLAN KULIKOWSKI
2020-12-01AP01DIRECTOR APPOINTED MS NADIA MEIER-KIRNER
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MALEK-JAHANIAN
2020-10-20AP01DIRECTOR APPOINTED MR MATTHEW MILLER ROBINSON
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 112700420002
2019-11-04SH0121/10/19 STATEMENT OF CAPITAL GBP 1.04
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-11AP01DIRECTOR APPOINTED MR ALEX ALLAN KULIKOWSKI
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIVINGSTONE
2019-07-08AP01DIRECTOR APPOINTED MR SIMON MALEK-JAHANIAN
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR LARS MARTIN BLECKO
2018-08-08AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-06-11AP01DIRECTOR APPOINTED MR MATTHEW CHARLES TURNER
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON SCOTT JAMES MILNE
2018-06-08AP01DIRECTOR APPOINTED MR ANTHONY LIVINGSTONE
2018-05-30TM02Termination of appointment of Jordan Company Secretaries Limited on 2018-05-30
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 112700420001
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1.01
2018-04-04SH0128/03/18 STATEMENT OF CAPITAL GBP 1.01
2018-03-22AA01Current accounting period shortened from 31/03/19 TO 30/09/18
2018-03-22NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAMUDDEN GLOBAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAMUDDEN GLOBAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RAMUDDEN GLOBAL (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RAMUDDEN GLOBAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMUDDEN GLOBAL (UK) LIMITED
Trademarks
We have not found any records of RAMUDDEN GLOBAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMUDDEN GLOBAL (UK) 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 (64209 - Activities of other holding companies n.e.c.) as RAMUDDEN GLOBAL (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAMUDDEN GLOBAL (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAMUDDEN GLOBAL (UK) 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 RAMUDDEN GLOBAL (UK) 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.