RAMUDDEN GLOBAL (UK) LIMITED

Register to unlock more data on OkredoRegister

RAMUDDEN GLOBAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11270042

Incorporation date

22/03/2018

Size

Full

Contacts

Registered address

Registered address

141-149 Salisbury House London Wall, London EC2M 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2018)
dot icon22/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon10/10/2025
Appointment of Mr Adam John Caulfield as a director on 2025-10-01
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon26/09/2025
Termination of appointment of Timothy Noel Cockayne as a director on 2025-09-05
dot icon11/07/2025
Appointment of Mr Morten Finslo as a director on 2025-07-11
dot icon11/07/2025
Termination of appointment of Lars Martin Blecko as a director on 2025-07-11
dot icon08/07/2025
Director's details changed for Mr Tim Noel Cockayne on 2025-07-08
dot icon24/04/2025
Termination of appointment of Matthew Charles Turner as a director on 2025-04-24
dot icon26/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon31/01/2025
Termination of appointment of Nadia Meier-Kirner as a director on 2025-01-29
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon09/12/2024
Registration of charge 112700420006, created on 2024-12-05
dot icon09/12/2024
Registration of charge 112700420005, created on 2024-12-05
dot icon02/07/2024
Registered office address changed from 141-149 Salisbury House London Wall London EC2M 5QQ England to 141-149 Salisbury House London Wall London EC2M 5QQ on 2024-07-02
dot icon02/07/2024
Registered office address changed from Ground Floor 141 - 149 London Wall London EC2M 5TE United Kingdom to 141-149 Salisbury House London Wall London EC2M 5QQ on 2024-07-02
dot icon18/06/2024
Registered office address changed from 3 Thame Business Park Centre Wenman Road Thame OX9 3XA England to Ground Floor 141 - 149 London Wall London EC2M 5TE on 2024-06-18
dot icon27/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon13/03/2024
Director's details changed for Mr Matthew Miller Robinson on 2020-11-27
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Certificate of change of name
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon08/12/2022
Notification of a person with significant control statement
dot icon08/12/2022
Cessation of Peder Erik Prahl as a person with significant control on 2018-03-22
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon31/08/2022
Registration of charge 112700420004, created on 2022-08-26
dot icon24/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon23/03/2022
Second filing of Confirmation Statement dated 2021-03-21
dot icon23/03/2022
Second filing of Confirmation Statement dated 2020-03-21
dot icon22/03/2022
Second filing of Confirmation Statement dated 2019-03-21
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon09/08/2021
Registration of charge 112700420003, created on 2021-08-06
dot icon23/07/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-22
dot icon09/06/2021
Confirmation statement made on 2021-03-21 with updates
dot icon08/04/2021
Statement of capital following an allotment of shares on 2020-10-22
dot icon08/01/2021
Accounts for a small company made up to 2019-12-31
dot icon17/12/2020
Satisfaction of charge 112700420002 in full
dot icon17/12/2020
Satisfaction of charge 112700420001 in full
dot icon01/12/2020
Termination of appointment of Anders Petter Thulin as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Alex Allan Kulikowski as a director on 2020-12-01
dot icon01/12/2020
Appointment of Ms Nadia Meier-Kirner as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Mats Gosta Wappling as a director on 2020-12-01
dot icon20/10/2020
Termination of appointment of Simon Malek-Jahanian as a director on 2020-06-26
dot icon20/10/2020
Appointment of Mr Matthew Miller Robinson as a director on 2020-06-15
dot icon07/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon31/12/2019
Registration of charge 112700420002, created on 2019-12-19
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-21
dot icon02/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/07/2019
Appointment of Mr Alex Allan Kulikowski as a director on 2019-07-10
dot icon08/07/2019
Appointment of Mr Simon Malek-Jahanian as a director on 2019-07-08
dot icon08/07/2019
Termination of appointment of Karl Gustav Petter Darin as a director on 2019-07-08
dot icon08/07/2019
Termination of appointment of Anthony Livingstone as a director on 2019-07-08
dot icon01/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon13/12/2018
Appointment of Mr Lars Martin Blecko as a director on 2018-11-26
dot icon08/08/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon11/06/2018
Appointment of Mr Karl Gustav Petter Darin as a director on 2018-06-08
dot icon11/06/2018
Appointment of Mr Mats Gosta Wappling as a director on 2018-06-08
dot icon11/06/2018
Appointment of Mr Matthew Charles Turner as a director on 2018-06-08
dot icon11/06/2018
Appointment of Mr Anders Petter Thulin as a director on 2018-06-08
dot icon08/06/2018
Appointment of Mr Timothy Noel Cockayne as a director on 2018-06-08
dot icon08/06/2018
Appointment of Mr Anthony Livingstone as a director on 2018-06-08
dot icon08/06/2018
Termination of appointment of Jonathon Scott James Milne as a director on 2018-06-08
dot icon30/05/2018
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2018-05-30
dot icon29/05/2018
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 2018-05-29
dot icon14/05/2018
Registration of charge 112700420001, created on 2018-05-10
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon22/03/2018
Current accounting period shortened from 2019-03-31 to 2018-09-30
dot icon22/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Matthew Charles
Director
08/06/2018 - 24/04/2025
82
Livingstone, Anthony
Director
08/06/2018 - 08/07/2019
37
Robinson, Matthew Miller
Director
15/06/2020 - Present
29
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
22/03/2018 - 30/05/2018
497
Milne, Jonathon Scott James
Director
22/03/2018 - 08/06/2018
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAMUDDEN GLOBAL (UK) LIMITED

RAMUDDEN GLOBAL (UK) LIMITED is an(a) Active company incorporated on 22/03/2018 with the registered office located at 141-149 Salisbury House London Wall, London EC2M 5QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAMUDDEN GLOBAL (UK) LIMITED?

toggle

RAMUDDEN GLOBAL (UK) LIMITED is currently Active. It was registered on 22/03/2018 .

Where is RAMUDDEN GLOBAL (UK) LIMITED located?

toggle

RAMUDDEN GLOBAL (UK) LIMITED is registered at 141-149 Salisbury House London Wall, London EC2M 5QQ.

What does RAMUDDEN GLOBAL (UK) LIMITED do?

toggle

RAMUDDEN GLOBAL (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for RAMUDDEN GLOBAL (UK) LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-21 with no updates.