RAYHILL INVESTMENTS LTD

Register to unlock more data on OkredoRegister

RAYHILL INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13582931

Incorporation date

24/08/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2021)
dot icon27/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon09/01/2025
Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2025-01-01
dot icon09/01/2025
Appointment of Mr Steven Bradley Underwood as a director on 2025-01-01
dot icon27/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2024
Change of details for Breds V Non-Us Investments Gbp Ltd as a person with significant control on 2024-12-09
dot icon12/12/2024
Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09
dot icon09/12/2024
Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 2024-12-09
dot icon22/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon10/09/2024
Registration of charge 135829310001, created on 2024-09-06
dot icon09/08/2024
Memorandum and Articles of Association
dot icon13/02/2024
Registered office address changed from C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB United Kingdom to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 2024-02-13
dot icon13/02/2024
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2024-02-09
dot icon13/02/2024
Appointment of Mrs Jennifer Elizabeth Lambkin as a director on 2024-02-09
dot icon13/02/2024
Appointment of David Gorleku as a director on 2024-02-09
dot icon13/02/2024
Appointment of Dominik Palowski as a director on 2024-02-09
dot icon13/02/2024
Appointment of James Dibble as a director on 2024-02-09
dot icon13/02/2024
Termination of appointment of Duncan Alan Scott as a director on 2024-02-09
dot icon13/02/2024
Termination of appointment of Jose Gabriel Caballero Martinez as a director on 2024-02-09
dot icon30/11/2023
Cessation of Stephen Allen Schwarzman as a person with significant control on 2023-11-13
dot icon29/11/2023
Notification of Breds V Non-Us Investments Gbp Ltd as a person with significant control on 2023-11-13
dot icon24/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon23/11/2023
Certificate of change of name
dot icon22/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2023
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2023-10-24
dot icon11/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon11/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/08/2022
Previous accounting period shortened from 2022-08-31 to 2021-12-31
dot icon23/08/2022
Termination of appointment of Rebecca Louise Taylor as a director on 2022-03-25
dot icon23/08/2022
Appointment of Mr Jose Gabriel Caballero Martinez as a director on 2022-03-24
dot icon23/08/2022
Appointment of Mr Duncan Alan Scott as a director on 2022-03-24
dot icon16/12/2021
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-08-24
dot icon24/08/2021
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOURANT GOVERNANCE SERVICES (UK) LIMITED
Corporate Secretary
09/02/2024 - Present
313
Scott, Duncan Alan
Director
24/03/2022 - 09/02/2024
47
Underwood, Steven Bradley
Director
01/01/2025 - Present
58
Taylor, Rebecca Louise
Director
24/08/2021 - 25/03/2022
40
Caballero Martinez, Jose Gabriel
Director
24/03/2022 - 09/02/2024
26

Persons with Significant Control

4
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 RAYHILL INVESTMENTS LTD

RAYHILL INVESTMENTS LTD is an(a) Active company incorporated on 24/08/2021 with the registered office located at 10th Floor, 110 Cannon Street, London EC4N 6EU. There are currently 5 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 RAYHILL INVESTMENTS LTD?

toggle

RAYHILL INVESTMENTS LTD is currently Active. It was registered on 24/08/2021 .

Where is RAYHILL INVESTMENTS LTD located?

toggle

RAYHILL INVESTMENTS LTD is registered at 10th Floor, 110 Cannon Street, London EC4N 6EU.

What does RAYHILL INVESTMENTS LTD do?

toggle

RAYHILL INVESTMENTS LTD operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for RAYHILL INVESTMENTS LTD?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2024-12-31.