Ramius Uk Ltd LONDON


Founded in 2002, Ramius Uk, classified under reg no. 04382500 is an active company. Currently registered at 11th Floor EC2A 2DQ, London the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 20, 2008 Ramius Uk Ltd is no longer carrying the name Ramius Capital International.

The company has 4 directors, namely Michael P., Rosamund M. and Owen L. and others. Of them, Stephen L. has been with the company the longest, being appointed on 17 February 2009 and Michael P. has been with the company for the least time - from 15 January 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Marran O. who worked with the the company until 31 May 2010.

Ramius Uk Ltd Address / Contact

Office Address 11th Floor
Office Address2 1 Snowden Street
Town London
Post code EC2A 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04382500
Date of Incorporation Wed, 27th Feb 2002
Industry Fund management activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Michael P.

Position: Director

Appointed: 15 January 2018

Rosamund M.

Position: Director

Appointed: 13 May 2013

Owen L.

Position: Director

Appointed: 20 July 2010

Stephen L.

Position: Director

Appointed: 17 February 2009

Kevin D.

Position: Director

Appointed: 13 May 2013

Resigned: 31 December 2017

Marc B.

Position: Director

Appointed: 19 June 2006

Resigned: 17 February 2009

Omar S.

Position: Director

Appointed: 10 January 2003

Resigned: 19 June 2006

Andrew S.

Position: Director

Appointed: 21 March 2002

Resigned: 01 September 2004

Marran O.

Position: Director

Appointed: 21 March 2002

Resigned: 31 May 2010

Marran O.

Position: Secretary

Appointed: 21 March 2002

Resigned: 31 May 2010

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 27 February 2002

Resigned: 21 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2002

Resigned: 21 March 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 February 2002

Resigned: 21 March 2002

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is The Toronto Dominion Bank from Toronto, M5K 1A2, Canada. This PSC is categorised as "a public company ltd by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cowen Inc. that entered New York, United States as the address. This PSC has a legal form of "an incorporated", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Toronto Dominion Bank

Toronto Dominion Centre King Street West & Bay Street, Toronto, M5k 1a2, Ontario, PO Box 1, Canada

Legal authority Canadian Bank Act 1992
Legal form Public Company Ltd By Shares
Notified on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cowen Inc.

599 Lexington Avenue, New York, Ny10022, United States

Legal authority Laws Of The State Of Delaware
Legal form Incorporated
Country registered Usa
Place registered Sate Of Delaware
Registration number 4693006
Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ramius Capital International March 20, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to December 31, 2022
filed on: 16th, June 2023
Free Download (25 pages)

Company search

Advertisements