Ramsey Ii Limited KINGS LANGLEY


Ramsey Ii started in year 2012 as Private Limited Company with registration number 08183603. The Ramsey Ii company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Kings Langley at C/o Res Limited, Beaufort Court. Postal code: WD4 8LR. Since 2014-10-17 Ramsey Ii Limited is no longer carrying the name Reg Ramsey Ii.

The company has 2 directors, namely Jemma S., Edmund A.. Of them, Jemma S., Edmund A. have been with the company the longest, being appointed on 22 March 2022. As of 15 May 2024, there were 15 ex directors - Joseph J., Roger K. and others listed below. There were no ex secretaries.

Ramsey Ii Limited Address / Contact

Office Address C/o Res Limited, Beaufort Court
Office Address2 Egg Farm Lane
Town Kings Langley
Post code WD4 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08183603
Date of Incorporation Fri, 17th Aug 2012
Industry Production of electricity
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Jemma S.

Position: Director

Appointed: 22 March 2022

Edmund A.

Position: Director

Appointed: 22 March 2022

Joseph J.

Position: Director

Appointed: 05 August 2020

Resigned: 22 March 2022

Roger K.

Position: Director

Appointed: 02 April 2019

Resigned: 22 March 2022

Achal B.

Position: Director

Appointed: 01 February 2019

Resigned: 05 August 2020

Jonathan S.

Position: Director

Appointed: 01 February 2019

Resigned: 27 September 2019

Stephane T.

Position: Director

Appointed: 27 April 2018

Resigned: 01 February 2019

Charles R.

Position: Director

Appointed: 10 October 2014

Resigned: 27 April 2018

Peter R.

Position: Director

Appointed: 10 October 2014

Resigned: 01 February 2019

Peter R.

Position: Director

Appointed: 09 October 2014

Resigned: 10 October 2014

Charles R.

Position: Director

Appointed: 09 October 2014

Resigned: 10 October 2014

Stephen B.

Position: Director

Appointed: 13 January 2014

Resigned: 14 October 2014

Matthew P.

Position: Director

Appointed: 22 November 2012

Resigned: 14 October 2014

Simon W.

Position: Director

Appointed: 17 August 2012

Resigned: 14 October 2014

Neil H.

Position: Director

Appointed: 17 August 2012

Resigned: 14 October 2014

David C.

Position: Director

Appointed: 17 August 2012

Resigned: 14 October 2014

Andrew W.

Position: Director

Appointed: 17 August 2012

Resigned: 14 October 2014

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Tranche 5 Limited from Guildford, England. This PSC is classified as "a limited company", 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.

Tranche 5 Limited

Edgeborough House Upper Edgeborough Road, Guildford, GU1 2BJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 8768111
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Reg Ramsey Ii October 17, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, July 2023
Free Download (19 pages)

Company search