Ronson Capital Limited LONDON


Ronson Capital started in year 1993 as Private Limited Company with registration number 02802263. The Ronson Capital company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER. Since Wed, 1st Oct 2014 Ronson Capital Limited is no longer carrying the name Snax 24 Managements.

The firm has 6 directors, namely Marc Z., Gail R. and Lisa A. and others. Of them, Gerald R., Alan G. have been with the company the longest, being appointed on 18 May 1993 and Marc Z. has been with the company for the least time - from 1 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian P. who worked with the the firm until 31 December 2023.

Ronson Capital Limited Address / Contact

Office Address Acre House
Office Address2 11-15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02802263
Date of Incorporation Mon, 22nd Mar 1993
Industry Dormant Company
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Marc Z.

Position: Director

Appointed: 01 June 2023

Gail R.

Position: Director

Appointed: 01 February 2017

Lisa A.

Position: Director

Appointed: 27 April 1998

Nicole R.

Position: Director

Appointed: 01 January 1997

Gerald R.

Position: Director

Appointed: 18 May 1993

Alan G.

Position: Director

Appointed: 18 May 1993

Hayley R.

Position: Director

Appointed: 14 December 2004

Resigned: 30 September 2018

Keith E.

Position: Director

Appointed: 23 April 2001

Resigned: 05 October 2001

David W.

Position: Director

Appointed: 01 April 1996

Resigned: 30 November 2012

Lisa R.

Position: Director

Appointed: 01 April 1994

Resigned: 01 January 1997

Ian P.

Position: Director

Appointed: 18 May 1993

Resigned: 31 December 2023

Ian P.

Position: Secretary

Appointed: 18 May 1993

Resigned: 31 December 2023

William A.

Position: Director

Appointed: 18 May 1993

Resigned: 01 November 2016

Michael M.

Position: Director

Appointed: 18 May 1993

Resigned: 16 November 1993

Westlex Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 April 1993

Resigned: 18 May 1993

Westlex Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1993

Resigned: 18 May 1993

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1993

Resigned: 22 April 1993

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 22 March 1993

Resigned: 22 April 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 8 names. As we discovered, there is Gail R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alan G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gerald R., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gail R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gerald R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lisa A.

Notified on 14 December 2018
Nature of control: 50,01-75% shares

Ian R.

Notified on 14 December 2018
Nature of control: 50,01-75% shares
25-50% voting rights

Marc Z.

Notified on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Harvey S.

Notified on 20 December 2017
Ceased on 30 June 2023
Nature of control: 75,01-100% voting rights
25-50% shares

Lisa A.

Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: 25-50% shares

Company previous names

Snax 24 Managements October 1, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Sat, 30th Sep 2023
filed on: 17th, February 2024
Free Download (13 pages)

Company search

Advertisements