CORONA VULCAN RAVENHEAD LIMITED

Level 26 One Canada Square, London, E14 5AB, England
StatusACTIVE
Company No.02534666
CategoryPrivate Limited Company
Incorporated28 Aug 1990
Age33 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

CORONA VULCAN RAVENHEAD LIMITED is an active private limited company with number 02534666. It was incorporated 33 years, 9 months, 21 days ago, on 28 August 1990. The company address is Level 26 One Canada Square, London, E14 5AB, England.



Company Fillings

Accounts with accounts type full

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brookfield Corporation

Change date: 2023-01-24

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-09

Psc name: Brookfield Asset Management Inc.

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2022

Action Date: 18 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Moise

Appointment date: 2022-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Dawes

Termination date: 2022-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-16

New address: Level 26 One Canada Square London E14 5AB

Old address: Level 25 1 Canada Square London E14 5AA England

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Jun 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2021

Action Date: 19 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-19

Charge number: 025346660015

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-05-19

New date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-19

Psc name: Brookfield Asset Management Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-19

Psc name: Hammerson Uk Properties Plc

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Simon Charles Travis

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Geoffrey Shaw

Termination date: 2021-05-19

Documents

View document PDF

Change account reference date company previous extended

Date: 20 May 2021

Action Date: 19 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-19

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Ian Williamson

Appointment date: 2021-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Mr Anthony John Dawes

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Mr Paras Maalde

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Ms Rose Belle Claire Meller

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Beaney

Termination date: 2021-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Warren Stuart Austin

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-19

Officer name: Hammerson Company Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Cochrane

Termination date: 2021-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Mark Richard Bourgeois

Documents

View document PDF

Resolution

Date: 19 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

New address: Level 25 1 Canada Square London E14 5AA

Change date: 2021-05-19

Old address: Kings Place 90 York Way London N1 9GE

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Andrew John Berger-North

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Cochrane

Appointment date: 2020-08-07

Documents

View document PDF

Legacy

Date: 21 Aug 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 30/10/2020 as it was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 21 Aug 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 30/10/2020 as it was invalid or ineffective.

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-27

Officer name: Michael Ashton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Beaney

Appointment date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Simon Charles Travis

Appointment date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ashton

Appointment date: 2020-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Bourgeois

Appointment date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Peter William Beaumont Cole

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Peter William Beaumont Cole

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Hammerson Uk Properties Plc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Geoffrey Shaw

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Warren Stuart Austin

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Andrew John Berger-North

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-04

New address: Kings Place 90 York Way London N1 9GE

Old address: 10 Grosvenor Street London W1K 4BJ

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-01

Officer name: Hammerson Company Secretarial Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-25

Officer name: Mr Warren Stuart Austin

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2014

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-19

Officer name: Andrew James Gray Thomson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Geoffrey Shaw

Appointment date: 2013-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-28

Officer name: Lawrence Francis Hutchings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2011

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Alan Scott Hardie

Termination date: 2011-10-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Oct 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hammerson Company Secretarial Limited

Appointment date: 2011-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-09-22

Officer name: Stuart John Haydon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Jepson

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter William Beaumont Cole

Change date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Martin Clive Jepson

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Lawrence Francis Hutchings

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Berger-North

Change date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Andrew James Gray Thomson

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Alan Scott Hardie

Change date: 2010-09-07

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart John Haydon

Change date: 2010-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Atkins

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed lawrence francis hutchings

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed andrew james gray thomson

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed andrew john berger-north

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed martin clive jepson

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 12 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 22 Jul 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 08/03/08 to 31/12/07

Documents

View document PDF


Some Companies

CLARITY FINANCIAL SERVICES LTD

13 WEST HILL,WANDSWORTH,SW18 1RB

Number:08596476
Status:ACTIVE
Category:Private Limited Company

CRAGGS FUEL CARDS LTD

THE CRAGGS COUNTRY BUSINESS PARK NEW ROAD,HEBDEN BRIDGE,HX7 5TT

Number:08992973
Status:ACTIVE
Category:Private Limited Company

NEWELL TECHNOLOGIES LTD

12 LAUGHTON AVENUE,SCARBOROUGH,YO12 5DB

Number:10047756
Status:ACTIVE
Category:Private Limited Company

STORTFORD GLASS CENTRE LIMITED

JAYNE HOUSE,BISHOPS STORTFORD,CM23 2LY

Number:01919784
Status:LIQUIDATION
Category:Private Limited Company

TEXTILE 300 LTD

12 BOLTON ROAD,BOLTON,BL4 7JW

Number:11436551
Status:ACTIVE
Category:Private Limited Company

TITAN FACILITIES MANAGEMENT LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:07009670
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source