RAYHILL INVESTMENTS LTD

Company Documents

DateDescription
09/01/259 January 2025 Appointment of Mr Steven Bradley Underwood as a director on 2025-01-01

View Document

09/01/259 January 2025 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2025-01-01

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/12/2412 December 2024 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09

View Document

12/12/2412 December 2024 Change of details for Breds V Non-Us Investments Gbp Ltd as a person with significant control on 2024-12-09

View Document

09/12/249 December 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

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Appointment of James Dibble as a director on 2024-02-09

View Document

13/02/2413 February 2024 Termination of appointment of Jose Gabriel Caballero Martinez as a director on 2024-02-09

View Document

13/02/2413 February 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

View Document

13/02/2413 February 2024 Appointment of Mrs Jennifer Elizabeth Lambkin as a director on 2024-02-09

View Document

13/02/2413 February 2024 Appointment of David Gorleku as a director on 2024-02-09

View Document

13/02/2413 February 2024 Appointment of Dominik Palowski as a director on 2024-02-09

View Document

13/02/2413 February 2024 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2024-02-09

View Document

13/02/2413 February 2024 Termination of appointment of Duncan Alan Scott as a director on 2024-02-09

View Document

30/11/2330 November 2023 Cessation of Stephen Allen Schwarzman as a person with significant control on 2023-11-13

View Document

29/11/2329 November 2023 Notification of Breds V Non-Us Investments Gbp Ltd as a person with significant control on 2023-11-13

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

23/11/2323 November 2023 Certificate of change of name

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/10/2324 October 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

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-08-24

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company