REAL ASSET GROUP LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from 15 Hanover Square London W1S 1HS United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2025-05-02

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

28/05/2428 May 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 15 Hanover Square London W1S 1HS on 2024-05-28

View Document

16/04/2416 April 2024 Director's details changed for Mr. John Alexander Troostwyk on 2024-04-05

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

14/11/2314 November 2023 Withdrawal of a person with significant control statement on 2023-11-14

View Document

14/11/2314 November 2023 Notification of Marco D'arro' as a person with significant control on 2023-11-07

View Document

08/11/238 November 2023 Termination of appointment of Angelique Norma Du Hecquet De Rauville as a director on 2023-11-06

View Document

30/05/2330 May 2023 Appointment of Ms Angelique Norma Du Hecquet De Rauville as a director on 2023-01-16

View Document

22/05/2322 May 2023 Registered office address changed from 90 High Holborn London WC1V 6LJ England to 7 Bell Yard London WC2A 2JR on 2023-05-22

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

31/01/2331 January 2023 Termination of appointment of Rimsky Nicolas Vidal as a director on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 NOTIFICATION OF PSC STATEMENT ON 04/02/2020

View Document

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 04/02/20 STATEMENT OF CAPITAL GBP 438401

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 CESSATION OF MARCO D'ARRO AS A PSC

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DOVE

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR. JOHN ALEXANDER TROOSTWYK

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR RIMSKY VIDAL

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM REAL ASSET PARTNERS 18 CAVENDISH SQUARE LONDON W1G 0PJ UNITED KINGDOM

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 11 ALBEMARLE STREET 11 ALBEMARLE STREET LONDON W1S 4HH ENGLAND

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARCO D'ARRO

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 COMPANY NAME CHANGED REAL ASSET STRATEGIES LTD. CERTIFICATE ISSUED ON 09/12/19

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS HOLZINGER

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR. RIMSKY NICOLAS VIDAL

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR. NIKOLAUS MAXIMILIAN HOLZINGER

View Document

17/05/1917 May 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANOUSHKA MALDE

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR PETER STEPHEN DOVE

View Document

30/01/1930 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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