Background WavePink WaveYellow Wave

RAVENSCROFT INVESTMENTS (UK) LIMITED (07394226)

RAVENSCROFT INVESTMENTS (UK) LIMITED (07394226) is an active UK company. incorporated on 1 October 2010. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. RAVENSCROFT INVESTMENTS (UK) LIMITED has been registered for 15 years. Current directors include PULEIKIS, Mark Simon, VARTAN, Andrew Jonathan Robertson.

Company Number
07394226
Status
active
Type
ltd
Incorporated
1 October 2010
Age
15 years
Address
The Singing Men's Chambers, Peterborough, PE1 1XX
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
PULEIKIS, Mark Simon, VARTAN, Andrew Jonathan Robertson
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSCROFT INVESTMENTS (UK) LIMITED

RAVENSCROFT INVESTMENTS (UK) LIMITED is an active company incorporated on 1 October 2010 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. RAVENSCROFT INVESTMENTS (UK) LIMITED was registered 15 years ago.(SIC: 66120)

Status

active

Active since 15 years ago

Company No

07394226

LTD Company

Age

15 Years

Incorporated 1 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

A VARTAN LIMITED
From: 1 October 2010To: 3 October 2020
Contact
Address

The Singing Men's Chambers 19 Minster Precincts Peterborough, PE1 1XX,

Previous Addresses

The Singing Men's Chambers 19 Minster Precincts Peterborough PE1 1XX
From: 19 February 2015To: 12 October 2021
, the Singing Men's Chambers 19 Minster Precincts, Peterborough, PE1 1XX
From: 17 July 2014To: 19 February 2015
, the Singing Mens Chambers 10 Minster Precincts, Peterborough, PE1 1XX
From: 26 October 2010To: 17 July 2014
, 1 Pinnacle Way Pride Park, Derby, DE24 8ZS, United Kingdom
From: 1 October 2010To: 26 October 2010
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Oct 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Sept 14
Funding Round
Oct 14
Director Joined
May 15
Director Joined
May 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
Jun 20
Director Joined
Oct 21
New Owner
Nov 21
Owner Exit
May 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Apr 24
Director Left
Sept 25
Director Left
Sept 25
7
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PULEIKIS, Mark Simon

Active
19 Minster Precincts, PeterboroughPE1 1XX
Born July 1968
Director
Appointed 27 Mar 2024

VARTAN, Andrew Jonathan Robertson

Active
19 Minster Precincts, PeterboroughPE1 1XX
Born May 1964
Director
Appointed 01 Oct 2010

HAMILTON, Iain Alexander

Resigned
19 Minster Precincts, PeterboroughPE1 1XX
Secretary
Appointed 06 Nov 2024
Resigned 10 Feb 2026

HOLT, Jo

Resigned
Pride Park, DerbyDE24 8ZS
Secretary
Appointed 01 Oct 2010
Resigned 01 Oct 2010

MCGALL, David Johnson

Resigned
19 Minster Precincts, PeterboroughPE1 1XX
Secretary
Appointed 02 Mar 2021
Resigned 27 Mar 2024

VARTAN, Andrew Jonathan Robertson

Resigned
19 Minster Precincts, PeterboroughPE1 1XX
Secretary
Appointed 01 Oct 2010
Resigned 02 Mar 2021

BOSCHER, Kevin Dudley

Resigned
19 Minster Precincts, PeterboroughPE1 1XX
Born February 1962
Director
Appointed 12 Jun 2020
Resigned 27 Mar 2024

BOUSFIELD, Mark Le Conte

Resigned
19 Minster Precincts, PeterboroughPE1 1XX
Born April 1971
Director
Appointed 17 Dec 2015
Resigned 27 Mar 2024

HUNT, Paul

Resigned
101 Wigmore Street, LondonW1U 1QU
Born July 1962
Director
Appointed 27 Mar 2024
Resigned 29 Sept 2025

KENYON, Michael Andrew Oldfield

Resigned
19 Minster Precincts, PeterboroughPE1 1XX
Born July 1965
Director
Appointed 01 Oct 2010
Resigned 29 Sept 2025

MELLING, Simon Charles

Resigned
19 Minster Precincts, PeterboroughPE1 1XX
Born September 1960
Director
Appointed 20 Mar 2015
Resigned 17 Dec 2015

NEWBOULD, Robin James

Resigned
19 Minster Precincts, PeterboroughPE1 1XX
Born September 1974
Director
Appointed 10 Sept 2019
Resigned 12 Jun 2020

RAVENSCROFT, John Richard

Resigned
19 Minster Precincts, PeterboroughPE1 1XX
Born March 1964
Director
Appointed 20 Mar 2015
Resigned 10 Sept 2019

SPENCER, Claire

Resigned
Pride Park, DerbyDE24 8ZS
Born September 1990
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2010

Persons with significant control

3

1 Active
2 Ceased
Wigmore Street, LondonW1U 1QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
20 New Street, GuernseyGY1 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2020
Ceased 27 Mar 2024

Dr Andrew Jonathan Robertson Vartan

Ceased
19 Minster Precincts, PeterboroughPE1 1XX
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2020
Ceased 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

95

Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
2 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Resolution
20 May 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
26 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Resolution
3 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
26 May 2015
RP04RP04
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
23 April 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
21 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Resolution
6 September 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Move Registers To Sail Company
11 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Incorporation Company
1 October 2010
NEWINCIncorporation