Background WavePink WaveYellow Wave

RAMCORE HOLDINGS LIMITED (08385680)

RAMCORE HOLDINGS LIMITED (08385680) is an active UK company. incorporated on 1 February 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RAMCORE HOLDINGS LIMITED has been registered for 13 years. Current directors include COETZEE, Russell Steven.

Company Number
08385680
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
2nd Floor, Kingsbourne House, London, WC1V 7DA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COETZEE, Russell Steven
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMCORE HOLDINGS LIMITED

RAMCORE HOLDINGS LIMITED is an active company incorporated on 1 February 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. RAMCORE HOLDINGS LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08385680

LTD Company

Age

13 Years

Incorporated 1 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

HPI UK (TWO) LIMITED
From: 1 February 2013To: 20 January 2020
Contact
Address

2nd Floor, Kingsbourne House 229-231 High Holborn London, WC1V 7DA,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 20 January 2020To: 16 June 2022
7 Albemarle Street London W1S 4HQ
From: 1 February 2013To: 20 January 2020
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
May 13
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
Director Left
Apr 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
May 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

COETZEE, Russell Steven

Active
229-231 High Holborn, LondonWC1V 7DA
Born August 1973
Director
Appointed 14 May 2025

HORNBACHER, Bradley Dean

Resigned
Brickell Avenue, Miami, Fl 33131
Secretary
Appointed 01 Feb 2013
Resigned 28 Nov 2019

CITCO MANAGEMENT (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 01 Feb 2013
Resigned 28 Nov 2019

BARUCH, Guy David

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born August 1969
Director
Appointed 28 Nov 2019
Resigned 30 Apr 2020

GAFFNEY, Patrick M

Resigned
Brickell Avenue, Miami, Fl 33131
Born October 1955
Director
Appointed 01 Feb 2013
Resigned 28 Nov 2019

HEININGER, Karl Daniel

Resigned
Brickell Avenue, Miami, Fl 33131
Born May 1961
Director
Appointed 01 Feb 2013
Resigned 28 Nov 2019

JERUSHALMI, Sivan

Resigned
229-231 High Holborn, LondonWC1V 7DA
Born May 1980
Director
Appointed 20 Jan 2020
Resigned 12 Dec 2022

LEVY, Alon

Resigned
229-231 High Holborn, LondonWC1V 7DA
Born September 1975
Director
Appointed 07 Nov 2022
Resigned 29 Dec 2025

SEDIMAYER, Daniel

Resigned
Connecticut Avenue, N.W., Washington Dc 20036
Born November 1967
Director
Appointed 01 Feb 2013
Resigned 28 Nov 2019

VOIT, Peter

Resigned
31, D-60323 Frankfurt Am Main
Born December 1962
Director
Appointed 01 Feb 2013
Resigned 28 Nov 2019

AROUNDTOWN REAL ESTATE MANAGEMENT (UK) LIMITED

Resigned
Kingsbourne House, LondonWC1V 7DA
Corporate director
Appointed 07 Nov 2022
Resigned 27 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Boulevard Joseph Ii, LuxembourgL - 1840

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019

Kar Shun Henry Cheng

Ceased
Brickell Avenue, MiamiFL33131
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 November 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Resolution
20 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
13 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Secretary Company With Change Date
10 February 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Legacy
1 March 2013
MG01MG01
Resolution
26 February 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2013
NEWINCIncorporation