Background WavePink WaveYellow Wave

RAMEK ASSET MANAGEMENT LIMITED (08839604)

RAMEK ASSET MANAGEMENT LIMITED (08839604) is an active UK company. incorporated on 10 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RAMEK ASSET MANAGEMENT LIMITED has been registered for 12 years. Current directors include CHARALAMBOUS, Andreas Pantelis.

Company Number
08839604
Status
active
Type
ltd
Incorporated
10 January 2014
Age
12 years
Address
49 Tabernacle Street 4th Floor, London, EC2A 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHARALAMBOUS, Andreas Pantelis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMEK ASSET MANAGEMENT LIMITED

RAMEK ASSET MANAGEMENT LIMITED is an active company incorporated on 10 January 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RAMEK ASSET MANAGEMENT LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08839604

LTD Company

Age

12 Years

Incorporated 10 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

49 Tabernacle Street 4th Floor London, EC2A 4AA,

Previous Addresses

Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom
From: 19 November 2021To: 10 June 2025
Solar House 282 Chase Road London N14 6NZ
From: 21 January 2014To: 19 November 2021
C/O Freemans Solar House, 282 Chase Road London N14 6NZ United Kingdom
From: 10 January 2014To: 21 January 2014
Timeline

4 key events • 2014 - 2014

Funding Officers Ownership
Director Left
Jan 14
Company Founded
Jan 14
Director Joined
Jan 14
Funding Round
May 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHARALAMBOUS, Andreas Pantelis

Active
4th Floor, LondonEC2A 4AA
Born October 1971
Director
Appointed 10 Jan 2014

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 10 Jan 2014
Resigned 10 Jan 2014

Persons with significant control

1

Mr Andreas Pantelis Charalambous

Active
4th Floor, LondonEC2A 4AA
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2017
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Incorporation Company
10 January 2014
NEWINCIncorporation