Background WavePink WaveYellow Wave

RAMPION INVESTCO LIMITED (10507143)

RAMPION INVESTCO LIMITED (10507143) is an active UK company. incorporated on 1 December 2016. with registered office in Swanley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAMPION INVESTCO LIMITED has been registered for 9 years. Current directors include AL-SIDDIQI, Faisal Obaid Aa, ANDREW, Edmund George, DON, William Robert Douglas and 4 others.

Company Number
10507143
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AL-SIDDIQI, Faisal Obaid Aa, ANDREW, Edmund George, DON, William Robert Douglas, HOGAN, Mary Ann Louisa, KEMP, Matthew John, LANG, Karl Edward, PRICE, Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMPION INVESTCO LIMITED

RAMPION INVESTCO LIMITED is an active company incorporated on 1 December 2016 with the registered office located in Swanley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAMPION INVESTCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10507143

LTD Company

Age

9 Years

Incorporated 1 December 2016

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 10 July 2025 (8 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 17 August 2017To: 31 March 2021
13th Floor 21-24 Millbank Tower Millbank London SW1P 4QP United Kingdom
From: 1 December 2016To: 17 August 2017
Timeline

63 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
58
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 31 Mar 2021

AL-SIDDIQI, Faisal Obaid Aa

Active
46th Floor, West Bay - PO BOX 22328
Born March 1969
Director
Appointed 22 Feb 2024

ANDREW, Edmund George

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1987
Director
Appointed 22 Aug 2023

DON, William Robert Douglas

Active
60 Threadneedle Street, LondonEC2R 8HP
Born October 1994
Director
Appointed 15 Jul 2025

HOGAN, Mary Ann Louisa

Active
LondonEC2R 8HP
Born January 1991
Director
Appointed 01 Jul 2022

KEMP, Matthew John

Active
200 Aldersgate Street, LondonEC1A 4HD
Born October 1989
Director
Appointed 04 Jun 2024

LANG, Karl Edward

Active
Qatar Navigation Tower, Doha
Born April 1971
Director
Appointed 12 Jan 2026

PRICE, Alexander

Active
3rd Floor (South), LondonEC1A 4HD
Born September 1989
Director
Appointed 18 Nov 2024

GENT, Leo Thorn

Resigned
21-24 Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 01 Dec 2016
Resigned 13 Mar 2017

MCVICAR, Euan Forbes

Resigned
21-24 Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 13 Mar 2017
Resigned 31 Jul 2017

TAN, Dominic

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 17 Aug 2017
Resigned 20 Apr 2023

ALTER DOMUS (UK) LIMITED

Resigned
St Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 17 Aug 2017
Resigned 31 Mar 2021

ABEL, Richard

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1970
Director
Appointed 31 Jul 2017
Resigned 22 Jun 2020

BHUWANIA, Achal Prakash

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1979
Director
Appointed 04 Sept 2023
Resigned 06 Feb 2024

DEELEY, Stephen Alan John

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born February 1980
Director
Appointed 31 Jul 2017
Resigned 24 Sept 2019

DOOLEY, Mark Jonathan

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born July 1962
Director
Appointed 31 Jul 2017
Resigned 24 Sept 2019

DUFFY, Jonathan Brazier

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1977
Director
Appointed 27 Mar 2019
Resigned 20 Apr 2023

EISENBERG, Erin Kate

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born October 1978
Director
Appointed 12 Jan 2018
Resigned 17 Feb 2021

FIELD, Jordan Eliott

Resigned
South Building, LondonEC1A 4HD
Born January 1988
Director
Appointed 20 Apr 2023
Resigned 23 Aug 2024

HARRISON, Leigh Peter

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1976
Director
Appointed 31 Jul 2017
Resigned 12 Jan 2018

KELLY, Tom Robert Eamon

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born November 1989
Director
Appointed 31 Oct 2018
Resigned 09 Mar 2022

KINGSBURY, Shaun Patrick

Resigned
21-24 Millbank Tower, LondonSW1P 4QP
Born November 1966
Director
Appointed 13 Mar 2017
Resigned 31 Jul 2017

LAMB, Anthony James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1977
Director
Appointed 31 Jul 2017
Resigned 23 Dec 2017

LAURENT, Dominique Marie Francois

Resigned
46th Floor, West Bay, P.O.Box 2328
Born October 1971
Director
Appointed 22 Feb 2024
Resigned 15 Dec 2025

MANSLEY, Robert James

Resigned
21-24 Millbank Tower, LondonSW1P 4QP
Born July 1974
Director
Appointed 01 Dec 2016
Resigned 13 Mar 2017

MCVICAR, Euan Forbes

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born September 1972
Director
Appointed 01 Dec 2016
Resigned 13 Mar 2017

MCVITTY, Josephine Elizabeth

Resigned
2 St James's Market, LondonSW1Y 4AH
Born January 1986
Director
Appointed 02 Jun 2023
Resigned 27 Mar 2024

MERCHANT, Gavin Bruce

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born October 1969
Director
Appointed 31 Jul 2017
Resigned 31 Oct 2018

ODGERS, Anthony Louis

Resigned
21-24 Millbank Tower, LondonSW1P 4QP
Born September 1967
Director
Appointed 13 Mar 2017
Resigned 31 Jul 2017

PARSONS, Gordon Ian Winston

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born September 1967
Director
Appointed 12 Jan 2018
Resigned 27 Mar 2019

PURCARO, Roberto

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born January 1978
Director
Appointed 31 Jul 2017
Resigned 24 Sept 2019

ROGERS, William Bowen Shepheard

Resigned
21-24 Millbank Tower, LondonSW1P 4QP
Born July 1974
Director
Appointed 01 Dec 2016
Resigned 13 Mar 2017

SANCHEZ SANCHEZ, Carlos

Resigned
Threadneedle Street, LondonEC2R 8HP
Born April 1985
Director
Appointed 07 May 2024
Resigned 15 Jul 2025

STALLEY, Peter John

Resigned
2 St James's Market, LondonSW1Y 4AH
Born March 1980
Director
Appointed 25 Sept 2019
Resigned 27 Mar 2024

TILSTONE, David Paul

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1969
Director
Appointed 17 Feb 2021
Resigned 20 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 20 Apr 2023
White Oak Square, SwanleyBR8 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 April 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 May 2021
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
13 May 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 September 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 September 2017
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Resolution
11 August 2017
RESOLUTIONSResolutions
Resolution
10 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
5 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2016
NEWINCIncorporation