Background WavePink WaveYellow Wave

RAFFLES REALTY HOLDINGS LIMITED (11196121)

RAFFLES REALTY HOLDINGS LIMITED (11196121) is an active UK company. incorporated on 8 February 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RAFFLES REALTY HOLDINGS LIMITED has been registered for 8 years. Current directors include BALL, Asli, CAHOON, Norman Iain, LEE, Zin Keat and 1 others.

Company Number
11196121
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
York House, London, W1H 7LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BALL, Asli, CAHOON, Norman Iain, LEE, Zin Keat, STROH, Tracy Lynn
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAFFLES REALTY HOLDINGS LIMITED

RAFFLES REALTY HOLDINGS LIMITED is an active company incorporated on 8 February 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RAFFLES REALTY HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11196121

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

33 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Feb 19
Funding Round
Feb 19
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Mar 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Mar 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Mar 23
Director Left
Sept 23
Director Joined
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
19
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BALL, Asli

Active
45 Seymour Street, LondonW1H 7LX
Born April 1973
Director
Appointed 08 Feb 2018

CAHOON, Norman Iain

Active
45 Seymour Street, LondonW1H 7LX
Born July 1979
Director
Appointed 08 Feb 2018

LEE, Zin Keat

Active
45 Seymour Street, LondonW1H 7LX
Born November 1975
Director
Appointed 04 Oct 2023

STROH, Tracy Lynn

Active
45 Seymour Street, LondonW1H 7LX
Born July 1974
Director
Appointed 15 Dec 2025

ABASCAL, Sebastien Pierre

Resigned
45 Seymour Street, LondonW1H 7LX
Born June 1977
Director
Appointed 08 Feb 2018
Resigned 31 Aug 2023

COSGRAVE, Madeleine Elizabeth

Resigned
45 Seymour Street, LondonW1H 7LX
Born March 1967
Director
Appointed 08 Feb 2018
Resigned 16 Jun 2021

SHEKHAR, Shashi

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1986
Director
Appointed 27 Aug 2024
Resigned 15 Dec 2025

STROH, Tracy Lynn

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1974
Director
Appointed 16 Jun 2021
Resigned 27 Aug 2024

STROH, Tracy Lynn

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1974
Director
Appointed 08 Feb 2018
Resigned 05 Sept 2018

Persons with significant control

1

Minister For Finance

Active
The Treasury, 100 High Street #06-03179434

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 November 2024
RP04CS01RP04CS01
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 February 2024
RP04SH01RP04SH01
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 March 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2018
NEWINCIncorporation