Background WavePink WaveYellow Wave

RAFFLES PB6 B LIMITED (12118006)

RAFFLES PB6 B LIMITED (12118006) is an active UK company. incorporated on 23 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. RAFFLES PB6 B LIMITED has been registered for 6 years. Current directors include BALL, Asli, CAHOON, Norman Iain, SHEKHAR, Shashi.

Company Number
12118006
Status
active
Type
ltd
Incorporated
23 July 2019
Age
6 years
Address
York House, London, W1H 7LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BALL, Asli, CAHOON, Norman Iain, SHEKHAR, Shashi
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAFFLES PB6 B LIMITED

RAFFLES PB6 B LIMITED is an active company incorporated on 23 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. RAFFLES PB6 B LIMITED was registered 6 years ago.(SIC: 64304)

Status

active

Active since 6 years ago

Company No

12118006

LTD Company

Age

6 Years

Incorporated 23 July 2019

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

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 23
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Mar 25
Funding Round
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Sept 25
Loan Secured
Sept 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BALL, Asli

Active
45 Seymour Street, LondonW1H 7LX
Born April 1973
Director
Appointed 23 Jul 2019

CAHOON, Norman Iain

Active
45 Seymour Street, LondonW1H 7LX
Born July 1979
Director
Appointed 23 Jul 2019

SHEKHAR, Shashi

Active
45 Seymour Street, LondonW1H 7LX
Born January 1986
Director
Appointed 27 Aug 2024

ABASCAL, Sebastien Pierre

Resigned
45 Seymour Street, LondonW1H 7LX
Born June 1977
Director
Appointed 23 Jul 2019
Resigned 31 Aug 2023

COSGRAVE, Madeleine Elizabeth

Resigned
45 Seymour Street, LondonW1H 7LX
Born March 1967
Director
Appointed 23 Jul 2019
Resigned 16 Jun 2021

STROH, Tracy Lynn

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

Persons with significant control

1

45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2019
NEWINCIncorporation