Background WavePink WaveYellow Wave

RAW CHARGING GROUP LIMITED (13304970)

RAW CHARGING GROUP LIMITED (13304970) is an active UK company. incorporated on 31 March 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAW CHARGING GROUP LIMITED has been registered for 4 years. Current directors include AUSTIN, Lindsay Elizabeth Mcphearson, DE MESTRE, Nicholas Richard, JAGANNATHAN, Anand and 4 others.

Company Number
13304970
Status
active
Type
ltd
Incorporated
31 March 2021
Age
4 years
Address
43 Palace Street, London, SW1E 5HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUSTIN, Lindsay Elizabeth Mcphearson, DE MESTRE, Nicholas Richard, JAGANNATHAN, Anand, MEZIANE, Omar, PRODANICHIN, Kiril, SIMPSON, Jason Spencer, TURNER, Jonathan Charles Deacon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW CHARGING GROUP LIMITED

RAW CHARGING GROUP LIMITED is an active company incorporated on 31 March 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAW CHARGING GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13304970

LTD Company

Age

4 Years

Incorporated 31 March 2021

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

43 Palace Street London, SW1E 5HL,

Previous Addresses

Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP United Kingdom
From: 31 March 2021To: 7 September 2024
Timeline

37 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Aug 21
Director Joined
Oct 21
Director Joined
Jan 22
Funding Round
Jul 22
Funding Round
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Feb 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Sept 23
Director Left
Feb 24
Director Left
Mar 24
Funding Round
Apr 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
14
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

PRITCHARD, Tom

Active
Palace Street, LondonSW1E 5HL
Secretary
Appointed 06 Aug 2024

AUSTIN, Lindsay Elizabeth Mcphearson

Active
Palace Street, LondonSW1E 5HL
Born May 1977
Director
Appointed 16 May 2023

DE MESTRE, Nicholas Richard

Active
Palace Street, LondonSW1E 5HL
Born September 1977
Director
Appointed 16 May 2023

JAGANNATHAN, Anand

Active
Palace Street, LondonSW1E 5HL
Born June 1965
Director
Appointed 20 Jul 2022

MEZIANE, Omar

Active
Palace Street, LondonSW1E 5HL
Born April 1984
Director
Appointed 10 May 2023

PRODANICHIN, Kiril

Active
Palace Street, LondonSW1E 5HL
Born April 1986
Director
Appointed 13 Jun 2023

SIMPSON, Jason Spencer

Active
Palace Street, LondonSW1E 5HL
Born September 1971
Director
Appointed 19 Jun 2023

TURNER, Jonathan Charles Deacon

Active
Palace Street, LondonSW1E 5HL
Born January 1966
Director
Appointed 11 Jun 2021

GORMAN, Jeremy

Resigned
Bramham, WetherbyLS23 6LP
Secretary
Appointed 14 Jan 2022
Resigned 30 Jun 2024

ADAMI, Leonardo

Resigned
Bramham, WetherbyLS23 6LP
Born May 1986
Director
Appointed 20 Jul 2022
Resigned 13 Jun 2023

BRUMM, Rodolphe Wolfgang Richard Robert

Resigned
Bramham, WetherbyLS23 6LP
Born April 1975
Director
Appointed 20 Jul 2022
Resigned 10 May 2023

EGGAR, Timothy John Crommelin

Resigned
Bramham, WetherbyLS23 6LP
Born December 1951
Director
Appointed 01 Jan 2022
Resigned 14 Mar 2024

GALLIFORD, Bruce Thomas

Resigned
Bramham, WetherbyLS23 6LP
Born January 1969
Director
Appointed 31 Mar 2021
Resigned 07 Jun 2023

MILLS, Anthony

Resigned
Bramham, WetherbyLS23 6LP
Born October 1963
Director
Appointed 09 Apr 2021
Resigned 30 Jan 2024

RICHARDS, David Pender

Resigned
Bramham, WetherbyLS23 6LP
Born June 1952
Director
Appointed 17 Sept 2021
Resigned 30 Sept 2022

SLATER, Elizabeth Anne

Resigned
Bramham, WetherbyLS23 6LP
Born April 1965
Director
Appointed 11 Jun 2021
Resigned 15 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Boulevard F.W. Raiffeisen, Luxembourg

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jul 2022
Bramham, WetherbyLS23 6LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2021
Ceased 20 Jul 2022

Mr Bruce Thomas Galliford

Ceased
Bramham, WetherbyLS23 6LP
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Ceased 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

75

Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
25 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2024
TM02Termination of Secretary
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Resolution
11 July 2023
RESOLUTIONSResolutions
Memorandum Articles
11 July 2023
MAMA
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Capital Name Of Class Of Shares
27 September 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Memorandum Articles
25 July 2022
MAMA
Resolution
25 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 May 2022
RP04CS01RP04CS01
Resolution
28 April 2022
RESOLUTIONSResolutions
Memorandum Articles
28 April 2022
MAMA
Appoint Person Secretary Company With Name Date
24 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
16 November 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Resolution
24 October 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Confirmation Statement
6 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 August 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
21 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Incorporation Company
31 March 2021
NEWINCIncorporation