Background WavePink WaveYellow Wave

RAPTOR CAPITAL INTERNATIONAL PLC (13628979)

RAPTOR CAPITAL INTERNATIONAL PLC (13628979) is an active UK company. incorporated on 17 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RAPTOR CAPITAL INTERNATIONAL PLC has been registered for 4 years. Current directors include DIXON, Denis Gordon, HILDRETH, Andrew Kevin George.

Company Number
13628979
Status
active
Type
plc
Incorporated
17 September 2021
Age
4 years
Address
Ground Floor, London, SW1Y 5JG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DIXON, Denis Gordon, HILDRETH, Andrew Kevin George
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPTOR CAPITAL INTERNATIONAL PLC

RAPTOR CAPITAL INTERNATIONAL PLC is an active company incorporated on 17 September 2021 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. RAPTOR CAPITAL INTERNATIONAL PLC was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13628979

PLC Company

Age

4 Years

Incorporated 17 September 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

3 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 10 December 2024 (1 year ago)
Submitted on 24 December 2024 (1 year ago)

Next Due

Due by 24 December 2025
For period ending 10 December 2025
Contact
Address

Ground Floor 45 Pall Mall London, SW1Y 5JG,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Nov 21
Owner Exit
Dec 21
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DIXON, Denis Gordon

Active
45 Pall Mall, LondonSW1Y 5JG
Born December 1946
Director
Appointed 18 Apr 2024

HILDRETH, Andrew Kevin George

Active
45 Pall Mall, LondonSW1Y 5JG
Born November 1963
Director
Appointed 03 Oct 2025

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 10 Jun 2022
Resigned 18 Oct 2024

TRUVA TRUSTEES LIMITED

Resigned
Northumberland Avenue, LondonWC2N 5BW
Corporate secretary
Appointed 17 Sept 2021
Resigned 10 Jun 2022

DAVIES, David Raymond

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born February 1951
Director
Appointed 17 Sept 2021
Resigned 03 Oct 2025

HAINES, Kevin Richard

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born September 1959
Director
Appointed 17 Sept 2021
Resigned 18 Apr 2024

JOHNSON, Roger Daniel Lunn

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born June 1948
Director
Appointed 17 Sept 2021
Resigned 18 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Hatton Garden, LondonEC1N 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2021
Bedford Row, LondonWC1R 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2021
Ceased 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
21 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
10 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 November 2021
AA01Change of Accounting Reference Date
Legacy
4 October 2021
CERT8ACERT8A
Application Trading Certificate
4 October 2021
SH50SH50
Incorporation Company
17 September 2021
NEWINCIncorporation