Background WavePink WaveYellow Wave

RAAG ST ANDREW HOTEL LIMITED (15047817)

RAAG ST ANDREW HOTEL LIMITED (15047817) is an active UK company. incorporated on 3 August 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAAG ST ANDREW HOTEL LIMITED has been registered for 2 years. Current directors include BLANGY, Jean-Philippe Jean-Jacques, BRODIE, James Charles, HARDY, Pierre Andre and 1 others.

Company Number
15047817
Status
active
Type
ltd
Incorporated
3 August 2023
Age
2 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLANGY, Jean-Philippe Jean-Jacques, BRODIE, James Charles, HARDY, Pierre Andre, JIVRAJ, Naushad Nurdin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAAG ST ANDREW HOTEL LIMITED

RAAG ST ANDREW HOTEL LIMITED is an active company incorporated on 3 August 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAAG ST ANDREW HOTEL LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15047817

LTD Company

Age

2 Years

Incorporated 3 August 2023

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 21 July 2025 (8 months ago)
Period: 3 August 2023 - 31 December 2024(17 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

3rd Floor 247-249 Cromwell Road London SW5 9GA United Kingdom
From: 3 August 2023To: 1 October 2025
Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Aug 23
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BLANGY, Jean-Philippe Jean-Jacques

Active
Berkeley Square House, LondonW1J 6DB
Born July 1975
Director
Appointed 03 Aug 2023

BRODIE, James Charles

Active
Berkeley Square House, LondonW1J 6DB
Born July 1977
Director
Appointed 03 Aug 2023

HARDY, Pierre Andre

Active
86-90 Paul Street, LondonEC2A 4NE
Born March 1968
Director
Appointed 14 Aug 2023

JIVRAJ, Naushad Nurdin

Active
86-90 Paul Street, LondonEC2A 4NE
Born December 1959
Director
Appointed 03 Aug 2023

Persons with significant control

1

8th Floor, LondonW1J 6DB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2023
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
2 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Memorandum Articles
1 April 2025
MAMA
Resolution
26 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
6 September 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2023
NEWINCIncorporation