Background WavePink WaveYellow Wave

RAMSAY BROWN PROFESSIONAL SERVICES LIMITED (16826810)

RAMSAY BROWN PROFESSIONAL SERVICES LIMITED (16826810) is an active UK company. incorporated on 3 November 2025. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RAMSAY BROWN PROFESSIONAL SERVICES LIMITED has been registered for 0 years. Current directors include COLLIN, Katie Louise, MILLER, Gary Andrew, RICH, Andrew Gavin and 1 others.

Company Number
16826810
Status
active
Type
ltd
Incorporated
3 November 2025
Age
0 years
Address
Acre House, London, NW1 3ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COLLIN, Katie Louise, MILLER, Gary Andrew, RICH, Andrew Gavin, SLAVIN, Laurence Mark
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMSAY BROWN PROFESSIONAL SERVICES LIMITED

RAMSAY BROWN PROFESSIONAL SERVICES LIMITED is an active company incorporated on 3 November 2025 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. RAMSAY BROWN PROFESSIONAL SERVICES LIMITED was registered 0 years ago.(SIC: 64205)

Status

active

Active since N/A years ago

Company No

16826810

LTD Company

Age

N/A Years

Incorporated 3 November 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to N/A
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 31 March 2027
Period: 3 November 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

RAMSAY BROWN ACCOUNTANTS LIMITED
From: 27 November 2025To: 19 December 2025
SUMER GROUP BIDCO 26 LIMITED
From: 3 November 2025To: 27 November 2025
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COLLIN, Katie Louise

Active
11/15 William Road, LondonNW1 3ER
Born May 1987
Director
Appointed 25 Nov 2025

MILLER, Gary Andrew

Active
11/15 William Road, LondonNW1 3ER
Born July 1964
Director
Appointed 25 Nov 2025

RICH, Andrew Gavin

Active
11/15 William Road, LondonNW1 3ER
Born November 1967
Director
Appointed 25 Nov 2025

SLAVIN, Laurence Mark

Active
11/15 William Road, LondonNW1 3ER
Born September 1960
Director
Appointed 25 Nov 2025

LIBBEY, Gareth Richard

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1983
Director
Appointed 03 Nov 2025
Resigned 25 Nov 2025

MEAD, Warren William

Resigned
11/15 William Road, LondonNW1 3ER
Born August 1974
Director
Appointed 03 Nov 2025
Resigned 25 Nov 2025

TAYLOR, Nicholas

Resigned
11/15 William Road, LondonNW1 3ER
Born June 1988
Director
Appointed 03 Nov 2025
Resigned 25 Nov 2025

Persons with significant control

1

LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2025
Fundings
Financials
Latest Activities

Filing History

11

Certificate Change Of Name Company
19 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 December 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
27 November 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 2025
NEWINCIncorporation