About

Registered Number: 02525092
Date of Incorporation: 24/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 55 Baker Street, London, W1U 7EU,

 

Rahn (UK) Ltd was founded on 24 July 1990 and has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are Meyer, Markus, Gatti, Marcel, Guldimann, Rene, Meyer, Markus, Stricker, Hanspeter, Buchler, Jean Pierre, Buhlmann, Otto, Oberli, Peter, Scheidegger, Otto, Ammann, Hans-peter, Hoffenberg, Peter, Pfister, Stefan, Rahn, Hans Konrad, Varga, Laszlo Robert. We don't currently know the number of employees at Rahn (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATTI, Marcel 31 March 2008 - 1
GULDIMANN, Rene 02 December 2015 - 1
MEYER, Markus 02 December 2015 - 1
STRICKER, Hanspeter 01 September 2019 - 1
AMMANN, Hans-Peter 01 October 1993 20 April 2004 1
HOFFENBERG, Peter N/A 01 January 1995 1
PFISTER, Stefan 02 December 2015 31 May 2019 1
RAHN, Hans Konrad N/A 01 October 1993 1
VARGA, Laszlo Robert 15 April 2004 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MEYER, Markus 31 March 2008 - 1
BUCHLER, Jean Pierre 07 August 1996 18 January 2002 1
BUHLMANN, Otto 18 January 2002 20 April 2004 1
OBERLI, Peter 15 April 2004 31 March 2008 1
SCHEIDEGGER, Otto N/A 07 August 1996 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 29 January 2020
AP01 - Appointment of director 06 September 2019
CS01 - N/A 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 26 January 2017
AUD - Auditor's letter of resignation 04 December 2016
AA - Annual Accounts 06 October 2016
CS01 - N/A 26 July 2016
AD01 - Change of registered office address 02 January 2016
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 August 2009
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 08 September 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 31 August 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
287 - Change in situation or address of Registered Office 31 March 2004
AA - Annual Accounts 11 March 2004
363a - Annual Return 02 September 2003
AA - Annual Accounts 25 February 2003
363a - Annual Return 17 August 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
363a - Annual Return 17 August 2001
AA - Annual Accounts 27 February 2001
363a - Annual Return 21 September 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 07 July 1998
363a - Annual Return 19 September 1997
AA - Annual Accounts 14 April 1997
288 - N/A 30 September 1996
288 - N/A 30 September 1996
363x - Annual Return 08 September 1996
AA - Annual Accounts 16 April 1996
363x - Annual Return 18 September 1995
AA - Annual Accounts 10 March 1995
288 - N/A 08 February 1995
363x - Annual Return 19 October 1994
287 - Change in situation or address of Registered Office 10 August 1994
353 - Register of members 10 August 1994
AA - Annual Accounts 09 May 1994
395 - Particulars of a mortgage or charge 21 January 1994
288 - N/A 15 November 1993
288 - N/A 01 November 1993
288 - N/A 01 November 1993
RESOLUTIONS - N/A 05 September 1993
RESOLUTIONS - N/A 05 September 1993
363s - Annual Return 19 August 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 29 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1992
395 - Particulars of a mortgage or charge 17 December 1991
395 - Particulars of a mortgage or charge 18 September 1991
363b - Annual Return 01 August 1991
RESOLUTIONS - N/A 28 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1991
123 - Notice of increase in nominal capital 28 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1991
MEM/ARTS - N/A 28 January 1991
287 - Change in situation or address of Registered Office 24 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
CERTNM - Change of name certificate 08 January 1991
RESOLUTIONS - N/A 04 January 1991
NEWINC - New incorporation documents 24 July 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit charge 13 January 1994 Outstanding

N/A

Charge over credit balances 10 December 1991 Outstanding

N/A

Charge over credit balances 06 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.