UKBizDB.co.uk

RBG HOLDINGS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rbg Holdings Plc. The company was founded 6 years ago and was given the registration number 11189598. The firm's registered office is in LONDON. You can find them at 9-13 St Andrew Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RBG HOLDINGS PLC
Company Number:11189598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9-13 St Andrew Street, London, United Kingdom, EC4A 3AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165, Fleet Street, London, England, EC4A 2DY

Secretary27 March 2023Active
165, Fleet Street, London, England, EC4A 2DY

Director03 March 2023Active
165, Fleet Street, London, England, EC4A 2DY

Director03 March 2023Active
9-13, St. Andrew Street, London, United Kingdom, EC4A 3AF

Director23 January 2019Active
165, Fleet Street, London, England, EC4A 2DY

Director17 June 2021Active
165, Fleet Street, London, England, EC4A 2DY

Director03 March 2023Active
165, Fleet Street, London, England, EC4A 2DY

Director28 November 2023Active
165, Fleet Street, London, England, EC4A 2DY

Director17 June 2021Active
9-13 St Andrew Street, London, United Kingdom, EC4A 3AF

Secretary01 July 2022Active
9-13 St Andrew Street, London, United Kingdom, EC4A 3AF

Secretary30 April 2018Active
9-13 St Andrew Street, London, United Kingdom, EC4A 3AF

Secretary19 November 2020Active
9-13 St Andrew Street, London, United Kingdom, EC4A 3AF

Secretary04 February 2021Active
9-13 St Andrew Street, London, United Kingdom, EC4A 3AF

Secretary31 August 2018Active
9-13, St Andrew Street, London, United Kingdom, EC4A 3AF

Director06 April 2018Active
9-13 St Andrew Street, London, United Kingdom, EC4A 3AF

Director31 December 2022Active
9-13 St Andrew Street, London, United Kingdom, EC4A 3AF

Director06 February 2018Active
9-13 St Andrew Street, London, United Kingdom, EC4A 3AF

Director06 February 2018Active
165, Fleet Street, London, England, EC4A 2DY

Director23 January 2020Active
9-13 St Andrew Street, London, United Kingdom, EC4A 3AF

Director03 September 2018Active
9-13, St Andrew Street, London, United Kingdom, EC4A 3AF

Director06 April 2018Active
9-13, St Andrew Street, London, United Kingdom, EC4A 3AF

Director11 January 2019Active
165, Fleet Street, London, England, EC4A 2DY

Director27 July 2023Active

People with Significant Control

Mr Ian Isaac Rosenblatt
Notified on:04 April 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:9-13 St Andrew Street, London, United Kingdom, EC4A 3AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Cascades Limited
Notified on:06 February 2018
Status:Active
Country of residence:Uk Offshore
Address:15 Esplanade, St. Helier, Jersey, Uk Offshore, JE1 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Termination director company with name termination date.

Download
2024-03-15Resolution

Resolution.

Download
2024-03-07Capital

Capital allotment shares.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-08-03Mortgage

Mortgage charge part both with charge number.

Download
2023-08-03Mortgage

Mortgage charge part both with charge number.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-19Address

Change registered office address company with date old address new address.

Download
2023-07-14Mortgage

Mortgage charge part both with charge number.

Download
2023-07-14Mortgage

Mortgage charge part both with charge number.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2023-07-05Resolution

Resolution.

Download
2023-06-05Accounts

Accounts with accounts type group.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.