UKBizDB.co.uk

RHEA TOPCO LIMITED

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

This company is commonly known as Rhea Topco Limited. The company was founded 3 years ago and was given the registration number 12982946. The firm's registered office is in MAIDSTONE. You can find them at Corbin Business Park Caring Lane, Bearsted, Maidstone, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RHEA TOPCO LIMITED
Company Number:12982946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Corbin Business Park Caring Lane, Bearsted, Maidstone, Kent, United Kingdom, ME14 4NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vinters Business Park, Maidstone Studios, New Cut Road, Maidstone, England, ME14 5NZ

Director16 November 2020Active
Vinters Business Park, Maidstone Studios, New Cut Road, Maidstone, England, ME14 5NZ

Director16 November 2020Active
Vinters Business Park, Maidstone Studios, New Cut Road, Maidstone, England, ME14 5NZ

Director16 November 2020Active
Vinters Business Park, Maidstone Studios, New Cut Road, Maidstone, England, ME14 5NZ

Director16 November 2020Active
47, Queen Anne Street, London, United Kingdom, W1G 9JG

Director29 October 2020Active
47, Queen Anne Street, London, United Kingdom, W1G 9JG

Director29 October 2020Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director29 October 2020Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director29 October 2020Active

People with Significant Control

Atg Bidco Limited
Notified on:16 April 2021
Status:Active
Country of residence:United Kingdom
Address:The Rectory, Stoneham Place, Eastleigh, United Kingdom, SO50 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Huntsmoor Nominees Limited
Notified on:29 October 2020
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Address

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

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-03-15Accounts

Accounts with accounts type full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Incorporation

Memorandum articles.

Download
2021-08-02Resolution

Resolution.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Capital

Capital name of class of shares.

Download
2021-05-27Incorporation

Memorandum articles.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-12-04Capital

Capital alter shares subdivision.

Download
2020-12-04Incorporation

Memorandum articles.

Download
2020-12-04Resolution

Resolution.

Download
2020-12-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.