UKBizDB.co.uk

RHINE HOLDCO LIMITED

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

This company is commonly known as Rhine Holdco Limited. The company was founded 15 years ago and was given the registration number 06826757. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RHINE HOLDCO LIMITED
Company Number:06826757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2009
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, N3 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, N3 1LF

Director30 April 2020Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Corporate Secretary23 February 2009Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director23 February 2009Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director21 October 2011Active

People with Significant Control

Mr Torsten Hollstein
Notified on:30 April 2020
Status:Active
Date of birth:August 1965
Nationality:German
Address:Aston House, Cornwall Avenue, London, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Michael Benson
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Aston House, Cornwall Avenue, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jacob Simon Lyons
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:Aston House, Cornwall Avenue, London, N3 1LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-05Dissolution

Dissolution application strike off company.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type dormant.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2018-03-13Officers

Termination secretary company with name termination date.

Download
2017-08-21Accounts

Accounts with accounts type dormant.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type dormant.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.