This company is commonly known as Rhs Uk Holdings Limited. The company was founded 21 years ago and was given the registration number 04550380. The firm's registered office is in LONDON. You can find them at 74 C/o Quastels Llp, 74 Wimpole Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RHS UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04550380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2002 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 C/o Quastels Llp, 74 Wimpole Street, London, England, W1G 9RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3701, Wayzata Boulevard, Suite 500, Minneapolis, United States, 55416 | Director | 15 December 2020 | Active |
7201 Metro Boulevard, Minneapolis, United States, FOREIGN | Secretary | 22 October 2004 | Active |
2151 Glenhurst Road, St Louis Park, Minnesota, Usa, FOREIGN | Secretary | 13 November 2002 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 12 November 2002 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 01 October 2002 | Active |
7201, Metro Boulevard, Minneapolis, United States, | Director | 26 June 2012 | Active |
Vine Cottage Lower Green, Middle Street Ilmington, Shipston On Stour, CV36 4LT | Director | 01 October 2003 | Active |
116 Groveland Terrace, Minneapolis, Usa, 554O3 | Director | 13 November 2002 | Active |
2151 Glenhurst Road, St Louis Park, Minnesota, Usa, FOREIGN | Director | 13 November 2002 | Active |
74 Wimpole Street, London, W1G 9RR | Director | 01 October 2003 | Active |
First Floor Lynchgate House, Cannon Park Shopping, Canley, CV4 7EH | Director | 30 June 2008 | Active |
7201, Metro Boulevard, Minneapolis, Usa, | Director | 26 June 2012 | Active |
4808-91st Crescent, Brooklyn Park, Minnesota 55443, | Director | 30 June 2006 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 12 November 2002 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Director | 12 November 2002 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 01 October 2002 | Active |
Regis International Holdings Sarl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 560a, Rue De Neudorf, Luxembourg, Luxembourg, L - 2220 |
Nature of control | : |
|
Regis Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3701, Wayzata Boulevard, Minneapolis, United States, 55416 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-06 | Dissolution | Dissolution application strike off company. | Download |
2021-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination secretary company with name termination date. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Address | Move registers to registered office company with new address. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Resolution | Resolution. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Capital | Legacy. | Download |
2017-10-20 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.