UKBizDB.co.uk

RHS UK HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3701, Wayzata Boulevard, Suite 500, Minneapolis, United States, 55416

Director15 December 2020Active
7201 Metro Boulevard, Minneapolis, United States, FOREIGN

Secretary22 October 2004Active
2151 Glenhurst Road, St Louis Park, Minnesota, Usa, FOREIGN

Secretary13 November 2002Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary12 November 2002Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary01 October 2002Active
7201, Metro Boulevard, Minneapolis, United States,

Director26 June 2012Active
Vine Cottage Lower Green, Middle Street Ilmington, Shipston On Stour, CV36 4LT

Director01 October 2003Active
116 Groveland Terrace, Minneapolis, Usa, 554O3

Director13 November 2002Active
2151 Glenhurst Road, St Louis Park, Minnesota, Usa, FOREIGN

Director13 November 2002Active
74 Wimpole Street, London, W1G 9RR

Director01 October 2003Active
First Floor Lynchgate House, Cannon Park Shopping, Canley, CV4 7EH

Director30 June 2008Active
7201, Metro Boulevard, Minneapolis, Usa,

Director26 June 2012Active
4808-91st Crescent, Brooklyn Park, Minnesota 55443,

Director30 June 2006Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director12 November 2002Active
100 New Bridge Street, London, EC4V 6JA

Corporate Director12 November 2002Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director01 October 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-06Dissolution

Dissolution application strike off company.

Download
2021-02-20Accounts

Accounts with accounts type dormant.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Address

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

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2019-11-07Address

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

Download
2019-11-06Address

Move registers to registered office company with new address.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Resolution

Resolution.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-20Capital

Legacy.

Download
2017-10-20Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.