UKBizDB.co.uk

RKH GROUP LIMITED

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

This company is commonly known as Rkh Group Limited. The company was founded 25 years ago and was given the registration number 03612207. The firm's registered office is in LONDON. You can find them at One Creechurch Place, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:RKH GROUP LIMITED
Company Number:03612207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary13 October 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director31 March 2022Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director06 May 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2023Active
10 Alexandra Road, Thames Ditton, KT7 0QT

Secretary05 August 1998Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary28 January 2004Active
114 Cardamom Building, 31 Shad Thames, London, SE1 2YR

Secretary15 January 1999Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary04 August 1998Active
Somerville 6 Parkmead, London, SW15 5RS

Director18 March 1999Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director19 May 2017Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director09 May 2018Active
16, Eastcheap, London, EC3M 1BD

Director07 September 2016Active
3 Orchard Close, Bromham, Bedford, MK43 8HN

Director18 March 1999Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active
Le Paradou, Forest, Guernsey, GY8 0AE

Director18 February 1999Active
16, Eastcheap, London, United Kingdom, EC3M 1BD

Director29 April 2015Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active
16, Eastcheap, London, United Kingdom, EC3M 1BD

Director01 October 2002Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director19 May 2017Active
The Priory, Priory Drive, Beech Hill, Reading, RG7 2BJ

Director01 October 2002Active
Park View Camp Road, Woldingham, CR3 7LH

Director05 August 1998Active
16, Eastcheap, London, United Kingdom, EC3M 1BD

Director15 October 2007Active
Edgeworth Mill, Duntisbourne Hill, Cirencester, GL7 7LF

Director15 January 1999Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director09 May 2018Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director04 August 1998Active
Manor House, Steane, Brackley, NN13 5NT

Director18 March 1999Active
Church Farmhouse, Blakesley, Towcester, NN12 8RA

Director05 August 1998Active
Rainscombe Park, Oare, Marlborough, SN8 4HZ

Director05 August 1998Active
Pedlars Wood, Church Lane, Woldingham, CR3 7JX

Director05 August 1998Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director04 August 1998Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active
1, Whittington Avenue, London, EC3V 1LE

Director06 October 2008Active
16, Eastcheap, London, EC3M 1BD

Director19 May 2017Active
16, Eastcheap, London, United Kingdom, EC3M 1BD

Director29 April 2015Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director07 September 2016Active

People with Significant Control

Howden Broking Group Limited
Notified on:31 January 2020
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hyperion Insurance Group Limited
Notified on:26 March 2018
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Howden Broking Group Limited
Notified on:06 July 2016
Status:Active
Country of residence:England
Address:16, Eastcheap, London, England, EC3M 1BD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-10Accounts

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-15Accounts

Legacy.

Download
2022-07-15Other

Legacy.

Download
2022-07-15Other

Legacy.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.