RBAG HOLDINGS UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRBAG HOLDINGS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03662363
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RBAG HOLDINGS UK LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RBAG HOLDINGS UK LTD located?

    Registered Office Address
    The Hallmark Building
    106 Fenchurch Street
    EC3M 5JE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RBAG HOLDINGS UK LTD?

    Previous Company Names
    Company NameFromUntil
    GAB ROBINS HOLDINGS UK LTDNov 18, 1998Nov 18, 1998
    BTB NOMINEES NO.3 LIMITEDNov 05, 1998Nov 05, 1998

    What are the latest accounts for RBAG HOLDINGS UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for RBAG HOLDINGS UK LTD?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for RBAG HOLDINGS UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2025 with updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2024

    20 pagesAA

    Director's details changed for Mr Stephen David Pearsall on Jan 10, 2025

    2 pagesCH01

    Confirmation statement made on Dec 08, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Stephen David Pearsall on Nov 22, 2024

    2 pagesCH01

    Statement of capital on Oct 30, 2024

    • Capital: GBP 0.01
    3 pagesSH19
    Annotations
    DateAnnotation
    Oct 30, 2024Clarification THIS DOCUMENT IS A SECOND FILING OF A SH19 ORIGINALLY REGISTERED ON 16/10/2024.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re: the sum of £6,250,000 be capitalised / bonus issue of shares 14/10/2024
    RES14

    Full accounts made up to Oct 31, 2023

    19 pagesAA

    Statement of capital on Oct 16, 2024

    • Capital: GBP 1
    4 pagesSH19
    Annotations
    DateAnnotation
    Oct 30, 2024Clarification A second filed sh19 was registered on 30/10/24.

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium & redemption reserve 15/10/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 14, 2024

    • Capital: GBP 9,656,375.58
    3 pagesSH01

    Termination of appointment of Joseph Odilo Blanco as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Ms Tami Edith Stevenson as a director on Dec 31, 2023

    2 pagesAP01

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    19 pagesAA

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen David Pearsall on Nov 01, 2018

    2 pagesCH01

    Full accounts made up to Oct 31, 2021

    19 pagesAA

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 34 the Mall Bromley BR1 1TD England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE

    1 pagesAD02

    Full accounts made up to Oct 31, 2020

    18 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2019

    20 pagesAA

    Who are the officers of RBAG HOLDINGS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSALL, Stephen David
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United KingdomBritish112089680004
    STEVENSON, Tami Edith
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United StatesAmerican319830460001
    BROWN, Paul James
    35 Great St Helens
    London
    EC3A 6HB
    Secretary
    35 Great St Helens
    London
    EC3A 6HB
    British89129090001
    HARDY, Peter Nicholas
    32 Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    Secretary
    32 Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    New Zealand67286820001
    MASON, Colin Andrew
    6 Lacebark Close
    DA15 8WD Sidcup
    Kent
    Secretary
    6 Lacebark Close
    DA15 8WD Sidcup
    Kent
    British27623220002
    SAUNDERS, Ruth Judi Frances
    2 Bokes Farm Cottages
    Horns Hill, Hawkhurst
    TN18 4XE Cranbrook
    Kent
    Secretary
    2 Bokes Farm Cottages
    Horns Hill, Hawkhurst
    TN18 4XE Cranbrook
    Kent
    British26549970002
    THORPE, Gerald Michael
    Mill Cottage Ewood Lane
    RH5 5AP Newdigate Dorking
    Surrey
    Secretary
    Mill Cottage Ewood Lane
    RH5 5AP Newdigate Dorking
    Surrey
    British39557820002
    TUBB, Elizabeth Janet Mary
    The Chestnuts
    91b Aylesbury Road
    HP22 5AJ Aston Clinton
    Buckinghamshire
    Secretary
    The Chestnuts
    91b Aylesbury Road
    HP22 5AJ Aston Clinton
    Buckinghamshire
    British83432910002
    BOYES TURNER SECRETARIES LIMITED
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    74407280002
    BES, Philippe
    23 Argyll Road
    W8 7DA London
    Director
    23 Argyll Road
    W8 7DA London
    United KingdomFrench56197940004
    BLANCO, Joseph Odilo, Mr.
    5335 Triangle Parkway
    30092 Nw Peachtree Corners
    Crawford & Company
    Georgia
    United States
    Director
    5335 Triangle Parkway
    30092 Nw Peachtree Corners
    Crawford & Company
    Georgia
    United States
    United StatesAmerican336563260001
    BROWN, Paul James
    35 Great St Helens
    London
    EC3A 6HB
    Director
    35 Great St Helens
    London
    EC3A 6HB
    EnglandBritish89129090001
    CASTAGNO, John
    49 Prospect Road
    EN5 5AD New Barnet
    Hertfordshire
    Director
    49 Prospect Road
    EN5 5AD New Barnet
    Hertfordshire
    United KingdomItalian89272480001
    GLADWELL, Gregory Duncan
    6 London Street
    EC3R 7LP London
    New London House
    England
    Director
    6 London Street
    EC3R 7LP London
    New London House
    England
    EnglandBritish164469340001
    HARDY, Peter Nicholas
    32 Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    Director
    32 Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    New Zealand67286820001
    JONES, Michael David
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritish69647620003
    MURESS, Ian Victor
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritish107295730001
    NICHOLLS, Clive Geoffrey
    St Peters House
    Main Road, Appleford
    OX14 4PD Abingdon
    Oxfordshire
    Director
    St Peters House
    Main Road, Appleford
    OX14 4PD Abingdon
    Oxfordshire
    United KingdomBritish86419980001
    PINNEY, Christopher David
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandBritish158868090001
    POWERS, Eric
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United StatesAmerican239732050001
    RIGBY, Kieran
    42 Trinity Square
    EC3N 4TH London
    Trinity Court
    England
    Director
    42 Trinity Square
    EC3N 4TH London
    Trinity Court
    England
    United KingdomIrish136889580001
    SWAN, Geoffrey Neil Lean
    35 Great St Helens
    London
    EC3A 6HB
    Director
    35 Great St Helens
    London
    EC3A 6HB
    EnglandBritish27975040002
    WEST, Kenneth Reginald
    35 Great St Helens
    London
    EC3A 6HB
    Director
    35 Great St Helens
    London
    EC3A 6HB
    CyprusBritish106049420001
    WOOD, Keith
    Andreas Spinfield Lane
    SL7 2JT Marlow
    Buckinghamshire
    Director
    Andreas Spinfield Lane
    SL7 2JT Marlow
    Buckinghamshire
    British3487930001
    BOYES TURNER DIRECTORS LIMITED
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Director
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    101374610001

    Who are the persons with significant control of RBAG HOLDINGS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Apr 06, 2016
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02908444
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0