RAK HOLDINGS LIMITED
Overview
Company Name | RAK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04274473 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RAK HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RAK HOLDINGS LIMITED located?
Registered Office Address | C/O Cc Young & Co, 3rd Floor The Bloomsbury Building 10 Bloomsbury Way WC1A 2SL Holborn London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RAK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DOORPALM LIMITED | Aug 21, 2001 | Aug 21, 2001 |
What are the latest accounts for RAK HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RAK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for RAK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 042744730003, created on Dec 27, 2024 | 197 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Sep 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Registration of charge 042744730002, created on Mar 26, 2024 | 19 pages | MR01 | ||||||||||
Registration of charge 042744730001, created on Mar 26, 2024 | 9 pages | MR01 | ||||||||||
Appointment of Mr Neelesh Prabhu as a director on Oct 24, 2023 | 2 pages | AP01 | ||||||||||
Notification of Bfm Uk Asset Pledgeco Limited as a person with significant control on Oct 24, 2023 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 42-48 Charlbert Street London NW8 7BU to C/O Cc Young & Co, 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on Nov 01, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Alexi Cory-Smith as a director on Oct 24, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Cristalle Gorenski as a person with significant control on Oct 24, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Nathalie Hayes as a person with significant control on Oct 24, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of John Ernest Lewis as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nathalie Hayes as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cristalle Gorenski as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Ernest Lewis as a secretary on Oct 24, 2023 | 1 pages | TM02 | ||||||||||
Notification of Cristalle Gorenski as a person with significant control on Oct 05, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Nathalie Hayes as a person with significant control on Oct 05, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of The Estate of Christina Hayes Deceased as a person with significant control on Oct 05, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of The Estate of Christina Hayes Deceased as a person with significant control on Dec 04, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Christina Winifred Hayes as a person with significant control on Dec 04, 2022 | 1 pages | PSC07 | ||||||||||
Who are the officers of RAK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORY-SMITH, Alexi | Director | The Bloomsbury Building 10 Bloomsbury Way WC1A 2SL Holborn C/O Cc Young & Co, 3rd Floor London England | United Kingdom | British | Director | 199405610001 | ||||
PRABHU, Neelesh | Director | The Bloomsbury Building 10 Bloomsbury Way WC1A 2SL Holborn C/O Cc Young & Co, 3rd Floor London England | England | British | Director | 262896990001 | ||||
LEWIS, John Ernest | Secretary | 32 Colebrook Close Putney SW15 3HZ London | British | Accountant | 9649760001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
GORENSKI, Cristalle | Director | Charlbert Street NW8 7BU London 42-48 | England | British | Company Director | 271638730001 | ||||
HAYES, Christina Winifred | Director | 8 Hester Road SW11 4AJ London | England | British | Music Publisher | 9649770002 | ||||
HAYES, Michael Peter | Director | Montebello 19 Totteridge Common N20 8LR London | British | Record Producer | 9649780001 | |||||
HAYES, Nathalie | Director | Charlbert Street NW8 7BU London 42-48 | England | British | Music Publisher | 271634020001 | ||||
LEWIS, John Ernest | Director | 32 Colebrook Close Putney SW15 3HZ London | England | British | Accountant | 9649760001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RAK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bfm Uk Asset Pledgeco Limited | Oct 24, 2023 | The Bloomsbury Building 10 Bloomsbury Way WC1A 2SL Holborn C/O Cc Young & Co, 3rd Floor London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Cristalle Gorenski | Oct 05, 2023 | Charlbert Street NW8 7BU London 42-48 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ms Nathalie Christina Hayes | Oct 05, 2023 | Charlbert Street NW8 7BU London 42-48 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The Estate Of Christina Hayes Deceased | Dec 04, 2022 | Great Portland Street W1W 5QA London 152-156 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Christina Winifred Hayes | Aug 21, 2016 | Charlbert Street NW8 7BU London 42-48 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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