THE RUG COMPANY (HOLDINGS) LIMITED

THE RUG COMPANY (HOLDINGS) LIMITED

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

    Company NameTHE RUG COMPANY (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06541563
    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 THE RUG COMPANY (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THE RUG COMPANY (HOLDINGS) LIMITED located?

    Registered Office Address
    210 & 210a Harbour Yard Chelsea Harbour
    SW10 0XD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE RUG COMPANY (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2757 LIMITEDMar 20, 2008Mar 20, 2008

    What are the latest accounts for THE RUG COMPANY (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2025

    What is the status of the latest confirmation statement for THE RUG COMPANY (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for THE RUG COMPANY (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 30, 2025

    2 pagesAA

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Termination of appointment of James Cole Seuss as a director on Dec 03, 2024

    1 pagesTM01

    Appointment of Mr Jan Florent Marguerite Vingerhoets as a director on Dec 03, 2024

    2 pagesAP01

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor, 6 Salem Road Salem Road London W2 4BU England to 210 & 210a Harbour Yard Chelsea Harbour London SW10 0XD on Nov 29, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Registration of charge 065415630002, created on Aug 05, 2023

    60 pagesMR01

    Registration of charge 065415630003, created on Aug 05, 2023

    15 pagesMR01

    Registration of charge 065415630004, created on Aug 04, 2023

    39 pagesMR01

    Satisfaction of charge 065415630001 in full

    1 pagesMR04

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 01, 2018

    2 pagesAA

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Apr 02, 2017

    18 pagesAA

    Termination of appointment of Alessandro Strati as a director on Jan 30, 2018

    1 pagesTM01

    Who are the officers of THE RUG COMPANY (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VINGERHOETS, Jan Florent Marguerite
    Chelsea Harbour
    SW10 0XD London
    210 & 210a Harbour Yard
    England
    Director
    Chelsea Harbour
    SW10 0XD London
    210 & 210a Harbour Yard
    England
    United StatesBelgian329979150001
    HARDING, Robin
    Salem Road
    W2 4BU London
    2nd Floor, 6 Salem Road
    England
    Secretary
    Salem Road
    W2 4BU London
    2nd Floor, 6 Salem Road
    England
    186829620001
    SHARP, Suzanne Maria
    3 Bassett Road
    W10 6LA London
    Secretary
    3 Bassett Road
    W10 6LA London
    British51342870002
    STRATI, Alessandro
    Salem Road
    W2 4BU London
    2nd Floor, 6 Salem Road
    England
    Secretary
    Salem Road
    W2 4BU London
    2nd Floor, 6 Salem Road
    England
    232041570001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    CURRY, Christopher John Max
    41 Holland Street
    W8 4LX London
    Director
    41 Holland Street
    W8 4LX London
    EnglandBritish35538490003
    HARDING, Robin Charles Trevor
    19 Lucien Road
    Wimbledon Park
    SW19 8EL London
    Director
    19 Lucien Road
    Wimbledon Park
    SW19 8EL London
    United KingdomBritish125821480001
    KITCHENER, Lucie Annabel
    Grafton Square
    SW4 0DB London
    39
    England
    Director
    Grafton Square
    SW4 0DB London
    39
    England
    EnglandBritish47838290004
    ROSE, Stuart Anthony
    The Old Farm
    Epping Long Green
    CM16 6QN Epping Green
    Essex
    Director
    The Old Farm
    Epping Long Green
    CM16 6QN Epping Green
    Essex
    EnglandBritish87188070001
    SEUSS, James Cole
    Salem Road
    6
    W2 4BU London
    2nd Floor,
    England
    Director
    Salem Road
    6
    W2 4BU London
    2nd Floor,
    England
    EnglandBritish241219910001
    SHARP, Christopher Robert
    3 Bassett Road
    W10 6LA London
    Director
    3 Bassett Road
    W10 6LA London
    EnglandBritish51342860002
    SHARP, Suzanne Maria
    3 Bassett Road
    W10 6LA London
    Director
    3 Bassett Road
    W10 6LA London
    United KingdomBritish51342870002
    STRATI, Alessandro
    Salem Road
    W2 4BU London
    2nd Floor, 6 Salem Road
    England
    Director
    Salem Road
    W2 4BU London
    2nd Floor, 6 Salem Road
    England
    London, United KingdomItalian232039810001
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Director
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    128143250001

    Who are the persons with significant control of THE RUG COMPANY (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trc Acquisitions Limited
    King Street
    SW1Y 6RJ London
    33
    England
    Oct 09, 2016
    King Street
    SW1Y 6RJ London
    33
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09817231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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