R938 HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameR938 HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07299138
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of R938 HOLDINGS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is R938 HOLDINGS LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of R938 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSTIMA HOLDINGS LIMITEDJun 29, 2010Jun 29, 2010

    What are the latest accounts for R938 HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for R938 HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for R938 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed rostima holdings LIMITED\certificate issued on 27/09/15
    8 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 08, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Steven Nigel Moore as a director on Aug 25, 2015

    1 pagesTM01

    Termination of appointment of Michael John Tait as a director on Aug 25, 2015

    1 pagesTM01

    Termination of appointment of Glenn Anthony Balfour Burns as a director on Aug 25, 2015

    1 pagesTM01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 3,955.334
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registration of charge 072991380005, created on Mar 30, 2015

    25 pagesMR01

    Statement of capital following an allotment of shares on Oct 23, 2014

    • Capital: GBP 3,955.335
    8 pagesSH01

    Statement of capital following an allotment of shares on Oct 08, 2014

    • Capital: GBP 3,952.364
    8 pagesSH01

    Cancellation of shares. Statement of capital on Sep 24, 2014

    • Capital: GBP 3,923.46
    8 pagesSH06

    Statement of capital following an allotment of shares on Sep 24, 2014

    • Capital: GBP 11,295.14
    9 pagesSH01

    Director's details changed for Glenn Anthony Balfour Burns on Oct 08, 2014

    4 pagesCH01

    Purchase of own shares.

    3 pagesSH03

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Appointment of Mr Michael John Tait as a director on Sep 24, 2014

    3 pagesAP01

    Termination of appointment of Colin George Eric Corbally as a director on Sep 12, 2014

    2 pagesTM01

    Statement of capital following an allotment of shares on Sep 15, 2014

    • Capital: GBP 11,295.13
    11 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of R938 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LASCELLES, Edward William Anthony
    St. Helens Gardens
    W10 6LN London
    43
    United Kingdom
    Director
    St. Helens Gardens
    W10 6LN London
    43
    United Kingdom
    United KingdomBritish78680750002
    SUNDERAM LETCHIMINAN, Mokhana
    c/o Grant Thornton Uk Llp
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    c/o Grant Thornton Uk Llp
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    MalaysiaMalaysian154588100001
    BURNS, Glenn Anthony Balfour
    c/o Grant Thornton Uk Llp
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    c/o Grant Thornton Uk Llp
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    UkUnited States52856690004
    CORBALLY, Colin George Eric
    Parkland Drive
    AL3 4AH St Albans
    1
    Hertfordshire
    United Kingdom
    Director
    Parkland Drive
    AL3 4AH St Albans
    1
    Hertfordshire
    United Kingdom
    EnglandBritish119811940001
    MOORE, Steven Nigel, Director
    c/o Grant Thornton Uk Llp
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    c/o Grant Thornton Uk Llp
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    UkBritish107805540001
    STINTON, Nicholas Michael
    Lower Grosvenor Place
    SW1W 0EN London
    10
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United KingdomBritish153998240001
    TAIT, Michael John
    Brookbank
    HP10 0QB Wooburn Green
    Turpins
    Buckinghamshire
    England
    Director
    Brookbank
    HP10 0QB Wooburn Green
    Turpins
    Buckinghamshire
    England
    United KingdomBritish129158460001
    TAYLOR, Bryan Lloyd
    c/o Grant Thornton Uk Llp
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    c/o Grant Thornton Uk Llp
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritish71356520002

    Does R938 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 30, 2015
    Delivered On Apr 08, 2015
    Outstanding
    Brief description
    All freehold and leasehold property vested in the company both present and future together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein. All licences and patents (including applications and the rights to apply therefore), copyright, rights in trademarks whether registered or not, registered designs, know-how and rights, confidential information now or at any time belonging to the company. Refer to instrument for more details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Albion Development Vct PLC as Security Trustee
    Transactions
    • Apr 08, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 12, 2014
    Delivered On Sep 18, 2014
    Outstanding
    Brief description
    All freehold and leasehold property vested in the company both present and future together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein.. All licences and patents (including applications and the rights to apply therefore), copyright, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights confidential information now or at any time belonging to the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Albion Development Vct PLC Acting as Security Trustee
    Transactions
    • Sep 18, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 31, 2014
    Delivered On Aug 07, 2014
    Satisfied
    Brief description
    All other freeholder and leasehold property vested in the company both present and future together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein.. All licences and patents (including applications and the rights to apply therefore), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Albion Development Vct PLC
    Transactions
    • Aug 07, 2014Registration of a charge (MR01)
    • Oct 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 22, 2011
    Delivered On Jul 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or rostima limited (together the obligors and each as obligor) to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Albion Development Vct PLC (The Security Trustee)
    Transactions
    • Jul 29, 2011Registration of a charge (MG01)
    • Oct 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 27, 2010
    Delivered On Sep 03, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or rostima limited to the original stockholders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Albion Developments Vct PLC (The "Security Trustee")
    Transactions
    • Sep 03, 2010Registration of a charge (MG01)
    • Oct 04, 2014Satisfaction of a charge (MR04)

    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