RPC PISCES HOLDINGS LIMITED

RPC PISCES HOLDINGS LIMITED

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

    Company NameRPC PISCES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09304955
    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 RPC PISCES HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RPC PISCES HOLDINGS LIMITED located?

    Registered Office Address
    Corby Hub 4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RPC PISCES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for RPC PISCES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for RPC PISCES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Mark William Miles on Aug 21, 2025

    2 pagesCH01

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Damien Clayton as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Jason Kent Greene as a director on May 12, 2025

    1 pagesTM01

    Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025

    1 pagesCH03

    Change of details for Rpc Packaging Holdings Ltd as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on Feb 10, 2025

    1 pagesAD01

    Director's details changed for Mr Jason Kent Greene on Jan 19, 2025

    2 pagesCH01

    Full accounts made up to Sep 30, 2024

    110 pagesAA

    Confirmation statement made on Oct 12, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 23, 2024

    • Capital: EUR 8
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 16, 2024

    • Capital: EUR 7
    3 pagesSH01

    Full accounts made up to Sep 30, 2023

    78 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Statement of capital on Apr 12, 2023

    • Capital: EUR 6
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 12/04/2023
    RES13

    Full accounts made up to Sep 30, 2022

    53 pagesAA

    Confirmation statement made on Oct 12, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jun 22, 2022

    • Capital: EUR 6
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2022

    • Capital: EUR 5
    3 pagesSH01

    Full accounts made up to Sep 30, 2021

    57 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    57 pagesAA

    Who are the officers of RPC PISCES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Deborah
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Secretary
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    260772250001
    CLAYTON, Damien John
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    Director
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    United KingdomBritish253988940001
    MILES, Mark William
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United StatesAmerican205171710002
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    206781390001
    JOYCE, Rebecca Katherine
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    192528640001
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    EnglandBritish140922230001
    GREENE, Jason Kent
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United StatesAmerican189185450002
    KESTERTON, Simon John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    EnglandBritish261794500001
    VERVAAT, Petrus Rudolf Maria
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    NetherlandsDutch173885350001

    Who are the persons with significant control of RPC PISCES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Apr 06, 2016
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number3284112
    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.

    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