RABBIE'S GROUP HOLDINGS LIMITED

RABBIE'S GROUP HOLDINGS LIMITED

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

    Company NameRABBIE'S GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14060160
    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 RABBIE'S GROUP HOLDINGS LIMITED?

    • Tour operator activities (79120) / Administrative and support service activities

    Where is RABBIE'S GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RABBIE'S GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RABBIE'S GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for RABBIE'S GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alexander James Roberts as a director on Nov 04, 2025

    2 pagesAP01

    Termination of appointment of Yakov Estraikh as a director on Nov 04, 2025

    1 pagesTM01

    Termination of appointment of Heather Fiona Rennie-Mcgill as a director on Sep 19, 2025

    1 pagesTM01

    Termination of appointment of Alexander James Lee as a director on Nov 04, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    50 pagesAA

    Confirmation statement made on Apr 20, 2025 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 920.00
    4 pagesRP04SH01

    Director's details changed for Mrs Heather Fiona Reekie on Jul 25, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 900
    4 pagesSH01
    Annotations
    DateAnnotation
    May 09, 2025Clarification A second filed SH01 was registered on 09/05/2025

    Group of companies' accounts made up to Dec 31, 2023

    55 pagesAA

    Memorandum and Articles of Association

    41 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 20, 2024 with updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    48 pagesAA

    Change of details for Martha Gilmore Robinson as a person with significant control on Oct 16, 2023

    2 pagesPSC04

    Change of details for Mr Robin Stewart Worsnop as a person with significant control on Oct 16, 2023

    2 pagesPSC04

    Director's details changed for Mr Robin Stewart Worsnop on Oct 16, 2023

    2 pagesCH01

    Director's details changed for Mr Fraser James Robertson on Oct 16, 2023

    2 pagesCH01

    Director's details changed for Mrs Hazel Elizabeth Rickett on Oct 16, 2023

    2 pagesCH01

    Director's details changed for Mrs Heather Fiona Reekie on Oct 16, 2023

    2 pagesCH01

    Director's details changed for Mr Alexander James Lee on Oct 13, 2023

    2 pagesCH01

    Appointment of Mr Fraser James Robertson as a director on Jun 27, 2023

    2 pagesAP01

    Notification of Martha Gilmore Robinson as a person with significant control on May 26, 2022

    2 pagesPSC01

    Register(s) moved to registered inspection location 1 - 3 Charter Square Sheffield S1 4HS

    1 pagesAD03

    Register inspection address has been changed to 1 - 3 Charter Square Sheffield S1 4HS

    1 pagesAD02

    Who are the officers of RABBIE'S GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIMBER, Hugo Charles
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    EnglandBritish113847000002
    RICKETT, Hazel Elizabeth
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    Director
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    ScotlandBritish181486370001
    ROBERTS, Alexander James
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    Director
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    EnglandBritish305956910001
    ROBERTSON, Fraser James
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    Director
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    ScotlandBritish311115550001
    STERN, Daniel Thomas
    c/o Piper Private Equity
    Campden Hill Road
    W8 7AS London
    182-184
    England
    Director
    c/o Piper Private Equity
    Campden Hill Road
    W8 7AS London
    182-184
    England
    EnglandBritish277736190001
    WORSNOP, Robin Stewart
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    Director
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    ScotlandBritish215110230001
    ESTRAIKH, Yakov
    c/o Piper Private Equity
    Campden Hill Road
    W8 7AS London
    182-184
    England
    Director
    c/o Piper Private Equity
    Campden Hill Road
    W8 7AS London
    182-184
    England
    EnglandBritish294761770001
    LEE, Alexander James
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    Director
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    ScotlandBritish267317300001
    RENNIE-MCGILL, Heather Fiona
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    Director
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    ScotlandBritish252060310004

    Who are the persons with significant control of RABBIE'S GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    182-184 Campden Hill Road
    W8 7AS London
    Eardley House
    England
    May 26, 2022
    182-184 Campden Hill Road
    W8 7AS London
    Eardley House
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc345898
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    182-184 Campden Hill Road
    W8 7AS London
    Eardley House
    England
    May 26, 2022
    182-184 Campden Hill Road
    W8 7AS London
    Eardley House
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc438458
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Martha Gilmore Robinson
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    May 26, 2022
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    No
    Nationality: German
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robin Stewart Worsnop
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    Apr 21, 2022
    Rose Street
    EH2 2QA Edinburgh
    22
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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