REHC LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameREHC LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC027255
    External Registration NumberWK-173518
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is REHC LIMITED located?

    Registered Office Address
    Vistra (Cayman) Limited P.O.Box 31119 Grand Pavilion
    Hibiscus Way, 802 West Bay Road
    Grand Cayman
    Ky1 1205
    Cayman Islands
    Undeliverable Registered Office AddressNo

    What were the previous names of REHC LIMITED?

    Previous Company Names
    Company NameFromUntil
    R E HOLDINGS LIMITEDJan 12, 2007Jan 12, 2007

    What are the latest accounts for REHC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    REHC LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityInvestment Management
    Legal FormPrivate Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies Law Cap.22, Cayman Islands
    Originating Registry CountryCAYMAN ISLANDS
    Place RegisteredRegistrar Of Companies, Cayman Islands
    Company NumberWK-173518

    What are the latest filings for REHC LIMITED?

    Filings
    DateDescriptionDocumentType

    Details changed for an overseas company - 190 Elgin Avenue, George Town, Grand Cayman Ky1 9005, Cayman Islands

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2023

    3 pagesAA

    Director's details changed for Christopher Paul Shepard on Jun 14, 2022

    3 pagesOSCH03

    Full accounts made up to Dec 31, 2022

    3 pagesAA

    Details changed for a UK establishment - Front-End Scan Doc

    3 pagesOSCH01

    Details changed for a UK establishment - BR009164 Address Change 25 moorgate, london, , EC2R 6AY,Sep 01, 2022

    3 pagesOSCH01

    Appointment of Mr Christopher Paul Shepard as a director on Mar 24, 2022

    3 pagesOSAP01

    Termination of appointment of Simon John Mabey as a director on Mar 24, 2022

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2021

    3 pagesAA

    Full accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Joan Margaret Shackleton as secretary on Nov 19, 2020

    2 pagesOSTM02

    Appointment of James David Mcneile as a secretary on Nov 19, 2020

    3 pagesOSAP03

    Full accounts made up to Dec 31, 2019

    3 pagesAA

    Full accounts made up to Dec 31, 2018

    3 pagesAA

    Full accounts made up to Dec 31, 2017

    3 pagesAA

    Full accounts made up to Dec 31, 2016

    3 pagesAA

    Details changed for an overseas company - Walkers Spv Limited, Walker House, Mary Street, George Town Grand Cayman, Ky1-9002, Cayman Islands, Cayman Islands

    3 pagesOSCH02

    Director's details changed for The Marquess of Cholmondeley David George Philip on Mar 17, 2016

    3 pagesOSCH03

    Full accounts made up to Dec 31, 2015

    3 pagesAA

    Full accounts made up to Dec 31, 2014

    3 pagesAA

    Full accounts made up to Dec 31, 2013

    3 pagesAA

    Full accounts made up to Dec 31, 2012

    3 pagesAA

    Current accounting period extended from Sep 30, 2012 to Dec 31, 2012

    3 pagesAA01

    Full accounts made up to Sep 30, 2011

    3 pagesAA

    Full accounts made up to Sep 30, 2010

    3 pagesAA

    Who are the officers of REHC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNEILE, James David
    Queen Square
    BA1 2JE Bath
    5-6 Northumberland Buildings
    Secretary
    Queen Square
    BA1 2JE Bath
    5-6 Northumberland Buildings
    279978070001
    MCNEILE, James David
    Queen Square
    BA1 2JE Bath
    5-6 Northumberland Buildings
    Director
    Queen Square
    BA1 2JE Bath
    5-6 Northumberland Buildings
    EnglandBritishSolicitor151862480001
    PHILIP, David George, The Marquess Of Cholmondeley
    Houghton Hall
    PE31 6UE Kings Lynn
    Norfolk
    United Kingdom
    Director
    Houghton Hall
    PE31 6UE Kings Lynn
    Norfolk
    United Kingdom
    BritishFarm And Estate Management118016220003
    SHEPARD, Christopher Paul
    Gresham Street
    EC2V 7BG London
    45
    Director
    Gresham Street
    EC2V 7BG London
    45
    EnglandBritishNone265205770001
    SHACKLETON, Joan Margaret
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    Secretary
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    British34044600001
    MABEY, Simon John
    9 Kent Terrace
    NW1 4RP London
    Director
    9 Kent Terrace
    NW1 4RP London
    EnglandBritishChartered Accountant4799460002
    MAURICE, Clare Mary
    Threadneedle Street
    EC2R 8AY London
    1
    Director
    Threadneedle Street
    EC2R 8AY London
    1
    EnglandBritishSolicitor40752650005

    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