REHC LIMITED
Overview
Company Name | REHC LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC027255 |
External Registration Number | WK-173518 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REHC LIMITED?
Company Name | From | Until |
---|---|---|
R E HOLDINGS LIMITED | Jan 12, 2007 | Jan 12, 2007 |
What are the latest accounts for REHC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
REHC LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Investment Management |
Legal Form | Private Company Limited By Shares |
Is a Credit or Financial Institution | No |
Governed By | Companies Law Cap.22, Cayman Islands |
Originating Registry Country | CAYMAN ISLANDS |
Place Registered | Registrar Of Companies, Cayman Islands |
Company Number | WK-173518 |
What are the latest filings for REHC LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Details changed for an overseas company - 190 Elgin Avenue, George Town, Grand Cayman Ky1 9005, Cayman Islands | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Director's details changed for Christopher Paul Shepard on Jun 14, 2022 | 3 pages | OSCH03 | ||
Full accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Details changed for a UK establishment - Front-End Scan Doc | 3 pages | OSCH01 | ||
Details changed for a UK establishment - BR009164 Address Change 25 moorgate, london, , EC2R 6AY,Sep 01, 2022 | 3 pages | OSCH01 | ||
Appointment of Mr Christopher Paul Shepard as a director on Mar 24, 2022 | 3 pages | OSAP01 | ||
Termination of appointment of Simon John Mabey as a director on Mar 24, 2022 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Joan Margaret Shackleton as secretary on Nov 19, 2020 | 2 pages | OSTM02 | ||
Appointment of James David Mcneile as a secretary on Nov 19, 2020 | 3 pages | OSAP03 | ||
Full accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 3 pages | AA | ||
Details changed for an overseas company - Walkers Spv Limited, Walker House, Mary Street, George Town Grand Cayman, Ky1-9002, Cayman Islands, Cayman Islands | 3 pages | OSCH02 | ||
Director's details changed for The Marquess of Cholmondeley David George Philip on Mar 17, 2016 | 3 pages | OSCH03 | ||
Full accounts made up to Dec 31, 2015 | 3 pages | AA | ||
Full accounts made up to Dec 31, 2014 | 3 pages | AA | ||
Full accounts made up to Dec 31, 2013 | 3 pages | AA | ||
Full accounts made up to Dec 31, 2012 | 3 pages | AA | ||
Current accounting period extended from Sep 30, 2012 to Dec 31, 2012 | 3 pages | AA01 | ||
Full accounts made up to Sep 30, 2011 | 3 pages | AA | ||
Full accounts made up to Sep 30, 2010 | 3 pages | AA | ||
Who are the officers of REHC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCNEILE, James David | Secretary | Queen Square BA1 2JE Bath 5-6 Northumberland Buildings | 279978070001 | |||||||
MCNEILE, James David | Director | Queen Square BA1 2JE Bath 5-6 Northumberland Buildings | England | British | Solicitor | 151862480001 | ||||
PHILIP, David George, The Marquess Of Cholmondeley | Director | Houghton Hall PE31 6UE Kings Lynn Norfolk United Kingdom | British | Farm And Estate Management | 118016220003 | |||||
SHEPARD, Christopher Paul | Director | Gresham Street EC2V 7BG London 45 | England | British | None | 265205770001 | ||||
SHACKLETON, Joan Margaret | Secretary | 4 Felstead Gardens Ferry Street E14 3BS London | British | 34044600001 | ||||||
MABEY, Simon John | Director | 9 Kent Terrace NW1 4RP London | England | British | Chartered Accountant | 4799460002 | ||||
MAURICE, Clare Mary | Director | Threadneedle Street EC2R 8AY London 1 | England | British | Solicitor | 40752650005 |
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