Rsbgi Ltd LONDON


Rsbgi started in year 2015 as Private Limited Company with registration number 09592765. The Rsbgi company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 5th Floor 85. Postal code: WC2R 0DW. Since Monday 23rd July 2018 Rsbgi Ltd is no longer carrying the name Pell Frischmann S2.

Currently there are 2 directors in the the company, namely Linda R. and Jonathan G.. In addition one secretary - Linda R. - is with the firm. As of 14 May 2024, there were 8 ex directors - Eberhard V., Rupert R. and others listed below. There were no ex secretaries.

Rsbgi Ltd Address / Contact

Office Address 5th Floor 85
Office Address2 Strand
Town London
Post code WC2R 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09592765
Date of Incorporation Fri, 15th May 2015
Industry Activities of head offices
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Linda R.

Position: Director

Appointed: 02 December 2022

Jonathan G.

Position: Director

Appointed: 07 November 2016

Linda R.

Position: Secretary

Appointed: 15 May 2015

Eberhard V.

Position: Director

Appointed: 24 October 2019

Resigned: 18 August 2021

Rupert R.

Position: Director

Appointed: 01 September 2019

Resigned: 31 August 2022

Barbara J.

Position: Director

Appointed: 30 September 2015

Resigned: 01 October 2019

Richard B.

Position: Director

Appointed: 30 September 2015

Resigned: 24 November 2016

Juergen W.

Position: Director

Appointed: 30 September 2015

Resigned: 01 September 2019

Richard F.

Position: Director

Appointed: 15 May 2015

Resigned: 30 September 2015

Wilem F.

Position: Director

Appointed: 15 May 2015

Resigned: 30 September 2015

Tushar P.

Position: Director

Appointed: 15 May 2015

Resigned: 30 September 2021

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Rsbg Investment Holding Ltd from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rsbg Investment Holding Ltd

5 Manchester Square, London, W1U 3PD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 10506945
Notified on 20 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pell Frischmann S2 July 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312018-12-312019-12-312022-12-312023-12-31
Net Worth100    
Balance Sheet
Cash Bank On Hand  53 06172 2882 479
Current Assets 1221 60682 6572 868
Debtors 1168 54510 369389
Other Debtors 12 7675 061389
Property Plant Equipment  4 812370 
Cash Bank In Hand100    
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Accrued Liabilities Deferred Income  178 92450 19419 906
Accumulated Depreciation Impairment Property Plant Equipment  1 1105 552 
Administrative Expenses   388 24942 153
Amounts Owed By Group Undertakings  115 7942 725 
Amounts Owed To Group Undertakings   610 128602 500
Average Number Employees During Period   3 
Capital Reduction Decrease In Equity   2 569 730338 600
Corporation Tax Recoverable  1 629  
Cost Sales   135 004 
Creditors  216 212660 385622 406
Current Tax For Period   2 344 
Dividend Income From Group Undertakings   350 005125 000
Dividends Paid    125 000
Dividends Paid On Shares Final    125 000
Fixed Assets   2 618 1332 617 763
Increase From Depreciation Charge For Year Property Plant Equipment  1 110  
Interest Payable Similar Charges Finance Costs    27
Investments Fixed Assets   2 617 7632 617 763
Investments In Group Undertakings Participating Interests   2 617 7632 617 763
Issue Equity Instruments   1 013 275 
Net Current Assets Liabilities 15 394-577 728-619 538
Number Shares Issued Fully Paid  3 000  
Other Creditors  2 08963 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 552
Other Disposals Property Plant Equipment    5 922
Other Interest Receivable Similar Income Finance Income   350 005125 000
Other Operating Income Format1   223 
Other Taxation Social Security Payable  31 429  
Par Value Share0 1  
Prepayments Accrued Income  4 7282 583 
Profit Loss    82 820
Profit Loss On Ordinary Activities Before Tax   -557 04982 820
Property Plant Equipment Gross Cost  5 9225 922 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   2 344 
Total Additions Including From Business Combinations Property Plant Equipment  5 922  
Total Assets Less Current Liabilities 110 2062 040 4051 998 225
Trade Creditors Trade Payables  3 770  
Trade Debtors Trade Receivables  43 627  
Transfers To From Retained Earnings Increase Decrease In Equity   2 569 730338 600
Number Shares Allotted10 000    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Solvency Statement dated 28/06/23
filed on: 3rd, July 2023
Free Download (1 page)

Company search