You are here: bizstats.co.uk > a-z index > R list > RB list

Rbh Uk Holdings Ltd SIDCUP


Rbh Uk Holdings Ltd is a private limited company located at Onega House, 112 Main Road, Sidcup DA14 6NE. Incorporated on 2021-05-25, this 3-year-old company is run by 2 directors.
Director Robert E., appointed on 30 July 2021. Director Hugo M., appointed on 30 July 2021.
The company is officially categorised as "other service activities not elsewhere classified" (SIC code: 96090). According to Companies House information there was a change of name on 2021-10-25 and their previous name was Fcls Rm 18 Limited.
The latest confirmation statement was sent on 2023-05-25 and the date for the subsequent filing is 2024-06-08. What is more, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Rbh Uk Holdings Ltd Address / Contact

Office Address Onega House
Office Address2 112 Main Road
Town Sidcup
Post code DA14 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 13418201
Date of Incorporation Tue, 25th May 2021
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 3 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Robert E.

Position: Director

Appointed: 30 July 2021

Hugo M.

Position: Director

Appointed: 30 July 2021

Steven B.

Position: Director

Appointed: 25 May 2021

Resigned: 30 July 2021

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Robert E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Steven B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert E.

Notified on 30 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Steven B.

Notified on 25 May 2021
Ceased on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fcls Rm 18 October 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand100100
Net Assets Liabilities100100
Other
Number Shares Allotted100100
Par Value Share11

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to May 31, 2023
filed on: 29th, February 2024
Free Download (2 pages)

Company search