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

Rbg Holdings Plc LONDON


Rbg Holdings Plc is a public limited company located at 165 Fleet Street, London EC4A 2DY. Incorporated on 2018-02-06, this 6-year-old company is run by 7 directors and 1 secretary.
Director Ian R., appointed on 27 July 2023. Director Jonathan D., appointed on 03 March 2023. Director Nicholas D., appointed on 03 March 2023.
As far as secretaries are concerned, we can mention: Jon L., appointed on 27 March 2023.
The company is categorised as "activities of head offices" (Standard Industrial Classification: 70100). According to CH records there was a name change on 2019-09-16 and their previous name was Rosenblatt Group Plc.
The latest confirmation statement was filed on 2023-02-05 and the due date for the next filing is 2024-02-19. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 June 2024.

Rbg Holdings Plc Address / Contact

Office Address 165 Fleet Street
Town London
Post code EC4A 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11189598
Date of Incorporation Tue, 6th Feb 2018
Industry Activities of head offices
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Ian R.

Position: Director

Appointed: 27 July 2023

Jon L.

Position: Secretary

Appointed: 27 March 2023

Jonathan D.

Position: Director

Appointed: 03 March 2023

Nicholas D.

Position: Director

Appointed: 03 March 2023

Tania M.

Position: Director

Appointed: 03 March 2023

David W.

Position: Director

Appointed: 17 June 2021

Patricia L.

Position: Director

Appointed: 17 June 2021

Marianne I.

Position: Director

Appointed: 23 January 2019

Suzanne D.

Position: Director

Appointed: 31 December 2022

Resigned: 30 June 2023

Suzanne D.

Position: Secretary

Appointed: 01 July 2022

Resigned: 27 March 2023

Jon L.

Position: Secretary

Appointed: 04 February 2021

Resigned: 01 July 2022

Alastair F.

Position: Secretary

Appointed: 19 November 2020

Resigned: 04 February 2021

Keith H.

Position: Director

Appointed: 23 January 2020

Resigned: 22 June 2023

Robert P.

Position: Director

Appointed: 11 January 2019

Resigned: 31 December 2022

Victoria H.

Position: Director

Appointed: 03 September 2018

Resigned: 17 June 2021

Jon L.

Position: Secretary

Appointed: 31 August 2018

Resigned: 19 November 2020

Patrick F.

Position: Secretary

Appointed: 30 April 2018

Resigned: 31 August 2018

Stephen D.

Position: Director

Appointed: 06 April 2018

Resigned: 23 January 2020

Brook L.

Position: Director

Appointed: 06 April 2018

Resigned: 12 July 2018

Nicola F.

Position: Director

Appointed: 06 February 2018

Resigned: 31 January 2023

Patrick F.

Position: Director

Appointed: 06 February 2018

Resigned: 31 August 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Cascades Limited from Jersey, Uk Offshore. The abovementioned PSC is classified as "a private 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. Another entity in the PSC register is Ian R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Cascades Limited

15 Esplanade St. Helier, Jersey, JE1 1RB, Uk Offshore

Legal authority Companies (Jersey) Law 1991
Legal form Private Limited Company
Country registered Jersey
Place registered Uk Offshore
Registration number 110857
Notified on 6 February 2018
Ceased on 8 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian R.

Notified on 4 April 2018
Ceased on 8 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Rosenblatt Group PLC September 16, 2019
Rosenblatt Group April 30, 2018
January Shelfco April 30, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2024/03/28 - the day director's appointment was terminated
filed on: 4th, April 2024
Free Download (1 page)

Company search