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

Rh1 Limited LONDON


Rh1 started in year 1960 as Private Limited Company with registration number 00648191. The Rh1 company has been functioning successfully for 64 years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AP. Since January 25, 1999 Rh1 Limited is no longer carrying the name Reg.hayter.

The company has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rh1 Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00648191
Date of Incorporation Thu, 28th Jan 1960
Industry Dormant Company
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Stephen B.

Position: Director

Appointed: 23 February 1999

Resigned: 30 September 1999

Terence C.

Position: Director

Appointed: 29 March 1996

Resigned: 22 February 1999

Charles A.

Position: Director

Appointed: 29 March 1996

Resigned: 20 July 2000

Paul V.

Position: Secretary

Appointed: 29 March 1996

Resigned: 10 December 2001

Paul V.

Position: Director

Appointed: 29 March 1996

Resigned: 10 December 2001

Charles W.

Position: Director

Appointed: 29 March 1996

Resigned: 15 January 1998

Patrick P.

Position: Director

Appointed: 29 March 1996

Resigned: 22 February 1999

Michael C.

Position: Director

Appointed: 29 March 1996

Resigned: 01 July 1997

Peter H.

Position: Director

Appointed: 22 March 1994

Resigned: 22 January 1999

Brendan G.

Position: Director

Appointed: 08 February 1993

Resigned: 20 March 1994

Frank N.

Position: Director

Appointed: 20 March 1991

Resigned: 29 March 1996

Albert S.

Position: Director

Appointed: 20 March 1991

Resigned: 29 March 1996

Lucy H.

Position: Secretary

Appointed: 20 March 1991

Resigned: 29 March 1996

Reginald H.

Position: Director

Appointed: 20 March 1991

Resigned: 20 March 1994

Denis S.

Position: Director

Appointed: 20 March 1991

Resigned: 20 March 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Mgn Limited from London, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mgn Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 2571173
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Reg.hayter January 25, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 25, 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements