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

Rhs Uk Holdings Limited LONDON


Rhs Uk Holdings Limited was formally closed on 2021-09-28. Rhs Uk Holdings was a private limited company that was situated at Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, ENGLAND. This company (formally started on 2002-10-01) was run by 1 director.
Director Kersten Z. who was appointed on 15 December 2020.

The company was categorised as "activities of head offices" (70100). According to the CH information, there was a name alteration on 2002-11-13 and their previous name was Betamoor. The latest confirmation statement was filed on 2020-10-01 and last time the accounts were filed was on 30 June 2020. 2015-10-01 is the date of the last annual return.

Rhs Uk Holdings Limited Address / Contact

Office Address Fourth Floor, Watson House
Office Address2 54 Baker Street
Town London
Post code W1U 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04550380
Date of Incorporation Tue, 1st Oct 2002
Date of Dissolution Tue, 28th Sep 2021
Industry Activities of head offices
End of financial Year 30th June
Company age 19 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Fri, 15th Oct 2021
Last confirmation statement dated Thu, 1st Oct 2020

Company staff

Kersten Z.

Position: Director

Appointed: 15 December 2020

Eric B.

Position: Director

Appointed: 26 June 2012

Resigned: 15 December 2020

Brent M.

Position: Director

Appointed: 26 June 2012

Resigned: 04 January 2013

Jacqueline L.

Position: Director

Appointed: 30 June 2008

Resigned: 21 October 2017

Randy P.

Position: Director

Appointed: 30 June 2006

Resigned: 26 June 2012

Eric B.

Position: Secretary

Appointed: 22 October 2004

Resigned: 15 December 2020

Raymond D.

Position: Director

Appointed: 01 October 2003

Resigned: 29 June 2008

Michael H.

Position: Director

Appointed: 01 October 2003

Resigned: 28 June 2018

Bert G.

Position: Secretary

Appointed: 13 November 2002

Resigned: 22 October 2004

Paul F.

Position: Director

Appointed: 13 November 2002

Resigned: 26 June 2012

Bert G.

Position: Director

Appointed: 13 November 2002

Resigned: 22 October 2004

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 12 November 2002

Resigned: 13 March 2003

Abogado Nominees Limited

Position: Corporate Director

Appointed: 12 November 2002

Resigned: 13 November 2002

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 12 November 2002

Resigned: 13 November 2002

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 01 October 2002

Resigned: 12 November 2002

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2002

Resigned: 12 November 2002

People with significant control

Regis Corporation

3701 Wayzata Boulevard, Minneapolis, Minnesota, 55416, United States

Legal authority The Minnesota Business Corporation Act
Legal form Corporation
Country registered Minnesota
Place registered U.S. Security And Exchange Commission
Registration number 41-0749934
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regis International Holdings Sarl

560a Rue De Neudorf, Luxembourg, L - 2220, Luxembourg

Legal authority Luxembourg Law
Legal form Limited Liability Company
Country registered Luxembourg
Place registered Registre De Commerce Et Des Societes
Registration number B148393
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Betamoor November 13, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 20th, February 2021
Free Download (7 pages)

Company search