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

Rsh 200 Limited LONDON


Rsh 200 Limited is a private limited company situated at Pier House, 86-93 Strand On The Green, London W4 3NN. Incorporated on 2019-06-06, this 4-year-old company is run by 3 directors and 1 secretary.
Director Neil S., appointed on 30 November 2021. Director Simon E., appointed on 31 October 2019. Director Frederick T., appointed on 31 October 2019.
Moving on to secretaries, we can name: Rachel S., appointed on 01 January 2021.
The company is officially categorised as "hotels and similar accommodation" (SIC: 55100).
The latest confirmation statement was sent on 2023-06-05 and the date for the next filing is 2024-06-19. Furthermore, the accounts were filed on 26 March 2022 and the next filing should be sent on 31 December 2023.

Rsh 200 Limited Address / Contact

Office Address Pier House
Office Address2 86-93 Strand On The Green
Town London
Post code W4 3NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12035987
Date of Incorporation Thu, 6th Jun 2019
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Neil S.

Position: Director

Appointed: 30 November 2021

Rachel S.

Position: Secretary

Appointed: 01 January 2021

Simon E.

Position: Director

Appointed: 31 October 2019

Frederick T.

Position: Director

Appointed: 31 October 2019

Severine B.

Position: Secretary

Appointed: 31 October 2019

Resigned: 01 January 2021

Adam C.

Position: Director

Appointed: 31 October 2019

Resigned: 30 September 2021

Paul D.

Position: Director

Appointed: 01 October 2019

Resigned: 31 October 2019

Julie B.

Position: Director

Appointed: 01 October 2019

Resigned: 31 October 2019

Geoffrey C.

Position: Director

Appointed: 01 October 2019

Resigned: 31 October 2019

Pamela H.

Position: Director

Appointed: 06 June 2019

Resigned: 31 October 2019

Michael H.

Position: Director

Appointed: 06 June 2019

Resigned: 31 October 2019

Julie B.

Position: Secretary

Appointed: 06 June 2019

Resigned: 31 October 2019

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Fuller, Smith & Turner P.l.c. from London, England. This PSC is categorised as "a public limited company", 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. Another entity in the persons with significant control register is Pamela H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fuller, Smith & Turner P.L.C.

Griffin Brewery Chiswick Lane South, London, W4 2QB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 241882
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pamela H.

Notified on 6 June 2019
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 6 June 2019
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-04-01
filed on: 3rd, January 2024
Free Download (12 pages)

Company search