Background WavePink WaveYellow Wave

RBAG HOLDINGS UK LTD (03662363)

RBAG HOLDINGS UK LTD (03662363) is an active UK company. incorporated on 5 November 1998. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RBAG HOLDINGS UK LTD has been registered for 27 years. Current directors include PEARSALL, Stephen David, STEVENSON, Tami Edith.

Company Number
03662363
Status
active
Type
ltd
Incorporated
5 November 1998
Age
27 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PEARSALL, Stephen David, STEVENSON, Tami Edith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBAG HOLDINGS UK LTD

RBAG HOLDINGS UK LTD is an active company incorporated on 5 November 1998 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RBAG HOLDINGS UK LTD was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03662363

LTD Company

Age

27 Years

Incorporated 5 November 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

GAB ROBINS HOLDINGS UK LTD
From: 18 November 1998To: 17 September 2016
BTB NOMINEES NO.3 LIMITED
From: 5 November 1998To: 18 November 1998
Contact
Address

The Hallmark Building 106 Fenchurch Street London, EC3M 5JE,

Previous Addresses

70 Mark Lane London EC3R 7NQ England
From: 24 October 2016To: 7 May 2020
Trinity Court 42 Trinity Square London EC3N 4th England
From: 20 June 2016To: 24 October 2016
New London House 6 London Street London EC3R 7LP
From: 12 February 2015To: 20 June 2016
35 Great St Helens London EC3A 6HB
From: 5 November 1998To: 12 February 2015
Timeline

27 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Funding Round
Jan 12
Funding Round
Jul 12
Funding Round
Apr 13
Director Joined
May 13
Director Left
May 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Apr 15
Director Left
Sept 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Oct 24
Capital Update
Oct 24
Capital Update
Oct 24
6
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 01 Dec 2014

STEVENSON, Tami Edith

Active
106 Fenchurch Street, LondonEC3M 5JE
Born August 1966
Director
Appointed 31 Dec 2023

BROWN, Paul James

Resigned
35 Great St HelensEC3A 6HB
Secretary
Appointed 15 Jul 2009
Resigned 01 Dec 2014

HARDY, Peter Nicholas

Resigned
32 Shoreham Lane, SevenoaksTN13 3DT
Secretary
Appointed 09 Nov 1999
Resigned 09 Dec 1999

MASON, Colin Andrew

Resigned
6 Lacebark Close, SidcupDA15 8WD
Secretary
Appointed 14 May 2004
Resigned 01 Nov 2005

SAUNDERS, Ruth Judi Frances

Resigned
2 Bokes Farm Cottages, CranbrookTN18 4XE
Secretary
Appointed 30 Jun 1999
Resigned 14 May 2004

THORPE, Gerald Michael

Resigned
Mill Cottage Ewood Lane, Newdigate DorkingRH5 5AP
Secretary
Appointed 18 Nov 1998
Resigned 30 Jun 1999

TUBB, Elizabeth Janet Mary

Resigned
The Chestnuts, Aston ClintonHP22 5AJ
Secretary
Appointed 01 Nov 2005
Resigned 15 Jul 2009

BOYES TURNER SECRETARIES LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate secretary
Appointed 05 Nov 1998
Resigned 18 Nov 1998

BES, Philippe

Resigned
23 Argyll Road, LondonW8 7DA
Born November 1951
Director
Appointed 30 Nov 1999
Resigned 12 Feb 2009

BLANCO, Joseph Odilo, Mr.

Resigned
5335 Triangle Parkway, Nw Peachtree Corners30092
Born June 1970
Director
Appointed 31 Dec 2018
Resigned 31 Dec 2023

BROWN, Paul James

Resigned
35 Great St HelensEC3A 6HB
Born August 1965
Director
Appointed 01 May 2013
Resigned 01 Dec 2014

CASTAGNO, John

Resigned
49 Prospect Road, New BarnetEN5 5AD
Born December 1958
Director
Appointed 20 Mar 2003
Resigned 17 Oct 2005

GLADWELL, Gregory Duncan

Resigned
6 London Street, LondonEC3R 7LP
Born June 1964
Director
Appointed 01 Dec 2014
Resigned 25 Mar 2015

HARDY, Peter Nicholas

Resigned
32 Shoreham Lane, SevenoaksTN13 3DT
Born June 1966
Director
Appointed 31 Jul 2002
Resigned 20 Mar 2003

JONES, Michael David

Resigned
Mark Lane, LondonEC3R 7NQ
Born September 1962
Director
Appointed 12 Feb 2009
Resigned 28 Apr 2017

MURESS, Ian Victor

Resigned
Mark Lane, LondonEC3R 7NQ
Born June 1957
Director
Appointed 01 Dec 2014
Resigned 14 Apr 2017

NICHOLLS, Clive Geoffrey

Resigned
St Peters House, AbingdonOX14 4PD
Born November 1958
Director
Appointed 30 Jun 2000
Resigned 31 Jul 2002

PINNEY, Christopher David

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1978
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2018

POWERS, Eric

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1969
Director
Appointed 13 Jun 2018
Resigned 18 Oct 2018

RIGBY, Kieran

Resigned
42 Trinity Square, LondonEC3N 4TH
Born April 1964
Director
Appointed 01 Nov 2005
Resigned 02 Sept 2016

SWAN, Geoffrey Neil Lean

Resigned
35 Great St HelensEC3A 6HB
Born September 1953
Director
Appointed 15 Jul 2009
Resigned 01 May 2013

WEST, Kenneth Reginald

Resigned
35 Great St HelensEC3A 6HB
Born May 1954
Director
Appointed 15 Jul 2009
Resigned 01 Dec 2014

WOOD, Keith

Resigned
Andreas Spinfield Lane, MarlowSL7 2JT
Born August 1946
Director
Appointed 18 Nov 1998
Resigned 30 Nov 1999

BOYES TURNER DIRECTORS LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate director
Appointed 05 Nov 1998
Resigned 18 Nov 1998

Persons with significant control

1

106 Fenchurch Street, LondonEC3M 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
30 October 2024
SH19Statement of Capital
Resolution
22 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 October 2024
SH19Statement of Capital
Legacy
16 October 2024
SH20SH20
Legacy
16 October 2024
CAP-SSCAP-SS
Resolution
16 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Statement Of Companys Objects
7 August 2018
CC04CC04
Resolution
7 August 2018
RESOLUTIONSResolutions
Legacy
2 August 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Resolution
17 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
21 October 2015
AUDAUD
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Resolution
26 February 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Move Registers To Sail Company With New Address
16 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
2 January 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
23 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Resolution
23 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2013
CC04CC04
Resolution
22 April 2013
RESOLUTIONSResolutions
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Resolution
3 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Auditors Resignation Company
9 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288cChange of Particulars
Resolution
6 May 2009
RESOLUTIONSResolutions
Resolution
6 May 2009
RESOLUTIONSResolutions
Memorandum Articles
5 May 2009
MEM/ARTSMEM/ARTS
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
11 March 2009
SASA
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Resolution
9 March 2009
RESOLUTIONSResolutions
Memorandum Articles
6 March 2009
MEM/ARTSMEM/ARTS
Legacy
6 March 2009
122122
Legacy
6 March 2009
SH20SH20
Legacy
6 March 2009
CAP-MDSCCAP-MDSC
Legacy
6 March 2009
CAP-SSCAP-SS
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
3 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
12 November 2003
288cChange of Particulars
Legacy
12 November 2003
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
16 November 2002
363aAnnual Return
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
27 October 2002
288cChange of Particulars
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
7 November 2001
363aAnnual Return
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
17 November 2000
363aAnnual Return
Legacy
6 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
23 August 2000
288cChange of Particulars
Legacy
27 July 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
9 February 2000
AUDAUD
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
363aAnnual Return
Resolution
27 July 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
287Change of Registered Office
Legacy
21 July 1999
288bResignation of Director or Secretary
Statement Of Affairs
16 February 1999
SASA
Legacy
16 February 1999
88(2)O88(2)O
Legacy
7 December 1998
225Change of Accounting Reference Date
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
88(2)R88(2)R
Resolution
20 November 1998
RESOLUTIONSResolutions
Resolution
20 November 1998
RESOLUTIONSResolutions
Memorandum Articles
20 November 1998
MEM/ARTSMEM/ARTS
Legacy
20 November 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
18 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 1998
NEWINCIncorporation