Background WavePink WaveYellow Wave

RH TRUSTEES LIMITED (05210430)

RH TRUSTEES LIMITED (05210430) is an active UK company. incorporated on 19 August 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RH TRUSTEES LIMITED has been registered for 21 years.

Company Number
05210430
Status
active
Type
ltd
Incorporated
19 August 2004
Age
21 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RH TRUSTEES LIMITED

RH TRUSTEES LIMITED is an active company incorporated on 19 August 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RH TRUSTEES LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05210430

LTD Company

Age

21 Years

Incorporated 19 August 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

C/O Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD England
From: 14 February 2022To: 17 October 2025
C/O Bell & Buxton, Telegraph House, High Street Sheffield South Yorkshire S1 2GA
From: 19 August 2004To: 14 February 2022
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Feb 20
New Owner
Aug 20
Director Left
Jan 21
Owner Exit
Feb 21
New Owner
Dec 21
Director Joined
Dec 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Share Issue
Apr 25
Capital Reduction
Apr 25
Share Buyback
Jun 25
3
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
4 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 April 2025
SH06Cancellation of Shares
Memorandum Articles
9 April 2025
MAMA
Capital Variation Of Rights Attached To Shares
9 April 2025
SH10Notice of Particulars of Variation
Resolution
3 April 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 April 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Memorandum Articles
25 September 2023
MAMA
Resolution
22 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 November 2022
EW02EW02
Withdrawal Of The Secretaries Register Information From The Public Register
21 November 2022
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
21 November 2022
EW01EW01
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
17 February 2021
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
17 February 2021
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
17 February 2021
EH03EH03
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Accounts With Accounts Type Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2010
AR01AR01
Accounts With Accounts Type Small
4 December 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
190190
Legacy
14 September 2007
353353
Legacy
14 September 2007
287Change of Registered Office
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
287Change of Registered Office
Legacy
8 July 2005
225Change of Accounting Reference Date
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Legacy
21 December 2004
88(2)R88(2)R
Legacy
21 December 2004
123Notice of Increase in Nominal Capital
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Incorporation Company
19 August 2004
NEWINCIncorporation