Background WavePink WaveYellow Wave

RHG HOLDINGS LIMITED (07253407)

RHG HOLDINGS LIMITED (07253407) is a liquidation UK company. incorporated on 13 May 2010. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RHG HOLDINGS LIMITED has been registered for 15 years. Current directors include ALLEN, Robert Charles, EASTON, Alexander John Dominic.

Company Number
07253407
Status
liquidation
Type
ltd
Incorporated
13 May 2010
Age
15 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ALLEN, Robert Charles, EASTON, Alexander John Dominic
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHG HOLDINGS LIMITED

RHG HOLDINGS LIMITED is an liquidation company incorporated on 13 May 2010 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RHG HOLDINGS LIMITED was registered 15 years ago.(SIC: 64205)

Status

liquidation

Active since 15 years ago

Company No

07253407

LTD Company

Age

15 Years

Incorporated 13 May 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 22 April 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 13 May 2024 (1 year ago)
Submitted on 24 May 2024 (1 year ago)

Next Due

Due by 27 May 2025
For period ending 13 May 2025
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

Premier House Argyle Way Stevenage SG1 2AD England
From: 13 November 2023To: 18 June 2024
Unit 1B Focus 4 Fourth Avenue Letchworth Hertfordshire SG6 2TU
From: 13 May 2010To: 13 November 2023
Timeline

29 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 10
Funding Round
Sept 10
Loan Cleared
Jan 17
Funding Round
Jun 17
New Owner
Apr 18
Capital Reduction
Jul 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Share Buyback
Jul 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
Loan Secured
May 20
Director Left
Oct 20
Loan Secured
Nov 20
Funding Round
Jul 21
Director Joined
Jul 21
Loan Secured
Jun 22
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Capital Update
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
8
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALLEN, Robert Charles

Active
Edmund Street, BirminghamB3 2HJ
Born October 1974
Director
Appointed 18 Jun 2024

EASTON, Alexander John Dominic

Active
Edmund Street, BirminghamB3 2HJ
Born January 1976
Director
Appointed 28 Feb 2023

BEASLEY, Paul John

Resigned
Station Road, HenlowSG16 6JE
Born August 1958
Director
Appointed 13 May 2010
Resigned 21 Oct 2020

CANTLAY, Les James

Resigned
Focus 4, LetchworthSG6 2TU
Born February 1953
Director
Appointed 29 Apr 2020
Resigned 23 Sept 2023

HOWARD, Jonathan Peter

Resigned
Argyle Way, StevenageSG1 2AD
Born December 1965
Director
Appointed 15 Jul 2020
Resigned 29 May 2024

MAYNARD, John Edward

Resigned
Gypsy Lane, Milton KeynesMK17 8JW
Born February 1953
Director
Appointed 19 Aug 2010
Resigned 29 Apr 2020

SPAIN, Tony

Resigned
Argyle Way, StevenageSG1 2AD
Born August 1960
Director
Appointed 29 Apr 2020
Resigned 31 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Old Queen Street, LondonSW1H 9HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2020

Mr Paul John Beasley

Ceased
Argyle Way, StevenageSG1 2AD
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2016
Ceased 29 Apr 2020
Fundings
Financials
Latest Activities

Filing History

90

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 September 2025
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
30 July 2024
600600
Resolution
30 July 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
30 July 2024
LIQ01LIQ01
Resolution
26 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Memorandum Articles
19 July 2024
MAMA
Second Filing Of Director Appointment With Name
19 July 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
27 June 2024
SH19Statement of Capital
Resolution
27 June 2024
RESOLUTIONSResolutions
Legacy
27 June 2024
SH20SH20
Legacy
27 June 2024
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2024
AAAnnual Accounts
Legacy
22 April 2024
PARENT_ACCPARENT_ACC
Legacy
22 April 2024
GUARANTEE2GUARANTEE2
Legacy
22 April 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2023
AAAnnual Accounts
Legacy
19 May 2023
PARENT_ACCPARENT_ACC
Legacy
19 May 2023
GUARANTEE2GUARANTEE2
Legacy
19 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2022
AAAnnual Accounts
Legacy
11 July 2022
PARENT_ACCPARENT_ACC
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 November 2021
RP04CS01RP04CS01
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Memorandum Articles
14 August 2020
MAMA
Resolution
14 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
12 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 May 2020
MAMA
Resolution
12 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 May 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Capital Cancellation Shares
24 July 2019
SH06Cancellation of Shares
Capital Cancellation Shares
24 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Group
19 December 2017
AAMDAAMD
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Group
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Group
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Group
8 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Capital Allotment Shares
30 September 2010
SH01Allotment of Shares
Legacy
21 September 2010
MG01MG01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Incorporation Company
13 May 2010
NEWINCIncorporation