Background WavePink WaveYellow Wave

RHEA GROUP LTD (07443570)

RHEA GROUP LTD (07443570) is an active UK company. incorporated on 18 November 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. RHEA GROUP LTD has been registered for 15 years. Current directors include BATE, Nigel Andrew, BOOTH, Russell Justin, COLLINS, Clive William and 1 others.

Company Number
07443570
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
70 Gracechurch Street, London, EC3V 0HR
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BATE, Nigel Andrew, BOOTH, Russell Justin, COLLINS, Clive William, TOONE, Michael Gerard
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHEA GROUP LTD

RHEA GROUP LTD is an active company incorporated on 18 November 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. RHEA GROUP LTD was registered 15 years ago.(SIC: 64929)

Status

active

Active since 15 years ago

Company No

07443570

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

HERA FINANCE LTD
From: 18 November 2010To: 20 April 2018
Contact
Address

70 Gracechurch Street London, EC3V 0HR,

Previous Addresses

Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA
From: 18 November 2010To: 28 March 2019
Timeline

32 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Dec 16
Loan Secured
Apr 17
Loan Secured
Jun 17
Director Joined
Dec 17
Director Left
May 18
Director Left
May 18
Funding Round
Aug 18
Funding Round
Oct 18
Director Left
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
Nov 19
Director Left
Jan 21
Owner Exit
Jan 21
Funding Round
Mar 21
Share Issue
May 21
Funding Round
Jun 21
Director Joined
Oct 22
Director Left
Nov 22
Share Issue
Mar 23
New Owner
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Capital Update
Oct 24
10
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

TOONE, Barbara Anne

Active
Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 02 Jul 2018

BATE, Nigel Andrew

Active
Gracechurch Street, LondonEC3V 0HR
Born August 1971
Director
Appointed 11 Oct 2024

BOOTH, Russell Justin

Active
Gracechurch Street, LondonEC3V 0HR
Born January 1969
Director
Appointed 11 Oct 2024

COLLINS, Clive William

Active
Gracechurch Street, LondonEC3V 0HR
Born December 1968
Director
Appointed 03 Oct 2022

TOONE, Michael Gerard

Active
Gracechurch Street, LondonEC3V 0HR
Born April 1964
Director
Appointed 15 Feb 2013

BULLEN-SMITH, Laura

Resigned
Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 02 Jul 2018
Resigned 21 Dec 2020

BULLEN-SMITH, Laura

Resigned
Lewes Road, Forest RowRH18 5AA
Born July 1963
Director
Appointed 10 Dec 2013
Resigned 29 May 2018

BULLEN-SMITH, Patrick Peter James

Resigned
Gracechurch Street, LondonEC3V 0HR
Born May 1961
Director
Appointed 18 Nov 2010
Resigned 21 Dec 2020

SEGAL, Craig

Resigned
Gracechurch Street, LondonEC3V 0HR
Born August 1988
Director
Appointed 15 Nov 2019
Resigned 03 Nov 2022

SEGAL, Craig

Resigned
Lewes Road, Forest RowRH18 5AA
Born August 1988
Director
Appointed 07 Dec 2017
Resigned 15 Jan 2019

TOONE, Barbara Anne

Resigned
Lewes Road, Forest RowRH18 5AA
Born September 1962
Director
Appointed 10 Dec 2013
Resigned 29 May 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Russell Justin Booth

Active
Gracechurch Street, LondonEC3V 0HR
Born January 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Oct 2024

Mr Patrick Peter James Bullen-Smith

Ceased
Gracechurch Street, LondonEC3V 0HR
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2020

Mr Michael Gerard Toone

Active
Gracechurch Street, LondonEC3V 0HR
Born April 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Memorandum Articles
6 November 2024
MAMA
Resolution
25 October 2024
RESOLUTIONSResolutions
Memorandum Articles
25 October 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
24 October 2024
SH19Statement of Capital
Resolution
24 October 2024
RESOLUTIONSResolutions
Legacy
24 October 2024
SH20SH20
Legacy
24 October 2024
CAP-SSCAP-SS
Capital Name Of Class Of Shares
23 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Directors Statement Auditors Report
16 February 2023
SH30SH30
Resolution
16 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Resolution
18 January 2022
RESOLUTIONSResolutions
Resolution
18 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
26 May 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
26 May 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Resolution
13 March 2021
RESOLUTIONSResolutions
Resolution
12 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Resolution
5 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Resolution
20 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Court Order
23 June 2017
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Legacy
22 December 2016
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
8 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Incorporation Company
18 November 2010
NEWINCIncorporation