Background WavePink WaveYellow Wave

RBP GLOBAL HOLDINGS LIMITED (08721708)

RBP GLOBAL HOLDINGS LIMITED (08721708) is an active UK company. incorporated on 7 October 2013. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RBP GLOBAL HOLDINGS LIMITED has been registered for 12 years. Current directors include BARBATO, Jerry, Mr., JACKSON, Rachael, RUPANI, Bansari.

Company Number
08721708
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
Indivior, Hull, HU8 7DS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARBATO, Jerry, Mr., JACKSON, Rachael, RUPANI, Bansari
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBP GLOBAL HOLDINGS LIMITED

RBP GLOBAL HOLDINGS LIMITED is an active company incorporated on 7 October 2013 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RBP GLOBAL HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08721708

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Indivior Dansom Lane Hull, HU8 7DS,

Previous Addresses

Fine Chemical Plant, Indivior, Chapman Street Dansom Lane Hull HU8 7DS United Kingdom
From: 28 January 2026To: 2 February 2026
234 Bath Road Slough Berkshire SL1 4EE United Kingdom
From: 18 April 2019To: 28 January 2026
103-105 Bath Road Slough Berkshire SL1 3UH
From: 7 October 2013To: 18 April 2019
Timeline

73 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Aug 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Capital Update
Jan 15
Funding Round
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Mar 15
Loan Secured
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Jan 16
Loan Secured
Feb 16
Director Joined
May 16
Loan Secured
Dec 17
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Aug 19
Loan Cleared
Dec 19
Loan Cleared
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Dec 20
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Jul 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Joined
Apr 25
Director Left
May 25
Director Left
Dec 25
Director Left
Dec 25
6
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

GIVENS, Alice Grace

Active
Dansom Lane, HullHU8 7DS
Secretary
Appointed 29 Oct 2025

BARBATO, Jerry, Mr.

Active
Midlothian Turnpike, Richmond23235
Born August 1975
Director
Appointed 17 Apr 2025

JACKSON, Rachael

Active
Dansom Lane, HullHU8 7DS
Born June 1983
Director
Appointed 07 Oct 2015

RUPANI, Bansari

Active
Dansom Lane, HullHU8 7DS
Born October 1966
Director
Appointed 31 Dec 2021

DATHI, Cassie

Resigned
Bath Road, SloughSL1 4EE
Secretary
Appointed 08 May 2025
Resigned 29 Oct 2025

EMETULU, Lola Oloyade

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 24 Apr 2014
Resigned 15 Jun 2015

HUDSON, Kathryn Barbara

Resigned
Bath Road, SloughSL1 4EE
Secretary
Appointed 15 Jun 2015
Resigned 08 May 2025

RICHARDSON, Elizabeth Anne

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 07 Oct 2013
Resigned 24 Apr 2014

AMER, Bassel Antoine

Resigned
Bath Road, SloughSL1 4EE
Born February 1973
Director
Appointed 23 May 2023
Resigned 06 Oct 2023

BEARD, Katherine Julie

Resigned
Bath Road, SloughSL1 4EE
Born July 1979
Director
Appointed 19 Nov 2018
Resigned 23 Aug 2019

CLAIBORNE, Cary

Resigned
Bath Road, SloughSL1 3UH
Born August 1960
Director
Appointed 10 Mar 2015
Resigned 07 Oct 2015

CLEMENTS, Patrick Norris, Dr

Resigned
Bath Road, SloughSL1 3UH
Born July 1964
Director
Appointed 07 Oct 2013
Resigned 22 Dec 2014

COCO, Cynthia Louise

Resigned
Bath Road, SloughSL1 3UH
Born February 1960
Director
Appointed 10 Mar 2015
Resigned 07 Oct 2015

CROSSLEY, Mark Wesley

Resigned
Bath Road, SloughSL1 3UH
Born September 1969
Director
Appointed 07 Oct 2013
Resigned 10 Mar 2015

FOUCHE, Nicolas Pierre Jean Marie, Mr.

Resigned
Bath Road, SloughSL1 4EE
Born June 1977
Director
Appointed 29 Jul 2024
Resigned 17 Dec 2025

GAWMAN, Andrew James

Resigned
Bath Road, SloughSL1 3UH
Born December 1969
Director
Appointed 22 Dec 2014
Resigned 07 Nov 2018

JAMESON, Richard Major

Resigned
Bath Road, SloughSL1 3UH
Born October 1964
Director
Appointed 22 Dec 2014
Resigned 14 Dec 2015

MORDAN, William Richard

Resigned
Bath Road, SloughSL1 3UH
Born September 1969
Director
Appointed 07 Oct 2013
Resigned 22 Dec 2014

PICARD, Gilles

Resigned
Bath Road, SloughSL1 4EE
Born November 1962
Director
Appointed 01 May 2016
Resigned 02 May 2023

PIEN, Howard Hao

Resigned
Bath Road, SloughSL1 3UH
Born December 1957
Director
Appointed 06 Mar 2014
Resigned 25 Nov 2014

SAINT, Barry Howard

Resigned
Bath Road, SloughSL1 3UH
Born February 1965
Director
Appointed 07 Oct 2015
Resigned 05 Oct 2018

SHEPPARD, Abigail Christine

Resigned
Bath Road, SloughSL1 4EE
Born August 1981
Director
Appointed 31 Dec 2021
Resigned 21 May 2025

STIER, Frank

Resigned
Bath Road, SloughSL1 4EE
Born August 1959
Director
Appointed 14 Dec 2015
Resigned 01 Apr 2020

THAXTER, Shaun

Resigned
Bath Road, SloughSL1 3UH
Born August 1967
Director
Appointed 06 Mar 2014
Resigned 10 Mar 2015

WEIS, Thomas

Resigned
Bath Road, SloughSL1 4EE
Born April 1980
Director
Appointed 19 Nov 2018
Resigned 31 Dec 2021

WEST, Hillel Philip

Resigned
Bath Road, SloughSL1 4EE
Born February 1968
Director
Appointed 01 Apr 2020
Resigned 15 Dec 2025

Persons with significant control

1

Chapman Street, HullHU8 7DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Memorandum Articles
19 November 2024
MAMA
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Resolution
21 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
28 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 May 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Resolution
16 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 January 2015
SH19Statement of Capital
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Mortgage Create With Deed
6 January 2015
MR01Registration of a Charge
Mortgage Create With Deed
6 January 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Legacy
22 December 2014
SH20SH20
Legacy
22 December 2014
CAP-SSCAP-SS
Resolution
10 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2013
NEWINCIncorporation