Background WavePink WaveYellow Wave

RGI LIGHT (HOLDINGS) LIMITED (09546762)

RGI LIGHT (HOLDINGS) LIMITED (09546762) is a dissolved UK company. incorporated on 16 April 2015. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RGI LIGHT (HOLDINGS) LIMITED has been registered for 10 years. Current directors include GRATTON, Andrew David, SPENCER, Theresa Erica.

Company Number
09546762
Status
dissolved
Type
ltd
Incorporated
16 April 2015
Age
10 years
Address
Volvox House, Leeds, LS12 6NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRATTON, Andrew David, SPENCER, Theresa Erica
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGI LIGHT (HOLDINGS) LIMITED

RGI LIGHT (HOLDINGS) LIMITED is an dissolved company incorporated on 16 April 2015 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RGI LIGHT (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

09546762

LTD Company

Age

10 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 13 July 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 September 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Volvox House Gelderd Road Leeds, LS12 6NA,

Previous Addresses

C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom
From: 16 April 2015To: 10 May 2019
Timeline

20 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jun 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Director Joined
Dec 16
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Apr 20
Funding Round
Sept 21
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GRATTON, Andrew David

Active
Gelderd Road, LeedsLS12 6NA
Born June 1986
Director
Appointed 08 Apr 2020

SPENCER, Theresa Erica

Active
Gelderd Road, LeedsLS12 6NA
Born May 1970
Director
Appointed 22 Jul 2019

BAUMANN, Robert

Resigned
Marcel Breuer Strasse 6, 80807 Munich
Born March 1968
Director
Appointed 01 May 2019
Resigned 22 Jul 2019

BOUCHER, Joseph

Resigned
8-12 York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 22 Dec 2016
Resigned 01 May 2019

FISCHER, Andrew Olaf

Resigned
8-12 York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 16 Apr 2015
Resigned 01 May 2019

FISHER, Ian

Resigned
8-12 York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 16 Apr 2015
Resigned 01 May 2019

FLETCHER, Alan Thomas

Resigned
8-12 York Gate, LondonNW1 4QG
Born December 1934
Director
Appointed 16 Apr 2015
Resigned 01 May 2019

KARBACHER, Marion

Resigned
Marcel Breuer Strasse 6, 80807 Munich
Born November 1975
Director
Appointed 01 May 2019
Resigned 31 Jan 2020

RICHARDSON, Jonathan Charles

Resigned
Gelderd Road, LeedsLS12 6NA
Born November 1960
Director
Appointed 16 Apr 2015
Resigned 01 May 2019

Persons with significant control

2

1 Active
1 Ceased
Bath Road, SloughSL1 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
York Gate, LondonNW1 4QG

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
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
29 March 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 January 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 December 2021
DS01DS01
Second Filing Capital Allotment Shares
26 October 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
17 September 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
17 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 September 2021
RP04SH01RP04SH01
Confirmation Statement
9 September 2021
CS01Confirmation Statement
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
10 May 2017
RP04AR01RP04AR01
Legacy
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
30 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Resolution
30 June 2015
RESOLUTIONSResolutions
Incorporation Company
16 April 2015
NEWINCIncorporation