Background WavePink WaveYellow Wave

RE HOLDINGS LIMITED (09586609)

RE HOLDINGS LIMITED (09586609) is an active UK company. incorporated on 12 May 2015. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RE HOLDINGS LIMITED has been registered for 10 years. Current directors include DOBBS, Nicholas Arthur Montagu, FRADLEY, Catherine Susan, GILL, Rajul.

Company Number
09586609
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
Eaton Estate Office Eaton Park, Chester, CH4 9ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOBBS, Nicholas Arthur Montagu, FRADLEY, Catherine Susan, GILL, Rajul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE HOLDINGS LIMITED

RE HOLDINGS LIMITED is an active company incorporated on 12 May 2015 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09586609

LTD Company

Age

10 Years

Incorporated 12 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Eaton Estate Office Eaton Park Eccleston Chester, CH4 9ET,

Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Jan 17
Director Joined
Jan 17
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Jan 22
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HOOTON, Judith Patricia

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 22 Mar 2022

DOBBS, Nicholas Arthur Montagu

Active
Eaton Park, ChesterCH4 9ET
Born February 1973
Director
Appointed 20 Sept 2018

FRADLEY, Catherine Susan

Active
Eaton Park, ChesterCH4 9ET
Born September 1965
Director
Appointed 31 Dec 2016

GILL, Rajul

Active
Grosvenor Street, LondonW1K 3JP
Born October 1973
Director
Appointed 24 Oct 2024

CARSS, Sarah Helen

Resigned
Eaton Park, ChesterCH4 9ET
Secretary
Appointed 12 May 2015
Resigned 22 Mar 2022

CHRISTMAS, Edwin Paul Collis

Resigned
Eaton Park, ChesterCH4 9ET
Born August 1977
Director
Appointed 12 May 2015
Resigned 31 Dec 2016

DOYLE, Peter Lawrence

Resigned
Eaton Park, ChesterCH4 9ET
Born September 1952
Director
Appointed 12 May 2015
Resigned 20 Sept 2018

JAQUISS, Helen Frances

Resigned
Eaton Park, ChesterCH4 9ET
Born October 1964
Director
Appointed 12 May 2015
Resigned 24 Oct 2024

Persons with significant control

3

William Bruce Kendall

Active
Grosvenor Street, LondonW1K 3JP
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Apr 2018

Mr Michael George Alexander Mclintock

Active
Grosvenor Street, LondonW1K 3JP
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Apr 2018

Mr Mark Robin Preston

Active
Grosvenor Street, LondonW1K 3JP
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
5 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2015
NEWINCIncorporation