Background WavePink WaveYellow Wave

RST GROUP HOLDINGS LIMITED (10719614)

RST GROUP HOLDINGS LIMITED (10719614) is an active UK company. incorporated on 11 April 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RST GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
10719614
Status
active
Type
ltd
Incorporated
11 April 2017
Age
8 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RST GROUP HOLDINGS LIMITED

RST GROUP HOLDINGS LIMITED is an active company incorporated on 11 April 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RST GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10719614

LTD Company

Age

8 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 25/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 22 June 2022To: 12 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 8 February 2021To: 22 June 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 8 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 11 April 2017To: 25 February 2019
Timeline

67 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Jul 18
New Owner
Jul 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Owner Exit
Sept 19
Loan Secured
Sept 19
Loan Cleared
Feb 20
Loan Secured
Apr 20
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Loan Secured
Jul 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Loan Secured
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Loan Secured
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Loan Cleared
Oct 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jan 25
Loan Secured
Nov 25
42
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 11 May 2018

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 01 Nov 2017

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 11 Apr 2017

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 11 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr John Mirko Skok

Ceased
Frederick Place, LondonN8 8AF
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2018
Ceased 03 Sept 2019
4 Borough High Street, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Memorandum Articles
11 December 2020
MAMA
Resolution
11 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
24 September 2019
AAMDAAMD
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 July 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2018
SH10Notice of Particulars of Variation
Resolution
18 June 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
10 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 May 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Incorporation Company
11 April 2017
NEWINCIncorporation