Background WavePink WaveYellow Wave

RIMBAL HOLDINGS LIMITED (11013618)

RIMBAL HOLDINGS LIMITED (11013618) is an active UK company. incorporated on 16 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RIMBAL HOLDINGS LIMITED has been registered for 8 years. Current directors include ASPINALL, Nicholas, KIRK, Adrian Thomas, MACNEE, Angus Ian Robert and 1 others.

Company Number
11013618
Status
active
Type
ltd
Incorporated
16 October 2017
Age
8 years
Address
Unit 8 8 Shepherd Market, London, W1J 7JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ASPINALL, Nicholas, KIRK, Adrian Thomas, MACNEE, Angus Ian Robert, PECAR, Philip
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIMBAL HOLDINGS LIMITED

RIMBAL HOLDINGS LIMITED is an active company incorporated on 16 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RIMBAL HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11013618

LTD Company

Age

8 Years

Incorporated 16 October 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Unit 8 8 Shepherd Market London, W1J 7JY,

Previous Addresses

20 Tideway Yard 125 Mortlake High Street Mortlake London SW14 8SN United Kingdom
From: 16 October 2017To: 25 February 2019
Timeline

36 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Nov 17
Director Joined
Nov 17
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Loan Secured
May 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Apr 20
Loan Cleared
Aug 20
Funding Round
Oct 20
Funding Round
Nov 21
Loan Secured
Nov 21
Director Joined
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Dec 22
Funding Round
Oct 23
Funding Round
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Loan Cleared
Feb 26
22
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ASPINALL, Nicholas

Active
8 Shepherd Market, LondonW1J 7JY
Born August 1964
Director
Appointed 06 Dec 2022

KIRK, Adrian Thomas

Active
8 Shepherd Market, LondonW1J 7JY
Born May 1978
Director
Appointed 30 Jun 2025

MACNEE, Angus Ian Robert

Active
8 Shepherd Market, LondonW1J 7JY
Born May 1982
Director
Appointed 16 Oct 2017

PECAR, Philip

Active
3 Valentine Place, LondonSE1 8QH
Born February 1983
Director
Appointed 02 Oct 2024

CUPPAGE, Alex Francis Burke

Resigned
8 Shepherd Market, LondonW1J 7JY
Born June 1982
Director
Appointed 06 Dec 2022
Resigned 02 Oct 2024

MEEKS, Alfred Barrington

Resigned
8 Shepherd Market, LondonW1J 7JY
Born December 1954
Director
Appointed 01 Jul 2022
Resigned 31 Dec 2025

PATERSON, John Trevett

Resigned
8 Shepherd Market, LondonW1J 7JY
Born August 1947
Director
Appointed 20 Nov 2017
Resigned 30 Jun 2025

Persons with significant control

2

3 Valentine Place, LondonSE1 8QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2023

Mr Angus Macnee

Active
8 Shepherd Market, LondonW1J 7JY
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

73

Resolution
16 February 2026
RESOLUTIONSResolutions
Memorandum Articles
16 February 2026
MAMA
Accounts With Accounts Type Group
10 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
21 March 2025
AAAnnual Accounts
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Resolution
16 December 2024
RESOLUTIONSResolutions
Memorandum Articles
16 December 2024
MAMA
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 November 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Memorandum Articles
17 May 2024
MAMA
Resolution
17 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 December 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Resolution
7 December 2022
RESOLUTIONSResolutions
Memorandum Articles
7 December 2022
MAMA
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 February 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Capital Allotment Shares
7 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 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
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Resolution
16 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Incorporation Company
16 October 2017
NEWINCIncorporation