Background WavePink WaveYellow Wave

RCF & GSS HOLDINGS LTD (12379879)

RCF & GSS HOLDINGS LTD (12379879) is an active UK company. incorporated on 30 December 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RCF & GSS HOLDINGS LTD has been registered for 6 years. Current directors include BROOKSBANK, Timothy Damien, FREWIN, Jon, KOLODNER, Eric Arthur.

Company Number
12379879
Status
active
Type
ltd
Incorporated
30 December 2019
Age
6 years
Address
81 Canfield Gardens, London, NW6 3EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKSBANK, Timothy Damien, FREWIN, Jon, KOLODNER, Eric Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCF & GSS HOLDINGS LTD

RCF & GSS HOLDINGS LTD is an active company incorporated on 30 December 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RCF & GSS HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12379879

LTD Company

Age

6 Years

Incorporated 30 December 2019

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 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

TGMP3 LTD
From: 30 December 2019To: 25 February 2020
Contact
Address

81 Canfield Gardens London, NW6 3EA,

Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Cleared
Jun 23
Director Left
Jul 23
Funding Round
Aug 23
Director Joined
Sept 23
Funding Round
Nov 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOWERING, Elizabeth Claire

Active
Station Road, ChesterfieldS41 9ES
Secretary
Appointed 12 Mar 2026

BROOKSBANK, Timothy Damien

Active
Canfield Gardens, LondonNW6 3EA
Born March 1969
Director
Appointed 15 Sept 2023

FREWIN, Jon

Active
Canfield Gardens, LondonNW6 3EA
Born December 1965
Director
Appointed 30 Dec 2019

KOLODNER, Eric Arthur

Active
Canfield Gardens, LondonNW6 3EA
Born September 1966
Director
Appointed 30 Dec 2019

ROBERTSHAW, Mark James

Resigned
3b Brookway, NewburyRG14 5RY
Secretary
Appointed 12 Apr 2024
Resigned 09 Mar 2026

GARDNER, Tim, Mr.

Resigned
Canfield Gardens, LondonNW6 3EA
Born September 1960
Director
Appointed 30 Dec 2019
Resigned 20 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2022

Mr Eric Arthur Kolodner

Ceased
Canfield Gardens, LondonNW6 3EA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2019
Ceased 01 Jun 2022

Mr Jon Frewin

Ceased
Canfield Gardens, LondonNW6 3EA
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2019
Ceased 01 Jun 2022

Mr. Tim Gardner

Ceased
Canfield Gardens, LondonNW6 3EA
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2019
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Secretary Company With Name Date
25 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Resolution
4 December 2025
RESOLUTIONSResolutions
Memorandum Articles
4 December 2025
MAMA
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Resolution
25 February 2020
RESOLUTIONSResolutions
Incorporation Company
30 December 2019
NEWINCIncorporation