Background WavePink WaveYellow Wave

RAINBOW UK HOLDCO LIMITED (12628251)

RAINBOW UK HOLDCO LIMITED (12628251) is an active UK company. incorporated on 28 May 2020. 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.. RAINBOW UK HOLDCO LIMITED has been registered for 5 years. Current directors include BOUCHARD, Simon Philippe Merrill, KWOK DREWSEN, Christopher.

Company Number
12628251
Status
active
Type
ltd
Incorporated
28 May 2020
Age
5 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOUCHARD, Simon Philippe Merrill, KWOK DREWSEN, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBOW UK HOLDCO LIMITED

RAINBOW UK HOLDCO LIMITED is an active company incorporated on 28 May 2020 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.. RAINBOW UK HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12628251

LTD Company

Age

5 Years

Incorporated 28 May 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 28 May 2020To: 5 April 2024
Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Jun 20
Owner Exit
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Share Issue
Dec 20
Funding Round
Jan 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Capital Update
Mar 22
Director Left
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Loan Secured
Jun 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
8
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOUCHARD, Simon Philippe Merrill

Active
280 Bishopsgate, LondonEC2M 4RB
Born July 1991
Director
Appointed 18 Dec 2025

KWOK DREWSEN, Christopher

Active
280 Bishopsgate, LondonEC2M 4RB
Born January 1989
Director
Appointed 18 Dec 2025

BOUCHARD, Simon Philippe Merrill

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1991
Director
Appointed 28 May 2020
Resigned 01 Dec 2020

DE VALLOIS, Amaury Hubert Marie

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born May 1971
Director
Appointed 21 Jan 2022
Resigned 18 Dec 2025

LEWIS-OAKES, Justin Hays

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born April 1985
Director
Appointed 28 May 2020
Resigned 15 Sept 2023

WOOD, Michaela Louise

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born December 1984
Director
Appointed 15 Sept 2023
Resigned 30 Sept 2025

WRIGHT JR, Thomas Eugene

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born October 1980
Director
Appointed 01 Dec 2020
Resigned 31 Dec 2021

YAN, Aileen Xin

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born April 1989
Director
Appointed 01 Dec 2020
Resigned 20 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
36 Floor, New York10019

Nature of Control

Significant influence or control
Notified 28 May 2020
Ceased 28 May 2020
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2020
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
10 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 August 2022
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
20 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
2 March 2022
SH19Statement of Capital
Legacy
2 March 2022
SH20SH20
Legacy
2 March 2022
CAP-SSCAP-SS
Resolution
2 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Capital Allotment Shares
24 October 2021
SH01Allotment of Shares
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Resolution
22 December 2020
RESOLUTIONSResolutions
Memorandum Articles
21 December 2020
MAMA
Capital Redomination Of Shares
17 December 2020
SH14Notice of Redenomination
Capital Alter Shares Subdivision
16 December 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Incorporation Company
28 May 2020
NEWINCIncorporation