Background WavePink WaveYellow Wave

RABBIE'S GROUP HOLDINGS LIMITED (14060160)

RABBIE'S GROUP HOLDINGS LIMITED (14060160) is an active UK company. incorporated on 21 April 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. RABBIE'S GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include KIMBER, Hugo Charles, RICKETT, Hazel Elizabeth, ROBERTS, Alexander James and 3 others.

Company Number
14060160
Status
active
Type
ltd
Incorporated
21 April 2022
Age
3 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
KIMBER, Hugo Charles, RICKETT, Hazel Elizabeth, ROBERTS, Alexander James, ROBERTSON, Fraser James, STERN, Daniel Thomas, WORSNOP, Robin Stewart
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RABBIE'S GROUP HOLDINGS LIMITED

RABBIE'S GROUP HOLDINGS LIMITED is an active company incorporated on 21 April 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. RABBIE'S GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 79120)

Status

active

Active since 3 years ago

Company No

14060160

LTD Company

Age

3 Years

Incorporated 21 April 2022

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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Timeline

16 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
New Owner
May 23
Director Joined
Jul 23
Funding Round
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

KIMBER, Hugo Charles

Active
78 Cannon Street, LondonEC4N 6AF
Born April 1964
Director
Appointed 26 May 2022

RICKETT, Hazel Elizabeth

Active
Rose Street, EdinburghEH2 2QA
Born September 1978
Director
Appointed 26 May 2022

ROBERTS, Alexander James

Active
Rose Street, EdinburghEH2 2QA
Born May 1974
Director
Appointed 04 Nov 2025

ROBERTSON, Fraser James

Active
Rose Street, EdinburghEH2 2QA
Born January 1987
Director
Appointed 27 Jun 2023

STERN, Daniel Thomas

Active
Campden Hill Road, LondonW8 7AS
Born March 1979
Director
Appointed 26 May 2022

WORSNOP, Robin Stewart

Active
Rose Street, EdinburghEH2 2QA
Born April 1967
Director
Appointed 21 Apr 2022

ESTRAIKH, Yakov

Resigned
Campden Hill Road, LondonW8 7AS
Born April 1985
Director
Appointed 26 May 2022
Resigned 04 Nov 2025

LEE, Alexander James

Resigned
Rose Street, EdinburghEH2 2QA
Born February 1976
Director
Appointed 26 May 2022
Resigned 04 Nov 2025

RENNIE-MCGILL, Heather Fiona

Resigned
Rose Street, EdinburghEH2 2QA
Born December 1976
Director
Appointed 26 May 2022
Resigned 19 Sept 2025

Persons with significant control

4

182-184 Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 26 May 2022
182-184 Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 26 May 2022

Martha Gilmore Robinson

Active
Rose Street, EdinburghEH2 2QA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2022

Mr Robin Stewart Worsnop

Active
Rose Street, EdinburghEH2 2QA
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 May 2025
RP04SH01RP04SH01
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Memorandum Articles
31 May 2024
MAMA
Resolution
31 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Move Registers To Sail Company With New Address
4 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 February 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Capital Name Of Class Of Shares
9 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 June 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Incorporation Company
21 April 2022
NEWINCIncorporation