Background WavePink WaveYellow Wave

RURAL BROADBAND SOLUTIONS HOLDINGS LIMITED (14373739)

RURAL BROADBAND SOLUTIONS HOLDINGS LIMITED (14373739) is an active UK company. incorporated on 23 September 2022. 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.. RURAL BROADBAND SOLUTIONS HOLDINGS LIMITED has been registered for 3 years. Current directors include BONINSEGNA, Alessandro, GIULIETTI, Stefano, HARRIS, Keith Reginald and 1 others.

Company Number
14373739
Status
active
Type
ltd
Incorporated
23 September 2022
Age
3 years
Address
7th Floor 3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONINSEGNA, Alessandro, GIULIETTI, Stefano, HARRIS, Keith Reginald, W. HENRY, JR., Emil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURAL BROADBAND SOLUTIONS HOLDINGS LIMITED

RURAL BROADBAND SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 23 September 2022 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.. RURAL BROADBAND SOLUTIONS HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14373739

LTD Company

Age

3 Years

Incorporated 23 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

7th Floor 3 More London Riverside London, SE1 2AQ,

Previous Addresses

, Sycamore House, Sitka Drive Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom
From: 5 April 2023To: 2 March 2024
, the Yard at Green Farm Stiperstones, Shrewsbury, Shropshire, SY5 0LZ, United Kingdom
From: 23 September 2022To: 5 April 2023
Timeline

31 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Funding Round
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Loan Secured
Sept 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Apr 25
23
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 25 Oct 2022

BONINSEGNA, Alessandro

Active
Mount Row, Third Floor, LondonW1K 3SQ
Born May 1969
Director
Appointed 25 Oct 2022

GIULIETTI, Stefano

Active
Mount Row, Third Floor, LondonW1K 3SQ
Born May 1989
Director
Appointed 25 Oct 2022

HARRIS, Keith Reginald

Active
DouglasIM1 1JD
Born April 1953
Director
Appointed 25 Oct 2022

W. HENRY, JR., Emil

Active
Madison Avenue, 41st Floor, New YorkNY 10022
Born December 1960
Director
Appointed 25 Oct 2022

HERSH, Simon Eric

Resigned
Stiperstones, ShrewsburySY5 0LZ
Born August 1963
Director
Appointed 23 Sept 2022
Resigned 25 Oct 2022

NEW, Christopher Raymond

Resigned
Stiperstones, ShrewsburySY5 0LZ
Born February 1970
Director
Appointed 23 Sept 2022
Resigned 01 Mar 2024

Persons with significant control

1

More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Memorandum Articles
1 May 2025
MAMA
Resolution
1 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Memorandum Articles
7 March 2024
MAMA
Resolution
7 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
8 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Alter Shares Consolidation
8 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 November 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Resolution
27 October 2022
RESOLUTIONSResolutions
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
26 October 2022
AP04Appointment of Corporate Secretary
Incorporation Company
23 September 2022
NEWINCIncorporation