Background WavePink WaveYellow Wave

RPC UK HOLDINGS 1 LIMITED (14430192)

RPC UK HOLDINGS 1 LIMITED (14430192) is an active UK company. incorporated on 19 October 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. RPC UK HOLDINGS 1 LIMITED has been registered for 3 years. Current directors include SAMBHI, Sarwjit.

Company Number
14430192
Status
active
Type
ltd
Incorporated
19 October 2022
Age
3 years
Address
Princes House, London, SW1Y 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
SAMBHI, Sarwjit
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPC UK HOLDINGS 1 LIMITED

RPC UK HOLDINGS 1 LIMITED is an active company incorporated on 19 October 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. RPC UK HOLDINGS 1 LIMITED was registered 3 years ago.(SIC: 64202)

Status

active

Active since 3 years ago

Company No

14430192

LTD Company

Age

3 Years

Incorporated 19 October 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

RPC EELPOWER HOLDINGS LIMITED
From: 19 October 2022To: 18 May 2023
Contact
Address

Princes House 38 Jermyn Street London, SW1Y 6DN,

Previous Addresses

Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 9 June 2025To: 20 June 2025
Princes House, Suite 2a 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 19 October 2022To: 9 June 2025
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Funding Round
Dec 22
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
Oct 23
Director Left
Mar 24
Director Left
Jun 25
Funding Round
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SAMBHI, Sarwjit

Active
38 Jermyn Street, LondonSW1Y 6DN
Born July 1969
Director
Appointed 31 Mar 2026

HANSON, Mark

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Secretary
Appointed 19 Oct 2022
Resigned 27 Jan 2026

CARRETERO ARBONA, Andres

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born November 1980
Director
Appointed 19 Oct 2022
Resigned 31 Jan 2024

MARKIEWICZ, Magdalena

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born November 1980
Director
Appointed 18 Nov 2022
Resigned 11 May 2023

PHAF, Coenraad Jan

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born December 1981
Director
Appointed 19 Oct 2022
Resigned 01 Jul 2025

SIMON, Mark

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born September 1961
Director
Appointed 18 Nov 2022
Resigned 11 May 2023

SOKPOR, Cyrille Yao

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born January 1985
Director
Appointed 19 Oct 2022
Resigned 31 Mar 2026

Persons with significant control

4

1 Active
3 Ceased

Eelpower Limited

Ceased
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2022
Ceased 11 May 2023

Renewable Power Capital Holding Limited

Ceased
38 Jermyn Street, LondonSW1 6DN

Nature of Control

Right to appoint and remove directors
Notified 18 Nov 2022
Ceased 18 Nov 2022

Renewable Power Capital Holding Limited

Ceased
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Right to appoint and remove directors
Notified 19 Oct 2022
Ceased 19 Oct 2022
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Termination Secretary Company With Name Termination Date
7 February 2026
TM02Termination of Secretary
Dissolution Application Strike Off Company
6 February 2026
DS01DS01
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
22 May 2023
MAMA
Resolution
22 May 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 February 2023
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
12 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Resolution
28 November 2022
RESOLUTIONSResolutions
Memorandum Articles
25 November 2022
MAMA
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2022
NEWINCIncorporation