Background WavePink WaveYellow Wave

RPC CARNATION HOLDINGS LIMITED (15244061)

RPC CARNATION HOLDINGS LIMITED (15244061) is an active UK company. incorporated on 28 October 2023. 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.. RPC CARNATION HOLDINGS LIMITED has been registered for 2 years. Current directors include HANSON, Mark Russell, SAMBHI, Sarwjit, SOKPOR, Cyrille Yao.

Company Number
15244061
Status
active
Type
ltd
Incorporated
28 October 2023
Age
2 years
Address
Princes House, London, SW1Y 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANSON, Mark Russell, SAMBHI, Sarwjit, SOKPOR, Cyrille Yao
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPC CARNATION HOLDINGS LIMITED

RPC CARNATION HOLDINGS LIMITED is an active company incorporated on 28 October 2023 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.. RPC CARNATION HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15244061

LTD Company

Age

2 Years

Incorporated 28 October 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 28 October 2023 - 31 March 2025(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
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: 28 October 2023To: 9 June 2025
Timeline

3 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HANSON, Mark Russell

Active
38 Jermyn Street, LondonSW1Y 6DN
Secretary
Appointed 28 Oct 2023

HANSON, Mark Russell

Active
38 Jermyn Street, LondonSW1Y 6DN
Born April 1973
Director
Appointed 28 Oct 2023

SAMBHI, Sarwjit

Active
38 Jermyn Street, LondonSW1Y 6DN
Born July 1969
Director
Appointed 01 Feb 2025

SOKPOR, Cyrille Yao

Active
38 Jermyn Street, LondonSW1Y 6DN
Born January 1985
Director
Appointed 28 Oct 2023

DEVLIN, Kevin Edward

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born November 1964
Director
Appointed 28 Oct 2023
Resigned 20 Jan 2025

Persons with significant control

2

38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2023
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Right to appoint and remove directors
Notified 28 Oct 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
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
20 June 2025
AD01Change of Registered Office Address
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
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2023
NEWINCIncorporation