Background WavePink WaveYellow Wave

RPC CORELLIA HOLDINGS LIMITED (15438676)

RPC CORELLIA HOLDINGS LIMITED (15438676) is an active UK company. incorporated on 24 January 2024. 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 CORELLIA HOLDINGS LIMITED has been registered for 2 years. Current directors include DELION, Sylvain Claude Jean-Louis, HANSON, Mark Russell, SAMBHI, Sarwjit.

Company Number
15438676
Status
active
Type
ltd
Incorporated
24 January 2024
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
DELION, Sylvain Claude Jean-Louis, HANSON, Mark Russell, SAMBHI, Sarwjit
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPC CORELLIA HOLDINGS LIMITED

RPC CORELLIA HOLDINGS LIMITED is an active company incorporated on 24 January 2024 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 CORELLIA HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15438676

LTD Company

Age

2 Years

Incorporated 24 January 2024

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 13 November 2025 (4 months ago)
Period: 24 January 2024 - 31 March 2025(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
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 United Kingdom SW1Y 6DN United Kingdom
From: 24 January 2024To: 9 June 2025
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HANSON, Mark Russell

Active
38 Jermyn Street, LondonSW1Y 6DN
Secretary
Appointed 24 Jan 2024

DELION, Sylvain Claude Jean-Louis

Active
38 Jermyn Street, LondonSW1Y 6DN
Born September 1978
Director
Appointed 14 Jul 2025

HANSON, Mark Russell

Active
38 Jermyn Street, LondonSW1Y 6DN
Born April 1973
Director
Appointed 24 Jan 2024

SAMBHI, Sarwjit

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

DEVLIN, Kevin Edward

Resigned
Suite 2a, LondonSW1Y 6DN
Born November 1964
Director
Appointed 24 Jan 2024
Resigned 20 Jan 2025

FORTH, Cordelia Clare

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born September 1984
Director
Appointed 24 Jan 2024
Resigned 14 Jul 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 24 Jan 2024
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Right to appoint and remove directors
Notified 24 Jan 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
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
31 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2024
NEWINCIncorporation