Background WavePink WaveYellow Wave

RHI NEWCO LIMITED (15705759)

RHI NEWCO LIMITED (15705759) is an active UK company. incorporated on 7 May 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.. RHI NEWCO LIMITED has been registered for 1 year. Current directors include HEAL, Michael James, MURRAY, Alastair.

Company Number
15705759
Status
active
Type
ltd
Incorporated
7 May 2024
Age
1 years
Address
101 Wigmore Street, London, W1U 1QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEAL, Michael James, MURRAY, Alastair
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHI NEWCO LIMITED

RHI NEWCO LIMITED is an active company incorporated on 7 May 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.. RHI NEWCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15705759

LTD Company

Age

1 Years

Incorporated 7 May 2024

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 30 September 2025 (7 months ago)
Period: 7 May 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

101 Wigmore Street 3rd Floor West London, W1U 1QU,

Previous Addresses

93-95 Gloucester Place London W1U 6JQ United Kingdom
From: 7 May 2024To: 7 January 2026
Timeline

6 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
May 24
New Owner
May 24
Funding Round
May 24
Owner Exit
May 24
Capital Update
May 24
Funding Round
May 24
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HEAL, Michael James

Active
Wigmore Street, LondonW1U 1QU
Born December 1980
Director
Appointed 07 May 2024

MURRAY, Alastair

Active
Wigmore Street, LondonW1U 1QU
Born August 1984
Director
Appointed 07 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Alastair Murray

Ceased
Gloucester Place, LondonW1U 6JQ
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 May 2024
Ceased 22 May 2024
Gloucester Place, LondonW1U 6JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2024
Fundings
Financials
Latest Activities

Filing History

16

Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Resolution
24 May 2024
RESOLUTIONSResolutions
Resolution
24 May 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
22 May 2024
SH19Statement of Capital
Legacy
22 May 2024
SH20SH20
Legacy
22 May 2024
CAP-SSCAP-SS
Resolution
22 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 May 2024
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2024
NEWINCIncorporation