Background WavePink WaveYellow Wave

RASG HOLDCO LTD (15918577)

RASG HOLDCO LTD (15918577) is an active UK company. incorporated on 27 August 2024. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RASG HOLDCO LTD has been registered for 1 year. Current directors include HEYWOOD, Lois Susan, WILSON, David Charles.

Company Number
15918577
Status
active
Type
ltd
Incorporated
27 August 2024
Age
1 years
Address
1 Elmfield Park, Bromley, BR1 1LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEYWOOD, Lois Susan, WILSON, David Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASG HOLDCO LTD

RASG HOLDCO LTD is an active company incorporated on 27 August 2024 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RASG HOLDCO LTD was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

15918577

LTD Company

Age

1 Years

Incorporated 27 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to N/A

Next Due

Due by 27 May 2026
Period: 27 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

1 Elmfield Park Bromley, BR1 1LU,

Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Capital Update
Sept 24
Funding Round
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Nov 24
Loan Secured
Feb 25
Loan Secured
Feb 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEYWOOD, Lois Susan

Active
Elmfield Park, BromleyBR1 1LU
Born April 1968
Director
Appointed 27 Aug 2024

WILSON, David Charles

Active
Elmfield Park, BromleyBR1 1LU
Born April 1986
Director
Appointed 27 Aug 2024

HURLEY, Christopher Richard

Resigned
Elmfield Park, BromleyBR1 1LU
Born March 1974
Director
Appointed 27 Aug 2024
Resigned 23 Oct 2024

PARKER, Graham Derek

Resigned
Elmfield Park, BromleyBR1 1LU
Born September 1974
Director
Appointed 27 Aug 2024
Resigned 23 Oct 2024

YARDLEY, Marc

Resigned
Elmfield Park, BromleyBR1 1LU
Born May 1981
Director
Appointed 27 Aug 2024
Resigned 23 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Aerial Way, HucknallNG14 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024

Lois Susan Heywood

Ceased
Elmfield Park, BromleyBR1 1LU
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2024
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Second Filing Of Director Termination With Name
19 November 2024
RP04TM01RP04TM01
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Memorandum Articles
28 September 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 September 2024
RP04SH01RP04SH01
Resolution
12 September 2024
RESOLUTIONSResolutions
Memorandum Articles
12 September 2024
MAMA
Resolution
12 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
10 September 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
9 September 2024
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
9 September 2024
SH19Statement of Capital
Resolution
9 September 2024
RESOLUTIONSResolutions
Legacy
9 September 2024
CAP-SSCAP-SS
Legacy
9 September 2024
SH20SH20
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Incorporation Company
27 August 2024
NEWINCIncorporation