Rhs Uk Holdings Limited
- Dissolved
- Incorporated on 1 Oct 2002
Reg Address: Fourth Floor, Watson House, 54 Baker Street, London W1U 7BU, England
Previous Names:
Betamoor Limited - 13 Nov 2002
Betamoor Limited - 1 Oct 2002
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Rhs Uk Holdings Limited" is a ltd and located in Fourth Floor, Watson House, 54 Baker Street, London W1U 7BU. Rhs Uk Holdings Limited is currently in dissolved status and it was incorporated on 1 Oct 2002 (21 years 11 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Rhs Uk Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Kersten Delores Zupfer | Director | 15 Dec 2020 | American | Active |
2 | Eric Allen Bakken | Director | 26 Jun 2012 | American | Resigned 15 Dec 2020 |
3 | Brent Arthur Moen | Director | 26 Jun 2012 | American | Resigned 4 Jan 2013 |
4 | Jacqueline Joan Lang | Director | 30 Jun 2008 | British | Resigned 21 Oct 2017 |
5 | Jacqueline Lang | Director | 30 Jun 2008 | English | Resigned 21 Oct 2017 |
6 | Randy Lee Pearce | Director | 30 Jun 2006 | American | Resigned 26 Jun 2012 |
7 | Eric Allen Bakken | Secretary | 22 Oct 2004 | American | Resigned 15 Dec 2020 |
8 | Michael Stephan Haringman | Director | 1 Oct 2003 | British | Resigned 28 Jun 2018 |
9 | Raymond David Duke | Director | 1 Oct 2003 | British | Resigned 29 Jun 2008 |
10 | Bert Merrill Gross | Director | 13 Nov 2002 | - | Resigned 22 Oct 2004 |
11 | Paul David Finkelstein | Director | 13 Nov 2002 | American | Resigned 26 Jun 2012 |
12 | Bert Merrill Gross | Secretary | 13 Nov 2002 | - | Resigned 22 Oct 2004 |
13 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 12 Nov 2002 | - | Resigned 13 Mar 2003 |
14 | ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 12 Nov 2002 | - | Resigned 13 Nov 2002 |
15 | ABOGADO NOMINEES LIMITED | Corporate Director | 12 Nov 2002 | - | Resigned 13 Nov 2002 |
16 | LUCIENE JAMES LIMITED | Corporate Nominee Director | 1 Oct 2002 | - | Resigned 12 Nov 2002 |
17 | THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 1 Oct 2002 | - | Resigned 12 Nov 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Regis International Holdings Sarl Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
2 | Regis Corporation Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Rhs Uk Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Notice Voluntary | 13 Jul 2021 | Download PDF |
2 | Dissolution - Application Strike Off Company | 6 Jul 2021 | Download PDF |
3 | Accounts - Dormant | 20 Feb 2021 | Download PDF 7 Pages |
4 | Officers - Termination Secretary Company With Name Termination Date | 16 Dec 2020 | Download PDF 1 Pages |
5 | Officers - Appoint Person Director Company With Name Date | 16 Dec 2020 | Download PDF 2 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2020 | Download PDF 1 Pages |
7 | Officers - Change Person Director Company With Change Date | 16 Dec 2020 | Download PDF 2 Pages |
8 | Address - Change Registered Office Company With Date Old New | 16 Dec 2020 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 2 Oct 2020 | Download PDF 3 Pages |
10 | Persons With Significant Control - Change To A Person With Significant Control | 2 Oct 2020 | Download PDF 2 Pages |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Sep 2020 | Download PDF 1 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 23 Sep 2020 | Download PDF 2 Pages |
13 | Accounts - Dormant | 23 Mar 2020 | Download PDF 7 Pages |
14 | Address - Change Registered Office Company With Date Old New | 7 Nov 2019 | Download PDF 1 Pages |
15 | Address - Move Registers To Registered Office Company With New | 6 Nov 2019 | Download PDF 1 Pages |
16 | Confirmation Statement - No Updates | 24 Oct 2019 | Download PDF 3 Pages |
17 | Accounts - Full | 8 Jul 2019 | Download PDF 16 Pages |
18 | Confirmation Statement - No Updates | 15 Oct 2018 | Download PDF 3 Pages |
19 | Resolution | 6 Jul 2018 | Download PDF 3 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2018 | Download PDF 1 Pages |
21 | Accounts - Full | 6 Apr 2018 | Download PDF 18 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 23 Oct 2017 | Download PDF 1 Pages |
23 | Insolvency - Legacy | 20 Oct 2017 | Download PDF 4 Pages |
24 | Capital - Legacy | 20 Oct 2017 | Download PDF 4 Pages |
25 | Capital - Statement Company With Date Currency Figure | 20 Oct 2017 | Download PDF 3 Pages |
26 | Resolution | 20 Oct 2017 | Download PDF 3 Pages |
27 | Officers - Change Person Director Company With Change Date | 13 Oct 2017 | Download PDF 2 Pages |
28 | Confirmation Statement - No Updates | 2 Oct 2017 | Download PDF 3 Pages |
29 | Accounts - Full | 28 Mar 2017 | Download PDF 17 Pages |
30 | Confirmation Statement - Updates | 5 Oct 2016 | Download PDF 5 Pages |
31 | Accounts - Full | 30 Mar 2016 | Download PDF 14 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Oct 2015 | Download PDF 7 Pages |
33 | Accounts - Full | 30 Mar 2015 | Download PDF 15 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Oct 2014 | Download PDF 7 Pages |
35 | Accounts - Full | 2 Apr 2014 | Download PDF 15 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Oct 2013 | Download PDF 7 Pages |
37 | Accounts - Full | 5 Apr 2013 | Download PDF 15 Pages |
38 | Officers - Termination Director Company With Name | 22 Feb 2013 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Oct 2012 | Download PDF 8 Pages |
40 | Officers - Termination Director Company With Name | 3 Jul 2012 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name | 3 Jul 2012 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name | 3 Jul 2012 | Download PDF 3 Pages |
43 | Officers - Appoint Person Director Company With Name | 3 Jul 2012 | Download PDF 3 Pages |
44 | Accounts - Full | 2 Mar 2012 | Download PDF 16 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Oct 2011 | Download PDF 8 Pages |
46 | Accounts - Full | 23 Mar 2011 | Download PDF 18 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2010 | Download PDF 8 Pages |
48 | Accounts - Full | 6 Apr 2010 | Download PDF 25 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Oct 2009 | Download PDF 6 Pages |
50 | Officers - Change Person Director Company With Change Date | 7 Oct 2009 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 7 Oct 2009 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
54 | Address - Move Registers To Sail Company | 6 Oct 2009 | Download PDF 1 Pages |
55 | Address - Change Sail Company | 6 Oct 2009 | Download PDF 1 Pages |
56 | Accounts - Full | 2 May 2009 | Download PDF 26 Pages |
57 | Capital - Legacy | 23 Jan 2009 | Download PDF 2 Pages |
58 | Resolution | 23 Jan 2009 | Download PDF 1 Pages |
59 | Auditors - Resignation Company | 13 Jan 2009 | Download PDF 2 Pages |
60 | Annual Return - Legacy | 10 Oct 2008 | Download PDF 4 Pages |
61 | Officers - Legacy | 3 Jul 2008 | Download PDF 2 Pages |
62 | Officers - Legacy | 3 Jul 2008 | Download PDF 1 Pages |
63 | Accounts - Full | 2 Jun 2008 | Download PDF 128 Pages |
64 | Annual Return - Legacy | 12 Oct 2007 | Download PDF 8 Pages |
65 | Miscellaneous - Statement Of Affairs | 31 Aug 2007 | Download PDF 4 Pages |
66 | Capital - Legacy | 31 Aug 2007 | Download PDF 2 Pages |
67 | Officers - Legacy | 31 Aug 2007 | Download PDF 3 Pages |
68 | Accounts - Full | 4 Jun 2007 | Download PDF 21 Pages |
69 | Auditors - Resignation Company | 22 Feb 2007 | Download PDF 1 Pages |
70 | Auditors - Resignation Company | 30 Jan 2007 | Download PDF 2 Pages |
71 | Resolution | 23 Nov 2006 | Download PDF |
72 | Resolution | 23 Nov 2006 | Download PDF 1 Pages |
73 | Resolution | 23 Nov 2006 | Download PDF |
74 | Accounts - Group | 14 Nov 2006 | Download PDF 24 Pages |
75 | Accounts - Amended Group | 14 Nov 2006 | Download PDF 22 Pages |
76 | Annual Return - Legacy | 19 Oct 2006 | Download PDF 7 Pages |
77 | Accounts - Legacy | 28 Dec 2005 | Download PDF 2 Pages |
78 | Annual Return - Legacy | 15 Nov 2005 | Download PDF 7 Pages |
79 | Accounts - Group | 9 Nov 2005 | Download PDF 21 Pages |
80 | Accounts - Legacy | 4 Jan 2005 | Download PDF 2 Pages |
81 | Officers - Legacy | 11 Nov 2004 | Download PDF 2 Pages |
82 | Officers - Legacy | 11 Nov 2004 | Download PDF 1 Pages |
83 | Accounts - Group | 8 Nov 2004 | Download PDF 22 Pages |
84 | Annual Return - Legacy | 11 Oct 2004 | Download PDF 8 Pages |
85 | Accounts - Legacy | 6 May 2004 | Download PDF 2 Pages |
86 | Annual Return - Legacy | 27 Oct 2003 | Download PDF 7 Pages |
87 | Officers - Legacy | 14 Oct 2003 | Download PDF 2 Pages |
88 | Address - Legacy | 14 Oct 2003 | Download PDF 1 Pages |
89 | Officers - Legacy | 14 Oct 2003 | Download PDF 2 Pages |
90 | Officers - Legacy | 19 Mar 2003 | Download PDF 1 Pages |
91 | Officers - Legacy | 26 Nov 2002 | Download PDF 1 Pages |
92 | Officers - Legacy | 26 Nov 2002 | Download PDF 1 Pages |
93 | Officers - Legacy | 25 Nov 2002 | Download PDF 1 Pages |
94 | Officers - Legacy | 25 Nov 2002 | Download PDF 1 Pages |
95 | Incorporation - Memorandum Articles | 18 Nov 2002 | Download PDF 7 Pages |
96 | Resolution | 18 Nov 2002 | Download PDF 36 Pages |
97 | Officers - Legacy | 18 Nov 2002 | Download PDF 26 Pages |
98 | Officers - Legacy | 18 Nov 2002 | Download PDF 26 Pages |
99 | Address - Legacy | 18 Nov 2002 | Download PDF 1 Pages |
100 | Accounts - Legacy | 18 Nov 2002 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Supercuts Uk (Franchise) Limited Mutual People: Kersten Delores Zupfer | Active |
2 | Hcuk Hair Limited Mutual People: Kersten Delores Zupfer | dissolved |