Company details

Name Rhm Group Holding Limited
Number 05458761
Date of Incorporation: Friday 20th May 2005
End of financial year: 31 March
Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE
SIC code: 70100 - Activities of head offices

Rhm Group Holding Limited was dissolved on 2022-12-13. Rhm Group Holding was a private limited company that could have been found at Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire. This company (formally started on 2005-05-20) was run by 3 directors and 1 secretary.
Director Simon R. who was appointed on 12 November 2018.
Director Simon W. who was appointed on 05 April 2015.
Director Duncan L. who was appointed on 12 January 2015.
Moving on to the secretaries, we can name: Simon W. appointed on 31 December 2007.

The company was officially categorised as "activities of head offices" (70100). As stated in the official database, there was a name change on 2005-05-25, their previous name was Rhm Newco. The latest confirmation statement was sent on 2022-07-01 and last time the statutory accounts were sent was on 03 April 2021. 2015-07-01 was the date of the last annual return.

Directors

People with significant control

Premier Foods Investments Limited
11 February 2022
Address Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4426994
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Rhm Limited
6 April 2016 - 11 February 2022
Address Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03946774
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
(SH19) Capital declared on December 13, 2021: 1.00 GBP
filed on: 13th, December 2021 | capital
Free Download (3 pages)