Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RABAI POWER HOLDINGS LIMITED
Company Information for

RABAI POWER HOLDINGS LIMITED

85 Gresham Street, C/O Anergi International Ltd, London, EC2V 7NQ,
Company Registration Number
06606987
Private Limited Company
Active

Company Overview

About Rabai Power Holdings Ltd
RABAI POWER HOLDINGS LIMITED was founded on 2008-05-30 and has its registered office in London. The organisation's status is listed as "Active". Rabai Power Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RABAI POWER HOLDINGS LIMITED
 
Legal Registered Office
85 Gresham Street
C/O Anergi International Ltd
London
EC2V 7NQ
Other companies in EC2V
 
Filing Information
Company Number 06606987
Company ID Number 06606987
Date formed 2008-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-27
Return next due 2024-12-11
Type of accounts GROUP
Last Datalog update: 2024-06-24 11:50:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RABAI POWER HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RABAI POWER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL ALLEN HOPKINS
Company Secretary 2009-06-04
CARL PETER ANDERSEN
Director 2011-03-28
HENRIK FROSIG
Director 2015-07-03
NEIL ALLEN HOPKINS
Director 2011-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
KLAAS BLEEKER
Director 2008-12-03 2016-09-29
DEEPA AGAR HINGORANI
Director 2012-12-06 2015-07-03
EDWARD MBUCHO MUNGAI
Director 2011-07-01 2012-10-11
BRIAN MUGGERIDGE ANDERSEN
Director 2009-03-11 2011-07-01
SOREN PIILGAARD BARKHOLT
Director 2008-05-30 2011-03-28
MARK STUART FITZPATRICK
Director 2008-12-03 2011-03-28
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2008-05-30 2009-05-29
TORBEN HUSS
Director 2008-09-10 2009-03-11
DANIEL ROBERT CHESTNUT
Director 2008-05-30 2008-11-18
MICHAEL DAVID SCHOLEY
Director 2008-05-30 2008-09-30
POUL KRAGH HANSEN
Director 2008-09-02 2008-09-17
ANDERS LANGHORN
Director 2008-05-30 2008-09-17
INSTANT COMPANIES LIMITED
Director 2008-05-30 2008-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ALLEN HOPKINS ALDWYCH HOLDINGS LIMITED Company Secretary 2009-07-28 CURRENT 2005-11-08 Active
NEIL ALLEN HOPKINS ALDWYCH OSONOR HOLDINGS LIMITED Company Secretary 2009-05-11 CURRENT 2008-11-18 Dissolved 2015-03-10
NEIL ALLEN HOPKINS ANERGI INTERNATIONAL LTD Company Secretary 2009-05-11 CURRENT 2004-10-20 Active
NEIL ALLEN HOPKINS ANERGI RABAI HOLDINGS LTD Company Secretary 2009-05-11 CURRENT 2007-11-19 Active
NEIL ALLEN HOPKINS ANERGI OPERATIONS KENYA LIMITED Company Secretary 2009-05-11 CURRENT 2008-05-30 Active
NEIL ALLEN HOPKINS ANERGI RUHUDJI HOLDINGS LIMITED Company Secretary 2009-05-11 CURRENT 2008-11-14 Active
NEIL ALLEN HOPKINS ANERGI INTERNATIONAL OPERATIONS LIMITED Company Secretary 2009-05-11 CURRENT 2007-03-23 Active
NEIL ALLEN HOPKINS ANERGI KELVIN HOLDINGS LTD Company Secretary 2009-05-11 CURRENT 2007-06-08 Active
NEIL ALLEN HOPKINS ANERGI OPERATIONS SOUTH AFRICA LIMITED Company Secretary 2009-05-11 CURRENT 2009-01-30 Active
NEIL ALLEN HOPKINS ANERGI SINGIDA INVESTMENTS LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-03-25DIRECTOR APPOINTED MR THOMAS HEDEBROE
2024-03-22DIRECTOR APPOINTED MR ROBERT JEROME PACQUEMENT
2024-03-22APPOINTMENT TERMINATED, DIRECTOR NEIL ALLEN HOPKINS
2024-03-22APPOINTMENT TERMINATED, DIRECTOR KARSTEN VALSTED LARSEN
2024-03-21Termination of appointment of Neil Allen Hopkins on 2024-03-19
2024-03-21Appointment of Mr Omosuyi Fred-Omojole as company secretary on 2024-03-19
2023-12-05CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-07-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-07AP01DIRECTOR APPOINTED MR KARSTEN VALSTED LARSEN
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CARL PETER ANDERSEN
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM 85 Gresham Street London EC2V 7NQ England
2021-04-06PSC05Change of details for Aldwych Rabai Holdings Limited as a person with significant control on 2021-03-17
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ England
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-03AP01DIRECTOR APPOINTED MR HENRIK HENRIKSEN
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK FROSIG
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ England
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM C/O C/O Aldwych International 30 King Street London EC2V 8EH
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL ALLEN HOPKINS on 2018-05-22
2018-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;EUR 1000
2017-12-06SH02Statement of capital on 2017-09-28 EUR1,000
2017-10-13SH30Directors statement and auditors report. Out of capital
2017-10-13RES16Resolutions passed:
  • Resolution to redeem shares
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;EUR 197000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KLAAS BLEEKER
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;EUR 197000
2016-06-27AR0130/05/16 ANNUAL RETURN FULL LIST
2016-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DEEPA AGAR HINGORANI
2016-04-28AP01DIRECTOR APPOINTED HENRIK FROSIG
2016-02-11RES16REDEMPTION OF SHARES 07/07/2011
2016-02-11SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2016-02-11SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2016-02-11RES16REDEMPTION OF SHARES 08/12/2011
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;EUR 197000
2015-06-11AR0130/05/15 ANNUAL RETURN FULL LIST
2015-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;EUR 197000
2015-03-27SH0204/12/14 STATEMENT OF CAPITAL EUR 197000
2014-12-18SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2014-12-18RES16REDEMPTION OF SHARES 04/12/2014
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-28SH0205/12/13 STATEMENT OF CAPITAL EUR 8016000
2014-06-17SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2014-06-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-06-03AR0130/05/14 FULL LIST
2014-01-27ANNOTATIONClarification
2014-01-27SH0213/06/13 STATEMENT OF CAPITAL EUR 8016000
2014-01-22SH0205/12/13 STATEMENT OF CAPITAL EUR 8016000
2013-12-17SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2013-12-17RES13REDEMPTION OF PREF SHARES/ SEC 716 APPROVED 05/12/2013
2013-07-24SH0213/06/13 STATEMENT OF CAPITAL EUR 11243000
2013-06-25SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2013-06-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-06-19AR0130/05/13 FULL LIST
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-25SH0206/12/12 STATEMENT OF CAPITAL EUR 14990000
2012-12-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-12-14AP01DIRECTOR APPOINTED DEEPA AGAR HINGORANI
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MUNGAI
2012-07-31SH0221/06/12 STATEMENT OF CAPITAL EUR 21457000
2012-07-03MISCSH30 PAYMENT FOR SHARES OUT OF CAPITAL SECT 714
2012-07-03RES13REDEMPTION OF 2973000 PREFERENCE SHARES 21/06/2012
2012-06-11AR0130/05/12 FULL LIST
2012-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-03SH0208/12/11 STATEMENT OF CAPITAL EUR 21457000
2011-12-29RES13REDEMPTION SHARES 08/12/2011
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-18SH0207/07/11 STATEMENT OF CAPITAL EUR 24946000
2011-07-08AP01DIRECTOR APPOINTED EDWARD MBUCHO MUNGAI
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDERSEN
2011-06-20AR0130/05/11 FULL LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK FITZPATRICK
2011-05-09AP01DIRECTOR APPOINTED CARL PETER ANDERSEN
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SOREN BARKHOLT
2011-05-09AP01DIRECTOR APPOINTED NEIL ALLEN HOPKINS
2010-07-08AR0130/05/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAAS BLEEKER / 30/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SOREN PIILGAARD BARKHOLT / 30/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MUGGERIDGE ANDERSEN / 30/05/2010
2010-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM DOMINICAN HOUSE 4 PRIORY COURT PILGRIM STREET LONDON EC4V 6DE
2009-11-26AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-06-15288aSECRETARY APPOINTED NEIL ALLEN HOPKINS
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2009-06-12363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2009-05-21288aDIRECTOR APPOINTED BRIAN MUGGERIDGE ANDERSEN
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR TORBEN HUSS
2009-02-09123NC INC ALREADY ADJUSTED 20/08/08
2009-02-09288aDIRECTOR APPOINTED KLAAS BLEEKER
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR DANIEL CHESTNUT
2008-12-28288aDIRECTOR APPOINTED MARK STUART FITZPATRICK
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SCHOLEY
2008-11-06288aDIRECTOR APPOINTED TORBEN HUSS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR POUL KRAGH HANSEN
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR ANDERS LANGHORN
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RABAI POWER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RABAI POWER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF SHAREHOLDER LOAN 2008-09-17 Outstanding BNY CORPORATE TRUSTEE SERVICES LIMITED (THE UK SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of RABAI POWER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RABAI POWER HOLDINGS LIMITED
Trademarks
We have not found any records of RABAI POWER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RABAI POWER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RABAI POWER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RABAI POWER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RABAI POWER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RABAI POWER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.