Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RBG HOLDINGS PLC

165 FLEET STREET, LONDON, EC4A 2DY,
Company Registration Number
11189598
Public Limited Company
Active

Company Overview

About Rbg Holdings Plc
RBG HOLDINGS PLC was founded on 2018-02-06 and has its registered office in London. The organisation's status is listed as "Active". Rbg Holdings Plc is a Public 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
RBG HOLDINGS PLC
 
Legal Registered Office
165 FLEET STREET
LONDON
EC4A 2DY
 
Previous Names
ROSENBLATT GROUP PLC16/09/2019
ROSENBLATT GROUP LIMITED30/04/2018
JANUARY SHELFCO LIMITED30/04/2018
Filing Information
Company Number 11189598
Company ID Number 11189598
Date formed 2018-02-06
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 
Return next due 06/03/2019
Type of accounts GROUP
Last Datalog update: 2024-03-06 17:56:46
Primary Source:Companies House
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.
Companies with same name RBG HOLDINGS PLC
The following companies were found which have the same name as RBG HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RBG HOLDINGS LLC 210 GIRDLE RIDGE ROAD Westchester KATONAH NY 10536 Active Company formed on the 2002-08-01
RBG HOLDINGS, LLC 5305 N RIVER RD STE B1 KEIZER OR 97303 Active Company formed on the 2015-09-14
RBG HOLDINGS, LLC 7600 NORWOOD DR AMARILLO TX 79119 ACTIVE Company formed on the 2011-11-17
RBG HOLDINGS, LLC 7408 CLARINBRIDGE COURT - WEST CHESTER OH 45069 Active Company formed on the 2008-05-15
RBG Holdings Corporation P O BOX 542 MONETA VA 24121 Active Company formed on the 2016-06-10
RBG HOLDINGS PRIVATE LIMITED 15 MANDAKINI FIRST FLOOR G.K. -IV NEW DELHI Delhi 110019 DORMANT Company formed on the 1997-01-08
RBG HOLDINGS GROUP PTY LIMITED NSW 2060 Active Company formed on the 1982-02-22
RBG HOLDINGS PTY LTD WA 6018 Dissolved Company formed on the 2006-07-05
Rbg Holdings Corp. Delaware Unknown
RBG HOLDINGS, L.L.C. 1189 FRASER PINE BLVD SARASOTA FL 34240 Active Company formed on the 2005-10-13
Rbg Holdings LLC Maryland Unknown
RBG HOLDINGS INC Tennessee Unknown
RBG HOLDINGS NY LLC 222 Trumbull Road Nassau Manhasset NY 11030 Active Company formed on the 2024-02-09
RBG HOLDINGS LTD British Columbia Active Company formed on the 2023-08-02

Company Officers of RBG HOLDINGS PLC

Current Directors
Officer Role Date Appointed
PATRICK DAVID RICHARD FIREBRACE
Company Secretary 2018-04-30
STEPHEN JAMES DAVIDSON
Director 2018-04-06
PATRICK DAVID RICHARD FIREBRACE
Director 2018-02-06
NICOLA MARY FOULSTON
Director 2018-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
BROOK LAND
Director 2018-04-06 2018-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES DAVIDSON INFORMA PLC Director 2015-09-01 CURRENT 2014-01-24 Active
STEPHEN JAMES DAVIDSON PERFORMING RIGHT SOCIETY,LIMITED Director 2015-05-19 CURRENT 1914-03-06 Active
STEPHEN JAMES DAVIDSON PRS FOR MUSIC LIMITED Director 2014-11-01 CURRENT 1997-09-29 Active
STEPHEN JAMES DAVIDSON ACTUAL EXPERIENCE PLC Director 2014-02-11 CURRENT 2009-03-06 In Administration
STEPHEN JAMES DAVIDSON RESTORE PLC Director 2014-01-08 CURRENT 2004-07-02 Active
STEPHEN JAMES DAVIDSON DATATEC PLC Director 2011-11-15 CURRENT 2011-10-20 Active
PATRICK DAVID RICHARD FIREBRACE RBL LAW LIMITED Director 2018-01-17 CURRENT 2016-02-03 Active
NICOLA MARY FOULSTON RBL LAW LIMITED Director 2016-12-01 CURRENT 2016-02-03 Active
NICOLA MARY FOULSTON DYNAMAX MEDICINE BALLS LTD Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
NICOLA MARY FOULSTON VELOCITY VENTURE CAPITAL LTD Director 2010-10-08 CURRENT 2010-04-19 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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR IAN ROSENBLATT OBE
2024-03-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-0722/02/24 STATEMENT OF CAPITAL GBP 209728.722
2024-02-08DIRECTOR APPOINTED KEVIN HAYES MCNAIR
2023-09-20DIRECTOR APPOINTED MR IAN ROSENBLATT OBE
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE 111895980003
2023-07-21APPOINTMENT TERMINATED, DIRECTOR KEITH HAMILL
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM 9-13 st Andrew Street London EC4A 3AF United Kingdom
2023-07-08APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARIE DRAKEFORD-LEWIS
2023-07-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-11Appointment of Jon Richard Lovitt as company secretary on 2023-03-27
2023-04-05Termination of appointment of Suzanne Marie Drakeford-Lewis on 2023-03-27
2023-03-10Director's details changed for Mr Jonathan William Divers on 2023-03-03
2023-03-03DIRECTOR APPOINTED MR JONATHAN WILLIAM DIVERS
2023-03-03DIRECTOR APPOINTED NICHOLAS LEON DAVIS
2023-03-03DIRECTOR APPOINTED TANIA JACQUELINE MACLEOD
2023-02-14CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-02-10APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY FOULSTON
2023-01-05DIRECTOR APPOINTED SUZANNE MARIE DRAKEFORD-LEWIS
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ROBERT GLYN PARKER
2022-11-07Interim accounts made up to 2022-08-31
2022-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-11TM02Termination of appointment of Jon Richard Lovitt on 2022-07-01
2022-07-11AP03Appointment of Mrs Suzanne Marie Drakeford-Lewis as company secretary on 2022-07-01
2022-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-16Interim accounts made up to 2021-11-30
2022-02-11CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2021-06-29AP01DIRECTOR APPOINTED MR DAVID LINDON WILKINSON
2021-06-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-28AP01DIRECTOR APPOINTED LADY PATRICIA LEWIS
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARY HULL
2021-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 111895980002
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-02-10AP03Appointment of Mr Jon Richard Lovitt as company secretary on 2021-02-04
2021-02-10TM02Termination of appointment of Alastair Robert James Friend on 2021-02-04
2020-11-24AP03Appointment of Mr Alastair Robert James Friend as company secretary on 2020-11-19
2020-11-24TM02Termination of appointment of Jon Richard Lovitt on 2020-11-19
2020-07-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2020-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.002 for COAF: UK600131588Y2020 ASIN: GB00BFM6WL52
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-02-14MR05
2020-01-31AP01DIRECTOR APPOINTED MR KEITH HAMILL
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES DAVIDSON
2020-01-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.002 for COAF: UK600128243Y2020 ASIN: GB00BFM6WL52
2019-11-11SH0116/09/19 STATEMENT OF CAPITAL GBP 171184.21
2019-11-07SH0116/09/19 STATEMENT OF CAPITAL GBP 171184.21
2019-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 111895980001
2019-09-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-16CHANLondon Stock Exchange corporate action. Change of ORD GBP0.002 for COAF: UK600124937Y2019 ASIN: GB00BFM6WL52
2019-09-16CERTNMCompany name changed rosenblatt group PLC\certificate issued on 16/09/19
2019-09-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.002 for COAF: UK600124820Y2019 ASIN: GB00BFM6WL52
2019-08-16AAMDAmended group accounts made up to 2018-12-31
2019-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.002 for COAF: UK600118084Y2019 ASIN: GB00BFM6WL52
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-02-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.002 for COAF: UK600118084Y2019 ASIN: GB00BFM6WL52
2019-01-31AP01DIRECTOR APPOINTED MR ROBERT GLYN PARKER
2018-10-26PSC08Notification of a person with significant control statement
2018-09-19AP03Appointment of Mr Jon Richard Lovitt as company secretary on 2018-08-31
2018-09-19AP01DIRECTOR APPOINTED MS VICTORIA MARY HULL
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVID RICHARD FIREBRACE
2018-09-19TM02Termination of appointment of Patrick David Richard Firebrace on 2018-08-31
2018-07-18RP04AP01SECOND FILING OF AP01 FOR STEPHEN JAMES DAVIDSON
2018-07-18RP04AP01SECOND FILING OF AP01 FOR BROOK LAND
2018-07-18ANNOTATIONClarification
2018-07-13PSC07CESSATION OF IAN ISAAC ROSENBLATT AS A PERSON OF SIGNIFICANT CONTROL
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BROOK LAND
2018-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ISAAC ROSENBLATT
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 160184.21
2018-06-04SH0108/05/18 STATEMENT OF CAPITAL GBP 160184.21
2018-05-24PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2018-05-24PSC07CESSATION OF CASCADES LIMITED AS A PSC
2018-05-10AD03Registers moved to registered inspection location of Computershare Investor Services Pls, the Pavilions Bridgwater Road Bristol BS13 8AE
2018-05-10AD02Register inspection address changed to Computershare Investor Services Pls, the Pavilions Bridgwater Road Bristol BS13 8AE
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 86500
2018-05-04SH0120/04/18 STATEMENT OF CAPITAL GBP 86500
2018-05-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-30AUDSAuditors statement
2018-04-30AUDRAuditors report
2018-04-30BSBALANCE SHEET
2018-04-30MARRe-registration of memorandum and articles of association
2018-04-30RES02Resolutions passed:
  • Resolution of re-registration
2018-04-30RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2018-04-30CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2018-04-30RES15CHANGE OF NAME 27/04/2018
2018-04-30CERTNMCOMPANY NAME CHANGED JANUARY SHELFCO LIMITED CERTIFICATE ISSUED ON 30/04/18
2018-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-13AP01DIRECTOR APPOINTED MR BROOK LAND
2018-04-13AP01DIRECTOR APPOINTED MR BROOK LAND
2018-04-12AP01DIRECTOR APPOINTED MR STEPHEN JAMES DAVIDSON
2018-02-07AA01CURRSHO FROM 28/02/2019 TO 31/12/2018
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP .002
2018-02-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2018-02-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
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 RBG HOLDINGS PLC 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 RBG HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RBG HOLDINGS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RBG HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RBG HOLDINGS PLC
Trademarks
We have not found any records of RBG HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RBG HOLDINGS PLC. 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 RBG HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where RBG HOLDINGS PLC 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 RBG HOLDINGS PLC 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 RBG HOLDINGS PLC 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.