RHESA UK II LIMITED

Register to unlock more data on OkredoRegister

RHESA UK II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13710695

Incorporation date

29/10/2021

Size

Full

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2022)
dot icon11/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon04/11/2025
Appointment of Mr Jean-Michel Orieux as a director on 2025-11-01
dot icon03/11/2025
Appointment of Ms Leslie-Ann Reed as a director on 2025-11-01
dot icon03/11/2025
Appointment of Mr Henrik Vilhelm Kjellberg as a director on 2025-11-01
dot icon29/10/2025
Termination of appointment of Rosemary Jane Cecilia Boot as a director on 2025-10-28
dot icon28/10/2025
Full accounts made up to 2024-12-31
dot icon02/04/2025
Change of details for Nido Holdco Gp Limited as a person with significant control on 2024-11-11
dot icon26/03/2025
Change of details for Rh European Student Accommodation Gp Limited as a person with significant control on 2024-11-11
dot icon15/01/2025
Appointment of Ms Rosemary Jane Cecilia Boot as a director on 2025-01-01
dot icon15/01/2025
Accounts for a small company made up to 2023-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon08/11/2024
Director's details changed for Mr Marcus Peel on 2024-11-08
dot icon03/10/2024
Change of details for Rh European Student Accommodation Gp Limited as a person with significant control on 2024-05-10
dot icon06/09/2024
Appointment of Beatrice Madeleine Valerie Lafon as a director on 2024-09-01
dot icon01/08/2024
Director's details changed for Mr Carlo Matta on 2024-08-01
dot icon29/07/2024
Appointment of Mr Carlo Matta as a director on 2024-07-26
dot icon10/06/2024
Accounts for a small company made up to 2022-12-31
dot icon10/05/2024
Registered office address changed from 8 Shepherd Market Suite 107 Mayfair London W1J 7JY United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor, 30 st Mary Axe London EC3A 8BF on 2024-05-10
dot icon10/05/2024
Appointment of Alter Domus (Uk) Limited as a secretary on 2024-05-10
dot icon08/04/2024
Appointment of Mr Brian Welsh as a director on 2024-03-29
dot icon08/04/2024
Appointment of Mr Thomas Oliver Jackson as a director on 2024-03-29
dot icon08/04/2024
Termination of appointment of Kirk Lawrence Lindstrom as a director on 2024-03-29
dot icon08/04/2024
Withdrawal of a person with significant control statement on 2024-04-08
dot icon08/04/2024
Notification of Rh European Student Accommodation Gp Limited as a person with significant control on 2024-03-29
dot icon07/04/2024
Termination of appointment of Matthew Hele as a director on 2024-03-29
dot icon24/01/2024
Registered office address changed from 8 Shepherd Market Suite 107 Mayfair London Shepherd Market London W1J 7JY England to 8 Shepherd Market Suite 107 Mayfair London W1J 7JY on 2024-01-24
dot icon19/01/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 8 Shepherd Market Suite 107 Mayfair London Shepherd Market London W1J 7JY on 2024-01-19
dot icon11/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon26/04/2023
Termination of appointment of Thomas Oliver Jackson as a director on 2023-04-25
dot icon26/04/2023
Appointment of Matthew Hele as a director on 2023-04-25
dot icon31/01/2023
Appointment of Mr Kirk Lawrence Lindstrom as a director on 2023-01-31
dot icon31/01/2023
Termination of appointment of Brian Robert Joseph Welsh as a director on 2023-01-31
dot icon08/12/2022
Appointment of Mr Thomas Oliver Jackson as a director on 2022-10-01
dot icon08/12/2022
Termination of appointment of Timothy George Barlow as a director on 2022-10-01
dot icon07/12/2022
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-12-05
dot icon15/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon11/10/2022
Registration of charge 137106950001, created on 2022-10-04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
10/05/2024 - Present
652
CSC CLS (UK) LIMITED
Corporate Secretary
29/10/2021 - 05/12/2022
1978
Peel, Marcus
Director
29/10/2021 - Present
9
Jackson, Thomas Oliver
Director
01/10/2022 - 25/04/2023
152
Jackson, Thomas Oliver
Director
29/03/2024 - Present
152

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RHESA UK II LIMITED

RHESA UK II LIMITED is an(a) Active company incorporated on 29/10/2021 with the registered office located at C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London EC3A 8BF. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RHESA UK II LIMITED?

toggle

RHESA UK II LIMITED is currently Active. It was registered on 29/10/2021 .

Where is RHESA UK II LIMITED located?

toggle

RHESA UK II LIMITED is registered at C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does RHESA UK II LIMITED do?

toggle

RHESA UK II LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for RHESA UK II LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-28 with no updates.