Company NameRABO UK Group Holdings Unlimited
Company StatusDissolved
Company Number04150002
CategoryPrivate Unlimited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kevin Ryan Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(1 year, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 17 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 St Georges Road
Bickley
Kent
BR1 2LB
Director NameMr Denny Tak Keung Tam
Date of BirthApril 1973 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed21 August 2013(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 17 January 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL
Secretary NameMs Nada Al-Aujaili
StatusClosed
Appointed21 August 2013(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL
Director NameMr Tim Nigel Adam
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 17 January 2017)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL
Director NameMs Anna Maria Straathof
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed18 May 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 17 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL
Director NameMr Peter Michael Sugarman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address42 The Ridgeway
London
NW11 8QS
Director NameAndrew James Senior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Summerhouse Road
Stoke Newington
London
N16 0NA
Director NameBryn Eiron Owen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleBanker
Correspondence Address132 Thurleigh Road
London
SW12 8TU
Director NameBerend Willem Du Pon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Dykeries
Eastbury Lane Compton
Guildford
Surrey
GU3 1EE
Secretary NameChristine Margaret Hogg
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address448 Upper Richmond Road
Putney
London
SW15 5RQ
Director NameDavid McWilliam
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 2001)
RoleBanker
Correspondence Address19 Berber Road
London
SW11 6RZ
Director NameSipko Nanne Schat
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed30 January 2001(1 day after company formation)
Appointment Duration2 years (resigned 18 February 2003)
RoleBanker
Correspondence AddressSoestdykseweg G3
Bilthoven
The Netherlands
3721 Aa
Director NameNicholas Charles Edmonds
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(4 months after company formation)
Appointment Duration7 years (resigned 11 June 2008)
RoleBanker
Correspondence Address4 Mornington Road
Radlett
Hertfordshire
WD7 7BL
Director NameMichael Edward Francis Townsend
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 March 2007)
RoleBanker
Correspondence Address47 Clavering Avenue
London
SW13 8DX
Secretary NameShirley Houghton
NationalityBritish
StatusResigned
Appointed19 July 2002(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 April 2003)
RoleCompany Director
Correspondence Address18 Drake House
Victory Place Limehouse
London
E14 8BG
Secretary NameKevin Ryan Taylor
NationalityBritish
StatusResigned
Appointed29 April 2003(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2004)
RoleBanker
Correspondence Address12 Westerdale Road
Greenwich
London
SE10 0LW
Director NameRonald Blok
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed18 December 2003(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 December 2005)
RoleBanker
Correspondence Address11 Ridgeway
St Ann's Park
Virginia Water
Surrey
GU25 4TE
Director NameMachiel Jansen Schoohoven
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed19 February 2004(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 2005)
RoleBanker
Correspondence AddressMolenweg 17
Baarn
3732 Ck
Netherlands
Secretary NameNicholas John Baikie
NationalityBritish
StatusResigned
Appointed19 February 2004(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 21 August 2013)
RoleCompany Director
Correspondence AddressValley Barn 3 Beechwood Nurseries
Henley Road
Marlow
Buckinghamshire
SL7 2ED
Director NameMr Ritesh Keshavji Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 2010)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL
Director NameMaarten Bastiaan Ooms
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2009(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL
Director NameRonald Edwin Van Ballegooijen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed07 December 2011(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL
Director NameMr Paul Gijsbert Beiboer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed07 May 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL

Contact

Websiterabotransact.com

Location

Registered AddressThames Court
1 Queenhithe
London
EC4V 3RL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

20m at £1Trustee Of Rabobank International London Branch
82.48%
Redeemable Preference
4.2m at £1Trustee Of Rabobank International London Branch
17.52%
Ordinary

Financials

Year2014
Net Worth£8,155,157
Cash£2,376
Current Liabilities£20,007,356

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (3 pages)
24 October 2016Application to strike the company off the register (3 pages)
6 July 2016Auditor's resignation (2 pages)
6 July 2016Auditor's resignation (2 pages)
26 May 2016Full accounts made up to 31 December 2015 (15 pages)
26 May 2016Full accounts made up to 31 December 2015 (15 pages)
29 March 2016Termination of appointment of Paul Gijsbert Beiboer as a director on 22 March 2016 (1 page)
29 March 2016Termination of appointment of Paul Gijsbert Beiboer as a director on 22 March 2016 (1 page)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 24,249,000
(7 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 24,249,000
(7 pages)
9 June 2015Full accounts made up to 31 December 2014 (15 pages)
9 June 2015Full accounts made up to 31 December 2014 (15 pages)
19 May 2015Appointment of Ms Anna Maria Straathof as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Ms Anna Maria Straathof as a director on 18 May 2015 (2 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 24,249,000
(6 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 24,249,000
(6 pages)
14 May 2014Full accounts made up to 31 December 2013 (15 pages)
14 May 2014Full accounts made up to 31 December 2013 (15 pages)
9 May 2014Appointment of Mr Tim Nigel Adam as a director (2 pages)
9 May 2014Appointment of Mr Tim Nigel Adam as a director (2 pages)
8 May 2014Appointment of Mr Paul Gijsbert Beiboer as a director (2 pages)
8 May 2014Appointment of Mr Paul Gijsbert Beiboer as a director (2 pages)
28 April 2014Termination of appointment of Berend Du Pon as a director (1 page)
28 April 2014Termination of appointment of Berend Du Pon as a director (1 page)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 24,249,000
(6 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 24,249,000
(6 pages)
16 October 2013Termination of appointment of Andrew Senior as a director (1 page)
16 October 2013Termination of appointment of Andrew Senior as a director (1 page)
27 August 2013Appointment of Mr Denny Tak Keung Tam as a director (2 pages)
27 August 2013Appointment of Mr Denny Tak Keung Tam as a director (2 pages)
23 August 2013Appointment of Ms Nada Al-Aujaili as a secretary (1 page)
23 August 2013Termination of appointment of Nicholas Baikie as a secretary (1 page)
23 August 2013Appointment of Ms Nada Al-Aujaili as a secretary (1 page)
23 August 2013Termination of appointment of Nicholas Baikie as a secretary (1 page)
23 July 2013Full accounts made up to 31 December 2012 (15 pages)
23 July 2013Full accounts made up to 31 December 2012 (15 pages)
16 July 2013Termination of appointment of Ronald Van Ballegooijen as a director (2 pages)
16 July 2013Termination of appointment of Ronald Van Ballegooijen as a director (2 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
14 December 2012Termination of appointment of Maarten Ooms as a director (2 pages)
14 December 2012Termination of appointment of Maarten Ooms as a director (2 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (9 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2011Appointment of Ronald Edwin Van Ballegooijen as a director (3 pages)
19 December 2011Appointment of Ronald Edwin Van Ballegooijen as a director (3 pages)
19 December 2011Allotment of a new class of shares by an unlimited company (5 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2011Allotment of a new class of shares by an unlimited company (5 pages)
19 July 2011Full accounts made up to 31 December 2010 (12 pages)
19 July 2011Full accounts made up to 31 December 2010 (12 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
10 June 2010Full accounts made up to 31 December 2009 (12 pages)
10 June 2010Full accounts made up to 31 December 2009 (12 pages)
15 April 2010Termination of appointment of Ritesh Shah as a director (2 pages)
15 April 2010Termination of appointment of Ritesh Shah as a director (2 pages)
29 January 2010Director's details changed for Maarten Bastiaan Ooms on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Maarten Bastiaan Ooms on 29 January 2010 (2 pages)
5 December 2009Appointment of Mr Ritesh Keshavji Shah as a director (3 pages)
5 December 2009Appointment of Maarten Bastiaan Ooms as a director (3 pages)
5 December 2009Appointment of Mr Ritesh Keshavji Shah as a director (3 pages)
5 December 2009Appointment of Maarten Bastiaan Ooms as a director (3 pages)
20 May 2009Full accounts made up to 31 December 2008 (12 pages)
20 May 2009Full accounts made up to 31 December 2008 (12 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
6 October 2008Resolutions
  • RES13 ‐ Section 175 (5) quoted 24/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 October 2008Resolutions
  • RES13 ‐ Section 175 (5) quoted 24/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 August 2008Full accounts made up to 31 December 2007 (12 pages)
6 August 2008Full accounts made up to 31 December 2007 (12 pages)
20 June 2008Appointment terminated director nicholas edmonds (1 page)
20 June 2008Appointment terminated director nicholas edmonds (1 page)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
11 December 2007Resolutions
  • RES13 ‐ Facility agreement 30/11/07
(2 pages)
11 December 2007Resolutions
  • RES13 ‐ Facility agreement 30/11/07
(2 pages)
29 June 2007Full accounts made up to 31 December 2006 (12 pages)
29 June 2007Full accounts made up to 31 December 2006 (12 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
17 February 2007Return made up to 29/01/07; full list of members (8 pages)
17 February 2007Return made up to 29/01/07; full list of members (8 pages)
19 April 2006Full accounts made up to 31 December 2005 (11 pages)
19 April 2006Full accounts made up to 31 December 2005 (11 pages)
8 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 January 2006Director resigned (1 page)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
22 April 2005Full accounts made up to 31 December 2004 (12 pages)
22 April 2005Full accounts made up to 31 December 2004 (12 pages)
7 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
26 April 2004Full accounts made up to 31 December 2003 (12 pages)
26 April 2004Full accounts made up to 31 December 2003 (12 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
5 February 2004Return made up to 29/01/04; no change of members (9 pages)
5 February 2004Return made up to 29/01/04; no change of members (9 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
27 February 2003Return made up to 29/01/03; change of members (10 pages)
27 February 2003Return made up to 29/01/03; change of members (10 pages)
29 January 2003Memorandum and Articles of Association (11 pages)
29 January 2003Nc dec already adjusted 29/11/02 (1 page)
29 January 2003Memorandum and Articles of Association (11 pages)
29 January 2003Nc dec already adjusted 29/11/02 (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
14 January 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
8 November 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
8 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 November 2002Full accounts made up to 31 December 2001 (11 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
19 March 2002Return made up to 29/01/02; full list of members (7 pages)
19 March 2002Return made up to 29/01/02; full list of members (7 pages)
2 January 2002Memorandum and Articles of Association (11 pages)
2 January 2002Memorandum and Articles of Association (11 pages)
22 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
29 January 2001Incorporation (19 pages)
29 January 2001Incorporation (19 pages)