Company NameRGI Star (Holdings) Limited
Company StatusActive
Company Number08625177
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fischer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG

Contact

Websitebandgind.com

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

167.5k at £1Ian Ray
8.37%
Ordinary A2
167.3k at £1James Hanna
8.37%
Ordinary A2
1.000k at £1Rg Industries LLP
50.00%
Ordinary A
665.2k at £1Trudi Goodridge
33.26%
Ordinary A2

Financials

Year2014
Net Worth£3,000
Current Liabilities£10,343

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

30 December 2013Delivered on: 31 December 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 November 2023Director's details changed for Mr Joseph Boucher on 28 November 2023 (2 pages)
28 September 2023Full accounts made up to 31 December 2022 (25 pages)
25 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
17 July 2023Director's details changed for Mr Ian Fischer on 17 July 2023 (2 pages)
17 July 2023Appointment of Dr Peter Brock as a director on 9 June 2023 (2 pages)
17 July 2023Termination of appointment of Andrew Olaf Fischer as a director on 9 June 2023 (1 page)
2 March 2023Cessation of Rg Industries Llp as a person with significant control on 26 October 2021 (1 page)
2 March 2023Notification of Brooklands Topco Limited as a person with significant control on 26 October 2021 (2 pages)
7 October 2022Group of companies' accounts made up to 31 December 2021 (51 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Alan Thomas Fletcher as a director on 26 October 2021 (1 page)
16 November 2021Satisfaction of charge 086251770001 in full (1 page)
17 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
25 May 2021Full accounts made up to 31 December 2020 (25 pages)
8 January 2021Full accounts made up to 31 December 2019 (21 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
1 March 2020Termination of appointment of Jonathan Charles Richardson as a director on 18 February 2020 (1 page)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (20 pages)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
11 August 2016Full accounts made up to 31 December 2015 (19 pages)
11 August 2016Full accounts made up to 31 December 2015 (19 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,000,000
(5 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,000,000
(5 pages)
29 April 2015Full accounts made up to 31 December 2014 (16 pages)
29 April 2015Full accounts made up to 31 December 2014 (16 pages)
16 September 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
16 September 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
18 August 2014Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 (2 pages)
18 August 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
18 August 2014Director's details changed for Mr Ian Fischer on 1 April 2014 (2 pages)
18 August 2014Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 (2 pages)
18 August 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
18 August 2014Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 (2 pages)
18 August 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
18 August 2014Director's details changed for Mr Ian Fischer on 1 April 2014 (2 pages)
18 August 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
18 August 2014Director's details changed for Mr Ian Fischer on 1 April 2014 (2 pages)
18 August 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,000,000
(5 pages)
18 August 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,000,000
(5 pages)
14 April 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
14 April 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
7 January 2014Change of share class name or designation (3 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
7 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2,000,000
(6 pages)
7 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2,000,000
(6 pages)
7 January 2014Change of share class name or designation (3 pages)
31 December 2013Registration of charge 086251770001 (39 pages)
31 December 2013Registration of charge 086251770001 (39 pages)
23 December 2013Registered office address changed from 65 Grosvenor Street London W1K 3JH United Kingdom on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from 65 Grosvenor Street London W1K 3JH United Kingdom on 23 December 2013 (2 pages)
25 July 2013Incorporation (19 pages)
25 July 2013Incorporation (19 pages)