Company NameRbwei Equity Limited
Company StatusDissolved
Company Number10839843
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 10 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicholas John Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2017(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLevel 6 1 Tudor Street
London
EC4Y 0AH
Director NameMr Orlando Valentine Hilton
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2017(same day as company formation)
RoleInvestment Associate
Country of ResidenceEngland
Correspondence AddressLevel 6 1 Tudor Street
London
EC4Y 0AH
Secretary NameTMF Group Fund Services Limited (Corporation)
StatusClosed
Appointed28 June 2017(same day as company formation)
Correspondence AddressWestern Suite, Ground Floor, Mill Court La Charrot
St. Peter Port
Guernsey
GY1 1EJ
Director NameMrs Melanie Peploe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 1 Tudor Street
London
EC4Y 0AH

Location

Registered AddressLevel 6 1 Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2019Application to strike the company off the register (3 pages)
20 November 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr orlando valentine hilton (2 pages)
15 May 2019Confirmation statement made on 1 May 2019 with updates (3 pages)
7 September 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
12 June 2018Director's details changed for Mr Nicholas John Wood on 11 April 2018 (2 pages)
1 May 2018Notification of Resonance British Wind Energy Income Lp as a person with significant control on 28 June 2017 (2 pages)
1 May 2018Notification of Bae Systems Pension Funds Trustees Limited as a person with significant control on 28 June 2017 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
1 May 2018Cessation of Resonance Wind Gp Ltd as a person with significant control on 28 June 2017 (1 page)
1 May 2018Notification of Resonance Asset Management Limited as a person with significant control on 28 June 2017 (2 pages)
21 February 2018Secretary's details changed for Gentoo Fund Services Limited on 19 February 2018 (2 pages)
12 December 2017Termination of appointment of Melanie Peploe as a director on 28 November 2017 (1 page)
12 December 2017Termination of appointment of Melanie Peploe as a director on 28 November 2017 (1 page)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 20/11/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
(13 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)