Company NameRhmrf2 Limited
Company StatusActive
Company Number13133220
CategoryPrivate Limited Company
Incorporation Date14 January 2021(3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed31 October 2023(2 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMrs Amanda Leigh Molter
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2023(2 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Justin Ashley Prakash
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(2 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Secretary NameJTC Fund Solutions (Guernsey) Limited (Corporation)
StatusCurrent
Appointed14 January 2021(same day as company formation)
Correspondence AddressGround Floor Dorey Court Admiral Park
St. Peter Port
GY1 2HT
Director NameMr Trevor George Bowen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameCaroline Joan Chan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Francis Christopher Michael Keeling
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMrs Audrey Janette McNair
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2023)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Robert Graham Naylor
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 31 October 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF

Location

Registered AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 October

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

17 February 2023Delivered on: 23 February 2023
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
17 February 2023Delivered on: 21 February 2023
Persons entitled: City National Bank as Administrative Agent

Classification: A registered charge
Outstanding
17 February 2023Delivered on: 21 February 2023
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
30 December 2021Delivered on: 30 December 2021
Persons entitled: Truist Bank

Classification: A registered charge
Particulars: For details, please refer to the instrument.
Outstanding
30 April 2021Delivered on: 5 May 2021
Persons entitled: Truist Bank

Classification: A registered charge
Particulars: All assets debenture. For more details, please refer to the instrument.
Outstanding

Filing History

14 January 2021Incorporation
Statement of capital on 2021-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)