Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RABO HOLDINGS (UK) LIMITED
Company Information for

RABO HOLDINGS (UK) LIMITED

THAMES COURT, ONE QUEENHITHE, LONDON, EC4V 3RL,
Company Registration Number
03855638
Private Limited Company
Active

Company Overview

About Rabo Holdings (uk) Ltd
RABO HOLDINGS (UK) LIMITED was founded on 1999-10-08 and has its registered office in London. The organisation's status is listed as "Active". Rabo Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RABO HOLDINGS (UK) LIMITED
 
Legal Registered Office
THAMES COURT
ONE QUEENHITHE
LONDON
EC4V 3RL
Other companies in EC4V
 
Filing Information
Company Number 03855638
Company ID Number 03855638
Date formed 1999-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 09:39:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RABO HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
NADA AL-AUJAILI
Company Secretary 2013-08-21
TIM NIGEL ADAM
Director 2014-05-07
MAARTEN BASTIAAN OOMS
Director 2018-06-26
ANNA MARIA STRAATHOF
Director 2015-05-18
KEVIN RYAN TAYLOR
Director 2002-07-03
TAMIRA SUZANNE TREFFERS-HERRERA
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
DENNY TAK KEUNG TAM
Director 2013-08-21 2018-05-29
PAUL GIJSBERT BEIBOER
Director 2014-05-07 2016-03-22
BEREND WILLEM DU PON
Director 1999-11-05 2014-04-25
ANDREW JAMES SENIOR
Director 1999-11-11 2013-10-15
NICHOLAS JOHN BAIKIE
Company Secretary 2004-02-19 2013-08-21
RONALD EDWIN VAN BALLEGOOIJEN
Director 2011-12-07 2013-07-03
MAARTEN BASTIAAN OOMS
Director 2009-11-30 2012-12-10
RITESH KESHAVJI SHAH
Director 2009-11-30 2010-04-12
KENNETH JAMES MARSTERSON
Director 2005-08-15 2008-09-11
NICHOLAS CHARLES EDMONDS
Director 2001-06-27 2008-06-11
MICHAEL EDWARD FRANCIS TOWNSEND
Director 2002-07-03 2007-03-14
RONALD BLOK
Director 2003-12-18 2005-12-30
MACHIEL JANSEN SCHOOHOVEN
Director 2004-02-19 2005-12-30
BRYN EIRON OWEN
Director 1999-11-05 2005-05-19
KEVIN RYAN TAYLOR
Company Secretary 2003-04-29 2004-02-19
SHIRLEY HOUGHTON
Company Secretary 2002-07-03 2003-04-03
SIPKO NANNE SCHAT
Director 1999-11-11 2003-02-18
CHRISTINE MARGARET HOGG
Company Secretary 1999-11-05 2002-07-03
DAVID MCWILLIAM
Director 2000-09-11 2001-09-21
PETER MICHAEL SUGARMAN
Director 1999-11-05 2001-05-10
JOHN BURTON LAKE
Director 2000-01-14 2000-05-31
TRUSEC LIMITED
Nominated Secretary 1999-10-08 1999-11-05
JENNIFER CRESSWELL
Director 1999-11-05 1999-11-05
CHARLES WILLIAM HARVEY KELLY
Director 1999-11-05 1999-11-05
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1999-10-08 1999-11-05
ELEANOR JANE ZUERCHER
Nominated Director 1999-10-08 1999-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM NIGEL ADAM RABO UK GROUP HOLDINGS UNLIMITED Director 2014-05-07 CURRENT 2001-01-29 Dissolved 2017-01-17
TIM NIGEL ADAM ACRUX LIMITED Director 2014-05-07 CURRENT 2002-07-15 Active
ANNA MARIA STRAATHOF RABO UK GROUP HOLDINGS UNLIMITED Director 2015-05-18 CURRENT 2001-01-29 Dissolved 2017-01-17
ANNA MARIA STRAATHOF ACRUX LIMITED Director 2015-05-18 CURRENT 2002-07-15 Active
KEVIN RYAN TAYLOR SILVER FERN INVESTMENTS (CAYMAN) LIMITED Director 2003-11-13 CURRENT 2001-02-16 Converted / Closed
KEVIN RYAN TAYLOR ACRUX LIMITED Director 2002-09-23 CURRENT 2002-07-15 Active
KEVIN RYAN TAYLOR ACTIVE VALUE LIMITED Director 2002-09-12 CURRENT 2002-09-12 Active
KEVIN RYAN TAYLOR RABO UK GROUP HOLDINGS UNLIMITED Director 2002-07-31 CURRENT 2001-01-29 Dissolved 2017-01-17
KEVIN RYAN TAYLOR JAK INVESTMENTS LIMITED Director 2001-10-17 CURRENT 2001-10-17 Active
TAMIRA SUZANNE TREFFERS-HERRERA ACRUX LIMITED Director 2016-10-11 CURRENT 2002-07-15 Active
TAMIRA SUZANNE TREFFERS-HERRERA ASSOCIATION OF FOREIGN BANKS Director 2016-08-09 CURRENT 1991-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16Director's details changed for Mr William Thomas Jennings on 2022-11-01
2023-10-16CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-07-26Unaudited abridged accounts made up to 2022-12-31
2022-11-29AP03Appointment of Mrs Sorrel Claire Frederica Coni as company secretary on 2022-11-28
2022-11-29TM02Termination of appointment of Marisa Shazrina Zainal Abidin on 2022-11-16
2022-11-09CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-11-09Unaudited abridged accounts made up to 2021-12-31
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR RAFAEL TORRES FERNANDEZ
2022-01-26DIRECTOR APPOINTED MR MARTYN PAUL CREES
2022-01-26AP01DIRECTOR APPOINTED MR MARTYN PAUL CREES
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL TORRES FERNANDEZ
2022-01-12Compulsory strike-off action has been discontinued
2022-01-12DISS40Compulsory strike-off action has been discontinued
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-10CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RYAN TAYLOR
2020-11-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-10-19AP01DIRECTOR APPOINTED MR WILLIAM THOMAS JENNINGS
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR TAMIRA SUZANNE TREFFERS-HERRERA
2020-01-13AP01DIRECTOR APPOINTED MR RAFAEL TORRES FERNANDEZ
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIA STRAATHOF
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-14AP03Appointment of Ms Marisa Shazrina Zainal Abidin as company secretary on 2018-10-18
2018-11-14TM02Termination of appointment of Nada Al-Aujaili on 2018-10-18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26AP01DIRECTOR APPOINTED MR MAARTEN BASTIAAN OOMS
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DENNY TAK KEUNG TAM
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-17AP01DIRECTOR APPOINTED MS TAMIRA SUZANNE TREFFERS-HERRERA
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 5000000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-07-06AUDAUDITOR'S RESIGNATION
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIJSBERT BEIBOER
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 5000000
2015-10-13AR0108/10/15 ANNUAL RETURN FULL LIST
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19AP01DIRECTOR APPOINTED MS ANNA MARIA STRAATHOF
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 5000000
2014-10-13AR0108/10/14 ANNUAL RETURN FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09AP01DIRECTOR APPOINTED MR TIM NIGEL ADAM
2014-05-08AP01DIRECTOR APPOINTED MR PAUL GIJSBERT BEIBOER
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR BEREND DU PON
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 5000000
2013-10-17AR0108/10/13 ANNUAL RETURN FULL LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SENIOR
2013-08-21AP01DIRECTOR APPOINTED MR DENNY TAK KEUNG TAM
2013-08-21AP03SECRETARY APPOINTED MS NADA AL-AUJAILI
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BAIKIE
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD VAN BALLEGOOIJEN
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN OOMS
2012-10-15AR0108/10/12 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AP01DIRECTOR APPOINTED RONALD EDWIN VAN BALLEGOOIJEN
2011-10-11AR0108/10/11 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0108/10/10 FULL LIST
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RITESH SHAH
2009-12-05AP01DIRECTOR APPOINTED MR RITESH KESHAVJI SHAH
2009-12-05AP01DIRECTOR APPOINTED MAARTEN BASTIAAN OOMS
2009-10-09AR0108/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RYAN TAYLOR / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SENIOR / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BEREND WILLEM DU PON / 09/10/2009
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-13363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-13RES13SECTION 175, DIRECTOR OF GROUP UNDERTAKING AUTHORISED BY SOLE MEMBER 24/09/2008
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MARSTERSON
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS EDMONDS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288bDIRECTOR RESIGNED
2006-11-09363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288cSECRETARY'S PARTICULARS CHANGED
2006-01-17288bDIRECTOR RESIGNED
2005-11-02363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-05288aNEW DIRECTOR APPOINTED
2005-05-31288bDIRECTOR RESIGNED
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-04288aNEW SECRETARY APPOINTED
2004-03-04288bSECRETARY RESIGNED
2004-01-17288aNEW DIRECTOR APPOINTED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-05-16288aNEW SECRETARY APPOINTED
2003-04-30288bSECRETARY RESIGNED
2003-03-07288bDIRECTOR RESIGNED
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-24363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RABO HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RABO HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RABO HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RABO HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of RABO HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RABO HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of RABO HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RABO HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RABO HOLDINGS (UK) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RABO HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RABO HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RABO HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.