ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ri Eu Holdings (UK) Limited

Ri Eu Holdings (UK) Limited is an active company incorporated on 22 January 2016 with the registered office located in London, Greater London. Ri Eu Holdings (UK) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09965188
Private limited company
Age
10 years
Incorporated 22 January 2016
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 28 February 2025 (11 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
10th Floor 5 Churchill Place
London
E14 5HU
United Kingdom
Address changed on 30 Jul 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in Jan 1970
Director • Swiss • Lives in UK • Born in Jan 1994
Bri Eu Finance Designated Activity Company
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ri Income UK Holdings Limited
CSC CLS (UK) Limited, Sandra Baruh Velasco, and 1 more are mutual people.
Active
Ri UK Solar Holdings Limited
CSC CLS (UK) Limited, Sandra Baruh Velasco, and 1 more are mutual people.
Active
GRP Ii Holdings (UK) Limited
CSC CLS (UK) Limited and Patrick Jude O'Kane are mutual people.
Active
GRP Ii Taiwan UK Limited
Sandra Baruh Velasco and CSC CLS (UK) Limited are mutual people.
Active
GRP Iii Regional Holdings Ltd
Sandra Baruh Velasco and Patrick Jude O'Kane are mutual people.
Active
GRP Iii UK Holdings Ltd
Sandra Baruh Velasco and Patrick Jude O'Kane are mutual people.
Active
GRP Iii Offshore Wind SK Ltd
Sandra Baruh Velasco and Patrick Jude O'Kane are mutual people.
Active
GRP Iii Co-Invest Holdings GP Limited
Sandra Baruh Velasco and Patrick Jude O'Kane are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£495K
Decreased by £119K (-19%)
Turnover
£4.03M
Increased by £3.63M (+913%)
Employees
Unreported
Same as previous period
Total Assets
£29.31M
Decreased by £23.67M (-45%)
Total Liabilities
-£4.63M
Increased by £3.08M (+198%)
Net Assets
£24.68M
Decreased by £26.75M (-52%)
Debt Ratio (%)
16%
Increased by 12.87% (+438%)
Latest Activity
Registered Address Changed
6 Months Ago on 30 Jul 2025
Csc Cls (Uk) Limited Details Changed
6 Months Ago on 21 Jul 2025
Csc Cls (Uk) Limited Details Changed
6 Months Ago on 21 Jul 2025
Full Accounts Submitted
9 Months Ago on 16 Apr 2025
Mr Patrick Jude O'kane Details Changed
9 Months Ago on 14 Apr 2025
Confirmation Submitted
10 Months Ago on 10 Mar 2025
Ms Sandra Baruh Velasco Appointed
10 Months Ago on 5 Mar 2025
Stephane Christophe Tetot Resigned
11 Months Ago on 28 Feb 2025
Mr Patrick Jude O'kane Appointed
11 Months Ago on 28 Feb 2025
Peter George Raftery Resigned
12 Months Ago on 31 Jan 2025
Get Credit Report
Discover Ri Eu Holdings (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 30 July 2025
Submitted on 30 Jul 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 30 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 16 Apr 2025
Second filing for the appointment of Ms Sandra Baruh Velasco as a director
Submitted on 15 Apr 2025
Director's details changed for Mr Patrick Jude O'kane on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 10 Mar 2025
Termination of appointment of Peter George Raftery as a director on 31 January 2025
Submitted on 7 Mar 2025
Appointment of Mr Patrick Jude O'kane as a director on 28 February 2025
Submitted on 7 Mar 2025
Termination of appointment of Stephane Christophe Tetot as a director on 28 February 2025
Submitted on 7 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year