ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RBG Holdings Plc

RBG Holdings Plc is a liquidation company incorporated on 6 February 2018 with the registered office located in Manchester, Greater Manchester. RBG Holdings Plc was registered 7 years ago.
Status
Liquidation
In compulsory liquidation since 1 month ago
Company No
11189598
Public limited company
Age
7 years
Incorporated 6 February 2018
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 5 February 2025 (7 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 69 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
C/O Interpath Advisory
1 Marsden Street
Manchester
M2 1HW
Address changed on 22 Jul 2025 (1 month ago)
Previous address was 165 Fleet Street London EC4A 2DY England
Telephone
Unreported
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in England • Born in May 1966
Director • None • British • Lives in England • Born in Mar 1952
Director • British • Lives in England • Born in May 1970
Director • Non-Executive Director • British • Lives in England • Born in Jul 1956
Director • British • Lives in England • Born in Jun 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AKC Management Services Limited
Kevin Hayes McNair is a mutual person.
Active
CGHL Holdings Dormant Company Limited
Kevin Hayes McNair is a mutual person.
Active
CCL Dormant Company Limited
Kevin Hayes McNair is a mutual person.
Active
Microbira Maap-Ir Limited
Mrs Marianne Laing Ismail is a mutual person.
Active
Rosenblatt Law Limited
Tania Jacqueline Macleod is a mutual person.
Active
Haynes And Boone CDG LLP
Mr Nicholas Leon Davis is a mutual person.
Active
Callanish Land Limited
Mrs Marianne Laing Ismail is a mutual person.
Active
Microbira Limited
Mrs Marianne Laing Ismail is a mutual person.
Active
Brands
RBG Holdings plc
RBG Holdings plc is a professional services group that includes two law firms, Rosenblatt and Memery Crystal, within its Legal Services division.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.26M
Decreased by £738K (-25%)
Turnover
£39.21M
Decreased by £11.1M (-22%)
Employees
200
Decreased by 11 (-5%)
Total Assets
£79.88M
Decreased by £38.34M (-32%)
Total Liabilities
-£51.66M
Decreased by £5.14M (-9%)
Net Assets
£28.22M
Decreased by £33.2M (-54%)
Debt Ratio (%)
65%
Increased by 16.63% (+35%)
Latest Activity
Liquidator Appointed
1 Month Ago on 24 Jul 2025
Registered Address Changed
1 Month Ago on 22 Jul 2025
Court Order to Wind Up
4 Months Ago on 1 May 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Patricia Lewis Resigned
7 Months Ago on 30 Jan 2025
Nicholas Leon Davis Resigned
7 Months Ago on 22 Jan 2025
Tania Jacqueline Macleod Resigned
11 Months Ago on 3 Oct 2024
New Charge Registered
12 Months Ago on 9 Sep 2024
Group Accounts Submitted
1 Year 2 Months Ago on 17 Jun 2024
Ian Rosenblatt Obe Resigned
1 Year 5 Months Ago on 28 Mar 2024
Get Credit Report
Discover RBG Holdings Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a liquidator
Submitted on 24 Jul 2025
Registered office address changed from 165 Fleet Street London EC4A 2DY England to C/O Interpath Advisory 1 Marsden Street Manchester M2 1HW on 22 July 2025
Submitted on 22 Jul 2025
Order of court to wind up
Submitted on 1 May 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 13 Feb 2025
Termination of appointment of Patricia Lewis as a director on 30 January 2025
Submitted on 5 Feb 2025
Termination of appointment of Nicholas Leon Davis as a director on 22 January 2025
Submitted on 23 Jan 2025
Termination of appointment of Tania Jacqueline Macleod as a director on 3 October 2024
Submitted on 4 Oct 2024
Registration of charge 111895980006, created on 9 September 2024
Submitted on 17 Sep 2024
Resolutions
Submitted on 25 Jun 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year