ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RPC UK Holdings 1 Limited

RPC UK Holdings 1 Limited is an active company incorporated on 19 October 2022 with the registered office located in London, Greater London. RPC UK Holdings 1 Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14430192
Private limited company
Age
2 years 10 months
Incorporated 19 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 October 2024 (10 months ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 19 Oct31 Mar 2024 (1 year 5 months)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Princes House
38 Jermyn Street
London
SW1Y 6DN
United Kingdom
Address changed on 20 Jun 2025 (2 months ago)
Previous address was Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom
Telephone
07966 782611
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Investment Professional • Dutch • Lives in UK • Born in Dec 1981
Director • Investment Professional • British • Lives in UK • Born in Jan 1985
Secretary
RPC Congo UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elmya RPC UK Hunterston Limited
Cyrille Yao Sokpor is a mutual person.
Active
Elmya RPC UK Grange Road Limited
Cyrille Yao Sokpor is a mutual person.
Active
Elmya RPC UK Melbourne Limited
Cyrille Yao Sokpor is a mutual person.
Active
RPC Ludlow Energy Ltd
Cyrille Yao Sokpor is a mutual person.
Active
Elmya RPC UK Braybrooke Limited
Cyrille Yao Sokpor is a mutual person.
Active
Elmya RPC UK Rednal Limited
Cyrille Yao Sokpor is a mutual person.
Active
RPC Wolverhampton Energy Ltd
Cyrille Yao Sokpor is a mutual person.
Active
Adero Holding Limited
Coenraad Jan Phaf is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 1 Oct31 Mar 2024
Traded for 18 months
Cash in Bank
£28
Turnover
Unreported
Employees
2
Total Assets
£28
Total Liabilities
-£118.84K
Net Assets
-£118.81K
Debt Ratio (%)
424411%
Latest Activity
Coenraad Jan Phaf Resigned
2 Months Ago on 1 Jul 2025
Registered Address Changed
2 Months Ago on 20 Jun 2025
Rpc Congo Uk Holdings Limited (PSC) Details Changed
2 Months Ago on 20 Jun 2025
Registered Address Changed
3 Months Ago on 9 Jun 2025
Rpc Congo Uk Holdings Limited (PSC) Details Changed
3 Months Ago on 9 Jun 2025
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Small Accounts Submitted
1 Year 3 Months Ago on 7 Jun 2024
Andres Carretero Arbona Resigned
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 31 Oct 2023
Renewable Power Capital Holding Limited (PSC) Resigned
2 Years 10 Months Ago on 19 Oct 2022
Get Credit Report
Discover RPC UK Holdings 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 8 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 8 Jul 2025
Termination of appointment of Coenraad Jan Phaf as a director on 1 July 2025
Submitted on 1 Jul 2025
Change of details for Rpc Congo Uk Holdings Limited as a person with significant control on 20 June 2025
Submitted on 20 Jun 2025
Registered office address changed from Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom to Princes House 38 Jermyn Street London SW1Y 6DN on 20 June 2025
Submitted on 20 Jun 2025
Change of details for Rpc Congo Uk Holdings Limited as a person with significant control on 9 June 2025
Submitted on 9 Jun 2025
Registered office address changed from Princes House, Suite 2a 38 Jermyn Street London SW1Y 6DN United Kingdom to Princess House 38 Jermyn Street London SW1Y 6DN on 9 June 2025
Submitted on 9 Jun 2025
Confirmation statement made on 18 October 2024 with no updates
Submitted on 22 Oct 2024
Accounts for a small company made up to 31 March 2024
Submitted on 7 Jun 2024
Termination of appointment of Andres Carretero Arbona as a director on 31 January 2024
Submitted on 25 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year