About

Registered Number: 07227604
Date of Incorporation: 19/04/2010 (14 years ago)
Company Status: Active
Registered Address: Unit 9 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET,

 

Founded in 2010, Rhino Global Ltd has its registered office in Cardiff, it has a status of "Active". We don't know the number of employees at the business. The companies directors are Lim, Yee Wai, Lim, Yim Chong, Reynish, Robert David, Macleod, Roderick Ferguson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIM, Yee Wai 01 April 2019 - 1
LIM, Yim Chong 20 April 2010 - 1
REYNISH, Robert David 20 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MACLEOD, Roderick Ferguson 21 April 2010 19 June 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 September 2020
CS01 - N/A 22 June 2020
MR04 - N/A 17 February 2020
AA - Annual Accounts 31 January 2020
MR01 - N/A 23 August 2019
MR01 - N/A 26 July 2019
MR01 - N/A 15 July 2019
TM02 - Termination of appointment of secretary 19 June 2019
AP01 - Appointment of director 12 June 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 02 May 2018
RESOLUTIONS - N/A 18 April 2018
AA - Annual Accounts 31 January 2018
CH01 - Change of particulars for director 09 January 2018
RP04AR01 - N/A 22 September 2017
AD01 - Change of registered office address 10 September 2017
RP04AR01 - N/A 05 September 2017
RP04AR01 - N/A 01 September 2017
RP04AR01 - N/A 01 September 2017
RP04AR01 - N/A 01 September 2017
RP04AR01 - N/A 01 September 2017
RP04CS01 - N/A 01 September 2017
SH01 - Return of Allotment of shares 15 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 24 January 2013
AD01 - Change of registered office address 10 October 2012
AD01 - Change of registered office address 08 August 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 13 January 2012
MG01 - Particulars of a mortgage or charge 13 August 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 14 June 2010
AP03 - Appointment of secretary 02 June 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 02 June 2010
AD01 - Change of registered office address 02 June 2010
NEWINC - New incorporation documents 19 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2019 Outstanding

N/A

A registered charge 24 July 2019 Outstanding

N/A

A registered charge 15 July 2019 Outstanding

N/A

Mortgage debenture 12 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.