About

Registered Number: 10656525
Date of Incorporation: 07/03/2017 (7 years and 1 month ago)
Company Status: Active
Registered Address: C/O Alter Domus (Uk) Limited, 18 St Swithin's Lane, London, EC4N 8AD,

 

Founded in 2017, Vintners Rb Holdings Ltd are based in London. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAKAI, Yoichi 23 April 2019 - 1
USHIJIMA, Hideo 23 June 2020 - 1
DOI, Hisayuki 26 April 2018 23 April 2019 1
ITO, Masahisa 23 April 2019 23 June 2020 1
MERTENS, Christoph Friedrich 07 March 2017 23 April 2019 1
MIHARA, Keiichi 07 March 2017 26 April 2018 1
WAKABAYASHI, Koji 01 June 2017 23 April 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 August 2020
SH19 - Statement of capital 26 August 2020
CAP-SS - N/A 26 August 2020
CH01 - Change of particulars for director 17 August 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
CS01 - N/A 20 March 2020
AA01 - Change of accounting reference date 09 December 2019
AA - Annual Accounts 21 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2019
AP04 - Appointment of corporate secretary 20 May 2019
AD01 - Change of registered office address 20 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
PSC02 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
CS01 - N/A 13 March 2019
RESOLUTIONS - N/A 15 February 2019
SH19 - Statement of capital 15 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 February 2019
CAP-SS - N/A 15 February 2019
MR01 - N/A 19 December 2018
MR04 - N/A 18 December 2018
AA - Annual Accounts 12 December 2018
PSC05 - N/A 11 October 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
SH01 - Return of Allotment of shares 26 April 2018
SH01 - Return of Allotment of shares 16 April 2018
CS01 - N/A 08 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2018
PSC02 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
SH01 - Return of Allotment of shares 27 February 2018
SH01 - Return of Allotment of shares 28 December 2017
SH01 - Return of Allotment of shares 28 November 2017
SH01 - Return of Allotment of shares 27 October 2017
SH01 - Return of Allotment of shares 03 October 2017
SH01 - Return of Allotment of shares 05 September 2017
RP04SH01 - N/A 31 August 2017
SH01 - Return of Allotment of shares 16 August 2017
RP04SH01 - N/A 27 July 2017
SH01 - Return of Allotment of shares 26 June 2017
SH01 - Return of Allotment of shares 26 June 2017
SH01 - Return of Allotment of shares 18 June 2017
AP01 - Appointment of director 12 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
SH01 - Return of Allotment of shares 29 April 2017
MR01 - N/A 03 April 2017
NEWINC - New incorporation documents 07 March 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2018 Outstanding

N/A

A registered charge 28 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.