UKBizDB.co.uk

R M UK SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R M Uk Securities Limited. The company was founded 23 years ago and was given the registration number 04052455. The firm's registered office is in LEEDS. You can find them at 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:R M UK SECURITIES LIMITED
Company Number:04052455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Great George Street, Leeds, United Kingdom, LS1 3BB

Secretary28 June 2001Active
57 Great George Street, Leeds, United Kingdom, LS1 3BB

Director28 June 2001Active
57 Great George Street, Leeds, United Kingdom, LS1 3BB

Director28 June 2001Active
57 Great George Street, Leeds, United Kingdom, LS1 3BB

Director28 June 2001Active
356 Barnsley Road, Wakefield, WF2 6BH

Secretary14 August 2000Active
Wood Cottage Old Hall Courtyard, Heath, Wakefield, WF1 5SN

Director14 August 2000Active

People with Significant Control

Laura Rachele Moura
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:Italian
Country of residence:England
Address:57, Great George Street, Leeds, England, LS1 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roberto Joaquim Moura
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:Italian
Country of residence:England
Address:57, Great George Street, Leeds, England, LS1 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Massimiliano Moura
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:57, Great George Street, Leeds, United Kingdom, LS1 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Change person director company with change date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Officers

Change person director company with change date.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Officers

Change person secretary company with change date.

Download
2015-08-27Officers

Change person director company with change date.

Download
2015-08-27Officers

Change person director company with change date.

Download
2015-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.