This company is commonly known as R S D Uk Limited. The company was founded 36 years ago and was given the registration number 02154296. The firm's registered office is in LONDON. You can find them at Salisbury House, London Wall, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | R S D UK LIMITED |
---|---|---|
Company Number | : | 02154296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House, London Wall, London, United Kingdom, EC2M 5PS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 28 May 2021 | Active |
34 Selsdon Avenue, Woodley, Reading, RG5 4PQ | Secretary | 31 October 1995 | Active |
2, Luche Du Crot, Route De Messery, 74140 Nernier, France, | Secretary | 16 August 2010 | Active |
The Heights, 5 Plomer Green Lane, Downley, High Wycombe, HP13 5TN | Secretary | 17 February 1998 | Active |
61 Sunnycroft, Downley, High Wycombe, HP13 5UR | Secretary | - | Active |
44 Burcot Gardens, Maidenhead, SL6 7UR | Secretary | 01 May 1996 | Active |
37 Chemin De La Gouille Noire, Ch-1244 Choulex, Geneva, Switzerland, | Director | 01 June 2005 | Active |
2, Luche Du Crot, Route De Messery, 74140 Nernier, France, | Director | 16 August 2010 | Active |
41 Rue Marziano, Ch-1227 Les Acacias, Geneva Switzerland, FOREIGN | Director | 31 October 1995 | Active |
12 Rue Pierre Leroux, 75007 Paris, France, | Director | 01 July 2016 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 12 September 2019 | Active |
108 Rue De Carouge, Geneva 1205, Switzerland, | Director | 03 December 2014 | Active |
61 Sunnycroft, Downley, High Wycombe, HP13 5UR | Director | - | Active |
129b Rte, Grand-Lancy 1213 Onex, Switzerland, | Director | - | Active |
7, Grande Rue, 1297, Founex, Switzerland, | Director | 01 June 2008 | Active |
Rocket Software Uk Limited | ||
Notified on | : | 16 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Salisbury House, London Wall, United Kingdom, EC2M 5PS |
Nature of control | : |
|
Mr Guy William Semmens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | Chalet Le Pantouflard, Chemin De La Tinte 15, 1936 Verbier, Switzerland, |
Nature of control | : |
|
Mr Gilles Mougenot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | Avenue Du Val 15, 1180 Uccle, Belgium, |
Nature of control | : |
|
R S D Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 41 Rue Marziano, Les Acacias Geneva, Geneva, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-04 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.