UKBizDB.co.uk

R S D UK LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Salisbury House, London Wall, London, United Kingdom, EC2M 5PS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS

Director28 May 2021Active
34 Selsdon Avenue, Woodley, Reading, RG5 4PQ

Secretary31 October 1995Active
2, Luche Du Crot, Route De Messery, 74140 Nernier, France,

Secretary16 August 2010Active
The Heights, 5 Plomer Green Lane, Downley, High Wycombe, HP13 5TN

Secretary17 February 1998Active
61 Sunnycroft, Downley, High Wycombe, HP13 5UR

Secretary-Active
44 Burcot Gardens, Maidenhead, SL6 7UR

Secretary01 May 1996Active
37 Chemin De La Gouille Noire, Ch-1244 Choulex, Geneva, Switzerland,

Director01 June 2005Active
2, Luche Du Crot, Route De Messery, 74140 Nernier, France,

Director16 August 2010Active
41 Rue Marziano, Ch-1227 Les Acacias, Geneva Switzerland, FOREIGN

Director31 October 1995Active
12 Rue Pierre Leroux, 75007 Paris, France,

Director01 July 2016Active
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS

Director12 September 2019Active
108 Rue De Carouge, Geneva 1205, Switzerland,

Director03 December 2014Active
61 Sunnycroft, Downley, High Wycombe, HP13 5UR

Director-Active
129b Rte, Grand-Lancy 1213 Onex, Switzerland,

Director-Active
7, Grande Rue, 1297, Founex, Switzerland,

Director01 June 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2022-10-04Accounts

Accounts with accounts type audited abridged.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type audited abridged.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Address

Change registered office address company with date old address new address.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-07-23Accounts

Accounts with accounts type audited abridged.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.