Warning: file_put_contents(c/389fc0d568ce13c3ec15c6fc94878d68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Real Asset Management Group Limited, EC2V 8EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REAL ASSET MANAGEMENT GROUP LIMITED

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

This company is commonly known as Real Asset Management Group Limited. The company was founded 22 years ago and was given the registration number 04434570. The firm's registered office is in LONDON. You can find them at 9 King Street, , London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:REAL ASSET MANAGEMENT GROUP LIMITED
Company Number:04434570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:9 King Street, London, England, EC2V 8EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, King Street, London, England, EC2V 8EA

Secretary18 September 2017Active
9, King Street, London, England, EC2V 8EA

Director18 September 2017Active
9, King Street, London, England, EC2V 8EA

Director18 September 2017Active
9, King Street, London, England, EC2V 8EA

Director18 September 2017Active
Central Court, Knoll Rise, Orpington, BR6 0JA

Secretary25 June 2015Active
Central Court, Knoll Rise, Orpington, United Kingdom, BR6 0JA

Secretary25 November 2011Active
Central Court, Knoll Rise, Orpington, BR6 0JA

Secretary05 January 2016Active
27a Whitmore Road, Beckenham, BR3 3NU

Secretary17 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 May 2002Active
Central Court, Knoll Rise, Orpington, BR6 0JA

Director25 June 2015Active
13, Hamble Close, Woking, England, GU21 3PS

Director01 May 2011Active
Central Court, Knoll Rise, Orpington, United Kingdom, BR6 0JA

Director25 November 2011Active
Central Court, Knoll Rise, Orpington, England, BR6 0JA

Director13 May 2015Active
Central Court, Knoll Rise, Orpington, England, BR6 0JA

Director13 May 2015Active
Central Court, Knoll Rise, Orpington, United Kingdom, BR6 0JA

Director25 November 2011Active
27a Whitmore Road, Beckenham, BR3 3NU

Director17 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 May 2002Active

People with Significant Control

Mri Software Limited
Notified on:18 September 2017
Status:Active
Country of residence:England
Address:9, King Street, London, England, EC2V 8EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Joan Snelgrove
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Central Court, Knoll Rise, Orpington, United Kingdom, BR6 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Kenneth Snelgrove
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Central Court, Knoll Rise, Orpington, United Kingdom, BR6 0JA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2021-12-30Dissolution

Dissolution application strike off company.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-12-17Capital

Capital statement capital company with date currency figure.

Download
2021-12-17Capital

Legacy.

Download
2021-12-17Insolvency

Legacy.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-17Resolution

Resolution.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download
2019-05-02Officers

Change person secretary company with change date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-06-21Address

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

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.