Warning: file_put_contents(c/3862a1d586452e8692e72901e83cda17.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rescue Global Emergency Management Systems Limited, N12 8QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RESCUE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED

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

This company is commonly known as Rescue Global Emergency Management Systems Limited. The company was founded 12 years ago and was given the registration number 07981425. The firm's registered office is in LONDON. You can find them at C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESCUE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED
Company Number:07981425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, England, N12 8QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, England, N12 8QJ

Director08 January 2020Active
C/O Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, England, N12 8QJ

Director08 March 2012Active
2nd Floor, Solar House, 915 High Road, London, England, N12 8QJ

Corporate Secretary08 March 2012Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director08 March 2012Active
Brook Point 1412, High Road, London, Uk, N20 9BH

Director08 March 2012Active
C/O Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, England, N12 8QJ

Director08 March 2012Active

People with Significant Control

Mr Stefan Bengtsson
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:Swedish
Country of residence:England
Address:C/O Niren Blake Llp, 2nd Floor, Solar House, London, England, N12 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:C/O Niren Blake Llp, 2nd Floor, Solar House, London, England, N12 8QJ
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-08-29Officers

Termination secretary company with name termination date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Officers

Change corporate secretary company with change date.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-10-10Resolution

Resolution.

Download
2018-07-16Address

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

Download
2018-04-24Resolution

Resolution.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type dormant.

Download
2017-06-10Gazette

Gazette filings brought up to date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2016-11-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.