This company is commonly known as Residential Mortgage Securities Limited. The company was founded 23 years ago and was given the registration number 04013299. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | RESIDENTIAL MORTGAGE SECURITIES LIMITED |
---|---|---|
Company Number | : | 04013299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2000 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 125 Wood Street, London, United Kingdom, EC2V 7AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Corporate Secretary | 17 January 2014 | Active |
7th Floor, 21 Lombard Street, London, EC3V 9AH | Director | 11 July 2014 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Corporate Director | 02 November 2006 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Corporate Director | 22 April 2008 | Active |
7 Oak Lodge, Chantry Square, London, W8 5UL | Secretary | 13 May 2002 | Active |
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU | Corporate Secretary | 20 February 2008 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 13 June 2000 | Active |
2 Gresham Street, London, EC2V 7QP | Corporate Secretary | 10 November 2005 | Active |
61, Vineyard Hill Road, London, SW19 7JL | Director | 05 September 2006 | Active |
9 Llewelyn Park, Twyford, RG10 9NG | Director | 11 September 2007 | Active |
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD | Director | 08 November 2004 | Active |
4th Floor, 40 Dukes Place, London, EC3A 7NH | Director | 12 June 2014 | Active |
3 Windmill Road, Brentford, TW8 0QD | Director | 25 January 2005 | Active |
7 Woodcote Close, Epsom, KT18 7QJ | Director | 02 July 2004 | Active |
66 Hartslock Drive, Thamesmead, London, SE2 9UU | Director | 02 August 2000 | Active |
64 Waterman's Quay, William Morris Way, London, SW6 2UU | Director | 02 August 2000 | Active |
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE | Director | 14 April 2008 | Active |
4th, Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH | Director | 15 December 2011 | Active |
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX | Director | 04 September 2000 | Active |
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE | Director | 14 April 2008 | Active |
3a Palace Green, London, W8 4TR | Director | 02 August 2000 | Active |
13 Merton Hall Road, Wimbledon, London, SW19 3PP | Director | 27 September 2005 | Active |
26 Maze Road, Richmond, TW9 3DE | Director | 25 October 2006 | Active |
26 Maze Road, Richmond, TW9 3DE | Director | 27 September 2005 | Active |
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE | Corporate Director | 15 June 2005 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 13 June 2000 | Active |
Link Market Services Trustees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Central Square, 10th Floor, Leeds, England, LS1 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-20 | Resolution | Resolution. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-22 | Officers | Change corporate secretary company with change date. | Download |
2023-03-22 | Officers | Change corporate director company with change date. | Download |
2023-03-22 | Officers | Change corporate director company with change date. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Officers | Change corporate director company with change date. | Download |
2021-07-09 | Officers | Change corporate director company with change date. | Download |
2021-07-09 | Officers | Change corporate secretary company with change date. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Change corporate director company with change date. | Download |
2019-07-10 | Officers | Change corporate director company with change date. | Download |
2019-07-10 | Officers | Change corporate secretary company with change date. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.