This company is commonly known as Rm European Holdings Limited. The company was founded 18 years ago and was given the registration number 05812654. The firm's registered office is in . You can find them at 40 Queen Anne Street, London, , . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | RM EUROPEAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05812654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Queen Anne Street, London, W1G 9EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Classic Car Drive, Blenheim, Canada, N0P 1A0 | Secretary | 25 July 2017 | Active |
5, Heron Square, Richmond, England, TW9 1EL | Director | 21 March 2024 | Active |
One, Classic Car Drive, Blenheim, Canada, N0P 1A0 | Director | 03 April 2023 | Active |
One, Classic Car Drive, Blenheim, Canada, N0P 1A0 | Director | 01 March 2007 | Active |
9510,, West Jefferson Blvd., Culver City, United States, 90232 | Director | 28 April 2015 | Active |
One, Classic Car Drive, Blenheim, Canada, N0P 1A0 | Director | 03 April 2023 | Active |
One, Classic Car Drive, Blenheim, Canada, N0P 1A0 | Director | 20 July 2023 | Active |
2, Spring Grove, Upper Norwood, London, SE19 2TD | Secretary | 29 January 2009 | Active |
12 Walker Avenue, Stratford Office Village, Wolverton Mill, Milton Keynes, MK12 5TW | Corporate Secretary | 10 May 2006 | Active |
1155, Brewery Park Blvd, Suite 240, Detroit, United States, 48207 | Director | 25 July 2017 | Active |
Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, HP23 6LJ | Director | 10 May 2006 | Active |
1334,, York Avenue, New York, United States, 10021 | Director | 23 February 2018 | Active |
5536,, County Road 11a, Auburn, United States, 46706 | Director | 28 April 2015 | Active |
3999 Cloverlane, Santa Ynez, Usa, | Director | 11 May 2006 | Active |
483 King Street West, Chatham, Canada, | Director | 11 May 2006 | Active |
Rm Auctions Limited, 46a Carnaby Street, Third Floor, London, England, W1F 9PS | Director | 01 August 2007 | Active |
1334,, York Avenue, New York, United States, 10021 | Director | 25 July 2017 | Active |
One, Classic Car Drive, Blenheim, | Director | 30 November 2011 | Active |
1334,, York Avenue, New York, Usa, 10021 | Director | 28 April 2015 | Active |
One, Classic Car Drive, Blenheim, Canada, N0P 1A0 | Director | 28 April 2015 | Active |
1334,, York Avenue, New York, United States, 10021 | Director | 08 December 2015 | Active |
Heron House, 5 Heron Square, Richmond, United Kingdom, TW9 1EL | Director | 23 January 2019 | Active |
39-42, New Bond Street, London, United Kingdom, W1S 2SQ | Director | 25 July 2017 | Active |
34,, New Bond Street, London, England, W1A 2AA | Director | 28 April 2015 | Active |
York Uk Holdco International Limited | ||
Notified on | : | 11 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 34, New Bond Street, London, United Kingdom, W1A 2AA |
Nature of control | : |
|
Robert Joseph Myers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | One, Classic Car Drive, Blenheim, Canada, N0P 1A0 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type group. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Change person secretary company with change date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Accounts | Accounts with accounts type group. | Download |
2022-08-03 | Gazette | Gazette filings brought up to date. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Change person secretary company with change date. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Accounts | Accounts with accounts type group. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.