UKBizDB.co.uk

RMC EMEA LIMITED

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

This company is commonly known as Rmc Emea Limited. The company was founded 40 years ago and was given the registration number 01737893. The firm's registered office is in LONDON. You can find them at 50 Bank Street, Canary Wharf, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RMC EMEA LIMITED
Company Number:01737893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:50 Bank Street, Canary Wharf, London, United Kingdom, E14 5NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Bank Street, Canary Wharf, London, United Kingdom, E14 5NS

Secretary28 February 2022Active
50, Bank Street, Canary Wharf, London, United Kingdom, E14 5NS

Director31 March 2022Active
50, Bank Street, Canary Wharf, London, United Kingdom, E14 5NS

Director28 February 2022Active
78 Coldharbour Lane, Bushey, Watford, WD23 4NX

Secretary05 July 2002Active
50, Bank Street, Canary Wharf, London, United Kingdom, E14 5NS

Secretary30 April 2018Active
16, Vawser Crescent, Peterborough, England, PE3 6FU

Secretary16 September 2011Active
5 Howards Meadow, Kings Cliffe, Peterborough, PE8 6YJ

Secretary28 February 1997Active
20 Manor Court Road, London, W7 3EL

Secretary19 April 1996Active
Brambleside, Brays Close, Hyde Heath, HP6 5RZ

Secretary03 August 2001Active
75 Little Ealing Lane, South Ealing, London, W5 4ED

Secretary09 May 1997Active
75 Little Ealing Lane, South Ealing, London, W5 4ED

Secretary22 May 1996Active
14 Leslie Road, Dorking, RH4 1PS

Secretary-Active
50, Bank Street, Canary Wharf, London, United Kingdom, E14 5NS

Director02 February 2015Active
100, Manpower Place, Milwaukee, Usa, WI 53212

Director14 March 2012Active
21 Rue Legendre, Paris, France, 75017

Director01 November 1997Active
Three Springs, Winchester Road, Lower Upham, Southampton, United Kingdom, SO32 1HA

Director13 February 2009Active
78 Coldharbour Lane, Bushey, Watford, WD23 4NX

Director01 July 2002Active
50, Bank Street, Canary Wharf, London, United Kingdom, E14 5NS

Director30 April 2018Active
Warkworth House, 1 Warkworth Terrace, Tynemouth, NE30 4ES

Director01 January 2008Active
The Gables, Gannock Park, Deganwy, Conwy, LL31 9PZ

Director-Active
1612 Claudia Way, North Wales, America,

Director01 July 2002Active
16, Vawser Crescent, Peterborough, England, PE3 6FU

Director28 January 2013Active
1 Frognal Lane, London, NW3 7DY

Director01 October 1992Active
Stowell Place, 11 Foxcombe Lane, Horsington, Templecombe, BA8 0DS

Director01 June 1992Active
96 Clarendon Court, 33 Maida Vale, Battledown London, W9 1AJ

Director-Active
5 Howards Meadow, Kings Cliffe, Peterborough, PE8 6YJ

Director02 September 1996Active
1584 Silo Road, Yardley 19067, Usa,

Director01 July 2002Active
32, Duckpool Lane, Whickham, NE16 4TW

Director30 June 2008Active
Old House, Burleigh Lane, Minchinhampton, GL5 2PQ

Director01 June 1992Active
20 Manor Court Road, London, W7 3EL

Director04 May 1995Active
Crossacres Meadow Road, Wentworth, Virginia Water, GU25 4NH

Director01 September 1993Active
1322 North Tulip Drive, West Chester, Usa,

Director01 July 2002Active
75 Little Ealing Lane, South Ealing, London, W5 4ED

Director09 May 1997Active
31 Netherlands Road, New Barnet, Barnet, EN5 1BW

Director-Active
Lilienstrase, 4, Rodermark, Germany, 63322

Director04 November 2009Active

People with Significant Control

The Empower Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:50, Bank Street, London, United Kingdom, E14 5NS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person secretary company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-05-03Officers

Appoint person secretary company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2017-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.