UKBizDB.co.uk

RMIG NOMINEES

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

This company is commonly known as Rmig Nominees. The company was founded 30 years ago and was given the registration number 02839683. The firm's registered office is in LONDON. You can find them at Masonic Charitable Foundation, 60 Great Queen Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RMIG NOMINEES
Company Number:02839683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Masonic Charitable Foundation, 60 Great Queen Street, London, WC2B 5AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Masonic Charitable Foundation, 60 Great Queen Street, London, WC2B 5AZ

Secretary01 March 2022Active
60, Great Queen Street, London, England, WC2B 5AZ

Director06 January 2022Active
Masonic Charitable Foundation, 60 Great Queen Street, London, WC2B 5AZ

Director14 March 2024Active
Masonic Charitable Foundation, 60 Great Queen Street, London, WC2B 5AZ

Secretary20 September 2018Active
PO BOX 356, Rickmansworth Park, Rickmansworth, WD3 4HF

Secretary01 September 2010Active
Kegworth House 480 Burton Road, Littleover, Derby, DE23 6AL

Secretary27 July 1993Active
7 Orchard End, Rowledge, Farnham, GU10 4EE

Secretary12 February 2004Active
Royal Masonic School For Girls, Rickmansworth Park, Rickmansworth, England, WD3 4HF

Secretary01 August 2014Active
117 Newberries Avenue, Radlett, WD7 7EN

Director27 July 1993Active
Littlestead, Lower Station Road, North Chailey, Lewes, BN8 4HT

Director16 March 2006Active
Kegworth House 480 Burton Road, Littleover, Derby, DE23 6AL

Director27 July 1993Active
12, Boxwood Way, Warlingham, England, CR6 9SB

Director18 December 2015Active
Masonic Charitable Foundation, 60 Great Queen Street, London, WC2B 5AZ

Director05 April 2019Active
Brook Cottage, Gomshall, Surrey, GU5 9NZ

Director11 July 2005Active
Abbotswold, Great Wolford, Shipston On Stour, CV36 5NQ

Director27 July 1993Active
Royal Masonic School For Girls, Rickmansworth Park, Rickmansworth, England, WD3 4HF

Director01 September 2013Active
The Painters Cottage, 30 Stoke Road, Blisworth, NN7 3BZ

Director27 July 1993Active
Masonic Charitable Foundation, 60 Great Queen Street, London, WC2B 5AZ

Director01 April 2021Active
Royal Masonic School For Girls, Rickmansworth Park, Rickmansworth, England, WD3 4HF

Director01 September 2013Active

People with Significant Control

Mr Jonathan Gary Knopp
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:12, Boxwood Way, Warlingham, United Kingdom, CR6 9SB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Woocock
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:Inkersall Farm, Inkersall Lane, Newark, United Kingdom, NG22 8TL
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Edward Endersby Gould
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:United Kingdom
Address:Littlestead, Lower Station Road, Lewes, United Kingdom, BN8 4HT
Nature of control:
  • 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person secretary company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.