UKBizDB.co.uk

RMS ADVISORY UK LIMITED

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

This company is commonly known as Rms Advisory Uk Limited. The company was founded 4 years ago and was given the registration number 12668567. The firm's registered office is in LONDON. You can find them at 33 Bruton Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RMS ADVISORY UK LIMITED
Company Number:12668567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33 Bruton Street, London, England, W1J 6QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Letterstedt House, Corner Main And Campground Roads, Newlands, South Africa, 7700

Corporate Secretary01 June 2021Active
30, Gay Street, Bath, England, BA1 2PA

Director13 June 2020Active
30, Gay Street, Bath, England, BA1 2PA

Director13 June 2020Active
30, Gay Street, Bath, England, BA1 2PA

Director13 June 2020Active
30, Gay Street, Bath, England, BA1 2PA

Director13 June 2020Active

People with Significant Control

Conrad Amm
Notified on:15 September 2021
Status:Active
Date of birth:February 1970
Nationality:South African
Country of residence:United Kingdom
Address:30, Gay Street, Bath, United Kingdom, BA1 2PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Louis-Francois Pickard Louw
Notified on:16 October 2020
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Cambridge House, Henry Street, Bath, England, BA1 1BT
Nature of control:
  • Significant influence or control
Aziza Housna Banon Moraby
Notified on:13 June 2020
Status:Active
Date of birth:July 1965
Nationality:Mauritian
Country of residence:Mauritius
Address:C/O L C Abelheim Ltd, Ruisseau Creole Office, La Mivoie, Mauritius,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Clifford Young Warren
Notified on:13 June 2020
Status:Active
Date of birth:April 1942
Nationality:South African
Country of residence:England
Address:Cambridge House, Henry Street, Bath, England, BA1 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
L C Abelheim Ltd As Trustee Of The Silkscreen Trust
Notified on:13 June 2020
Status:Active
Country of residence:Mauritius
Address:C/O, L C Abelheim Ltd, Ruisseau Creole Offices, Riviere Noire, Mauritius, 90601
Nature of control:
  • Significant influence or control

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 (5 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
2024-03-14Accounts

Accounts with accounts type small.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Capital

Capital allotment shares.

Download
2023-04-14Accounts

Accounts with accounts type small.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-10-03Address

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

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-04-08Accounts

Accounts with accounts type small.

Download
2021-11-17Change of name

Certificate change of name company.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Capital

Capital allotment shares.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-16Officers

Appoint corporate secretary company with name date.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2021-03-15Address

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

Download

Copyright © 2024. All rights reserved.