UKBizDB.co.uk

RSM (OVERSEAS) LIMITED

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

This company is commonly known as Rsm (overseas) Limited. The company was founded 22 years ago and was given the registration number 04304307. The firm's registered office is in LONDON. You can find them at 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:RSM (OVERSEAS) LIMITED
Company Number:04304307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:6th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director14 October 2015Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director10 July 2020Active
Flat 1, 40 Fellows Road, London, NW3 3LH

Secretary15 October 2001Active
The Point, 45 Wollaton Street, Nottingham, NG1 5FW

Secretary17 January 2011Active
Impatiens 15 Fairview Road, Chigwell, IG7 6HN

Secretary13 June 2006Active
The Poynt, Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Secretary16 July 2012Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 October 2001Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director15 October 2001Active
5 Abbots Place, Borehamwood, WD6 5QP

Director15 October 2001Active
15 Harpurs, Tadworth Park, Tadworth, KT20 5UD

Director15 October 2001Active
14a Langham Mansions, Earls Court Square, London, SW5 9UH

Director15 October 2001Active
Brackendene, Valencia Road, Stanmore, HA7 4JL

Director28 March 2002Active
51 Barham Avenue, Elstree, WD6 3PW

Director15 October 2001Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director22 January 2020Active
120 East Road, London, N1 6AA

Nominee Director15 October 2001Active
10 Lakeside, Oakwood, Enfield, EN2 7NN

Director17 September 2002Active
The Poynt, Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director17 January 2011Active
18 Hillcrest Gardens, Finchley, London, N3 3EY

Director15 October 2001Active
21 Glanleam Road, Stanmore, HA7 4NW

Director15 October 2001Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director22 January 2020Active
61 St Margarets Road, Edgware, HA8 9UT

Director15 October 2001Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director15 October 2001Active
10 Carew Way, Watford, WD1 5BG

Director15 October 2001Active
4 Arnos Grove, London, N14 7AS

Director28 March 2002Active
Impatiens 15 Fairview Road, Chigwell, IG7 6HN

Director13 June 2006Active
Feveralls Farm Roe End Lane, Cheverells Green, Markyate, AL3 8AQ

Director13 June 2006Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director14 October 2015Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director09 May 2013Active

People with Significant Control

Rsm Uk Audit Llp
Notified on:28 June 2018
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved liquidation.

Download
2022-11-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-30Address

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

Download
2021-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-30Resolution

Resolution.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-07Accounts

Legacy.

Download
2020-01-07Other

Legacy.

Download
2020-01-07Other

Legacy.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-11-27Accounts

Legacy.

Download
2018-11-27Other

Legacy.

Download
2018-11-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.