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.
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 | : |
|
Registered Address | : | 6th Floor, 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 14 October 2015 | Active |
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 10 July 2020 | Active |
Flat 1, 40 Fellows Road, London, NW3 3LH | Secretary | 15 October 2001 | Active |
The Point, 45 Wollaton Street, Nottingham, NG1 5FW | Secretary | 17 January 2011 | Active |
Impatiens 15 Fairview Road, Chigwell, IG7 6HN | Secretary | 13 June 2006 | Active |
The Poynt, Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Secretary | 16 July 2012 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 15 October 2001 | Active |
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 15 October 2001 | Active |
5 Abbots Place, Borehamwood, WD6 5QP | Director | 15 October 2001 | Active |
15 Harpurs, Tadworth Park, Tadworth, KT20 5UD | Director | 15 October 2001 | Active |
14a Langham Mansions, Earls Court Square, London, SW5 9UH | Director | 15 October 2001 | Active |
Brackendene, Valencia Road, Stanmore, HA7 4JL | Director | 28 March 2002 | Active |
51 Barham Avenue, Elstree, WD6 3PW | Director | 15 October 2001 | Active |
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 22 January 2020 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 October 2001 | Active |
10 Lakeside, Oakwood, Enfield, EN2 7NN | Director | 17 September 2002 | Active |
The Poynt, Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 17 January 2011 | Active |
18 Hillcrest Gardens, Finchley, London, N3 3EY | Director | 15 October 2001 | Active |
21 Glanleam Road, Stanmore, HA7 4NW | Director | 15 October 2001 | Active |
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 22 January 2020 | Active |
61 St Margarets Road, Edgware, HA8 9UT | Director | 15 October 2001 | Active |
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 15 October 2001 | Active |
10 Carew Way, Watford, WD1 5BG | Director | 15 October 2001 | Active |
4 Arnos Grove, London, N14 7AS | Director | 28 March 2002 | Active |
Impatiens 15 Fairview Road, Chigwell, IG7 6HN | Director | 13 June 2006 | Active |
Feveralls Farm Roe End Lane, Cheverells Green, Markyate, AL3 8AQ | Director | 13 June 2006 | Active |
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 14 October 2015 | Active |
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 09 May 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-30 | Resolution | Resolution. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-01-07 | Accounts | Legacy. | Download |
2020-01-07 | Other | Legacy. | Download |
2020-01-07 | Other | Legacy. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-11-27 | Accounts | Legacy. | Download |
2018-11-27 | Other | Legacy. | Download |
2018-11-27 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.