UKBizDB.co.uk

RSM PARTNERS LIMITED

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

This company is commonly known as Rsm Partners Limited. The company was founded 18 years ago and was given the registration number 05633925. The firm's registered office is in BROMSGROVE. You can find them at Rsm House Isidore Road, Bromsgrove Technology Park, Bromsgrove, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RSM PARTNERS LIMITED
Company Number:05633925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Rsm House Isidore Road, Bromsgrove Technology Park, Bromsgrove, England, B60 3FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bmc Software, Boeingavenue 220, 1119pn Schiphol-Rijk, Netherlands,

Secretary10 March 2020Active
2103 Citywest Boulevard, Houston, Texas, United States,

Director10 March 2020Active
C/O Bmc Software, Boeingavenue 220, 1119pn Schiphol-Rijk, Netherlands,

Director10 March 2020Active
130 School Road, Hockley Heath, Solihull, B94 6RB

Secretary01 December 2007Active
43 Ickenham Road, Ruislip, HA4 7BZ

Secretary23 November 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 November 2005Active
Voorplecht 130, Amstelveen, Netherlands, 1186 WS

Director23 November 2005Active
130 School Road, Hockley Heath, Solihull, B94 6RB

Director01 December 2007Active
Rsm House, Isidore Road, Bromsgrove Technology Park, Bromsgrove, England, B60 3FQ

Director01 December 2010Active
Universal House, Birmingham Road, Kidderminster, DY10 2RN

Director01 November 2009Active
43 Ickenham Road, Ruislip, HA4 7BZ

Director23 November 2005Active
22 Pyrton Lane, Watlington, OX9 5LX

Director30 November 2007Active
26 Gower Road, Halesowen, B62 9BY

Director02 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 November 2005Active

People with Significant Control

Bmc Software Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:1020, Eskdale Road, Wokingham, United Kingdom, RG41 5TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Downie
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Rsm House, Isidore Road, Bromsgrove, England, B60 3FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Rsm House, Isidore Road, Bromsgrove, England, B60 3FQ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Address

Change sail address company with old address new address.

Download
2023-07-19Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-04-26Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-04Persons with significant control

Change to a person with significant control.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Address

Move registers to sail company with new address.

Download
2020-11-30Address

Change sail address company with new address.

Download
2020-10-20Officers

Change person secretary company with change date.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person secretary company with change date.

Download
2020-09-15Accounts

Change account reference date company current extended.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Resolution

Resolution.

Download
2020-03-24Capital

Capital allotment shares.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person secretary company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.