About

Registered Number: 04273907
Date of Incorporation: 21/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Rsm & Co (UK) Ltd was established in 2001. The current directors of the company are listed as Tristem, Nigel John, Chapman, John Christopher, Hope, Richard Stanley in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, John Christopher 29 October 2001 10 October 2018 1
HOPE, Richard Stanley 29 October 2001 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
TRISTEM, Nigel John 23 February 2011 22 January 2020 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
TM01 - Termination of appointment of director 06 February 2020
TM02 - Termination of appointment of secretary 28 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 26 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 24 September 2018
PSC02 - N/A 14 June 2018
AA - Annual Accounts 22 December 2017
PSC09 - N/A 31 August 2017
CS01 - N/A 31 August 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 18 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 04 November 2015
CERTNM - Change of name certificate 26 October 2015
CONNOT - N/A 26 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2013
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 06 May 2011
AP03 - Appointment of secretary 04 April 2011
AP01 - Appointment of director 04 April 2011
TM02 - Termination of appointment of secretary 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
CH03 - Change of particulars for secretary 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 09 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 29 August 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 05 September 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
AA - Annual Accounts 26 August 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 19 October 2004
363a - Annual Return 26 August 2004
363a - Annual Return 04 September 2003
AA - Annual Accounts 08 August 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
AUD - Auditor's letter of resignation 03 June 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
AA - Annual Accounts 31 January 2003
363a - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
123 - Notice of increase in nominal capital 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
225 - Change of Accounting Reference Date 05 April 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
CERTNM - Change of name certificate 22 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 26 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
CERTNM - Change of name certificate 11 September 2001
NEWINC - New incorporation documents 21 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.