About

Registered Number: 05924823
Date of Incorporation: 05/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Having been setup in 2006, Rsm Uk Holdings Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as O'flynn, Patricia Mary, Kirkhope, Victoria Kathryn, Thakrar, Vijaykumar Champaklal, Duley, Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKHOPE, Victoria Kathryn 21 April 2020 - 1
THAKRAR, Vijaykumar Champaklal 21 September 2020 - 1
Secretary Name Appointed Resigned Total Appointments
O'FLYNN, Patricia Mary 15 March 2018 - 1
DULEY, Alan 04 August 2010 15 March 2018 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 03 August 2020
CH01 - Change of particulars for director 09 July 2020
AP01 - Appointment of director 01 May 2020
AP01 - Appointment of director 01 May 2020
AP01 - Appointment of director 01 May 2020
AP01 - Appointment of director 01 May 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 20 April 2020
AA - Annual Accounts 04 January 2020
TM01 - Termination of appointment of director 24 December 2019
TM01 - Termination of appointment of director 24 December 2019
TM01 - Termination of appointment of director 24 December 2019
TM01 - Termination of appointment of director 24 December 2019
SH01 - Return of Allotment of shares 29 October 2019
CS01 - N/A 01 October 2019
CH01 - Change of particulars for director 01 August 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 30 July 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 21 September 2018
SH01 - Return of Allotment of shares 09 August 2018
PSC08 - N/A 10 July 2018
PSC09 - N/A 09 July 2018
TM02 - Termination of appointment of secretary 22 March 2018
AP03 - Appointment of secretary 22 March 2018
SH01 - Return of Allotment of shares 15 February 2018
AA - Annual Accounts 22 December 2017
RESOLUTIONS - N/A 19 December 2017
MA - Memorandum and Articles 19 December 2017
MA - Memorandum and Articles 19 December 2017
SH01 - Return of Allotment of shares 03 November 2017
SH01 - Return of Allotment of shares 20 October 2017
CS01 - N/A 20 September 2017
SH01 - Return of Allotment of shares 14 February 2017
RESOLUTIONS - N/A 08 January 2017
MA - Memorandum and Articles 08 January 2017
RESOLUTIONS - N/A 06 January 2017
RESOLUTIONS - N/A 09 December 2016
RESOLUTIONS - N/A 09 December 2016
CONNOT - N/A 09 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2016
SH19 - Statement of capital 09 December 2016
CAP-SS - N/A 09 December 2016
AA - Annual Accounts 08 December 2016
SH01 - Return of Allotment of shares 16 November 2016
SH01 - Return of Allotment of shares 07 November 2016
SH01 - Return of Allotment of shares 25 October 2016
CS01 - N/A 14 October 2016
SH01 - Return of Allotment of shares 23 September 2016
SH01 - Return of Allotment of shares 20 May 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 06 January 2016
SH01 - Return of Allotment of shares 03 November 2015
AR01 - Annual Return 06 October 2015
SH01 - Return of Allotment of shares 09 September 2015
SH01 - Return of Allotment of shares 09 September 2015
SH01 - Return of Allotment of shares 11 August 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 05 January 2015
SH01 - Return of Allotment of shares 02 December 2014
MR04 - N/A 28 November 2014
SH01 - Return of Allotment of shares 26 November 2014
SH01 - Return of Allotment of shares 08 October 2014
AR01 - Annual Return 07 October 2014
TM01 - Termination of appointment of director 19 September 2014
TM01 - Termination of appointment of director 15 July 2014
RESOLUTIONS - N/A 23 December 2013
AA - Annual Accounts 23 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2013
AR01 - Annual Return 27 September 2013
MR01 - N/A 03 September 2013
RESOLUTIONS - N/A 19 August 2013
MEM/ARTS - N/A 19 August 2013
MEM/ARTS - N/A 19 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 November 2012
SH01 - Return of Allotment of shares 20 August 2012
TM01 - Termination of appointment of director 04 May 2012
SH01 - Return of Allotment of shares 03 April 2012
AA - Annual Accounts 02 January 2012
SH01 - Return of Allotment of shares 18 November 2011
SH01 - Return of Allotment of shares 07 November 2011
AR01 - Annual Return 06 September 2011
SH01 - Return of Allotment of shares 12 July 2011
AD01 - Change of registered office address 06 May 2011
SH01 - Return of Allotment of shares 05 April 2011
CH03 - Change of particulars for secretary 25 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 07 January 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 12 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2010
TM02 - Termination of appointment of secretary 01 September 2010
AP03 - Appointment of secretary 01 September 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
SH01 - Return of Allotment of shares 12 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 15 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 2009
SH01 - Return of Allotment of shares 06 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
RESOLUTIONS - N/A 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 08 September 2008
RESOLUTIONS - N/A 28 August 2008
RESOLUTIONS - N/A 21 July 2008
RESOLUTIONS - N/A 23 June 2008
MEM/ARTS - N/A 23 June 2008
123 - Notice of increase in nominal capital 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
363a - Annual Return 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
AA - Annual Accounts 10 October 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 17 April 2007
RESOLUTIONS - N/A 17 April 2007
RESOLUTIONS - N/A 17 April 2007
RESOLUTIONS - N/A 17 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
123 - Notice of increase in nominal capital 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
395 - Particulars of a mortgage or charge 02 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
287 - Change in situation or address of Registered Office 29 November 2006
CERTNM - Change of name certificate 27 November 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
225 - Change of Accounting Reference Date 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2013 Fully Satisfied

N/A

Debenture 28 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.