About

Registered Number: 02173860
Date of Incorporation: 06/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU

 

Established in 1987, Rsmb Ltd are based in London, it's status at Companies House is "Active". Cheeseman, Sara Louise, Chandos, Thomas Orlando, Viscount, Chapman, Andrew John, Cheeseman, Sara Louise, De Yturbe, Jean, Hurley, Deborah, Mundy, Christopher Adrian, Nielson, Keld Lunda, Pecqueuz, Estelle, Pooler, Amanda Elizabeth, Wightman, Ross Matthew, Wilcox, Steven Gordon, Howe, David Martin Frederick, Brown, Andrew James, Brown, Gordon Henry Albert, Cohen, Samuel David, Doe, Peter Campbell, Faber, Janice, Floyd, Andrew Eslick, Frederic Barrie, Pearson, Gane, Roger Stuart, Harrison, David John, Haworth, John Roger, James, Martin Leon, Jenkins, David Findlay, Jones, Barbara, Millward, Maurice, Mitchell, Elizabeth Dawn, Pearson, Frederic Barrie, Potter, Sharon Louise, Poustie, Richard, Pym Cornish, John Wilfrid, Silman, Richard Spencer Paul, Thomas, Peter Roy, Ware, Rosemary Jean, Yates, Alan Roy, Dr are listed as directors of Rsmb Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDOS, Thomas Orlando, Viscount 15 October 1998 - 1
CHAPMAN, Andrew John 21 August 1995 - 1
CHEESEMAN, Sara Louise 22 September 2020 - 1
DE YTURBE, Jean 01 December 2006 - 1
HURLEY, Deborah 25 April 2019 - 1
MUNDY, Christopher Adrian 20 February 2020 - 1
NIELSON, Keld Lunda 23 June 2020 - 1
PECQUEUZ, Estelle 21 March 2017 - 1
POOLER, Amanda Elizabeth 26 September 2017 - 1
WIGHTMAN, Ross Matthew 01 January 2015 - 1
WILCOX, Steven Gordon N/A - 1
BROWN, Andrew James 27 June 2001 11 June 2020 1
BROWN, Gordon Henry Albert N/A 31 December 1993 1
COHEN, Samuel David N/A 15 October 1998 1
DOE, Peter Campbell 16 May 2000 11 December 2003 1
FABER, Janice 15 October 1998 27 April 2001 1
FLOYD, Andrew Eslick 27 April 2001 30 June 2003 1
FREDERIC BARRIE, Pearson 31 January 2004 07 October 2004 1
GANE, Roger Stuart 13 April 2004 31 March 2011 1
HARRISON, David John 01 April 2011 31 December 2014 1
HAWORTH, John Roger 10 June 2003 21 March 2017 1
JAMES, Martin Leon 08 December 1997 15 October 1998 1
JENKINS, David Findlay 31 December 1993 02 January 1998 1
JONES, Barbara N/A 07 July 1995 1
MILLWARD, Maurice N/A 15 October 1998 1
MITCHELL, Elizabeth Dawn N/A 01 April 1999 1
PEARSON, Frederic Barrie 01 January 2000 07 October 2004 1
POTTER, Sharon Louise 15 October 1998 10 June 2003 1
POUSTIE, Richard 01 May 2015 31 December 2016 1
PYM CORNISH, John Wilfrid N/A 11 November 1993 1
SILMAN, Richard Spencer Paul 02 January 1998 31 May 2001 1
THOMAS, Peter Roy 11 November 1992 19 March 2020 1
WARE, Rosemary Jean 07 July 1995 08 December 1997 1
YATES, Alan Roy, Dr N/A 30 June 2002 1
Secretary Name Appointed Resigned Total Appointments
CHEESEMAN, Sara Louise 01 July 2013 - 1
HOWE, David Martin Frederick 10 October 1995 01 July 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 07 July 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 24 March 2020
AP01 - Appointment of director 02 March 2020
CH01 - Change of particulars for director 26 February 2020
CH01 - Change of particulars for director 26 February 2020
AP01 - Appointment of director 13 May 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 28 September 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 01 May 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 09 April 2015
CH01 - Change of particulars for director 13 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 14 April 2014
AA - Annual Accounts 11 April 2014
TM02 - Termination of appointment of secretary 25 July 2013
AP03 - Appointment of secretary 25 July 2013
AD01 - Change of registered office address 25 June 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 27 March 2013
MEM/ARTS - N/A 17 July 2012
RESOLUTIONS - N/A 21 May 2012
CERTNM - Change of name certificate 16 May 2012
CONNOT - N/A 16 May 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 08 November 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 31 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 06 December 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
287 - Change in situation or address of Registered Office 15 October 2004
AA - Annual Accounts 27 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 22 November 2002
AUD - Auditor's letter of resignation 17 August 2002
AUD - Auditor's letter of resignation 18 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 09 November 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
AA - Annual Accounts 13 September 2001
225 - Change of Accounting Reference Date 16 August 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
AA - Annual Accounts 19 November 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 18 January 1996
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
AA - Annual Accounts 13 October 1995
288 - N/A 17 July 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 July 1994
288 - N/A 21 January 1994
363s - Annual Return 12 January 1994
287 - Change in situation or address of Registered Office 03 November 1993
AA - Annual Accounts 07 October 1993
288 - N/A 09 July 1993
AA - Annual Accounts 19 January 1993
363b - Annual Return 19 January 1993
288 - N/A 06 November 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 23 December 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 12 October 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
PUC 2 - N/A 18 January 1988
123 - Notice of increase in nominal capital 14 January 1988
PUC 2 - N/A 30 December 1987
288 - N/A 17 December 1987
353 - Register of members 17 December 1987
325 - Location of register of directors' interests in shares etc 17 December 1987
318 - Location of directors' service contracts 17 December 1987
287 - Change in situation or address of Registered Office 17 December 1987
288 - N/A 01 December 1987
288 - N/A 01 December 1987
RESOLUTIONS - N/A 24 November 1987
MEM/ARTS - N/A 24 November 1987
RESOLUTIONS - N/A 20 November 1987
RESOLUTIONS - N/A 20 November 1987
123 - Notice of increase in nominal capital 20 November 1987
CERTNM - Change of name certificate 11 November 1987
CERTNM - Change of name certificate 11 November 1987
NEWINC - New incorporation documents 06 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.