About

Registered Number: 03533654
Date of Incorporation: 24/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 3 Queen Victoria Street, London, EC4N 4TQ,

 

Rts Realtime Systems Ltd was founded on 24 March 1998 and has its registered office in London. We don't currently know the number of employees at this business. Domont, Christine, Carey, Donald Francis, Gemuenden, Engelbert Anton, Gemuenden, Steffen Rudolf Eitel, Mckenzie, Neil James, Morbitzer, Jorg, Parker, Gavin, Zuro, Mirjana are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Donald Francis 10 July 2017 01 June 2018 1
GEMUENDEN, Engelbert Anton 11 June 1998 09 July 2014 1
GEMUENDEN, Steffen Rudolf Eitel 11 June 1998 09 July 2014 1
MCKENZIE, Neil James 01 October 1999 29 February 2000 1
MORBITZER, Jorg 01 October 1998 31 December 1999 1
PARKER, Gavin 01 October 2000 25 March 2004 1
ZURO, Mirjana 07 January 2009 09 July 2014 1
Secretary Name Appointed Resigned Total Appointments
DOMONT, Christine 11 June 1998 08 July 1998 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 25 June 2018
CS01 - N/A 03 April 2018
AD01 - Change of registered office address 03 November 2017
AA - Annual Accounts 26 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2017
AP01 - Appointment of director 19 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 02 June 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 07 October 2014
TM02 - Termination of appointment of secretary 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
287 - Change in situation or address of Registered Office 09 August 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 15 May 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 14 October 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
MEM/ARTS - N/A 19 April 2002
123 - Notice of increase in nominal capital 19 April 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 11 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
CERTNM - Change of name certificate 22 March 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
AA - Annual Accounts 25 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
363s - Annual Return 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
225 - Change of Accounting Reference Date 02 July 1998
RESOLUTIONS - N/A 15 June 1998
RESOLUTIONS - N/A 15 June 1998
287 - Change in situation or address of Registered Office 15 June 1998
123 - Notice of increase in nominal capital 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
CERTNM - Change of name certificate 11 June 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.