ACUITY RM GROUP PLC
Overview
| Company Name | ACUITY RM GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00298654 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ACUITY RM GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ACUITY RM GROUP PLC located?
| Registered Office Address | 80, (2nd Floor) Cheapside EC2V 6EE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACUITY RM GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| DRUMZ PLC | Jul 20, 2020 | Jul 20, 2020 |
| ENERGISER INVESTMENTS PLC | Nov 12, 2008 | Nov 12, 2008 |
| BILLAM PLC. | Jun 01, 1995 | Jun 01, 1995 |
| J. BILLAM P.L.C. | Mar 22, 1935 | Mar 22, 1935 |
What are the latest accounts for ACUITY RM GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACUITY RM GROUP PLC?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for ACUITY RM GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Duncan Alfred Harper as a director on Nov 12, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Katherine Louise Buchan as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 25, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
legacy | 10 pages | RP04SH01 | ||||||||||||||||||
legacy | 10 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 26, 2025
| 8 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 07, 2025
| 9 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 10 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 04, 2025
| 8 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 61 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on May 23, 2025
| 9 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Kerry Louise Chambers as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr David Florian Rajakovich as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Oct 25, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Secretary's details changed for Marie-Claire Katerina Haines on Nov 04, 2024 | 1 pages | CH03 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 24, 2024
| 8 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 65 pages | AA | ||||||||||||||||||
Appointment of Miss Katherine Louise Buchan as a director on Jun 14, 2024 | 2 pages | AP01 | ||||||||||||||||||
Secretary's details changed for Marie-Claire Katerina Haines on Jun 10, 2024 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Mr Nicholas Clark on Jun 10, 2024 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 13, 2023
| 4 pages | SH01 | ||||||||||||||||||
Who are the officers of ACUITY RM GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TIVEY, Marie-Claire Katerina | Secretary | Sevington Grittleton SN14 7LD Chippenham The Old Byre Wiltshire United Kingdom | 279417550002 | |||||||
| CLARK, Nicholas | Director | (2nd Floor) Cheapside EC2V 6EE London 80, United Kingdom | England | British | 47255930003 | |||||
| FORREST, Angus George Patrick | Director | (2nd Floor) Cheapside EC2V 6EE London 80, United Kingdom | United Kingdom | British | 253463230001 | |||||
| HARPER, Duncan Alfred | Director | (2nd Floor) Cheapside EC2V6EE London 80, United Kingdom | United Kingdom | British | 342786950001 | |||||
| RAJAKOVICH, David Florian | Director | (2nd Floor) Cheapside EC2V 6EE London 80 United Kingdom | United Kingdom | British,American | 220938290002 | |||||
| WAKEFIELD, John Nigel | Director | (2nd Floor) Cheapside EC2V 6EE London 80, United Kingdom | England | British | 56762290003 | |||||
| COOPER, Malcolm Clifford | Secretary | 15 Tollbar Close Oxspring S36 8WJ Sheffield South Yorkshire | British | 31483760001 | ||||||
| HIBBERT, Jeremy Charles | Secretary | The Gate House South Church Street DE45 1FD Bakewell Derbyshire | British | 55048370002 | ||||||
| MALDE, Nishith | Secretary | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire England | British | 148459300001 | ||||||
| QUINN, Keith | Secretary | 35 Middlecliff Rise Waterthorpe S20 7HW Sheffield South Yorkshire | English | 13813430003 | ||||||
| WORTH, Kathryn | Secretary | London End HP9 2JH Beaconsfield Burnham Yard England | 257619590001 | |||||||
| WRIGGLESWORTH, Geoffrey Robert | Secretary | 8 Ashfield Avenue Skelmanthorpe HD8 9BW Huddersfield West Yorkshire | British | 328320001 | ||||||
| DIPLEMA CORPORATE SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BU London | 46485400001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BEAMISH, Victor Noel | Director | Tilquillie AB31 6JS Crathes Knappach Banchory Kincardinshire | United Kingdom | Irish | 139541800001 | |||||
| BEAMISH, Victor Noel | Director | 32 Astell Street SW3 3RU London | Irish | 90235940001 | ||||||
| BENNETT, Simon Charles | Director | (2nd Floor) Cheapside EC2V 6EE London 80, United Kingdom | England | British | 105647370002 | |||||
| BENNETT, Simon Charles | Director | Matfield Grove Maidstone Road TN12 7LF Tonbridge Kent | United Kingdom | British | 105647370001 | |||||
| BILLAM, Barbara Patricia | Director | Beacholme Covet Hill Robin Hoods Bay YO22 4SN Whitby North Yorkshire | British | 9146830002 | ||||||
| BUCHAN, Katherine Louise | Director | (2nd Floor) Cheapside EC2V 6EE London 80, United Kingdom | England | British | 324508580001 | |||||
| CHAMBERS, Kerry Louise | Director | (2nd Floor) Cheapside EC2V 6EE London 80, United Kingdom | United Kingdom | British | 288732430001 | |||||
| DEPASQUALE, John | Director | London End HP9 2JH Beaconsfield Burnham Yard England | England | British | 253692890001 | |||||
| DIMITRIOU, Dimitri | Director | Broadway SW1H 0BL London 50 | Switzerland | British | 96228540002 | |||||
| FORREST, Angus George Patrick | Director | 73 Taybridge Road SW11 5PX London | England | British | 9527930001 | |||||
| FRANCE, Alan | Director | 46 Kirkstall Close Brinsworth S60 5NP Rotherham South Yorkshire | British | 9146840001 | ||||||
| HOSKINS, Juliet Anne | Director | 8 The Oaks Moormede Crescent TW18 4SN Staines Middlesex | British | 68341600001 | ||||||
| INGRAM, Stephen | Director | 7 Belgrave Drive Fulwood S10 3LQ Sheffield South Yorkshire | England | British | 2338960005 | |||||
| LORIMER, Mark Basil Andrew | Director | 8 St Anns Road W11 4SR London | British | 39512850008 | ||||||
| MADDEN, Francis John Philip | Director | 2 Farm Cottages Bylam Lane Chelmondiston IP9 1AN Ipswich | England | British | 75604630001 | |||||
| MALDE, Nishith | Director | London End HP9 2JH Beaconsfield Burnham Yard England | United Kingdom | British | 148459300001 | |||||
| MARVELL, Simon | Director | (2nd Floor) Cheapside EC2V 6EE London 80, United Kingdom | United Kingdom | British | 308975630001 | |||||
| PINDAR, George Thomas Ventress | Director | 10 High Street Scalby YO13 0PT Scarborough North Yorkshire | United Kingdom | British | 1020460001 | |||||
| TALLISS, Roy Alan | Director | 88 Haunch Lane Kings Heath B13 0PX Birmingham West Midlands | British | 9146850001 | ||||||
| TRUMAN, Barry | Director | Netherby House, 90 Coach Road Sleights YO22 5EQ Whitby North Yorkshire | England | British | 13055050002 | |||||
| WESTON, William Jeremy | Director | Finchley Road NW3 6HJ London 417 England | England | British | 105051490001 |
Does ACUITY RM GROUP PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administrative receiver appointed |
| ||||||||||||||||||||||
| 2 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0