ACUITY RM GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameACUITY RM GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00298654
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACUITY RM GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    DRUMZ PLCJul 20, 2020Jul 20, 2020
    ENERGISER INVESTMENTS PLCNov 12, 2008Nov 12, 2008
    BILLAM PLC.Jun 01, 1995Jun 01, 1995
    J. BILLAM P.L.C.Mar 22, 1935Mar 22, 1935

    What are the latest accounts for ACUITY RM GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACUITY RM GROUP PLC?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for ACUITY RM GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Duncan Alfred Harper as a director on Nov 12, 2025

    2 pagesAP01

    Termination of appointment of Katherine Louise Buchan as a director on Nov 12, 2025

    1 pagesTM01

    Confirmation statement made on Oct 25, 2025 with updates

    5 pagesCS01

    legacy

    10 pagesRP04SH01

    legacy

    10 pagesRP04SH01

    Statement of capital following an allotment of shares on Sep 26, 2025

    • Capital: GBP 2,885,573.00
    8 pagesSH01

    Statement of capital following an allotment of shares on Aug 07, 2025

    • Capital: GBP 2,850,573.00
    9 pagesSH01
    Annotations
    DateAnnotation
    Oct 07, 2025Replaced A replacement SH01 was registered 07/10/25 as the original contained an error

    legacy

    10 pagesRP04SH01

    Statement of capital following an allotment of shares on Jul 04, 2025

    • Capital: GBP 2,850,156.345
    8 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    61 pagesAA

    Statement of capital following an allotment of shares on May 23, 2025

    • Capital: GBP 2,839,656.34
    9 pagesSH01
    Annotations
    DateAnnotation
    Oct 07, 2025Replaced A replacement SH01 was registered 07/10/25 as the original contained an error

    Termination of appointment of Kerry Louise Chambers as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr David Florian Rajakovich as a director on Nov 04, 2024

    2 pagesAP01

    Confirmation statement made on Oct 25, 2024 with updates

    5 pagesCS01

    Secretary's details changed for Marie-Claire Katerina Haines on Nov 04, 2024

    1 pagesCH03

    Statement of capital following an allotment of shares on Jun 24, 2024

    • Capital: GBP 2,796,082.91
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2023

    65 pagesAA

    Appointment of Miss Katherine Louise Buchan as a director on Jun 14, 2024

    2 pagesAP01

    Secretary's details changed for Marie-Claire Katerina Haines on Jun 10, 2024

    1 pagesCH03

    Director's details changed for Mr Nicholas Clark on Jun 10, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Agreements/sub-division/consolidation of shares 24/04/2023
    RES13

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Oct 13, 2023

    • Capital: GBP 2,767,511.496
    4 pagesSH01

    Who are the officers of ACUITY RM GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIVEY, Marie-Claire Katerina
    Sevington
    Grittleton
    SN14 7LD Chippenham
    The Old Byre
    Wiltshire
    United Kingdom
    Secretary
    Sevington
    Grittleton
    SN14 7LD Chippenham
    The Old Byre
    Wiltshire
    United Kingdom
    279417550002
    CLARK, Nicholas
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80,
    United Kingdom
    Director
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80,
    United Kingdom
    EnglandBritish47255930003
    FORREST, Angus George Patrick
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80,
    United Kingdom
    Director
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80,
    United Kingdom
    United KingdomBritish253463230001
    HARPER, Duncan Alfred
    (2nd Floor)
    Cheapside
    EC2V6EE London
    80,
    United Kingdom
    Director
    (2nd Floor)
    Cheapside
    EC2V6EE London
    80,
    United Kingdom
    United KingdomBritish342786950001
    RAJAKOVICH, David Florian
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    United KingdomBritish,American220938290002
    WAKEFIELD, John Nigel
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80,
    United Kingdom
    Director
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80,
    United Kingdom
    EnglandBritish56762290003
    COOPER, Malcolm Clifford
    15 Tollbar Close
    Oxspring
    S36 8WJ Sheffield
    South Yorkshire
    Secretary
    15 Tollbar Close
    Oxspring
    S36 8WJ Sheffield
    South Yorkshire
    British31483760001
    HIBBERT, Jeremy Charles
    The Gate House
    South Church Street
    DE45 1FD Bakewell
    Derbyshire
    Secretary
    The Gate House
    South Church Street
    DE45 1FD Bakewell
    Derbyshire
    British55048370002
    MALDE, Nishith
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    Secretary
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    British148459300001
    QUINN, Keith
    35 Middlecliff Rise
    Waterthorpe
    S20 7HW Sheffield
    South Yorkshire
    Secretary
    35 Middlecliff Rise
    Waterthorpe
    S20 7HW Sheffield
    South Yorkshire
    English13813430003
    WORTH, Kathryn
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Secretary
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    257619590001
    WRIGGLESWORTH, Geoffrey Robert
    8 Ashfield Avenue
    Skelmanthorpe
    HD8 9BW Huddersfield
    West Yorkshire
    Secretary
    8 Ashfield Avenue
    Skelmanthorpe
    HD8 9BW Huddersfield
    West Yorkshire
    British328320001
    DIPLEMA CORPORATE SERVICES LIMITED
    1 Gresham Street
    EC2V 7BU London
    Secretary
    1 Gresham Street
    EC2V 7BU London
    46485400001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BEAMISH, Victor Noel
    Tilquillie
    AB31 6JS Crathes
    Knappach Banchory
    Kincardinshire
    Director
    Tilquillie
    AB31 6JS Crathes
    Knappach Banchory
    Kincardinshire
    United KingdomIrish139541800001
    BEAMISH, Victor Noel
    32 Astell Street
    SW3 3RU London
    Director
    32 Astell Street
    SW3 3RU London
    Irish90235940001
    BENNETT, Simon Charles
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80,
    United Kingdom
    Director
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80,
    United Kingdom
    EnglandBritish105647370002
    BENNETT, Simon Charles
    Matfield Grove
    Maidstone Road
    TN12 7LF Tonbridge
    Kent
    Director
    Matfield Grove
    Maidstone Road
    TN12 7LF Tonbridge
    Kent
    United KingdomBritish105647370001
    BILLAM, Barbara Patricia
    Beacholme
    Covet Hill Robin Hoods Bay
    YO22 4SN Whitby
    North Yorkshire
    Director
    Beacholme
    Covet Hill Robin Hoods Bay
    YO22 4SN Whitby
    North Yorkshire
    British9146830002
    BUCHAN, Katherine Louise
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80,
    United Kingdom
    Director
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80,
    United Kingdom
    EnglandBritish324508580001
    CHAMBERS, Kerry Louise
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80,
    United Kingdom
    Director
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80,
    United Kingdom
    United KingdomBritish288732430001
    DEPASQUALE, John
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    EnglandBritish253692890001
    DIMITRIOU, Dimitri
    Broadway
    SW1H 0BL London
    50
    Director
    Broadway
    SW1H 0BL London
    50
    SwitzerlandBritish96228540002
    FORREST, Angus George Patrick
    73 Taybridge Road
    SW11 5PX London
    Director
    73 Taybridge Road
    SW11 5PX London
    EnglandBritish9527930001
    FRANCE, Alan
    46 Kirkstall Close
    Brinsworth
    S60 5NP Rotherham
    South Yorkshire
    Director
    46 Kirkstall Close
    Brinsworth
    S60 5NP Rotherham
    South Yorkshire
    British9146840001
    HOSKINS, Juliet Anne
    8 The Oaks
    Moormede Crescent
    TW18 4SN Staines
    Middlesex
    Director
    8 The Oaks
    Moormede Crescent
    TW18 4SN Staines
    Middlesex
    British68341600001
    INGRAM, Stephen
    7 Belgrave Drive
    Fulwood
    S10 3LQ Sheffield
    South Yorkshire
    Director
    7 Belgrave Drive
    Fulwood
    S10 3LQ Sheffield
    South Yorkshire
    EnglandBritish2338960005
    LORIMER, Mark Basil Andrew
    8 St Anns Road
    W11 4SR London
    Director
    8 St Anns Road
    W11 4SR London
    British39512850008
    MADDEN, Francis John Philip
    2 Farm Cottages
    Bylam Lane Chelmondiston
    IP9 1AN Ipswich
    Director
    2 Farm Cottages
    Bylam Lane Chelmondiston
    IP9 1AN Ipswich
    EnglandBritish75604630001
    MALDE, Nishith
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    United KingdomBritish148459300001
    MARVELL, Simon
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80,
    United Kingdom
    Director
    (2nd Floor)
    Cheapside
    EC2V 6EE London
    80,
    United Kingdom
    United KingdomBritish308975630001
    PINDAR, George Thomas Ventress
    10 High Street
    Scalby
    YO13 0PT Scarborough
    North Yorkshire
    Director
    10 High Street
    Scalby
    YO13 0PT Scarborough
    North Yorkshire
    United KingdomBritish1020460001
    TALLISS, Roy Alan
    88 Haunch Lane
    Kings Heath
    B13 0PX Birmingham
    West Midlands
    Director
    88 Haunch Lane
    Kings Heath
    B13 0PX Birmingham
    West Midlands
    British9146850001
    TRUMAN, Barry
    Netherby House, 90 Coach Road
    Sleights
    YO22 5EQ Whitby
    North Yorkshire
    Director
    Netherby House, 90 Coach Road
    Sleights
    YO22 5EQ Whitby
    North Yorkshire
    EnglandBritish13055050002
    WESTON, William Jeremy
    Finchley Road
    NW3 6HJ London
    417
    England
    Director
    Finchley Road
    NW3 6HJ London
    417
    England
    EnglandBritish105051490001

    Does ACUITY RM GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 1990Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Edward Klempka
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Stuart Charles Edward Mackellar
    Benson House
    33 Wellington Street
    Leeds
    practitioner
    Benson House
    33 Wellington Street
    Leeds
    2
    DateType
    May 30, 2000Date of meeting to approve CVA
    Nov 27, 2000Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Peter Terry
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    Julian Whale
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds

    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