RM PLC
Overview
| Company Name | RM PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01749877 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RM PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RM PLC located?
| Registered Office Address | 142b Park Drive Milton Park OX14 4SE Abingdon Oxon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RM PLC?
| Company Name | From | Until |
|---|---|---|
| RESEARCH MACHINES PLC | Mar 01, 1984 | Mar 01, 1984 |
| RESEARCH MACHINES (HOLDINGS) LIMITED | Sep 02, 1983 | Sep 02, 1983 |
What are the latest accounts for RM PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for RM PLC?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for RM PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Oct 14, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Registration of charge 017498770008, created on Jun 23, 2025 | 35 pages | MR01 | ||||||||||||||||||||||
Registration of charge 017498770009, created on Jun 23, 2025 | 69 pages | MR01 | ||||||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Nov 30, 2024 | 198 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Nov 30, 2023 | 220 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Patrick Neil Martell as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Daniel Fattal as a secretary on Nov 06, 2023 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Howard Rubenstein as a secretary on Nov 06, 2023 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Ms Carolyn Dawson as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr James Nicholas Murray Wells as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Charles Edward Bligh as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Victoria Karen Griffiths as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Simon Goodwin as a director on Aug 29, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Christopher John Humphrey as a director on Jul 07, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 72 pages | MA | ||||||||||||||||||||||
Registration of charge 017498770006, created on May 05, 2023 | 75 pages | MR01 | ||||||||||||||||||||||
Registration of charge 017498770007, created on May 05, 2023 | 40 pages | MR01 | ||||||||||||||||||||||
Group of companies' accounts made up to Nov 30, 2022 | 238 pages | AA | ||||||||||||||||||||||
Registration of charge 017498770005, created on Mar 29, 2023 | 38 pages | MR01 | ||||||||||||||||||||||
Who are the officers of RM PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FATTAL, Daniel | Secretary | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | 315565360001 | |||||||
| COOK, Mark | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | England | British | 154617450001 | |||||
| DAWSON, Carolyn | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | United Kingdom | British | 264571450001 | |||||
| GOODWIN, Simon Michael | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | England | British | 180053770001 | |||||
| HUMPHREY, Christopher John | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | England | British | 32877720005 | |||||
| MURRAY WELLS, James Nicholas | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | England | British,American | 241726270002 | |||||
| SMOTHERS, Richard | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | England | British | 303767740001 | |||||
| STEVENSON, Helen Claire | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | England | British | 169113890001 | |||||
| BROWN, Robin | Secretary | 22 Newland OX8 6JF Witney Oxfordshire | British | 31668460001 | ||||||
| DAVIDSON-SHRINE, Gregory | Secretary | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | British | 169922810001 | ||||||
| GREIG, Michael David | Secretary | Yew Tree Barn The Paddocks Main Street OX12 0HX East Hanney Oxfordshire | British | 24411590005 | ||||||
| LAGLER, Mark | Secretary | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | 263185760001 | |||||||
| MEYER, Caroline Anne Winstone | Secretary | Rathlyn Love Lane Donnington RG13 2JG Newbury Berkshire | British | 6714680001 | ||||||
| ROBSON, Andrew John | Secretary | The Old Post House Broad Street, Uffington SN7 7RA Faringdon Oxfordshire | British | 292046690001 | ||||||
| RUBENSTEIN, Howard | Secretary | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | 305877350001 | |||||||
| WHITCHER, Ashley Paul | Secretary | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | 303615180001 | |||||||
| ADONIS, Andrew | Director | Eastern Avenue, Milton Park Milton OX14 4SB Abingdon 140 Oxfordshire England | England | British | 75579040003 | |||||
| BERRY, Mark Ian James | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | England | English | 283870750001 | |||||
| BLIGH, Charles Edward | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | England | British | 257010950001 | |||||
| BLUNDELL, Andrew Martin | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | United Kingdom | British | 140862520001 | |||||
| BRIGHOUSE, Timothy Robert Peter, Sir | Director | Willow Bank Old Road Shotcover Headington OX3 8TA Oxford Oxfordshire | United Kingdom | British | 72445410001 | |||||
| BRIGHOUSE, Timothy Robert Peter, Sir | Director | Willow Bank Old Road Shotcover Headington OX3 8TA Oxford Oxfordshire | United Kingdom | British | 72445410001 | |||||
| BROOKS, David John | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | England | British | 154909100001 | |||||
| BURRELL, Mark William | Director | Bakers Farm Shipley RH13 7JJ Horsham West Sussex | United Kingdom | British | 7567820002 | |||||
| CARSBERG, Bryan Victor, Sir | Director | 14 The Great Quarry GU1 3XN Guildford Surrey | United Kingdom | British | 48800040001 | |||||
| CONNELL, Josephine Lilian | Director | St. Margarets Great Gaddesden HP1 3BZ Hemel Hempstead Brock House Hertfordshire | England | British | 16992120003 | |||||
| COUTU, Sherry Leigh, Cbe | Director | Middlefield Off Hinton Way, Great Shelford CB22 5AN Cambridge Cambridgeshire | United Kingdom | Canadian | 63909860004 | |||||
| DEAN, Paul David | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | England | British | 78059050002 | |||||
| FISCHER, Michael David | Director | Wyford Road RG4 9HY Wyford Wyfold Meadows Farm Reading | England | British | 66235580005 | |||||
| GIRLING, Richard Arthur Graham | Director | Heath Farm House NN13 5SN Cottisford Northamptonshire | England | British | 151764260001 | |||||
| GIRLING, Richard Arthur Graham | Director | Heath Farm House NN13 5SN Cottisford Northamptonshire | England | British | 151764260001 | |||||
| GREIG, Michael David | Director | College Farm House College Farm OX13 5PF Garford Oxfordshire | United Kingdom | British | 137046450002 | |||||
| GRIFFITHS, Victoria Karen | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | England | British | 252280350001 | |||||
| HARRISON, Michael Geoffrey | Director | Clive House Portsmouth Road KT10 9LH Esher Surrey | Great Britain | British | 42238790001 | |||||
| LEIGHFIELD, John Percival | Director | 91 Victoria Road OX2 7QG Oxford Oxfordshire | United Kingdom | British | 8160010001 |
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