RMS INTERNATIONAL LIMITED

RMS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRMS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02915858
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of RMS INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RMS INTERNATIONAL LIMITED located?

    Registered Office Address
    Grafix House 6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RMS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMS INTERNATIONAL PLCFeb 23, 2007Feb 23, 2007
    BAS INTERNATIONAL HOLDINGS PLCApr 06, 1994Apr 06, 1994

    What are the latest accounts for RMS INTERNATIONAL LIMITED?

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

    What is the status of the latest confirmation statement for RMS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for RMS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 15, 2025 with no updates

    3 pagesCS01

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

    45 pagesAA

    Confirmation statement made on Sep 15, 2024 with updates

    5 pagesCS01

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

    47 pagesAA

    Group of companies' accounts made up to Dec 31, 2022

    44 pagesAA

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Zack Farber as a director on Jun 14, 2023

    2 pagesAP01

    Appointment of Mr David Samuel Abramson as a director on Feb 15, 2023

    2 pagesAP01

    Termination of appointment of Yonni Leslie Spiero Abramson as a director on Feb 15, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    50 pagesMA

    Confirmation statement made on Sep 15, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    46 pagesAA

    Second filing of Confirmation Statement dated Sep 15, 2020

    5 pagesRP04CS01

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    47 pagesAA

    Group of companies' accounts made up to Dec 31, 2019

    46 pagesAA

    Confirmation statement made on Sep 15, 2020 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 02, 2022Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 02/08/2022.

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 22, 2019 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    45 pagesAA

    Resolutions

    Resolutions
    50 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Mar 09, 2018

    • Capital: GBP 68,505.98
    4 pagesSH01

    Auditor's resignation

    2 pagesAUD

    Who are the officers of RMS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAMSON, David Samuel
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    Director
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    EnglandBritish123117800001
    FARBER, Tyrone Stuart
    9 Heythrop Close
    Whitefield
    M45 7YB Manchester
    Director
    9 Heythrop Close
    Whitefield
    M45 7YB Manchester
    EnglandBritish30206530002
    FARBER, Zack
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    Director
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    United StatesBritish310934020001
    FLUDE, James Paul
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    Director
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    EnglandBritish213575710001
    ROSE, Stuart
    Pendlebury Road
    Swinton
    M27 4GY Manchester
    International House
    England
    Director
    Pendlebury Road
    Swinton
    M27 4GY Manchester
    International House
    England
    United KingdomBritish206275910001
    WIDDALL, Matthew
    Pendlebury Road
    Swinton
    M27 4GY Manchester
    International House
    England
    Director
    Pendlebury Road
    Swinton
    M27 4GY Manchester
    International House
    England
    United KingdomBritish206275900001
    BISHOP, Avrom
    79 Bishops Road
    Prestwich
    M25 8AS Manchester
    Lancashire
    Secretary
    79 Bishops Road
    Prestwich
    M25 8AS Manchester
    Lancashire
    British17405680001
    FARBER, Ryan Simon
    International House
    Pendlebury Road
    M27 1AY Swinton
    Manchester
    Secretary
    International House
    Pendlebury Road
    M27 1AY Swinton
    Manchester
    British124234900002
    HALLWORTH, Graham
    5 Gatcombe Mews
    Bowleyn Park
    SK9 5QW Wilmslow
    Cheshire
    Secretary
    5 Gatcombe Mews
    Bowleyn Park
    SK9 5QW Wilmslow
    Cheshire
    British41279110001
    ROSENBERG, Richard Mark
    35 Park Road
    Prestwich
    M25 0ES Manchester
    Lancashire
    Secretary
    35 Park Road
    Prestwich
    M25 0ES Manchester
    Lancashire
    British31213870002
    TANNER, Alistair
    48 Westwood Avenue
    WA15 6QF Timperley
    Cheshire
    Secretary
    48 Westwood Avenue
    WA15 6QF Timperley
    Cheshire
    British120008160001
    NORTH WEST REGISTRATION SERVICES (1994) LIMITED
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    Nominee Secretary
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    900008700001
    WACKS CALLER LIMITED
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    Secretary
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    58396030003
    ABRAMSON, Karen
    Gregneish
    47 Carr Wood
    WA15 0EN Hale
    Cheshire
    Director
    Gregneish
    47 Carr Wood
    WA15 0EN Hale
    Cheshire
    British32523080006
    ABRAMSON, Martin Anthony
    Cregneish
    47 Carrwood
    WA15 0EN Hale Barns
    Cheshire
    Director
    Cregneish
    47 Carrwood
    WA15 0EN Hale Barns
    Cheshire
    British109798690001
    ABRAMSON, Yonni Leslie Spiero
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    Director
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    EnglandBritish136785870002
    AVIS, Christine Susan
    9 Abbey Square
    CH1 2HU Chester
    Nominee Director
    9 Abbey Square
    CH1 2HU Chester
    United KingdomBritish900006150001
    BARROW, David Paul
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    Director
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    EnglandBritish163273060002
    BISHOP, Avrom
    79 Bishops Road
    Prestwich
    M25 8AS Manchester
    Lancashire
    Director
    79 Bishops Road
    Prestwich
    M25 8AS Manchester
    Lancashire
    EnglandBritish17405680001
    CALLER, Martin Stuart
    Deansgate
    M3 2BU Manchester
    123
    Director
    Deansgate
    M3 2BU Manchester
    123
    EnglandBritish16764740001
    FARBER, Ryan Simon
    International House
    Pendlebury Road
    M27 1AY Swinton
    Manchester
    Director
    International House
    Pendlebury Road
    M27 1AY Swinton
    Manchester
    EnglandBritish124234900004
    HALLWORTH, Graham
    5 Gatcombe Mews
    Bowleyn Park
    SK9 5QW Wilmslow
    Cheshire
    Director
    5 Gatcombe Mews
    Bowleyn Park
    SK9 5QW Wilmslow
    Cheshire
    British41279110001
    HAMMOND, Jonathan
    International House
    Pendlebury Road
    M27 1AY Swinton
    Manchester
    Director
    International House
    Pendlebury Road
    M27 1AY Swinton
    Manchester
    EnglandBritish150629140001
    ROSENBERG, Richard Mark
    35 Park Road
    Prestwich
    M25 0ES Manchester
    Lancashire
    Director
    35 Park Road
    Prestwich
    M25 0ES Manchester
    Lancashire
    British31213870002
    TANNER, Alistair
    48 Westwood Avenue
    WA15 6QF Timperley
    Cheshire
    Director
    48 Westwood Avenue
    WA15 6QF Timperley
    Cheshire
    EnglandBritish120008160001
    WEBB, Richard
    5 Hopkins Field
    WA14 3AL Bowdon
    Cheshire
    Director
    5 Hopkins Field
    WA14 3AL Bowdon
    Cheshire
    British82906600001
    WACKS CALLER (NOMINEES) LIMITED
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    Director
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    77050230003

    Who are the persons with significant control of RMS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tyrone Stuart Farber
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    Apr 06, 2016
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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