RMS INTERNATIONAL LIMITED
Overview
| Company Name | RMS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02915858 |
| 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 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 Address | No |
What were the previous names of RMS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMS INTERNATIONAL PLC | Feb 23, 2007 | Feb 23, 2007 |
| BAS INTERNATIONAL HOLDINGS PLC | Apr 06, 1994 | Apr 06, 1994 |
What are the latest accounts for RMS INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RMS INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for RMS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 15, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Zack Farber as a director on Jun 14, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr David Samuel Abramson as a director on Feb 15, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Yonni Leslie Spiero Abramson as a director on Feb 15, 2023 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||||||||||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 46 pages | AA | ||||||||||||||||||
Second filing of Confirmation Statement dated Sep 15, 2020 | 5 pages | RP04CS01 | ||||||||||||||||||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 47 pages | AA | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 46 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 15, 2020 with updates | 6 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Jun 22, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 45 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 50 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 09, 2018
| 4 pages | SH01 | ||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||
Who are the officers of RMS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABRAMSON, David Samuel | Director | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | England | British | 123117800001 | |||||
| FARBER, Tyrone Stuart | Director | 9 Heythrop Close Whitefield M45 7YB Manchester | England | British | 30206530002 | |||||
| FARBER, Zack | Director | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | United States | British | 310934020001 | |||||
| FLUDE, James Paul | Director | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | England | British | 213575710001 | |||||
| ROSE, Stuart | Director | Pendlebury Road Swinton M27 4GY Manchester International House England | United Kingdom | British | 206275910001 | |||||
| WIDDALL, Matthew | Director | Pendlebury Road Swinton M27 4GY Manchester International House England | United Kingdom | British | 206275900001 | |||||
| BISHOP, Avrom | Secretary | 79 Bishops Road Prestwich M25 8AS Manchester Lancashire | British | 17405680001 | ||||||
| FARBER, Ryan Simon | Secretary | International House Pendlebury Road M27 1AY Swinton Manchester | British | 124234900002 | ||||||
| HALLWORTH, Graham | Secretary | 5 Gatcombe Mews Bowleyn Park SK9 5QW Wilmslow Cheshire | British | 41279110001 | ||||||
| ROSENBERG, Richard Mark | Secretary | 35 Park Road Prestwich M25 0ES Manchester Lancashire | British | 31213870002 | ||||||
| TANNER, Alistair | Secretary | 48 Westwood Avenue WA15 6QF Timperley Cheshire | British | 120008160001 | ||||||
| NORTH WEST REGISTRATION SERVICES (1994) LIMITED | Nominee Secretary | 9 Abbey Square CH1 2HU Chester Cheshire | 900008700001 | |||||||
| WACKS CALLER LIMITED | Secretary | Wacks Caller Steam Packet House 76 Cross Street M2 4JU Manchester | 58396030003 | |||||||
| ABRAMSON, Karen | Director | Gregneish 47 Carr Wood WA15 0EN Hale Cheshire | British | 32523080006 | ||||||
| ABRAMSON, Martin Anthony | Director | Cregneish 47 Carrwood WA15 0EN Hale Barns Cheshire | British | 109798690001 | ||||||
| ABRAMSON, Yonni Leslie Spiero | Director | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | England | British | 136785870002 | |||||
| AVIS, Christine Susan | Nominee Director | 9 Abbey Square CH1 2HU Chester | United Kingdom | British | 900006150001 | |||||
| BARROW, David Paul | Director | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | England | British | 163273060002 | |||||
| BISHOP, Avrom | Director | 79 Bishops Road Prestwich M25 8AS Manchester Lancashire | England | British | 17405680001 | |||||
| CALLER, Martin Stuart | Director | Deansgate M3 2BU Manchester 123 | England | British | 16764740001 | |||||
| FARBER, Ryan Simon | Director | International House Pendlebury Road M27 1AY Swinton Manchester | England | British | 124234900004 | |||||
| HALLWORTH, Graham | Director | 5 Gatcombe Mews Bowleyn Park SK9 5QW Wilmslow Cheshire | British | 41279110001 | ||||||
| HAMMOND, Jonathan | Director | International House Pendlebury Road M27 1AY Swinton Manchester | England | British | 150629140001 | |||||
| ROSENBERG, Richard Mark | Director | 35 Park Road Prestwich M25 0ES Manchester Lancashire | British | 31213870002 | ||||||
| TANNER, Alistair | Director | 48 Westwood Avenue WA15 6QF Timperley Cheshire | England | British | 120008160001 | |||||
| WEBB, Richard | Director | 5 Hopkins Field WA14 3AL Bowdon Cheshire | British | 82906600001 | ||||||
| WACKS CALLER (NOMINEES) LIMITED | Director | Wacks Caller Steam Packet House 76 Cross Street M2 4JU Manchester | 77050230003 |
Who are the persons with significant control of RMS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Tyrone Stuart Farber | Apr 06, 2016 | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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