RPM EUROPE UK LIMITED
Overview
Company Name | RPM EUROPE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03205888 |
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 RPM EUROPE UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RPM EUROPE UK LIMITED located?
Registered Office Address | Computershare Governance Services The Pavilions Bridgwater Road BS13 8FD Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RPM EUROPE UK LIMITED?
Company Name | From | Until |
---|---|---|
RPOW UK LIMITED | May 31, 1996 | May 31, 1996 |
What are the latest accounts for RPM EUROPE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for RPM EUROPE UK LIMITED?
Last Confirmation Statement Made Up To | May 03, 2025 |
---|---|
Next Confirmation Statement Due | May 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2024 |
Overdue | No |
What are the latest filings for RPM EUROPE UK LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Sarah Brown on Oct 30, 2020 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to May 31, 2024 | 32 pages | AA | ||||||||||||||||||
Termination of appointment of Edward Winslow Moore as a director on Sep 12, 2024 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on Aug 06, 2024 | 1 pages | AD01 | ||||||||||||||||||
Second filing of Confirmation Statement dated May 03, 2024 | 4 pages | RP04CS01 | ||||||||||||||||||
Certificate of change of name Company name changed rpow uk LIMITED\certificate issued on 07/05/24 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on May 03, 2024 with updates | 3 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to May 31, 2023 | 32 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to May 31, 2022 | 31 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Hilde Maria Eleonora De Backer on Nov 27, 2021 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to May 31, 2021 | 31 pages | AA | ||||||||||||||||||
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on Jul 30, 2021 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Full accounts made up to May 31, 2020 | 31 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to May 31, 2019 | 28 pages | AA | ||||||||||||||||||
Appointment of Mrs Sarah Brown as a director on Sep 11, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Richard Murray Hill as a director on Sep 11, 2019 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of RPM EUROPE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BACKER, Hilde Maria Eleonora De | Director | The Pavilions Bridgwater Road BS13 8FD Bristol Computershare Governance Services United Kingdom | Belgium | Belgian | Company Director | 250515810002 | ||||
BROWN, Sarah Rose | Director | The Pavilions Bridgwater Road BS13 8FD Bristol Computershare Governance Services United Kingdom | United Kingdom | British | Company Director | 298836590001 | ||||
BENNETT, Neil Peter Coghlan, Dr | Secretary | 18 Bereweeke Avenue SO22 6BH Winchester Hampshire | British | Company Secretary | 15904040001 | |||||
GRANZIER, Paul | Secretary | 17508 Dartmouth Avenue 44111 Cleveland O410 Usa | British | Company Secretary | 39159230001 | |||||
TOMPKINS, Paul Kelly | Secretary | 1560 Barclay Blvd Westlake Ohio 44145 Usa | American | 116338150001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALEN, Kurt | Director | Ruggeveldlaan 491 Bus 9 2100 Antwerp Belgium | Belgian | Company Director | 59338450001 | |||||
DEMAN, Jacques | Director | Vrekkemstraat 94 Knesselare B-9910 | Belgian | Vice President Of Operations | 97129260001 | |||||
HILL, Richard Murray | Director | 1 Hays Lane SE1 2RD London Hays Galleria United Kingdom | United Kingdom | British | Company Director | 74591740001 | ||||
JOHNSON, Daniel Matthew | Director | Coupland Road, Hindley Industrial Estate Hindley Green WN2 4HT Wigan Tremco Lancashire England | United Kingdom | British | Finance Director | 165282770002 | ||||
KARMAN, James A | Director | 2628 Pearl Road Medina Ohio 44258 Usa | American | Director | 49461610002 | |||||
MARTIN, Robert | Director | Chalbury 34 The Avenue Branksome Park BH13 6EH Poole 1 Dorset United Kingdom | United Kingdom | British | Company Director | 59554560002 | ||||
MARTIN, Robert | Director | 49 Rookwood Park Guildford Road RH12 1UB Horsham Sussex | England | British | Company Director | 59554560001 | ||||
MARTIN, Robert | Director | Eidelweiss Maybury Hill GU22 8AH Woking Surrey | British | Director | 47867560001 | |||||
MOORE, Edward Winslow | Director | The Pavilions Bridgwater Road BS13 8FD Bristol Computershare Governance Services United Kingdom | United States | American | Company Director | 151290070001 | ||||
NEWENS, John Bruce | Director | Amersham House 25 Compton Way GU10 1QT Farnham Surrey | United Kingdom | British | Director | 118255060001 | ||||
RICE, Ronald Albert | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United States | American | Company Director | 62311480001 | ||||
SULLIVAN, Frank C | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | Usa | American | Director | 49461500002 | ||||
SULLIVAN, Thomas C | Director | 30946 Lake Road Bay Village 44140 Ohio Usa | American | Director | 51458020001 |
Who are the persons with significant control of RPM EUROPE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rpm International Inc. | Apr 06, 2016 | Pearl Road Medina 2628 Ohio 44258 United States | No | ||||||||||
| |||||||||||||
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