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, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for RPM EUROPE UK LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for RPM EUROPE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 26, 2026
| 4 pages | SH01 | ||||||||||
Notification of Rpm Uk Holdco Limited as a person with significant control on Sep 19, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Rpm Uk Enterprises Limited as a person with significant control on Sep 19, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Rpm Uk Enterprises Limited as a person with significant control on Sep 19, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Rpm International Inc. as a person with significant control on Sep 19, 2025 | 1 pages | PSC07 | ||||||||||
Full accounts made up to May 31, 2025 | 35 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 18, 2025
| 3 pages | SH01 | ||||||||||
Second filing of Confirmation Statement dated Mar 30, 2017 | 9 pages | RP04CS01 | ||||||||||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Hilde Maria Eleonora De Backer as a director | 3 pages | RP04AP01 | ||||||||||
Director's details changed for Ms Sarah Rose Brown on Aug 06, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Hilde Maria Eleonora De Backer on Feb 01, 2025 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Sarah Rose | Director | Coupland Road Hindley Green WN2 4HT Wigan Tremco Cpg Uk Limited England | United Kingdom | British | 298836590001 | |||||
| DE BACKER, Hilde Maria Eleonora | Director | Europark 1046 3530 Houthalen Rpm Europe Belgium | Belgium | Belgian | 161357390002 | |||||
| BENNETT, Neil Peter Coghlan, Dr | Secretary | 18 Bereweeke Avenue SO22 6BH Winchester Hampshire | British | 15904040001 | ||||||
| GRANZIER, Paul | Secretary | 17508 Dartmouth Avenue 44111 Cleveland O410 Usa | British | 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 | 59338450001 | ||||||
| DEMAN, Jacques | Director | Vrekkemstraat 94 Knesselare B-9910 | Belgian | 97129260001 | ||||||
| HILL, Richard Murray | Director | 1 Hays Lane SE1 2RD London Hays Galleria United Kingdom | United Kingdom | British | 74591740001 | |||||
| JOHNSON, Daniel Matthew | Director | Coupland Road, Hindley Industrial Estate Hindley Green WN2 4HT Wigan Tremco Lancashire England | United Kingdom | British | 165282770002 | |||||
| KARMAN, James A | Director | 2628 Pearl Road Medina Ohio 44258 Usa | American | 49461610002 | ||||||
| MARTIN, Robert | Director | Chalbury 34 The Avenue Branksome Park BH13 6EH Poole 1 Dorset United Kingdom | United Kingdom | British | 59554560002 | |||||
| MARTIN, Robert | Director | 49 Rookwood Park Guildford Road RH12 1UB Horsham Sussex | England | British | 59554560001 | |||||
| MARTIN, Robert | Director | Eidelweiss Maybury Hill GU22 8AH Woking Surrey | British | 47867560001 | ||||||
| MOORE, Edward Winslow | Director | The Pavilions Bridgwater Road BS13 8FD Bristol Computershare Governance Services United Kingdom | United States | American | 151290070001 | |||||
| NEWENS, John Bruce | Director | Amersham House 25 Compton Way GU10 1QT Farnham Surrey | United Kingdom | British | 118255060001 | |||||
| RICE, Ronald Albert | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United States | American | 62311480001 | |||||
| SULLIVAN, Frank C | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | Usa | American | 49461500002 | |||||
| SULLIVAN, Thomas C | Director | 30946 Lake Road Bay Village 44140 Ohio Usa | American | 51458020001 |
Who are the persons with significant control of RPM EUROPE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rpm Uk Enterprises Limited | Sep 19, 2025 | The Pavillions Bridgwater Road BS13 8FD Bristol Computershare Governance Services United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rpm Uk Holdco Limited | Sep 19, 2025 | The Pavillions Bridgwater Road BS13 8FD Bristol Computershare Governance Services United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rpm International Inc. | Apr 06, 2016 | Pearl Road Medina 2628 Ohio 44258 United States | Yes | ||||||||||
| |||||||||||||
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