RPM EUROPE UK LIMITED

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

    Company NameRPM EUROPE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03205888
    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 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 AddressNo

    What were the previous names of RPM EUROPE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RPOW UK LIMITEDMay 31, 1996May 31, 1996

    What are the latest accounts for RPM EUROPE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for RPM EUROPE UK LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueNo

    What are the latest filings for RPM EUROPE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Sarah Brown on Oct 30, 2020

    2 pagesCH01

    Full accounts made up to May 31, 2024

    32 pagesAA

    Termination of appointment of Edward Winslow Moore as a director on Sep 12, 2024

    1 pagesTM01

    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 pagesAD01

    Second filing of Confirmation Statement dated May 03, 2024

    4 pagesRP04CS01

    Certificate of change of name

    Company name changed rpow uk LIMITED\certificate issued on 07/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 07, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 03, 2024

    RES15

    Confirmation statement made on May 03, 2024 with updates

    3 pagesCS01
    Annotations
    DateAnnotation
    May 20, 2024Clarification A second filed CS01 (SIC code change) was registered on 20/05/2024.

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2023

    32 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    31 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Hilde Maria Eleonora De Backer on Nov 27, 2021

    2 pagesCH01

    Full accounts made up to May 31, 2021

    31 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175 23/12/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to May 31, 2020

    31 pagesAA

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2019

    28 pagesAA

    Appointment of Mrs Sarah Brown as a director on Sep 11, 2019

    2 pagesAP01

    Termination of appointment of Richard Murray Hill as a director on Sep 11, 2019

    1 pagesTM01

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of RPM EUROPE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACKER, Hilde Maria Eleonora De
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    Director
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    BelgiumBelgianCompany Director250515810002
    BROWN, Sarah Rose
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    Director
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    United KingdomBritishCompany Director298836590001
    BENNETT, Neil Peter Coghlan, Dr
    18 Bereweeke Avenue
    SO22 6BH Winchester
    Hampshire
    Secretary
    18 Bereweeke Avenue
    SO22 6BH Winchester
    Hampshire
    BritishCompany Secretary15904040001
    GRANZIER, Paul
    17508 Dartmouth Avenue
    44111 Cleveland
    O410
    Usa
    Secretary
    17508 Dartmouth Avenue
    44111 Cleveland
    O410
    Usa
    BritishCompany Secretary39159230001
    TOMPKINS, Paul Kelly
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    Secretary
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    American116338150001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEN, Kurt
    Ruggeveldlaan 491
    Bus 9
    2100 Antwerp
    Belgium
    Director
    Ruggeveldlaan 491
    Bus 9
    2100 Antwerp
    Belgium
    BelgianCompany Director59338450001
    DEMAN, Jacques
    Vrekkemstraat 94
    Knesselare
    B-9910
    Director
    Vrekkemstraat 94
    Knesselare
    B-9910
    BelgianVice President Of Operations97129260001
    HILL, Richard Murray
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United Kingdom
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United Kingdom
    United KingdomBritishCompany Director74591740001
    JOHNSON, Daniel Matthew
    Coupland Road, Hindley Industrial Estate
    Hindley Green
    WN2 4HT Wigan
    Tremco
    Lancashire
    England
    Director
    Coupland Road, Hindley Industrial Estate
    Hindley Green
    WN2 4HT Wigan
    Tremco
    Lancashire
    England
    United KingdomBritishFinance Director165282770002
    KARMAN, James A
    2628 Pearl Road
    Medina
    Ohio 44258
    Usa
    Director
    2628 Pearl Road
    Medina
    Ohio 44258
    Usa
    AmericanDirector49461610002
    MARTIN, Robert
    Chalbury
    34 The Avenue Branksome Park
    BH13 6EH Poole
    1
    Dorset
    United Kingdom
    Director
    Chalbury
    34 The Avenue Branksome Park
    BH13 6EH Poole
    1
    Dorset
    United Kingdom
    United KingdomBritishCompany Director59554560002
    MARTIN, Robert
    49 Rookwood Park
    Guildford Road
    RH12 1UB Horsham
    Sussex
    Director
    49 Rookwood Park
    Guildford Road
    RH12 1UB Horsham
    Sussex
    EnglandBritishCompany Director59554560001
    MARTIN, Robert
    Eidelweiss Maybury Hill
    GU22 8AH Woking
    Surrey
    Director
    Eidelweiss Maybury Hill
    GU22 8AH Woking
    Surrey
    BritishDirector47867560001
    MOORE, Edward Winslow
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    Director
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    United StatesAmericanCompany Director151290070001
    NEWENS, John Bruce
    Amersham House
    25 Compton Way
    GU10 1QT Farnham
    Surrey
    Director
    Amersham House
    25 Compton Way
    GU10 1QT Farnham
    Surrey
    United KingdomBritishDirector118255060001
    RICE, Ronald Albert
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United StatesAmericanCompany Director62311480001
    SULLIVAN, Frank C
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    UsaAmericanDirector49461500002
    SULLIVAN, Thomas C
    30946 Lake Road
    Bay Village
    44140 Ohio
    Usa
    Director
    30946 Lake Road
    Bay Village
    44140 Ohio
    Usa
    AmericanDirector51458020001

    Who are the persons with significant control of RPM EUROPE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rpm International Inc.
    Pearl Road
    Medina
    2628
    Ohio 44258
    United States
    Apr 06, 2016
    Pearl Road
    Medina
    2628
    Ohio 44258
    United States
    No
    Legal FormUs Incorporation
    Country RegisteredUsa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredNew York Stock Exchange Llc
    Registration Number3527919
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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