RMG ASSET MANAGEMENT LIMITED

RMG ASSET MANAGEMENT LIMITED

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

    Company NameRMG ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04188130
    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 RMG ASSET MANAGEMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RMG ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    Rmg House
    Essex Road
    EN11 0DR Hoddesdon
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RMG ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CPM ASSET MANAGEMENT LIMITEDAug 07, 2003Aug 07, 2003
    HULL & CO MANAGEMENT LIMITEDJan 15, 2002Jan 15, 2002
    EQUITY ASSET MANAGEMENT LIMITED Mar 27, 2001Mar 27, 2001

    What are the latest accounts for RMG ASSET MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RMG ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2025
    Next Confirmation Statement DueNov 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2024
    OverdueNo

    What are the latest filings for RMG ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024

    1 pagesCH03

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Justin William Herbert as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Hugh Jordan Mcgeever as a director on Jul 31, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023

    2 pagesAP03

    Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023

    1 pagesTM02

    Director's details changed for Mr Hugh Jordan Mcgeever on Jun 06, 2023

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Termination of appointment of David Cowans as a director on Dec 01, 2021

    1 pagesTM01

    Director's details changed for Mr Hugh Jordan Mcgeever on Dec 01, 2021

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Secretary's details changed for Christopher Paul Martin on Dec 01, 2021

    1 pagesCH03

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr David Cowans on Aug 04, 2021

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 15, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Who are the officers of RMG ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEACON, Joanna Kate
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    310849470002
    HERBERT, Justin William
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United KingdomBritishOperations Director326030590001
    INGLIS, Alan James
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritishFinance Director134187750001
    BARNES, Catherine Therese Ferrant
    1 Boyne Drive
    CM1 7QW Chelmsford
    Essex
    Secretary
    1 Boyne Drive
    CM1 7QW Chelmsford
    Essex
    BritishChartered Accountant64135850001
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    BritishSolicitor69991160002
    GOULD, Nicholas Charles
    1 Mount Street Mews
    W1 London
    Secretary
    1 Mount Street Mews
    W1 London
    BritishProperty Developer83156700001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    MARTIN, Christopher Paul
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    179009780001
    WATSON, David Timothy
    155 Crammavill Street
    Stifford Clays
    RM16 2AG Grays
    Essex
    Secretary
    155 Crammavill Street
    Stifford Clays
    RM16 2AG Grays
    Essex
    EnglishFinancial Director93088180001
    YE, Christina Hong
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Secretary
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    British133681410001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COWANS, David
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish,IrishCompany Director108543490012
    CUMMINGS, Lucy
    13 Plympton Street
    NW8 8AB London
    Director
    13 Plympton Street
    NW8 8AB London
    BritishManagement Consultant80559730001
    GOULD, Nicholas Charles
    1 Mount Street Mews
    W1 London
    Director
    1 Mount Street Mews
    W1 London
    EnglandBritishProperty Developer83156700001
    GOULD, Peter Edward
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    Director
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    EnglandBritishProperty Developer64270560001
    JENKINSON, Andrew Timothy
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritishChartered Accountant74069620002
    JOHNSON, Stephen Boyd
    28 Willow View
    Crane Mead
    SG12 9FJ Ware
    Hertfordshire
    Director
    28 Willow View
    Crane Mead
    SG12 9FJ Ware
    Hertfordshire
    EnglandBritishChartered Surveyor102779780001
    JONES, Nathan
    Flat 10 Woodley House
    34 Woodly Green
    OX28 1BF Witney
    Oxfordshire
    Director
    Flat 10 Woodley House
    34 Woodly Green
    OX28 1BF Witney
    Oxfordshire
    BritishCivil Engineer118854500001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritishFinance Director137285750001
    MCGEEVER, Hugh Jordan
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    EnglandBritishManager88410890001
    PEARSON, Michael
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    Director
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    EnglandBritishAccountant67026480004
    PHILLIPS, Christopher Robin Leslie
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritishChairman46176700002
    ZAHN, Andy
    1 Mount Street Mews
    Mayfair
    W1 London
    Director
    1 Mount Street Mews
    Mayfair
    W1 London
    AmericanExecutive Consultant92081850001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MOUNT STREET HOLDINGS PUBLIC LIMITED COMPANY
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Director
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    97246030002

    Who are the persons with significant control of RMG ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Residential Management Group Limited
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Apr 06, 2016
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number1513643
    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.

    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