RMG ASSET MANAGEMENT LIMITED
Overview
Company Name | RMG ASSET MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04188130 |
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 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 Address | No |
What were the previous names of RMG ASSET MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
CPM ASSET MANAGEMENT LIMITED | Aug 07, 2003 | Aug 07, 2003 |
HULL & CO MANAGEMENT LIMITED | Jan 15, 2002 | Jan 15, 2002 |
EQUITY ASSET MANAGEMENT LIMITED | Mar 27, 2001 | Mar 27, 2001 |
What are the latest accounts for RMG ASSET MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RMG ASSET MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Nov 07, 2025 |
---|---|
Next Confirmation Statement Due | Nov 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 07, 2024 |
Overdue | No |
What are the latest filings for RMG ASSET MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024 | 1 pages | CH03 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Justin William Herbert as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Jordan Mcgeever as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Hugh Jordan Mcgeever on Jun 06, 2023 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Termination of appointment of David Cowans as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Hugh Jordan Mcgeever on Dec 01, 2021 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Secretary's details changed for Christopher Paul Martin on Dec 01, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Cowans on Aug 04, 2021 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Who are the officers of RMG ASSET MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEACON, Joanna Kate | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 310849470002 | |||||||
HERBERT, Justin William | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | United Kingdom | British | Operations Director | 326030590001 | ||||
INGLIS, Alan James | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | Finance Director | 134187750001 | ||||
BARNES, Catherine Therese Ferrant | Secretary | 1 Boyne Drive CM1 7QW Chelmsford Essex | British | Chartered Accountant | 64135850001 | |||||
BELLIS, Juliet Mary Susan | Secretary | 4 Grange Hill SE25 6SX London | British | Solicitor | 69991160002 | |||||
GOULD, Nicholas Charles | Secretary | 1 Mount Street Mews W1 London | British | Property Developer | 83156700001 | |||||
JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||
MARTIN, Christopher Paul | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 179009780001 | |||||||
WATSON, David Timothy | Secretary | 155 Crammavill Street Stifford Clays RM16 2AG Grays Essex | English | Financial Director | 93088180001 | |||||
YE, Christina Hong | Secretary | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | British | 133681410001 | ||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COWANS, David | Director | Cheapside EC2V 6EE London 80 England | England | British,Irish | Company Director | 108543490012 | ||||
CUMMINGS, Lucy | Director | 13 Plympton Street NW8 8AB London | British | Management Consultant | 80559730001 | |||||
GOULD, Nicholas Charles | Director | 1 Mount Street Mews W1 London | England | British | Property Developer | 83156700001 | ||||
GOULD, Peter Edward | Director | 16-18 Warrior Square SS1 2WS Southend On Sea Essex | England | British | Property Developer | 64270560001 | ||||
JENKINSON, Andrew Timothy | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | Chartered Accountant | 74069620002 | ||||
JOHNSON, Stephen Boyd | Director | 28 Willow View Crane Mead SG12 9FJ Ware Hertfordshire | England | British | Chartered Surveyor | 102779780001 | ||||
JONES, Nathan | Director | Flat 10 Woodley House 34 Woodly Green OX28 1BF Witney Oxfordshire | British | Civil Engineer | 118854500001 | |||||
LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | Finance Director | 137285750001 | ||||
MCGEEVER, Hugh Jordan | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | England | British | Manager | 88410890001 | ||||
PEARSON, Michael | Director | 60 Barmouth Road SW18 2DR Wandsworth Greater London | England | British | Accountant | 67026480004 | ||||
PHILLIPS, Christopher Robin Leslie | Director | Cheapside EC2V 6EE London 80 England | England | British | Chairman | 46176700002 | ||||
ZAHN, Andy | Director | 1 Mount Street Mews Mayfair W1 London | American | Executive Consultant | 92081850001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
MOUNT STREET HOLDINGS PUBLIC LIMITED COMPANY | Director | Phoenix House 11 Wellesley Road CR0 2NW Croydon | 97246030002 |
Who are the persons with significant control of RMG ASSET MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Residential Management Group Limited | Apr 06, 2016 | Essex Road EN11 0DR Hoddesdon Rmg House England | 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