RMPA SERVICES PLC

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

    Company NameRMPA SERVICES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04943863
    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 RMPA SERVICES PLC?

    • Combined facilities support activities (81100) / Administrative and support service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RMPA SERVICES PLC located?

    Registered Office Address
    Building P05 Merville Barracks
    Circular Road South
    CO2 7UT Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RMPA SERVICES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RMPA SERVICES PLC?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for RMPA SERVICES PLC?

    Filings
    DateDescriptionDocumentType

    Interim accounts made up to Sep 30, 2025

    19 pagesAA

    Confirmation statement made on Oct 10, 2025 with updates

    3 pagesCS01

    Register inspection address has been changed from Brierly Place New London Road Chelmsford Essex CM2 0AP to Building P05 Merville Barracks Circular Road South Colchester Essex CO2 7UT

    1 pagesAD02

    Director's details changed for Mr John Mcdonagh on Oct 07, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    Interim accounts made up to Sep 30, 2024

    19 pagesAA

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Director's details changed for Mrs Hannah O'gorman on Sep 20, 2023

    2 pagesCH01

    Interim accounts made up to Sep 30, 2023

    19 pagesAA

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Hannah O'gorman as a director on Sep 20, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Termination of appointment of Hannah O'gorman as a director on Apr 30, 2023

    1 pagesTM01

    Termination of appointment of Dennis Kelly as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr John Stephen Gordon as a director on May 01, 2023

    2 pagesAP01

    Interim accounts made up to Sep 30, 2022

    19 pagesAA

    Confirmation statement made on Oct 27, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Julian Frederick Cox on Sep 14, 2022

    2 pagesCH01

    Director's details changed for Vanessa Claudia Tiziana Menzies on Sep 14, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Interim accounts made up to Sep 30, 2021

    18 pagesAA

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Interim accounts made up to Sep 30, 2020

    18 pagesAA

    Who are the officers of RMPA SERVICES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRKETTS NOMINEES LIMITED
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    Essex
    Secretary
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    Essex
    Identification TypeUK Limited Company
    Registration Number2189414
    41473940003
    CARTER, Stuart Anthony
    c/o Sodexo
    Southampton Row
    WC1B 5HA London
    One
    United Kingdom
    Director
    c/o Sodexo
    Southampton Row
    WC1B 5HA London
    One
    United Kingdom
    United KingdomBritish177118540001
    COWDELL, Jonathan Nigel Edward, Mr.
    Southampton Row
    WC1B 5HA London
    1
    England
    Director
    Southampton Row
    WC1B 5HA London
    1
    England
    EnglandBritish119972890001
    COX, Andrew Julian Frederick
    (Corn Investment Limited)
    199 Bishopsgate
    EC2M 3TY London
    C/O Allianz Capital Partners
    England
    Director
    (Corn Investment Limited)
    199 Bishopsgate
    EC2M 3TY London
    C/O Allianz Capital Partners
    England
    United KingdomBritish140317760001
    GORDON, John Stephen
    19a Canning Street
    Caledonian Exchange
    EH3 8EG Edinburgh
    Dalmore Capital Ltd
    Scotland
    Director
    19a Canning Street
    Caledonian Exchange
    EH3 8EG Edinburgh
    Dalmore Capital Ltd
    Scotland
    ScotlandBritish203724200001
    MCDONAGH, John
    33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    Director
    33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    United KingdomBritish192240500002
    MENZIES, Vanessa Claudia Tiziana
    (Corn Investment Limited)
    199 Bishopsgate
    EC2M 3TY London
    C/O Allianz Capital Partners
    England
    Director
    (Corn Investment Limited)
    199 Bishopsgate
    EC2M 3TY London
    C/O Allianz Capital Partners
    England
    EnglandBritish245396530001
    O'GORMAN, Hannah
    Merville Barracks
    Circular Road South
    CO2 7UT Colchester
    Building P05
    Essex
    Director
    Merville Barracks
    Circular Road South
    CO2 7UT Colchester
    Building P05
    Essex
    United KingdomBritish313750000002
    BRADLEY, Julian Anthony
    21 Clemence Street
    E14 7TR London
    Secretary
    21 Clemence Street
    E14 7TR London
    British87985190001
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    MILLER, Philip
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Secretary
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Other128209650001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    146118330001
    SHELLEY, Miles Colin
    20 Tuffnells Way
    AL5 3HQ Harpenden
    Hertfordshire
    Secretary
    20 Tuffnells Way
    AL5 3HQ Harpenden
    Hertfordshire
    British44005940002
    SHELLEY, Miles Colin
    20 Tuffnells Way
    AL5 3HQ Harpenden
    Hertfordshire
    Secretary
    20 Tuffnells Way
    AL5 3HQ Harpenden
    Hertfordshire
    British44005940002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRINGTON, Charles Peter
    The Lodge
    Great Bealings
    IP13 6NW Woodbridge
    Suffolk
    Director
    The Lodge
    Great Bealings
    IP13 6NW Woodbridge
    Suffolk
    EnglandBritish8892270001
    CLEMENTS, David Russell
    Southernhay
    High Street
    TA17 8SE Hinton St George
    Somerset
    Director
    Southernhay
    High Street
    TA17 8SE Hinton St George
    Somerset
    United KingdomBritish22250060002
    COOPER, Phillip John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish116775310001
    COWDELL, Jonathan Nigel Edward, Mr.
    Broadway
    M50 2UE Salford
    C/O 310
    England
    Director
    Broadway
    M50 2UE Salford
    C/O 310
    England
    EnglandBritish119972890001
    CRAIG, Gareth Irons
    St Nicholas House
    2 Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    Director
    St Nicholas House
    2 Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    EnglandBritish43896700002
    GORDON, John Stephen
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    ScotlandBritish202290690001
    HALL SMITH, James Edward
    Abbey Oak
    Wherwell
    SP11 7HY Andover
    Hampshire
    Director
    Abbey Oak
    Wherwell
    SP11 7HY Andover
    Hampshire
    United KingdomBritish86362140001
    HARRIS, David Richard Spurling
    Llanmaes
    CF61 2XR Llantwit Major
    Old Froglands
    South Glamorgan
    United Kingdom
    Director
    Llanmaes
    CF61 2XR Llantwit Major
    Old Froglands
    South Glamorgan
    United Kingdom
    WalesBritish102643780002
    HIRST, Patrick Taylor
    Clouds
    The Retreat Drive Topsham
    EX3 0LS Exeter
    Devon
    Director
    Clouds
    The Retreat Drive Topsham
    EX3 0LS Exeter
    Devon
    British104589320001
    KELLY, Dennis
    Merville Barracks
    Circular Road South
    CO2 7UT Colchester
    Building P05
    Essex
    Director
    Merville Barracks
    Circular Road South
    CO2 7UT Colchester
    Building P05
    Essex
    EnglandBritish259064770001
    LENDON, Gavin John
    43 Bairstow Close
    WD6 4TB Borehamwood
    Hertfordshire
    Director
    43 Bairstow Close
    WD6 4TB Borehamwood
    Hertfordshire
    British89003260001
    MCCORMACK, Lisa Philomena
    29 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    Director
    29 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    United KingdomBritish62627440002
    MCGLYNN, Roger Francis
    2 Cambridge Road
    Barnes
    SW13 0PG London
    Director
    2 Cambridge Road
    Barnes
    SW13 0PG London
    British50729790001
    MCMENAMIN, Aoife
    161 Brompton Road
    SW3 1QP London
    Allianz Capital Partners Gmbh, London Branch
    England
    Director
    161 Brompton Road
    SW3 1QP London
    Allianz Capital Partners Gmbh, London Branch
    England
    United KingdomIrish193509600001
    O'GORMAN, Hannah
    33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    Director
    33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    United KingdomBritish313750000002
    PFENNIG, Michael, Dr
    80333
    Munchen
    Theresienstrasse 6-8
    Germany
    Director
    80333
    Munchen
    Theresienstrasse 6-8
    Germany
    GermanyGerman194745930001
    PICKARD, Keith William
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish124156560001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish123048390001
    RAY, Alistair Graham
    Aldersgate Street
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    England
    United KingdomBritish114656090002
    SHELLEY, Miles Colin
    c/o Sir Robert Mcalpine Limited
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    United Kingdom
    Director
    c/o Sir Robert Mcalpine Limited
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    United Kingdom
    EnglandBritish44005940002

    Who are the persons with significant control of RMPA SERVICES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rmpa Holdings Limited
    Merville Barracks
    Circular Road South
    CO2 7UT Colchester
    Building P05
    Essex
    England
    Apr 06, 2016
    Merville Barracks
    Circular Road South
    CO2 7UT Colchester
    Building P05
    Essex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom - England And Wales
    Place RegisteredCompanies House - London
    Registration Number04943656
    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