RMS EUROPE GROUP LIMITED

RMS EUROPE GROUP LIMITED

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

    Company NameRMS EUROPE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05024666
    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 RMS EUROPE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RMS EUROPE GROUP LIMITED located?

    Registered Office Address
    Suite 7, The Riverside Building
    Livingstone Road
    HU13 0DZ Hessle
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RMS EUROPE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMS EUROPE LIMITEDAug 03, 2004Aug 03, 2004
    SJP48 LIMITEDJan 23, 2004Jan 23, 2004

    What are the latest accounts for RMS EUROPE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RMS EUROPE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2027
    Next Confirmation Statement DueFeb 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2026
    OverdueNo

    What are the latest filings for RMS EUROPE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 23, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Ian Dominic Parsons as a director on Nov 28, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Appointment of Mr Mark Wilson as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Stephen Bentley as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Mr Gavin Michael Hindley as a director on Jan 31, 2025

    2 pagesAP01

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS to Suite 7, the Riverside Building Livingstone Road Hessle HU13 0DZ on Jan 06, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 29, 2023 to Dec 31, 2023

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Bentley as a director on Jan 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jan 23, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Change of details for Rms Group Holdings Limited as a person with significant control on Apr 16, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Termination of appointment of Graham Hunter as a director on Jul 01, 2020

    1 pagesTM01

    Confirmation statement made on Jan 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Who are the officers of RMS EUROPE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINDLEY, Gavin Michael
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    EnglandBritish331829910001
    WILSON, Mark
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    EnglandBritish287876840001
    JOHNSON, David Reginald
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    Secretary
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    British55962930001
    SPEIGHT, Nicola Jane
    56 Ferrymeadows Park
    Kingswood
    HU7 3DF Kingston Upon Hull
    Secretary
    56 Ferrymeadows Park
    Kingswood
    HU7 3DF Kingston Upon Hull
    British85203500001
    AAROSIN, Peter
    25 Park Road
    Airmyn
    DN14 8LQ Goole
    North Humberside
    Director
    25 Park Road
    Airmyn
    DN14 8LQ Goole
    North Humberside
    EnglandDanish12038510001
    BENTLEY, Stephen
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    EnglandBritish274206250001
    FELL, Michael Glenn
    Bentinck House 21 Chantreys Drive
    Elloughton
    HU15 1LH Hull
    North Humberside
    Director
    Bentinck House 21 Chantreys Drive
    Elloughton
    HU15 1LH Hull
    North Humberside
    British6130080001
    GLENNON, Andrew Paul
    13 Broadway
    Tranmore Park Guiseley
    LS20 8JU Leeds
    Yorkshire
    Director
    13 Broadway
    Tranmore Park Guiseley
    LS20 8JU Leeds
    Yorkshire
    EnglandBritish84907350001
    HUNTER, Graham
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole
    East Yorkshire
    Director
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole
    East Yorkshire
    United KingdomBritish198375670001
    HUNTER, Jonathan James
    c/o Rms Group Holdings Ltd
    Southside
    Albert Dock
    HU1 2DS Hull
    The Old Customs House
    England
    Director
    c/o Rms Group Holdings Ltd
    Southside
    Albert Dock
    HU1 2DS Hull
    The Old Customs House
    England
    United KingdomBritish171538120001
    JOHNSON, David Reginald
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    EnglandBritish55962930001
    KEMP, Steven David
    Boating Dyke Cottage
    Southend, Thorne
    DN8 5QP Doncaster
    South Yorkshire
    Director
    Boating Dyke Cottage
    Southend, Thorne
    DN8 5QP Doncaster
    South Yorkshire
    British55915580004
    KIRBY, Michael
    Kirwood House
    Main Street, Asselby
    DN14 5HB Howden
    East Yorkshire
    Director
    Kirwood House
    Main Street, Asselby
    DN14 5HB Howden
    East Yorkshire
    EnglandBritish99414510002
    LATHAM, Alistair Ian Manson
    Chetel Cottage
    5 Packman Lane
    HU10 7TH Kirkella
    East Yorkshire
    Director
    Chetel Cottage
    5 Packman Lane
    HU10 7TH Kirkella
    East Yorkshire
    EnglandBritish71969250001
    PARSONS, Ian Dominic
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    EnglandBritish63325310001
    SANTINON, Francesco
    93 Ebury Bridge Road
    SW1W 8RB London
    Director
    93 Ebury Bridge Road
    SW1W 8RB London
    EnglandBritish113923270001

    Who are the persons with significant control of RMS EUROPE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rms Ports Limited
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    England
    Apr 06, 2016
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number6237623
    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