RMS EUROPE GROUP LIMITED
Overview
| Company Name | RMS EUROPE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05024666 |
| 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 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 Address | No |
What were the previous names of RMS EUROPE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMS EUROPE LIMITED | Aug 03, 2004 | Aug 03, 2004 |
| SJP48 LIMITED | Jan 23, 2004 | Jan 23, 2004 |
What are the latest accounts for RMS EUROPE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RMS EUROPE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2026 |
| Overdue | No |
What are the latest filings for RMS EUROPE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Dominic Parsons as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Appointment of Mr Mark Wilson as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Bentley as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gavin Michael Hindley as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 29, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Bentley as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jan 23, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Change of details for Rms Group Holdings Limited as a person with significant control on Apr 16, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||
Termination of appointment of Graham Hunter as a director on Jul 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||
Who are the officers of RMS EUROPE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HINDLEY, Gavin Michael | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | 331829910001 | |||||
| WILSON, Mark | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | 287876840001 | |||||
| JOHNSON, David Reginald | Secretary | Hawthorne House 28 Cowgate Welton HU15 1NB Brough East Yorkshire | British | 55962930001 | ||||||
| SPEIGHT, Nicola Jane | Secretary | 56 Ferrymeadows Park Kingswood HU7 3DF Kingston Upon Hull | British | 85203500001 | ||||||
| AAROSIN, Peter | Director | 25 Park Road Airmyn DN14 8LQ Goole North Humberside | England | Danish | 12038510001 | |||||
| BENTLEY, Stephen | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | 274206250001 | |||||
| FELL, Michael Glenn | Director | Bentinck House 21 Chantreys Drive Elloughton HU15 1LH Hull North Humberside | British | 6130080001 | ||||||
| GLENNON, Andrew Paul | Director | 13 Broadway Tranmore Park Guiseley LS20 8JU Leeds Yorkshire | England | British | 84907350001 | |||||
| HUNTER, Graham | Director | Boothferry Terminal Bridge Street DN14 5SS Goole East Yorkshire | United Kingdom | British | 198375670001 | |||||
| HUNTER, Jonathan James | Director | c/o Rms Group Holdings Ltd Southside Albert Dock HU1 2DS Hull The Old Customs House England | United Kingdom | British | 171538120001 | |||||
| JOHNSON, David Reginald | Director | Hawthorne House 28 Cowgate Welton HU15 1NB Brough East Yorkshire | England | British | 55962930001 | |||||
| KEMP, Steven David | Director | Boating Dyke Cottage Southend, Thorne DN8 5QP Doncaster South Yorkshire | British | 55915580004 | ||||||
| KIRBY, Michael | Director | Kirwood House Main Street, Asselby DN14 5HB Howden East Yorkshire | England | British | 99414510002 | |||||
| LATHAM, Alistair Ian Manson | Director | Chetel Cottage 5 Packman Lane HU10 7TH Kirkella East Yorkshire | England | British | 71969250001 | |||||
| PARSONS, Ian Dominic | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | 63325310001 | |||||
| SANTINON, Francesco | Director | 93 Ebury Bridge Road SW1W 8RB London | England | British | 113923270001 |
Who are the persons with significant control of RMS EUROPE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rms Ports Limited | Apr 06, 2016 | Bridge Street DN14 5SS Goole Boothferry Terminal 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