Company NameRMF Investment Research (UK) Limited
Company StatusDissolved
Company Number06401938
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamesPemba Credit Advisers (UK) Limited and Man Group Reserveco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Alan Browne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed18 February 2008(4 months after company formation)
Appointment Duration2 years, 7 months (closed 12 October 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
Director NameMr Peter Lawrence Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(4 months after company formation)
Appointment Duration2 years, 7 months (closed 12 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
Director NameMr Kevin James Patrick Hayes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(4 months after company formation)
Appointment Duration2 years, 7 months (closed 12 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
Director NameThomas Pius Krahenmann
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleManager
Correspondence AddressUntere Hinterruti
Horgen
Ch-8810
Switzerland
Director NameMark Walter Mink
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleManager
Correspondence Address7b Felsenrainstrasse
Wollerau
8832
Switzerland
Director NameEric Robert Scheurer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleManager
Correspondence Address59 Harrington Gardens
London
SW7 4JZ
Director NameMr Jasveer Singh
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandybrae
Pipers End Wentworth Estate
Virginia Water
GU25 4AW
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 The Broadwalk
Northwood
Middlesex
HA6 2XF
Secretary NameMr Andrew James Roberts
StatusResigned
Appointed15 January 2009(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 December 2009)
RoleCompany Director
Correspondence Address36 Rookswood
Alton
Hampshire
GU34 2LD
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
23 December 2009Termination of appointment of Andrew Roberts as a secretary (1 page)
23 December 2009Termination of appointment of Andrew Roberts as a secretary (1 page)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • USD 1
(5 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • USD 1
(5 pages)
13 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
20 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
20 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
1 July 2009Company name changed man group reserveco LIMITED\certificate issued on 01/07/09 (2 pages)
1 July 2009Company name changed man group reserveco LIMITED\certificate issued on 01/07/09 (2 pages)
21 April 2009Director's Change of Particulars / kevin hayes / 09/03/2009 / HouseName/Number was: , now: wood rising; Street was: 9 sheridan grange, now: callow hill; Area was: , now: viriginia water; Post Town was: sunningdale, now: surrey; Region was: berkshire, now: ; Post Code was: SL5 0BX, now: GU25 4LD; Country was: , now: united kingdom (1 page)
21 April 2009Director's change of particulars / kevin hayes / 09/03/2009 (1 page)
13 February 2009Secretary appointed andrew james roberts (1 page)
13 February 2009Secretary appointed andrew james roberts (1 page)
13 February 2009Appointment terminated secretary barry wakefield (1 page)
13 February 2009Appointment Terminated Secretary barry wakefield (1 page)
10 December 2008Return made up to 17/10/08; full list of members (4 pages)
10 December 2008Return made up to 17/10/08; full list of members (4 pages)
25 July 2008Appointment terminated director stanley fink (1 page)
25 July 2008Appointment Terminated Director stanley fink (1 page)
1 March 2008Director appointed mr. David alan browne (2 pages)
1 March 2008Director appointed stanley fink (2 pages)
1 March 2008Director appointed stanley fink (2 pages)
1 March 2008Director appointed mr. David alan browne (2 pages)
29 February 2008Director appointed kevin james patrick hayes (2 pages)
29 February 2008Director appointed peter lawrence clarke (2 pages)
29 February 2008Director appointed kevin james patrick hayes (2 pages)
29 February 2008Director appointed peter lawrence clarke (2 pages)
28 February 2008Appointment terminated director jasveer singh (1 page)
28 February 2008Appointment Terminated Director eric scheurer (1 page)
28 February 2008Appointment terminated director thomas krahenmann (1 page)
28 February 2008Appointment Terminated Director jasveer singh (1 page)
28 February 2008Appointment Terminated Director mark mink (1 page)
28 February 2008Appointment Terminated Director thomas krahenmann (1 page)
28 February 2008Appointment terminated director eric scheurer (1 page)
28 February 2008Appointment terminated director mark mink (1 page)
12 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
12 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
21 November 2007Company name changed pemba credit advisers (uk) limit ed\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed pemba credit advisers (uk) limit ed\certificate issued on 21/11/07 (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
17 October 2007Incorporation (20 pages)
17 October 2007Incorporation (20 pages)