London
WC2R 0LR
Director Name | Mr Giovanni Ranieri |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 April 2017(9 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
Director Name | Mr Attilio Ievoli |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 February 2023(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
Director Name | Mr Eckhard Georg Michael Bruckschen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Master Mariner |
Country of Residence | England |
Correspondence Address | 17 Church Lane Cottenham Cambridge CB24 8SN |
Director Name | Ms Anja Schmorleiz |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Church Lane Cottenham Cambridge CB24 8SN |
Secretary Name | Anja Schmorleiz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Church Lane Cottenham Cambridge CB24 8SN |
Director Name | Mr Arron John Burrows |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2017) |
Role | Hydrographic Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Church Lane Cottenham Cambridge CB24 8SN |
Director Name | Mr Perry Roger Balls |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 October 2023) |
Role | Hydrographic Surveyor |
Country of Residence | England |
Correspondence Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
Director Name | Mr Attilio Ievoli |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 April 2017(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Maurizio Vetere |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 2019(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 February 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Website | rmssubmarine.com |
---|---|
Email address | [email protected] |
Telephone | 01284 330470 |
Telephone region | Bury-St-Edmunds |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,925 |
Cash | £15,817 |
Current Liabilities | £5,093 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
24 April 2015 | Delivered on: 7 May 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
26 July 2013 | Delivered on: 31 July 2013 Satisfied on: 23 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 January 2021 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
---|---|
23 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
13 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
18 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
3 June 2019 | Termination of appointment of a director (1 page) |
3 June 2019 | Termination of appointment of Attilio Ievoli as a director on 15 May 2019 (1 page) |
31 May 2019 | Appointment of Maurizio Vetere as a director on 15 May 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
14 November 2018 | Director's details changed for Mr Attilio Ievoli on 14 November 2018 (2 pages) |
14 November 2018 | Director's details changed for Mr Giovanni Ranieri on 14 November 2018 (2 pages) |
14 November 2018 | Director's details changed for Mr Giuseppe Maffia on 14 November 2018 (2 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
7 June 2018 | Registered office address changed from 4th Floor, Imperial House 15 Kingsway London WC2B 6UN United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 7 June 2018 (1 page) |
19 February 2018 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
19 February 2018 | Notification of Next Geosolutions Ltd as a person with significant control on 10 April 2017 (2 pages) |
19 February 2018 | Cessation of Perry Roger Balls as a person with significant control on 10 April 2017 (1 page) |
19 February 2018 | Cessation of Arron John Burrows as a person with significant control on 10 April 2017 (1 page) |
19 February 2018 | Cessation of Anja Schmorleiz as a person with significant control on 10 April 2017 (1 page) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
29 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
26 April 2017 | Satisfaction of charge 064415140002 in full (1 page) |
26 April 2017 | Satisfaction of charge 064415140002 in full (1 page) |
19 April 2017 | Termination of appointment of Anja Schmorleiz as a secretary on 10 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 17 Church Lane Cottenham Cambridge CB24 8SN to 4th Floor, Imperial House 15 Kingsway London WC2B 6UN on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Giuseppe Maffia as a director on 10 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Arron John Burrows as a director on 10 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Giovanni Ranieri as a director on 10 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Giuseppe Maffia as a director on 10 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Arron John Burrows as a director on 10 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Giovanni Ranieri as a director on 10 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Anja Schmorleiz as a director on 10 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Anja Schmorleiz as a director on 10 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Eckhard Georg Michael Bruckschen as a director on 10 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Attilio Ievoli as a director on 10 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from 17 Church Lane Cottenham Cambridge CB24 8SN to 4th Floor, Imperial House 15 Kingsway London WC2B 6UN on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Attilio Ievoli as a director on 10 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Anja Schmorleiz as a secretary on 10 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Eckhard Georg Michael Bruckschen as a director on 10 April 2017 (1 page) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
10 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
7 May 2015 | Registration of charge 064415140002, created on 24 April 2015 (24 pages) |
7 May 2015 | Registration of charge 064415140002, created on 24 April 2015 (24 pages) |
23 March 2015 | Satisfaction of charge 064415140001 in full (1 page) |
23 March 2015 | Satisfaction of charge 064415140001 in full (1 page) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Registered office address changed from Unit 11 Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England to 17 Church Lane Cottenham Cambridge CB24 8SN on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Unit 11 Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England to 17 Church Lane Cottenham Cambridge CB24 8SN on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Unit 11 Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England to 17 Church Lane Cottenham Cambridge CB24 8SN on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Registered office address changed from 17 Church Lane Cottenham Cambridge CB24 8SN England to Unit 11 Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 17 Church Lane Cottenham Cambridge CB24 8SN England to Unit 11 Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 11 September 2014 (1 page) |
17 January 2014 | Registered office address changed from Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE on 17 January 2014 (1 page) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Registered office address changed from 17 Church Lane Cottenham Cambridge Cambridgeshire CB24 8SN United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 17 Church Lane Cottenham Cambridge Cambridgeshire CB24 8SN United Kingdom on 18 December 2013 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2013 | Registration of charge 064415140001 (15 pages) |
31 July 2013 | Registration of charge 064415140001 (15 pages) |
3 May 2013 | Appointment of Mr Perry Balls as a director (2 pages) |
3 May 2013 | Appointment of Mr Perry Balls as a director (2 pages) |
18 March 2013 | Appointment of Mr Arron John Burrows as a director (2 pages) |
18 March 2013 | Appointment of Mr Arron John Burrows as a director (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Director's details changed for Eckhard Georg Michael Bruckschen on 30 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Eckhard Georg Michael Bruckschen on 30 November 2012 (2 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Registered office address changed from 8 Tower Close, Cottenham Cambridge Cambridgeshire CB24 8UR on 10 July 2012 (1 page) |
10 July 2012 | Secretary's details changed for Anja Schmorleiz on 10 July 2012 (1 page) |
10 July 2012 | Director's details changed for Anja Schmorleiz on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Eckhard Georg Michael Bruckschen on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Eckhard Georg Michael Bruckschen on 10 July 2012 (2 pages) |
10 July 2012 | Registered office address changed from 8 Tower Close, Cottenham Cambridge Cambridgeshire CB24 8UR on 10 July 2012 (1 page) |
10 July 2012 | Secretary's details changed for Anja Schmorleiz on 10 July 2012 (1 page) |
10 July 2012 | Director's details changed for Anja Schmorleiz on 10 July 2012 (2 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Anja Schmorleiz on 30 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Eckhard Georg Michael Bruckschen on 30 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Eckhard Georg Michael Bruckschen on 30 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Anja Schmorleiz on 30 November 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
4 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
2 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
2 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
30 November 2007 | Incorporation (32 pages) |
30 November 2007 | Incorporation (32 pages) |