Company NameRMS Securitisation Holdings Limited
Company StatusLiquidation
Company Number06718628
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed08 October 2008(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed08 October 2008(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(5 years, 3 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameMr David Ross Baker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewsteads
Bakers Lane
Tolleshunt Major
Essex
CM9 8JS
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2014)
RoleTrusts Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(5 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2008(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address7th Floor 21
Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2013
Net Worth£24,917
Current Liabilities£12,584

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2022 (1 year, 5 months ago)
Next Return Due22 October 2023 (overdue)

Filing History

12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (21 pages)
9 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
9 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
9 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
9 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
5 July 2019Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
9 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
27 September 2018Full accounts made up to 31 March 2018 (19 pages)
15 May 2018Auditor's resignation (1 page)
1 March 2018Auditor's resignation (1 page)
8 January 2018Full accounts made up to 31 March 2017 (20 pages)
8 January 2018Full accounts made up to 31 March 2017 (20 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
24 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
29 December 2016Full accounts made up to 31 March 2016 (18 pages)
29 December 2016Full accounts made up to 31 March 2016 (18 pages)
23 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
4 January 2016Full accounts made up to 31 March 2015 (15 pages)
4 January 2016Full accounts made up to 31 March 2015 (15 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (14 pages)
5 January 2015Full accounts made up to 31 March 2014 (14 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
29 July 2014Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages)
29 July 2014Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
28 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
11 February 2014Full accounts made up to 31 March 2013 (14 pages)
11 February 2014Full accounts made up to 31 March 2013 (14 pages)
4 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
4 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
4 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
20 December 2012Full accounts made up to 31 March 2012 (13 pages)
20 December 2012Full accounts made up to 31 March 2012 (13 pages)
2 November 2012Director's details changed for Capital Trust Corporate Limited on 1 October 2012 (1 page)
2 November 2012Secretary's details changed for Capital Trust Secretaries Limited on 1 October 2012 (1 page)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
2 November 2012Director's details changed for Capital Trust Corporate Limited on 1 October 2012 (1 page)
2 November 2012Secretary's details changed for Capital Trust Secretaries Limited on 1 October 2012 (1 page)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
2 November 2012Director's details changed for Capital Trust Corporate Limited on 1 October 2012 (1 page)
2 November 2012Secretary's details changed for Capital Trust Secretaries Limited on 1 October 2012 (1 page)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page)
28 July 2011Appointment of Mr Sean Peter Martin as a director (2 pages)
28 July 2011Appointment of Mr Sean Peter Martin as a director (2 pages)
27 July 2011Termination of appointment of David Baker as a director (1 page)
27 July 2011Termination of appointment of David Baker as a director (1 page)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 August 2010Full accounts made up to 31 March 2010 (14 pages)
12 August 2010Full accounts made up to 31 March 2010 (14 pages)
13 October 2009Secretary's details changed for Capital Trust Secretaries Limited on 8 October 2009 (2 pages)
13 October 2009Secretary's details changed for Capital Trust Secretaries Limited on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Capita Trust Corporate Services Limited on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Capital Trust Corporate Limited on 8 October 2009 (2 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Capita Trust Corporate Services Limited on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Capita Trust Corporate Services Limited on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Capital Trust Corporate Limited on 8 October 2009 (2 pages)
13 October 2009Secretary's details changed for Capital Trust Secretaries Limited on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Capital Trust Corporate Limited on 8 October 2009 (2 pages)
7 May 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
7 May 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
8 October 2008Incorporation (18 pages)
8 October 2008Incorporation (18 pages)