Company NameRimkus Consulting Limited
Company StatusActive - Proposal to Strike off
Company Number07349498
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Curtis Robert Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address12140 Wickchester Lane
Suite 300
Houston
Tx 77079
United States
Director NameDavid Michael Burdick
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address12140 Wickchester Lane
Suite 300
Houston
Tx 77079
United States
Director NameGuillermo Lopez Oliva
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 30 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Jerry Dee Johnson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Rimkus Consulting Group, Inc. 8 Greenway Plaza
Houston
Texas 77046
.
Director NameMr Samuel Frank Culberson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Rimkus Consulting Group, Inc. 8 Greenway Plaza
Houston
Texas 77046
.
Director NameMr Gary Frederick Sullivan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressC/O Rimkus Consulting Limited 10 Fenchurch Avenue
London
EC3M 5BN
Director NameWalter Reynolds Reifel, Jr.
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2019(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address12140 Wickchester Lane
Suite 300
Houston
Tx 77079
United States

Contact

Websiterimkus.com

Location

Registered Address40 Lime Street
5th Floor
London
EC3M 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rimkus Consulting Group Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£372,137
Net Worth-£582,074
Cash£35,860
Current Liabilities£886,331

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

13 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
5 October 2020Termination of appointment of Gary Frederick Sullivan as a director on 30 September 2020 (1 page)
5 October 2020Appointment of Guillermo Lopez Oliva as a director on 30 September 2020 (2 pages)
31 July 2020Appointment of Walter Reynolds Reifel, Jr. as a director on 30 October 2019 (2 pages)
31 July 2020Termination of appointment of Samuel Frank Culberson as a director on 30 October 2019 (1 page)
31 July 2020Appointment of David Michael Burdick as a director on 30 October 2019 (2 pages)
31 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
11 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
27 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(18 pages)
27 July 2016Termination of appointment of Jerry Dee Johnson as a director on 30 October 2015 (2 pages)
27 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(18 pages)
27 July 2016Termination of appointment of Jerry Dee Johnson as a director on 30 October 2015 (2 pages)
9 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(16 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(16 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(16 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(16 pages)
11 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(16 pages)
11 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(16 pages)
16 August 2013Full accounts made up to 31 December 2012 (12 pages)
16 August 2013Full accounts made up to 31 December 2012 (12 pages)
6 June 2013Auditor's resignation (2 pages)
6 June 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (16 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (16 pages)
22 May 2012Full accounts made up to 31 December 2011 (12 pages)
22 May 2012Full accounts made up to 31 December 2011 (12 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (16 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (16 pages)
18 August 2010Incorporation (31 pages)
18 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
18 August 2010Incorporation (31 pages)
18 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)