Suite 300
Houston
Tx 77079
United States
Director Name | David Michael Burdick |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 October 2019(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 12140 Wickchester Lane Suite 300 Houston Tx 77079 United States |
Director Name | Guillermo Lopez Oliva |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Level 30 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Jerry Dee Johnson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Rimkus Consulting Group, Inc. 8 Greenway Plaza Houston Texas 77046 . |
Director Name | Mr Samuel Frank Culberson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Rimkus Consulting Group, Inc. 8 Greenway Plaza Houston Texas 77046 . |
Director Name | Mr Gary Frederick Sullivan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | C/O Rimkus Consulting Limited 10 Fenchurch Avenue London EC3M 5BN |
Director Name | Walter Reynolds Reifel, Jr. |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2019(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 12140 Wickchester Lane Suite 300 Houston Tx 77079 United States |
Website | rimkus.com |
---|
Registered Address | 40 Lime Street 5th Floor London EC3M 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rimkus Consulting Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £372,137 |
Net Worth | -£582,074 |
Cash | £35,860 |
Current Liabilities | £886,331 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
5 October 2020 | Termination of appointment of Gary Frederick Sullivan as a director on 30 September 2020 (1 page) |
5 October 2020 | Appointment of Guillermo Lopez Oliva as a director on 30 September 2020 (2 pages) |
31 July 2020 | Appointment of Walter Reynolds Reifel, Jr. as a director on 30 October 2019 (2 pages) |
31 July 2020 | Termination of appointment of Samuel Frank Culberson as a director on 30 October 2019 (1 page) |
31 July 2020 | Appointment of David Michael Burdick as a director on 30 October 2019 (2 pages) |
31 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
11 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Termination of appointment of Jerry Dee Johnson as a director on 30 October 2015 (2 pages) |
27 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Termination of appointment of Jerry Dee Johnson as a director on 30 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
16 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 June 2013 | Auditor's resignation (2 pages) |
6 June 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (16 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (16 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (16 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (16 pages) |
18 August 2010 | Incorporation (31 pages) |
18 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
18 August 2010 | Incorporation (31 pages) |
18 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |