Company NameRMI Sc Limited
DirectorsStuart George James and Kevin Joseph Finn
Company StatusActive
Company Number08008286
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month 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 Stuart George James
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Kevin Joseph Finn
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2022(10 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Kevin John Waterman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLowrer House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Director NameMr Kevin John Briggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Peter Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Christopher David Thomas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB

Contact

Websitewww.rmif.co.uk

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

24 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
14 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
29 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
19 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
22 May 2015Full accounts made up to 31 December 2014 (12 pages)
22 May 2015Full accounts made up to 31 December 2014 (12 pages)
14 May 2015Director's details changed for Mr Peter Johnson on 28 April 2015 (2 pages)
14 May 2015Director's details changed for Mr Peter Johnson on 28 April 2015 (2 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
20 January 2015Appointment of Mr Peter Johnson as a director on 6 January 2015 (2 pages)
20 January 2015Appointment of Mr Peter Johnson as a director on 6 January 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a director on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a director on 26 September 2014 (2 pages)
1 September 2014Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page)
27 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 November 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
25 November 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)