Company NameRM Analysis (London) Limited
Company StatusDissolved
Company Number09010370
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)
Dissolution Date1 August 2023 (9 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 Edward Kirill Eisler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustrian
StatusClosed
Appointed24 April 2014(same day as company formation)
RoleInvestment Banker
Country of ResidenceItaly
Correspondence Address16 St. James's Street
London
SW1A 1ER
Secretary NameMachman Productions Llp
StatusResigned
Appointed08 September 2016(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 08 September 2016)
RoleCompany Director
Correspondence Address25 Grove Park Road
London
SE9 4NP
Director NameMs Julie Michelle Harper
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Furze Hollow
Tower Hill Road
Dorking
RH4 2DQ
Director NameMs Julie Michelle Harper
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(4 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunnydell House Sunnydell Lane
Wrecclesham
Farnham
GU10 4RB
Secretary NameMs Julie Michelle Harper
StatusResigned
Appointed04 January 2019(4 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 March 2019)
RoleCompany Director
Correspondence AddressSunnydell House Sunnydell Lane
Wrecclesham
Farnham
GU10 4RB
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMachman Productions Llp (Corporation)
StatusResigned
Appointed08 September 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2018)
Correspondence Address1 Tower Hill Road
Dorking
RH4 2DQ
Secretary NameMachman Limited (Corporation)
StatusResigned
Appointed01 February 2018(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 January 2019)
Correspondence Address1 Furze Hollow Tower Hill Road
Dorking
RH4 2DQ

Location

Registered Address16 St. James's Street
London
SW1A 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Julie Michelle Harper as a director on 28 March 2019 (1 page)
28 March 2019Termination of appointment of Julie Michelle Harper as a secretary on 28 March 2019 (1 page)
4 January 2019Termination of appointment of Machman Limited as a secretary on 4 January 2019 (1 page)
4 January 2019Termination of appointment of Machman Limited as a director on 4 January 2019 (1 page)
4 January 2019Appointment of Ms Julie Michelle Harper as a director on 4 January 2019 (2 pages)
4 January 2019Appointment of Ms Julie Michelle Harper as a secretary on 4 January 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 October 2018Registered office address changed from 1 Furze Hollow Tower Hill Road Dorking RH4 2DQ England to Sunnydell House Sunnydell Lane Wrecclesham Farnham GU10 4RB on 30 October 2018 (1 page)
6 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
2 February 2018Appointment of Machman Limited as a secretary on 1 February 2018 (2 pages)
2 February 2018Appointment of Machman Limited as a director on 1 February 2018 (2 pages)
2 February 2018Termination of appointment of Julie Michelle Harper as a director on 31 January 2018 (1 page)
2 February 2018Termination of appointment of Machman Productions Llp as a secretary on 31 January 2018 (1 page)
24 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 June 2017Appointment of Ms Julie Michelle Harper as a director on 15 June 2017 (2 pages)
26 June 2017Appointment of Ms Julie Michelle Harper as a director on 15 June 2017 (2 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
20 March 2017Secretary's details changed for Machman Productions Llp on 15 March 2017 (1 page)
20 March 2017Secretary's details changed for Machman Productions Llp on 15 March 2017 (1 page)
18 January 2017Registered office address changed from 25 Grove Park Road London SE9 4NP England to 1 Furze Hollow Tower Hill Road Dorking RH4 2DQ on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 25 Grove Park Road London SE9 4NP England to 1 Furze Hollow Tower Hill Road Dorking RH4 2DQ on 18 January 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 September 2016Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages)
11 September 2016Termination of appointment of Machman Productions Llp as a secretary on 8 September 2016 (1 page)
11 September 2016Registered office address changed from 5 New Street Square London EC4A 3TW to 25 Grove Park Road London SE9 4NP on 11 September 2016 (1 page)
11 September 2016Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages)
11 September 2016Termination of appointment of Machman Productions Llp as a secretary on 8 September 2016 (1 page)
11 September 2016Registered office address changed from 5 New Street Square London EC4A 3TW to 25 Grove Park Road London SE9 4NP on 11 September 2016 (1 page)
11 September 2016Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages)
11 September 2016Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 25 August 2016 (1 page)
8 September 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 25 August 2016 (1 page)
29 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
16 July 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 July 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
29 April 2014Registered office address changed from One Grafton Street London W1S 4FE United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from One Grafton Street London W1S 4FE United Kingdom on 29 April 2014 (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
(57 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
(57 pages)