Company NameRemsup Consulting Limited
DirectorRobert John Park
Company StatusActive
Company Number10361143
CategoryPrivate Limited Company
Incorporation Date6 September 2016(7 years, 7 months ago)
Previous NameRiobeard EÓIn Mac SeÁIn Ua PhÁIrc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74901Environmental consulting activities

Directors

Director NameDr Robert John Park
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed06 September 2016(same day as company formation)
RolePublic Relations And Interim Management Consultant
Country of ResidenceNorthern Ireland
Correspondence Address4 Mullaghsandall Road
Larne
BT40 2LT
Northern Ireland
Secretary NameRemsup Portfolios (Ireland) Limited (Corporation)
StatusCurrent
Appointed13 August 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address4 Mullaghsandall Road
Larne
BT40 2LT
Northern Ireland
Secretary NameMr Robert John Park
StatusResigned
Appointed26 May 2017(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameRemsup (Holdings) Limited (Corporation)
StatusResigned
Appointed30 June 2019(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2020)
Correspondence AddressThe Manse West End
Marden
Tonbridge
TN12 9JA

Location

Registered AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

23 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
13 August 2020Termination of appointment of Remsup (Holdings) Limited as a secretary on 13 August 2020 (1 page)
13 August 2020Appointment of Remsup Portfolios (Ireland) Limited as a secretary on 13 August 2020 (2 pages)
22 July 2020Withdrawal of a person with significant control statement on 22 July 2020 (2 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
6 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-01
(2 pages)
6 November 2019Change of name notice (2 pages)
6 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
7 August 2019Micro company accounts made up to 30 September 2018 (4 pages)
3 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 100.05
(3 pages)
3 July 2019Appointment of Remsup (Holdings) Limited as a secretary on 30 June 2019 (2 pages)
3 July 2019Termination of appointment of Robert John Park as a secretary on 30 June 2019 (1 page)
9 April 2019Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX United Kingdom to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
10 October 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
10 October 2018Registered office address changed from 152-160 City Road London EC1V 2NX England to Grand Union House 20 Kentish Town Road London NW1 9NX on 10 October 2018 (1 page)
10 September 2018Director's details changed for Dr Robert John Park on 10 September 2018 (2 pages)
7 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
7 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • EUR 110,000
  • GBP 110,000
(4 pages)
7 September 2017Director's details changed for Robert John Park on 1 September 2017 (2 pages)
7 September 2017Director's details changed for Robert John Park on 1 September 2017 (2 pages)
7 September 2017Notification of Robert John Park as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • EUR 110,000
  • GBP 110,000
(4 pages)
7 September 2017Notification of Robert John Park as a person with significant control on 6 September 2016 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (6 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (6 pages)
26 May 2017Appointment of Mr Robert John Park as a secretary on 26 May 2017 (2 pages)
26 May 2017Registered office address changed from 17 Crane House 350 Roman Road London E3 5QW United Kingdom to 152-160 City Road London EC1V 2NX on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Robert John Park as a secretary on 26 May 2017 (2 pages)
26 May 2017Registered office address changed from 17 Crane House 350 Roman Road London E3 5QW United Kingdom to 152-160 City Road London EC1V 2NX on 26 May 2017 (1 page)
26 May 2017Director's details changed for Robert John Park on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Robert John Park on 26 May 2017 (2 pages)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 110,000
  • EUR 110,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 110,000
  • EUR 110,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)