Background WavePink WaveYellow Wave

RMC EUROPE LIMITED (00037170)

RMC EUROPE LIMITED (00037170) is an active UK company. incorporated on 14 September 1892. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RMC EUROPE LIMITED has been registered for 133 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
00037170
Status
active
Type
ltd
Incorporated
14 September 1892
Age
133 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMC EUROPE LIMITED

RMC EUROPE LIMITED is an active company incorporated on 14 September 1892 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RMC EUROPE LIMITED was registered 133 years ago.(SIC: 99999)

Status

active

Active since 133 years ago

Company No

00037170

LTD Company

Age

133 Years

Incorporated 14 September 1892

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

WILLIAM ASHBY AND SON LIMITED
From: 14 September 1892To: 31 August 1984
Contact
Address

Cemex House, Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 2 February 2023
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
From: 14 September 1892To: 4 June 2018
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Funding Round
May 13
Capital Update
Sept 13
Director Left
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Capital Update
Dec 17
Funding Round
Dec 17
Director Joined
Feb 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 25
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 25 Jan 2021
Resigned 02 Feb 2023

BRILL, Tiffany Fern

Resigned
44 Claremont Road, TeddingtonTW11 8DG
Secretary
Appointed 01 Oct 2004
Resigned 29 Apr 2005

BROWN, Charles Bennett

Resigned
Brendon, ReadingRG7 5NX
Secretary
Appointed 01 Mar 1999
Resigned 26 May 2000

KALIA, Narinder Nath

Resigned
51 Harewood Road, IsleworthTW7 5HN
Secretary
Appointed N/A
Resigned 01 Mar 1999

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 29 Apr 2005
Resigned 30 Jun 2018

STANDISH, Frank James

Resigned
R M C House, EghamTW20 8TD
Secretary
Appointed 26 May 2000
Resigned 01 Oct 2004

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

AUER, Adrian Richard

Resigned
Rme House, Thorpe EghamTW20 8TD
Born February 1949
Director
Appointed 30 Apr 2003
Resigned 01 Mar 2005

BEVINGTON, Mark Andrew

Resigned
89 West Street, FarnhamGU9 7EN
Born July 1972
Director
Appointed 30 Apr 2003
Resigned 08 Feb 2005

BULLARD, Peter Hamilton Fulke

Resigned
59 Hillsborough Park, CamberleyGU15 1HG
Born April 1934
Director
Appointed N/A
Resigned 28 Jun 1996

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 06 Jun 2005
Resigned 23 Mar 2015

FLOOD, Roy Leslie

Resigned
Mallards, StainesTW18 3NQ
Born August 1950
Director
Appointed 01 Mar 2005
Resigned 09 Jan 2007

GONZALEZ LAU, Roger Martin

Resigned
Gonzalez Camarena 727 Col Country, Monterrey
Born July 1967
Director
Appointed 01 Mar 2005
Resigned 06 Jun 2005

HAMPSON, Michael David

Resigned
Bryntirion 8 St Marys Road, LeatherheadKT22 8EY
Born May 1958
Director
Appointed 30 Jun 2000
Resigned 29 Jan 2001

JENKINS, Derek William

Resigned
The Pines, CamberleyGU15 1AB
Born September 1934
Director
Appointed N/A
Resigned 30 May 1997

LAMBOURNE, Robert Ernest

Resigned
Merry Gardens, RingwoodBH24 4AP
Born February 1952
Director
Appointed 30 May 1997
Resigned 14 Feb 2003

LLEWELLYN, David

Resigned
32 Foxdene, GodalmingGU7 1YQ
Born March 1944
Director
Appointed 28 Jun 1996
Resigned 24 Aug 1996

MCCARTHY, Brian George

Resigned
26 Alexandra Drive, SurbitonKT5 9AD
Born November 1946
Director
Appointed 16 Oct 2000
Resigned 30 Apr 2003

MORENO ESTRADA, Marco Antonio

Resigned
Parkshot, RichmondTW9 2RD
Born August 1955
Director
Appointed 12 Jun 2007
Resigned 31 Jul 2009

OWEN, Precel James

Resigned
Soar Hill, NewportSA42 0QL
Born February 1930
Director
Appointed 17 Dec 1993
Resigned 31 Dec 1995

PICKERING, Clare

Resigned
Binley Business Park, CoventryCV3 2TY
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2025

SMALLEY, Jason Alexander

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1969
Director
Appointed 31 Jul 2009
Resigned 22 Oct 2016

SUAREZ, Javier Francisco

Resigned
30 Grosvenor Gardens, LondonSW1W 0JP
Born February 1970
Director
Appointed 21 Nov 2006
Resigned 16 Jul 2008

WALKER, Stuart Richmond

Resigned
Eastley End House, EghamTW20 8TD
Born January 1944
Director
Appointed 23 Jul 1996
Resigned 29 Jan 2004

YOUNG, Peter Lance

Resigned
Warren House, HurleySL6 5NF
Born June 1938
Director
Appointed 23 Jul 1996
Resigned 30 Jun 2000

YOUNG, Peter Lance

Resigned
Warren House, HurleySL6 5NF
Born June 1938
Director
Appointed 17 Dec 1993
Resigned 31 Dec 1995

ZEA BETANCOURT, Larry Jose

Resigned
Evreux Way, RugbyCV21 2DT
Born December 1961
Director
Appointed 16 Jul 2008
Resigned 01 Oct 2019

Persons with significant control

1

Cemex Uk

Active
Binley Business Park, CoventryCV3 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Legacy
6 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2017
SH19Statement of Capital
Legacy
6 December 2017
CAP-SSCAP-SS
Resolution
6 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 September 2013
SH19Statement of Capital
Legacy
16 September 2013
SH20SH20
Legacy
16 September 2013
CAP-SSCAP-SS
Resolution
16 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Resolution
20 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 May 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Legacy
30 September 2009
288cChange of Particulars
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
29 August 2007
288cChange of Particulars
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Auditors Resignation Company
1 March 2007
AUDAUD
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
244244
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
287Change of Registered Office
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
15 September 2004
288cChange of Particulars
Legacy
15 September 2004
288cChange of Particulars
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
12 June 2001
288cChange of Particulars
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363aAnnual Return
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
21 July 1999
288cChange of Particulars
Legacy
6 July 1999
288cChange of Particulars
Legacy
28 May 1999
363aAnnual Return
Legacy
15 April 1999
288cChange of Particulars
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Auditors Resignation Company
3 August 1998
AUDAUD
Legacy
26 May 1998
363aAnnual Return
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
363aAnnual Return
Legacy
17 September 1996
288288
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
23 May 1996
363aAnnual Return
Legacy
12 May 1996
88(3)88(3)
Legacy
12 May 1996
88(2)O88(2)O
Resolution
14 April 1996
RESOLUTIONSResolutions
Legacy
14 April 1996
88(2)P88(2)P
Resolution
16 February 1996
RESOLUTIONSResolutions
Legacy
16 February 1996
123Notice of Increase in Nominal Capital
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Resolution
28 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
19 May 1994
363x363x
Legacy
9 May 1994
88(3)88(3)
Legacy
9 May 1994
88(2)O88(2)O
Legacy
25 March 1994
88(2)P88(2)P
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Resolution
15 December 1993
RESOLUTIONSResolutions
Resolution
15 December 1993
RESOLUTIONSResolutions
Legacy
25 May 1993
363x363x
Accounts With Accounts Type Dormant
25 May 1993
AAAnnual Accounts
Legacy
22 May 1992
363x363x
Resolution
21 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 May 1992
AAAnnual Accounts
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Resolution
4 July 1991
RESOLUTIONSResolutions
Resolution
4 July 1991
RESOLUTIONSResolutions
Resolution
4 July 1991
RESOLUTIONSResolutions
Legacy
4 July 1991
363x363x
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
22 June 1990
288288
Legacy
23 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Accounts With Made Up Date
9 November 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
10 May 1988
288288
Accounts With Made Up Date
31 October 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
122122
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Accounts With Made Up Date
6 September 1985
AAAnnual Accounts