Background WavePink WaveYellow Wave

RICS INTERNATIONAL LIMITED (03072915)

RICS INTERNATIONAL LIMITED (03072915) is an active UK company. incorporated on 27 June 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RICS INTERNATIONAL LIMITED has been registered for 30 years. Current directors include AL-KHATIB, Luay Youssef, YOUNG, James Justin.

Company Number
03072915
Status
active
Type
ltd
Incorporated
27 June 1995
Age
30 years
Address
12 Great George Street, London, SW1P 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AL-KHATIB, Luay Youssef, YOUNG, James Justin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICS INTERNATIONAL LIMITED

RICS INTERNATIONAL LIMITED is an active company incorporated on 27 June 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RICS INTERNATIONAL LIMITED was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03072915

LTD Company

Age

30 Years

Incorporated 27 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

RICS SUPPORT SERVICES LTD.
From: 23 July 2002To: 7 November 2003
DOMESDAY 2000 LIMITED
From: 27 June 1995To: 23 July 2002
Contact
Address

12 Great George Street Parliament Square London, SW1P 3AD,

Timeline

15 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
May 11
Director Left
May 14
Director Joined
Jun 14
Director Left
Dec 18
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

AL-KHATIB, Luay Youssef

Active
12 Great George Street, LondonSW1P 3AD
Born November 1975
Director
Appointed 15 Jul 2022

YOUNG, James Justin

Active
12 Great George Street, LondonSW1P 3AD
Born April 1966
Director
Appointed 30 Sept 2023

CALLE, David Graeme

Resigned
10 Turnberry Lane, NorthamptonNN4 0PA
Secretary
Appointed 18 Mar 2002
Resigned 28 May 2004

MILLS, Anne-Marie Elizabeth

Resigned
12 Great George Street, LondonSW1P 3AD
Secretary
Appointed 27 Aug 2010
Resigned 04 Apr 2012

MYERS, Charles Anthony

Resigned
22 Barrowfield Lane, KenilworthCV8 1EP
Secretary
Appointed 27 Jun 1995
Resigned 21 Jul 1999

PIENAAR, Eve Sarah

Resigned
108 Esmond Road, LondonW4 1JF
Secretary
Appointed 31 Jan 2006
Resigned 27 Aug 2010

POTTER, Marcus

Resigned
59 Edyvean Close, RugbyCV22 6LD
Secretary
Appointed 28 May 2004
Resigned 31 Jan 2006

POTTER, Marcus

Resigned
59 Edyvean Close, RugbyCV22 6LD
Secretary
Appointed 21 Jul 1999
Resigned 18 Mar 2002

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 27 Jun 1995
Resigned 27 Jun 1995

RICS SERVICES LIMITED

Resigned
Great George Street, LondonSW1P 3AD
Corporate secretary
Appointed 16 Apr 2012
Resigned 20 May 2022

ALLAN, James Morrison

Resigned
4 Stevenson Way, LongniddryEH32 0PF
Born October 1943
Director
Appointed 07 Jul 1997
Resigned 17 Feb 2004

ARMSTRONG, John Herbert Arthur James

Resigned
73b Alderney Street, LondonSW1V 4HH
Born September 1946
Director
Appointed 15 May 2006
Resigned 27 Aug 2010

CALLE, David Graeme

Resigned
10 Turnberry Lane, NorthamptonNN4 0PA
Born October 1964
Director
Appointed 26 Jul 2002
Resigned 28 May 2004

COLLINS, Richard Edward

Resigned
12 Great George Street, LondonSW1P 3AD
Born October 1962
Director
Appointed 15 Sept 2021
Resigned 30 Sept 2023

COWARD, Clive Alan

Resigned
25 Coulson Street, LondonSW3 3NA
Born August 1945
Director
Appointed 27 Jun 1995
Resigned 07 Jul 1997

HARRISON, Matthew James

Resigned
12 Great George Street, LondonSW1P 3AD
Born February 1971
Director
Appointed 01 Jun 2021
Resigned 15 Jul 2022

HARTILL, Edward Theodore

Resigned
215 Sheen Lane, LondonSW14 8LE
Born January 1943
Director
Appointed 26 Jul 2002
Resigned 18 Aug 2004

LENAN, Cornelius

Resigned
10 Springfield, LightwaterGU18 5XP
Born August 1946
Director
Appointed 27 Jun 1995
Resigned 11 Dec 1998

POTTER, Marcus

Resigned
59 Edyvean Close, RugbyCV22 6LD
Born May 1963
Director
Appointed 19 May 2006
Resigned 23 May 2014

POWELL, Mark Jonathan

Resigned
12 Great George Street, LondonSW1P 3AD
Born June 1962
Director
Appointed 01 Jun 2011
Resigned 25 Jun 2021

SLATER, Carolyn Louttit

Resigned
3 Fairfax Close, WarwickCV35 8ER
Born December 1947
Director
Appointed 17 Sept 2004
Resigned 19 May 2006

STRONG, Jonathan Vezey

Resigned
Alderden Manor, CranbrookTN18 5NR
Born June 1949
Director
Appointed 26 Jul 2002
Resigned 15 Jan 2004

SULIVAN, Timothy John

Resigned
GU24
Born February 1946
Director
Appointed 26 Jul 2002
Resigned 17 Sept 2004

TOMPKINS, Sean

Resigned
12 Great George Street, LondonSW1P 3AD
Born July 1966
Director
Appointed 27 Aug 2010
Resigned 09 Sept 2021

WALLEY, Mark

Resigned
12 Great George Street, LondonSW1P 3AD
Born January 1963
Director
Appointed 24 May 2014
Resigned 14 Dec 2018

WHITE, Alan David

Resigned
Lenborough House Hillesden Road, GawcottMK18 4JF
Born April 1945
Director
Appointed 17 Feb 2004
Resigned 15 May 2006

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 27 Jun 1995
Resigned 27 Jun 1995

Persons with significant control

1

Great George Street, LondonSW1P 3AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Resolution
23 February 2015
RESOLUTIONSResolutions
Miscellaneous
11 November 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Auditors Resignation Company
18 June 2014
AUDAUD
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
17 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Resolution
20 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Miscellaneous
22 November 2010
MISCMISC
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
287Change of Registered Office
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
26 September 2002
123Notice of Increase in Nominal Capital
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Memorandum Articles
20 September 2002
MEM/ARTSMEM/ARTS
Legacy
17 September 2002
287Change of Registered Office
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
17 April 2000
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 December 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Resolution
17 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
224224
Resolution
3 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Legacy
10 July 1995
287Change of Registered Office
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Incorporation Company
27 June 1995
NEWINCIncorporation