Background WavePink WaveYellow Wave

RPM EUROPE UK LIMITED (03205888)

RPM EUROPE UK LIMITED (03205888) is an active UK company. incorporated on 31 May 1996. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RPM EUROPE UK LIMITED has been registered for 29 years. Current directors include BROWN, Sarah Rose, DE BACKER, Hilde Maria Eleonora.

Company Number
03205888
Status
active
Type
ltd
Incorporated
31 May 1996
Age
29 years
Address
Computershare Governance Services The Pavilions, Bristol, BS13 8FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Sarah Rose, DE BACKER, Hilde Maria Eleonora
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPM EUROPE UK LIMITED

RPM EUROPE UK LIMITED is an active company incorporated on 31 May 1996 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RPM EUROPE UK LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03205888

LTD Company

Age

29 Years

Incorporated 31 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

RPOW UK LIMITED
From: 31 May 1996To: 7 May 2024
Contact
Address

Computershare Governance Services The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 30 July 2021To: 6 August 2024
Hays Galleria 1 Hays Lane London SE1 2rd
From: 2 June 2017To: 30 July 2021
10-18 Union Street London SE1 1SZ
From: 13 October 2016To: 2 June 2017
37 st. Margarets Street Canterbury Kent CT1 2TU
From: 29 October 2009To: 13 October 2016
77 Biggin Street Dover Kent CT16 1BB
From: 31 May 1996To: 29 October 2009
Timeline

17 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jun 10
Director Left
Dec 12
Director Joined
Nov 13
Director Left
Nov 13
Funding Round
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 24
Funding Round
Sept 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Funding Round
Feb 26
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BROWN, Sarah Rose

Active
Coupland Road, WiganWN2 4HT
Born January 1989
Director
Appointed 11 Sept 2019

DE BACKER, Hilde Maria Eleonora

Active
Europark 1046, 3530 Houthalen
Born April 1969
Director
Appointed 18 Sept 2018

BENNETT, Neil Peter Coghlan, Dr

Resigned
18 Bereweeke Avenue, WinchesterSO22 6BH
Secretary
Appointed 31 May 1996
Resigned 01 Jun 1996

GRANZIER, Paul

Resigned
17508 Dartmouth Avenue, Cleveland44111
Secretary
Appointed 01 Jun 1996
Resigned 01 Apr 1998

TOMPKINS, Paul Kelly

Resigned
1560 Barclay Blvd, Westlake
Secretary
Appointed 01 Apr 1998
Resigned 30 Apr 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 May 1996
Resigned 31 May 1996

ALEN, Kurt

Resigned
Ruggeveldlaan 491, Antwerp2100
Born June 1961
Director
Appointed 01 Jun 1998
Resigned 27 Apr 2005

DEMAN, Jacques

Resigned
Vrekkemstraat 94, Knesselare
Born September 1954
Director
Appointed 02 Jan 2004
Resigned 12 Apr 2005

HILL, Richard Murray

Resigned
1 Hays Lane, LondonSE1 2RD
Born September 1960
Director
Appointed 23 Mar 2018
Resigned 11 Sept 2019

JOHNSON, Daniel Matthew

Resigned
Coupland Road, Hindley Industrial Estate, WiganWN2 4HT
Born October 1980
Director
Appointed 18 Nov 2013
Resigned 23 Mar 2018

KARMAN, James A

Resigned
2628 Pearl Road, Ohio 44258
Born May 1937
Director
Appointed 01 Jun 1996
Resigned 31 Oct 2002

MARTIN, Robert

Resigned
Chalbury, PooleBH13 6EH
Born January 1936
Director
Appointed 24 Jul 2006
Resigned 18 Nov 2013

MARTIN, Robert

Resigned
49 Rookwood Park, HorshamRH12 1UB
Born January 1936
Director
Appointed 01 Feb 2000
Resigned 31 May 2006

MARTIN, Robert

Resigned
Eidelweiss Maybury Hill, WokingGU22 8AH
Born January 1976
Director
Appointed 31 May 1996
Resigned 01 Jun 1996

MOORE, Edward Winslow

Resigned
The Pavilions, BristolBS13 8FD
Born July 1957
Director
Appointed 01 May 2010
Resigned 12 Sept 2024

NEWENS, John Bruce

Resigned
Amersham House, FarnhamGU10 1QT
Born September 1946
Director
Appointed 31 May 2006
Resigned 24 Jul 2006

RICE, Ronald Albert

Resigned
1 Hays Lane, LondonSE1 2RD
Born November 1962
Director
Appointed 10 Dec 1998
Resigned 06 Jul 2018

SULLIVAN, Frank C

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born December 1960
Director
Appointed 01 Jun 1996
Resigned 13 Dec 2012

SULLIVAN, Thomas C

Resigned
30946 Lake Road, Ohio44140
Born July 1937
Director
Appointed 01 Jun 1996
Resigned 01 Apr 1998

Persons with significant control

3

1 Active
2 Ceased
The Pavillions, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2025
Ceased 19 Sept 2025
The Pavillions, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2025
Pearl Road, Medina

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
Ceased 19 Sept 2025
Fundings
Financials
Latest Activities

Filing History

141

Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
29 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 May 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
20 May 2024
RP04CS01RP04CS01
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Memorandum Articles
13 January 2021
MAMA
Resolution
13 January 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
12 January 2021
CC04CC04
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Memorandum Articles
12 February 2018
MAMA
Resolution
12 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
24 August 2006
AUDAUD
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
363aAnnual Return
Legacy
30 March 2006
244244
Legacy
25 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 May 2005
AAAnnual Accounts
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
244244
Legacy
30 April 2004
88(2)R88(2)R
Legacy
30 April 2004
123Notice of Increase in Nominal Capital
Resolution
30 April 2004
RESOLUTIONSResolutions
Resolution
30 April 2004
RESOLUTIONSResolutions
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 April 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 February 2003
AAAnnual Accounts
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 August 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
244244
Accounts With Accounts Type Group
23 August 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 July 2000
AAAnnual Accounts
Legacy
5 April 2000
244244
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
25 November 1999
287Change of Registered Office
Auditors Resignation Company
24 November 1999
AUDAUD
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 1999
AAAnnual Accounts
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 June 1998
AAAnnual Accounts
Legacy
15 April 1998
288cChange of Particulars
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288cChange of Particulars
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
244244
Legacy
16 March 1998
244244
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
19 September 1996
88(2)R88(2)R
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
8 June 1996
288288
Incorporation Company
31 May 1996
NEWINCIncorporation