Background WavePink WaveYellow Wave

RMS EUROPE GROUP LIMITED (05024666)

RMS EUROPE GROUP LIMITED (05024666) is an active UK company. incorporated on 23 January 2004. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RMS EUROPE GROUP LIMITED has been registered for 22 years. Current directors include HINDLEY, Gavin Michael, WILSON, Mark.

Company Number
05024666
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
Suite 7, The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HINDLEY, Gavin Michael, WILSON, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMS EUROPE GROUP LIMITED

RMS EUROPE GROUP LIMITED is an active company incorporated on 23 January 2004 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RMS EUROPE GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05024666

LTD Company

Age

22 Years

Incorporated 23 January 2004

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 19 September 2025 (7 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 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

RMS EUROPE LIMITED
From: 3 August 2004To: 1 September 2004
SJP48 LIMITED
From: 23 January 2004To: 3 August 2004
Contact
Address

Suite 7, The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Previous Addresses

Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS
From: 23 January 2004To: 6 January 2025
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 20
Director Joined
Jan 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HINDLEY, Gavin Michael

Active
Livingstone Road, HessleHU13 0DZ
Born November 1977
Director
Appointed 31 Jan 2025

WILSON, Mark

Active
Livingstone Road, HessleHU13 0DZ
Born February 1992
Director
Appointed 31 Jan 2025

JOHNSON, David Reginald

Resigned
Hawthorne House 28 Cowgate, BroughHU15 1NB
Secretary
Appointed 21 Jun 2004
Resigned 07 Aug 2015

SPEIGHT, Nicola Jane

Resigned
56 Ferrymeadows Park, Kingston Upon HullHU7 3DF
Secretary
Appointed 23 Jan 2004
Resigned 21 Jun 2004

AAROSIN, Peter

Resigned
25 Park Road, GooleDN14 8LQ
Born January 1958
Director
Appointed 19 Jul 2007
Resigned 31 Mar 2017

BENTLEY, Stephen

Resigned
Livingstone Road, HessleHU13 0DZ
Born April 1968
Director
Appointed 01 Jan 2023
Resigned 31 Jan 2025

FELL, Michael Glenn

Resigned
Bentinck House 21 Chantreys Drive, HullHU15 1LH
Born August 1943
Director
Appointed 26 Jul 2004
Resigned 19 Jul 2007

GLENNON, Andrew Paul

Resigned
13 Broadway, LeedsLS20 8JU
Born September 1962
Director
Appointed 19 Jul 2005
Resigned 19 Jul 2007

HUNTER, Graham

Resigned
Boothferry Terminal, GooleDN14 5SS
Born May 1964
Director
Appointed 07 May 2019
Resigned 01 Jul 2020

HUNTER, Jonathan James

Resigned
Southside, HullHU1 2DS
Born April 1972
Director
Appointed 30 Oct 2016
Resigned 30 Apr 2019

JOHNSON, David Reginald

Resigned
Hawthorne House 28 Cowgate, BroughHU15 1NB
Born May 1963
Director
Appointed 21 Jun 2004
Resigned 07 Aug 2015

KEMP, Steven David

Resigned
Boating Dyke Cottage, DoncasterDN8 5QP
Born April 1951
Director
Appointed 21 Jun 2004
Resigned 19 Jul 2007

KIRBY, Michael

Resigned
Kirwood House, HowdenDN14 5HB
Born August 1964
Director
Appointed 14 Jul 2004
Resigned 22 Oct 2004

LATHAM, Alistair Ian Manson

Resigned
Chetel Cottage, KirkellaHU10 7TH
Born November 1971
Director
Appointed 23 Jan 2004
Resigned 21 Jun 2004

PARSONS, Ian Dominic

Resigned
Livingstone Road, HessleHU13 0DZ
Born January 1949
Director
Appointed 07 Aug 2015
Resigned 28 Nov 2025

SANTINON, Francesco

Resigned
93 Ebury Bridge Road, LondonSW1W 8RB
Born March 1966
Director
Appointed 14 Jul 2004
Resigned 19 Jul 2005

Persons with significant control

1

Bridge Street, GooleDN14 5SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Legacy
2 August 2012
MG02MG02
Legacy
2 August 2012
MG02MG02
Legacy
2 August 2012
MG02MG02
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
22 September 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Group
24 September 2007
AAAnnual Accounts
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
122122
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
88(2)R88(2)R
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
123Notice of Increase in Nominal Capital
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
29 July 2007
155(6)b155(6)b
Legacy
29 July 2007
155(6)b155(6)b
Legacy
29 July 2007
155(6)b155(6)b
Legacy
29 July 2007
155(6)b155(6)b
Legacy
29 July 2007
155(6)b155(6)b
Legacy
29 July 2007
155(6)b155(6)b
Legacy
29 July 2007
155(6)b155(6)b
Legacy
29 July 2007
155(6)b155(6)b
Legacy
29 July 2007
155(6)b155(6)b
Legacy
29 July 2007
155(6)a155(6)a
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Group
18 August 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Group
5 September 2005
AAAnnual Accounts
Legacy
17 August 2005
288cChange of Particulars
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Memorandum Articles
10 December 2004
MEM/ARTSMEM/ARTS
Legacy
7 December 2004
123Notice of Increase in Nominal Capital
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
88(2)O88(2)O
Legacy
29 October 2004
225Change of Accounting Reference Date
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
88(2)R88(2)R
Certificate Change Of Name Company
1 September 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
122122
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Memorandum Articles
10 August 2004
MEM/ARTSMEM/ARTS
Legacy
6 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Incorporation Company
23 January 2004
NEWINCIncorporation