Background WavePink WaveYellow Wave

RSL NO.60 LIMITED (07036905)

RSL NO.60 LIMITED (07036905) is an active UK company. incorporated on 8 October 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RSL NO.60 LIMITED has been registered for 16 years. Current directors include FLACH, Robert Paul, WARNER, Marcus Gary, RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED.

Company Number
07036905
Status
active
Type
ltd
Incorporated
8 October 2009
Age
16 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLACH, Robert Paul, WARNER, Marcus Gary, RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSL NO.60 LIMITED

RSL NO.60 LIMITED is an active company incorporated on 8 October 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RSL NO.60 LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07036905

LTD Company

Age

16 Years

Incorporated 8 October 2009

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 9 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

CYRENE CAPITAL LIMITED
From: 8 October 2009To: 10 April 2025
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 8 October 2009To: 13 January 2017
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 08 Oct 2009

FLACH, Robert Paul

Active
70 Gracechurch Street, LondonEC3V 0XL
Born March 1967
Director
Appointed 28 Mar 2025

WARNER, Marcus Gary

Active
70 Gracechurch Street, LondonEC3V 0XL
Born May 1973
Director
Appointed 28 Mar 2025

RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 28 Mar 2025

BOWDEN, Peter Charles

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born April 1988
Director
Appointed 16 Jan 2024
Resigned 28 Mar 2025

GRAY, Andrew Jon

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born November 1974
Director
Appointed 27 Mar 2017
Resigned 19 Jan 2024

MACDIARMID, James David

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born November 1971
Director
Appointed 09 Jun 2016
Resigned 28 Mar 2025

MACDOWALL, Iain Falconer

Resigned
LondonSE3 0PE
Born November 1962
Director
Appointed 09 Jun 2016
Resigned 27 Mar 2017

OSBORNE, Antonia Patricia Mary

Resigned
Court Way, TwickenhamTW2 7SA
Born May 1967
Director
Appointed 08 Oct 2009
Resigned 14 Jun 2016

WHITE, Simon Andrew Charles

Resigned
Bishopsgate, LondonEC2N 3AQ
Born January 1968
Director
Appointed 08 Oct 2009
Resigned 28 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
70 Gracechurch Street, LondonEC3V 0XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025
LondonWC1A 2QA

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 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 April 2025
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
27 February 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Legacy
7 February 2011
MG01MG01
Legacy
7 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Legacy
8 February 2010
MG01MG01
Legacy
8 February 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Change Account Reference Date Company Current Extended
23 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2009
NEWINCIncorporation