Background WavePink WaveYellow Wave

RSL LAW LIMITED (07975086)

RSL LAW LIMITED (07975086) is an active UK company. incorporated on 5 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. RSL LAW LIMITED has been registered for 14 years. Current directors include BOSWELL, Ian, LATYPOVA, Alisa Alexandrovna, PATHMARAJA, Tharmini and 1 others.

Company Number
07975086
Status
active
Type
ltd
Incorporated
5 March 2012
Age
14 years
Address
78 Pall Mall, London, SW1Y 5ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BOSWELL, Ian, LATYPOVA, Alisa Alexandrovna, PATHMARAJA, Tharmini, SHARPOSHNIKOVA, Tatiana Victorovna
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSL LAW LIMITED

RSL LAW LIMITED is an active company incorporated on 5 March 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. RSL LAW LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07975086

LTD Company

Age

14 Years

Incorporated 5 March 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

RED SQUARE (LONDON) LTD
From: 5 March 2012To: 10 May 2023
Contact
Address

78 Pall Mall London, SW1Y 5ES,

Previous Addresses

, 33 st. James's Square, London, SW1Y 4JS, England
From: 1 July 2019To: 7 July 2025
, 78 Pall Mall, London, SW1Y 5ES, England
From: 25 September 2017To: 1 July 2019
, 44 Russell Square, London, WC1B 4JP, England
From: 16 August 2016To: 25 September 2017
, 78 Pall Mall, London, SW1Y 5ES
From: 21 May 2012To: 16 August 2016
, Matrix House 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom
From: 5 March 2012To: 21 May 2012
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Nov 13
Director Left
Jul 14
Funding Round
Mar 15
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Dec 19
Funding Round
Mar 20
New Owner
Mar 20
Director Joined
Oct 20
Director Left
Feb 22
Owner Exit
Mar 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Dec 23
Director Joined
Jul 25
Owner Exit
Dec 25
Capital Reduction
Dec 25
Share Buyback
Jan 26
Share Buyback
Jan 26
6
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BOSWELL, Ian

Active
Pall Mall, LondonSW1Y 5ES
Born June 1977
Director
Appointed 15 Jul 2025

LATYPOVA, Alisa Alexandrovna

Active
Pall Mall, LondonSW1Y 5ES
Born May 1981
Director
Appointed 04 Dec 2019

PATHMARAJA, Tharmini

Active
Pall Mall, LondonSW1Y 5ES
Born September 1988
Director
Appointed 28 Feb 2023

SHARPOSHNIKOVA, Tatiana Victorovna

Active
Pall Mall, LondonSW1Y 5ES
Born March 1970
Director
Appointed 05 Mar 2012

ANDREWS, Christopher James

Resigned
Albany, BournemouthBH1 3EN
Secretary
Appointed 05 Mar 2012
Resigned 24 May 2012

EVANSON-GODDARD, Laurence Michael

Resigned
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 28 May 2012
Resigned 13 Nov 2025

EVANSON-GODDARD, Laurence Michael

Resigned
St. James's Square, LondonSW1Y 4JS
Born October 1943
Director
Appointed 05 Mar 2012
Resigned 25 Feb 2022

HIRJI, Amal Husseinali

Resigned
St. James's Square, LondonSW1Y 4JS
Born March 1988
Director
Appointed 20 Aug 2020
Resigned 21 Feb 2023

NGENEGBO, Uba

Resigned
St. James's Square, LondonSW1Y 4JS
Born May 1966
Director
Appointed 28 Nov 2018
Resigned 04 Jul 2019

PERTSEV, Konstantin

Resigned
St. James's Square, LondonSW1Y 4JS
Born August 1969
Director
Appointed 28 Jun 2016
Resigned 20 Dec 2023

SHEFFIELD, John Anthony

Resigned
Pall Mall, LondonSW1Y 5ES
Born August 1945
Director
Appointed 08 Jun 2017
Resigned 12 Jul 2018

SHEFFIELD, Nina, Dr.

Resigned
/ 25, Tunbridge WellsTN1 1DA
Born May 1965
Director
Appointed 05 Mar 2012
Resigned 02 Jul 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Konstantin Pertsev

Ceased
Pall Mall, LondonSW1Y 5ES
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2019
Ceased 04 Dec 2025

Mr John Anthony Sheffield

Ceased
St. James's Square, LondonSW1Y 4JS
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2022

Ms Tatiana Victorovna Sharposhnikova

Active
Pall Mall, LondonSW1Y 5ES
Born March 1970

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

79

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 March 2026
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
7 January 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 December 2025
SH06Cancellation of Shares
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 March 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 March 2023
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
29 July 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
28 July 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 March 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
8 March 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Resolution
13 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2013
AAAnnual Accounts
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 November 2012
AA01Change of Accounting Reference Date
Move Registers To Sail Company
31 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
31 August 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
17 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Incorporation Company
5 March 2012
NEWINCIncorporation