Background WavePink WaveYellow Wave

RMF EUROPE LIMITED (08592090)

RMF EUROPE LIMITED (08592090) is an active UK company. incorporated on 1 July 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. RMF EUROPE LIMITED has been registered for 12 years. Current directors include PEIRES, Grant Craig.

Company Number
08592090
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
PEIRES, Grant Craig
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMF EUROPE LIMITED

RMF EUROPE LIMITED is an active company incorporated on 1 July 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. RMF EUROPE LIMITED was registered 12 years ago.(SIC: 55209)

Status

active

Active since 12 years ago

Company No

08592090

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 3/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 3 October 2026
Period: 1 January 2025 - 3 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

VRI EUROPE LIMITED
From: 1 July 2013To: 17 May 2019
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Coombe Hill House Beverley Way London SW20 0AR
From: 1 July 2013To: 17 January 2019
Timeline

27 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Nov 13
Share Issue
Nov 13
Director Left
Mar 14
Director Joined
Mar 14
Funding Round
Jan 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Dec 18
Capital Update
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
May 19
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
4
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

Active
1 Hallswelle Road, LondonNW11 0DH
Corporate secretary
Appointed 18 Dec 2018

PEIRES, Grant Craig

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1970
Director
Appointed 30 Sept 2023

ECHENAGUSIA, Jose Miguel

Resigned
Beverley Way, LondonSW20 0AR
Secretary
Appointed 01 Jul 2013
Resigned 18 Dec 2018

ALDRIDGE, Martyn

Resigned
Beverley Way, LondonSW20 0AR
Born June 1956
Director
Appointed 04 Nov 2013
Resigned 18 Dec 2018

ECHENAGUSIA, Jose Miguel

Resigned
Beverley Way, LondonSW20 0AR
Born March 1963
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2013

ECHENAGUSIA, Jose Miguel

Resigned
Beverley Way, LondonSW20 0AR
Born March 1963
Director
Appointed 01 Jul 2013
Resigned 18 Dec 2018

GALEA, John Anthony

Resigned
Sunset Drive, Miami33143
Born August 1955
Director
Appointed 01 Jul 2013
Resigned 04 Mar 2014

HARVEY, William Loucks

Resigned
Sunset Drive, Miami33143
Born March 1956
Director
Appointed 01 Jul 2013
Resigned 01 Sept 2018

HEALEY, Robert John

Resigned
Beverley Way, LondonSW20 0AR
Born December 1957
Director
Appointed 04 Mar 2014
Resigned 18 Dec 2018

KINCKE, Victoria Jean

Resigned
Sunset Drive, Miami33143
Born January 1956
Director
Appointed 24 Mar 2017
Resigned 18 Dec 2018

MARBERT, Jeanette Elaine

Resigned
Sunset Drive, Miami33143
Born September 1956
Director
Appointed 01 Jul 2013
Resigned 24 Mar 2017

MISKELLY, Eugene

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born March 1960
Director
Appointed 04 Nov 2013
Resigned 01 May 2019

O'DONNELL, Helen Marie

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1973
Director
Appointed 18 Dec 2018
Resigned 30 Sept 2023

WILDING, Graham

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born May 1974
Director
Appointed 18 Dec 2018
Resigned 31 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Beverley Way, LondonSW20 0AR

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 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Memorandum Articles
3 April 2025
MAMA
Resolution
17 March 2025
RESOLUTIONSResolutions
Memorandum Articles
10 March 2025
MAMA
Statement Of Companys Objects
6 March 2025
CC04CC04
Resolution
28 February 2025
RESOLUTIONSResolutions
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2024
AAAnnual Accounts
Legacy
14 February 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
2 January 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2023
AAAnnual Accounts
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Legacy
3 April 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
2 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Legacy
1 March 2022
GUARANTEE2GUARANTEE2
Legacy
1 March 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Legacy
13 November 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
22 October 2020
PARENT_ACCPARENT_ACC
Legacy
22 October 2020
GUARANTEE2GUARANTEE2
Resolution
17 October 2020
RESOLUTIONSResolutions
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 May 2019
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
28 May 2019
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
28 May 2019
AD04Change of Accounting Records Location
Resolution
17 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 January 2019
AP04Appointment of Corporate Secretary
Legacy
19 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
27 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
26 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Resolution
21 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 November 2013
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
18 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Change Sail Address Company
23 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
22 August 2013
AD03Change of Location of Company Records
Incorporation Company
1 July 2013
NEWINCIncorporation