Background WavePink WaveYellow Wave

RSL NO.55 LIMITED (09211337)

RSL NO.55 LIMITED (09211337) is an active UK company. incorporated on 10 September 2014. 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.55 LIMITED has been registered for 11 years. Current directors include FLACH, Robert Paul, WARNER, Marcus Gary, RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED.

Company Number
09211337
Status
active
Type
ltd
Incorporated
10 September 2014
Age
11 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.55 LIMITED

RSL NO.55 LIMITED is an active company incorporated on 10 September 2014 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.55 LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09211337

LTD Company

Age

11 Years

Incorporated 10 September 2014

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 25 September 2025 (6 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

OAKHILL RISK MANAGEMENT LIMITED
From: 10 September 2014To: 27 March 2025
Contact
Address

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

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 10 September 2014To: 11 January 2017
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Sept 14
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 10 Sept 2014

FLACH, Robert Paul

Active
70 Gracechurch Street, LondonEC3V 0XL
Born March 1967
Director
Appointed 19 Mar 2025

WARNER, Marcus Gary

Active
70 Gracechurch Street, LondonEC3V 0XL
Born May 1973
Director
Appointed 19 Mar 2025

RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 19 Mar 2025

ASKEW, Michael Vernon

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born November 1948
Director
Appointed 10 Sept 2014
Resigned 19 Mar 2025

BOWLES, David Charles

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born August 1968
Director
Appointed 15 Aug 2022
Resigned 19 Mar 2025

MACKAY, James Anthony

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born November 1969
Director
Appointed 07 Apr 2016
Resigned 29 Mar 2019

REAMES, David Peter

Resigned
130 Fenchurch Street, LondonEC3M 5DJ
Born October 1968
Director
Appointed 10 Sept 2014
Resigned 24 Feb 2016

WEBB, Michael William

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born March 1967
Director
Appointed 29 Mar 2019
Resigned 15 Aug 2022

APCL CORPORATE DIRECTOR NO.1 LIMITED

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 10 Sept 2014
Resigned 19 Mar 2025

APCL CORPORATE DIRECTOR NO.2 LIMITED

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 10 Sept 2014
Resigned 19 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 19 Mar 2025

Mr Michael Vernon Askew

Ceased
70 Gracechurch Street, LondonEC3V 0XL
Born November 1948

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 Mar 2025
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
27 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
20 March 2025
AP02Appointment of Corporate Director
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 February 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
20 December 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 December 2016
CH02Change of Corporate Director Details
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Resolution
24 September 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Incorporation Company
10 September 2014
NEWINCIncorporation