Background WavePink WaveYellow Wave

RSL NO.62 LIMITED (09778051)

RSL NO.62 LIMITED (09778051) is an active UK company. incorporated on 15 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. RSL NO.62 LIMITED has been registered for 10 years. Current directors include FLACH, Robert Paul, WARNER, Marcus Gary, RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED.

Company Number
09778051
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
FLACH, Robert Paul, WARNER, Marcus Gary, RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSL NO.62 LIMITED

RSL NO.62 LIMITED is an active company incorporated on 15 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. RSL NO.62 LIMITED was registered 10 years ago.(SIC: 65120)

Status

active

Active since 10 years ago

Company No

09778051

LTD Company

Age

10 Years

Incorporated 15 September 2015

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

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

HUMBOLDT CORPORATE MEMBER LIMITED
From: 15 September 2015To: 1 July 2025
Contact
Address

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

Previous Addresses

, 15 Bishopsgate, London, EC2N 3AR, England
From: 3 January 2018To: 27 September 2021
, 33 Gracechurch Street, London, EC3V 0BT
From: 15 September 2015To: 3 January 2018
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Nov 15
Director Joined
Nov 16
Director Left
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
May 22
Director Left
Aug 23
Director Left
Jan 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 27 Sept 2021

FLACH, Robert Paul

Active
70 Gracechurch Street, LondonEC3V 0XL
Born March 1967
Director
Appointed 24 Jun 2025

WARNER, Marcus Gary

Active
70 Gracechurch Street, LondonEC3V 0XL
Born May 1973
Director
Appointed 24 Jun 2025

RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 24 Jun 2025

BREMNER, Iain James

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born April 1964
Director
Appointed 26 May 2022
Resigned 31 Dec 2023

CURTIN, Edmond John

Resigned
Fitzroy Square, LondonW1T 5HP
Born October 1965
Director
Appointed 15 Sept 2015
Resigned 20 Feb 2023

ELLIOTT, Mark Jean-Paul

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born June 1980
Director
Appointed 22 Oct 2021
Resigned 24 Jun 2025

FOSTER, Stephen Leslie

Resigned
One Cabot Square, LondonE14 4QJ
Born April 1959
Director
Appointed 15 Sept 2015
Resigned 22 Oct 2021

GRANDI, Marcel, Dr

Resigned
Kalanderplatz 5, Zurich
Born March 1961
Director
Appointed 02 Nov 2016
Resigned 15 Apr 2021

GUENTHER, Hans-Joachim

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born May 1963
Director
Appointed 22 Oct 2021
Resigned 24 Jun 2025

Persons with significant control

1

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 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 July 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
25 June 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 September 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2017
CH01Change of Director Details
Resolution
27 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Incorporation Company
15 September 2015
NEWINCIncorporation