Background WavePink WaveYellow Wave

RMS HOLDCO LIMITED (10597461)

RMS HOLDCO LIMITED (10597461) is a dissolved UK company. incorporated on 2 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RMS HOLDCO LIMITED has been registered for 9 years. Current directors include HARTLEY, Christopher John, MYLREA LOWNDES, Thomas, SEMINARIO, Hanna Elizabeth.

Company Number
10597461
Status
dissolved
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARTLEY, Christopher John, MYLREA LOWNDES, Thomas, SEMINARIO, Hanna Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMS HOLDCO LIMITED

RMS HOLDCO LIMITED is an dissolved company incorporated on 2 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RMS HOLDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10597461

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

Withers Llp Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 4 May 2022To: 4 May 2022
Matrix House North Fourth Street Milton Keynes MK9 1NJ England
From: 21 July 2017To: 4 May 2022
1st Floor 11 Charles Ii Street London SW1Y 4QU United Kingdom
From: 2 February 2017To: 21 July 2017
Timeline

39 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Funding Round
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Director Joined
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Sept 19
Funding Round
Jul 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Share Issue
Sept 22
Funding Round
Sept 22
Share Issue
Sept 22
Share Issue
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Dec 24
Capital Update
Dec 24
10
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HARTLEY, Christopher John

Active
20 Old Bailey, LondonEC4M 7AN
Born December 1985
Director
Appointed 02 Nov 2023

MYLREA LOWNDES, Thomas

Active
20 Old Bailey, LondonEC4M 7AN
Born August 1986
Director
Appointed 28 Feb 2022

SEMINARIO, Hanna Elizabeth

Active
20 Old Bailey, LondonEC4M 7AN
Born October 1993
Director
Appointed 02 Nov 2023

ASHRAF, Muzammal

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Born April 1986
Director
Appointed 05 Jun 2018
Resigned 01 Dec 2021

AVILES, James Michael

Resigned
One Town Centre Road, Suite 500, Boca Raton33486
Born January 1960
Director
Appointed 13 Feb 2017
Resigned 01 Dec 2021

BENTHAM, Paul Gerald

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Born September 1960
Director
Appointed 13 Feb 2017
Resigned 01 Aug 2019

FENTON, Frederic David

Resigned
Palo AltoCA 94301
Born June 1975
Director
Appointed 02 Feb 2017
Resigned 13 Feb 2017

KOUTERIS, Grigoris

Resigned
20 Old Bailey, LondonEC4M 7AN
Born September 1974
Director
Appointed 27 Dec 2022
Resigned 04 Oct 2023

MARSHALL, Christopher Phelan

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Born April 1968
Director
Appointed 21 Mar 2018
Resigned 01 Dec 2021

O'KEEFE, Kevin Patrick

Resigned
20 Old Bailey, LondonEC4M 7AN
Born October 1973
Director
Appointed 20 Jun 2018
Resigned 27 Dec 2022

ORMONDE, James

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Born June 1971
Director
Appointed 01 Aug 2019
Resigned 01 Dec 2021

PINTO, Felipe

Resigned
20 Old Bailey, LondonEC4M 7AN
Born May 1979
Director
Appointed 28 Feb 2022
Resigned 09 Oct 2023

ROSENBERG, John Claster

Resigned
11 Charles Ii Street, LondonSW1Y 4QU
Born April 1976
Director
Appointed 07 Feb 2017
Resigned 08 Jun 2018

Persons with significant control

1

20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

90

Gazette Dissolved Voluntary
5 August 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 May 2025
DS01DS01
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Resolution
19 December 2024
RESOLUTIONSResolutions
Legacy
19 December 2024
SH20SH20
Legacy
19 December 2024
CAP-SSCAP-SS
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
5 March 2024
AAMDAAMD
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2023
AAAnnual Accounts
Legacy
9 March 2023
PARENT_ACCPARENT_ACC
Legacy
9 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Capital Alter Shares Subdivision
15 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
24 September 2022
RESOLUTIONSResolutions
Memorandum Articles
24 September 2022
MAMA
Capital Name Of Class Of Shares
23 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 September 2022
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
15 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
25 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Resolution
11 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Resolution
6 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Incorporation Company
2 February 2017
NEWINCIncorporation