Background WavePink WaveYellow Wave

RSM UK PBT TRUSTEE LIMITED (10852424)

RSM UK PBT TRUSTEE LIMITED (10852424) is an active UK company. incorporated on 6 July 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RSM UK PBT TRUSTEE LIMITED has been registered for 8 years. Current directors include DONALDSON, Robert Henry, HART, Simon Adam, JACKSON, Caroline Ruth and 2 others.

Company Number
10852424
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 2017
Age
8 years
Address
6th Floor 25 Farringdon Street, London, EC4A 4AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DONALDSON, Robert Henry, HART, Simon Adam, JACKSON, Caroline Ruth, WESTBROOK, Andrew John, WILKINSON, Bryan Ross
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSM UK PBT TRUSTEE LIMITED

RSM UK PBT TRUSTEE LIMITED is an active company incorporated on 6 July 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RSM UK PBT TRUSTEE LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10852424

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 6 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

6th Floor 25 Farringdon Street London, EC4A 4AB,

Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Oct 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DONALDSON, Robert Henry

Active
25 Farringdon Street, LondonEC4A 4AB
Born June 1971
Director
Appointed 05 May 2023

HART, Simon Adam

Active
25 Farringdon Street, LondonEC4A 4AB
Born September 1967
Director
Appointed 09 Feb 2023

JACKSON, Caroline Ruth

Active
25 Farringdon Street, LondonEC4A 4AB
Born December 1980
Director
Appointed 30 Jul 2025

WESTBROOK, Andrew John

Active
25 Farringdon Street, LondonEC4A 4AB
Born June 1981
Director
Appointed 09 Feb 2023

WILKINSON, Bryan Ross

Active
25 Farringdon Street, LondonEC4A 4AB
Born May 1965
Director
Appointed 05 Sept 2024

BERGER, Stephen Howard

Resigned
LondonEC4A 4AB
Born March 1947
Director
Appointed 06 Jul 2017
Resigned 09 Feb 2023

O'CONNOR, Kevin Patrick

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born July 1961
Director
Appointed 05 May 2023
Resigned 31 Dec 2024

PUNT, David John

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born April 1973
Director
Appointed 05 May 2023
Resigned 30 Jun 2024

ROWE, Colin William

Resigned
LondonEC4A 4AB
Born June 1948
Director
Appointed 06 Jul 2017
Resigned 09 Feb 2023

RUDLING, Zoe Jeanette

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born August 1981
Director
Appointed 09 Feb 2023
Resigned 20 Dec 2023

SAUNDERS, Terence James

Resigned
LondonEC4A 4AB
Born October 1951
Director
Appointed 06 Jul 2017
Resigned 09 Feb 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Stephen Howard Berger

Ceased
LondonEC4A 4AB
Born March 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jul 2017
Ceased 09 Feb 2023

Mr Colin William Rowe

Ceased
LondonEC4A 4AB
Born June 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jul 2017
Ceased 09 Feb 2023

Mr Terence James Saunders

Ceased
LondonEC4A 4AB
Born October 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jul 2017
Ceased 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Incorporation Company
6 July 2017
NEWINCIncorporation