Background WavePink WaveYellow Wave

RST FROME INVESTMENTS LIMITED (11364417)

RST FROME INVESTMENTS LIMITED (11364417) is an active UK company. incorporated on 16 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. RST FROME INVESTMENTS LIMITED has been registered for 7 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
11364417
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RST FROME INVESTMENTS LIMITED

RST FROME INVESTMENTS LIMITED is an active company incorporated on 16 May 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. RST FROME INVESTMENTS LIMITED was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

11364417

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 9 October 2022To: 8 May 2024
124 City Road London EC1V 2NX England
From: 22 July 2022To: 9 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 9 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 16 May 2018To: 25 February 2019
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Sept 18
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
May 20
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Sept 22
Funding Round
Nov 22
Owner Exit
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Apr 23
Loan Cleared
Oct 23
Loan Secured
Nov 25
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 15 Jan 2024

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 03 Jul 2020

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 16 May 2018

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 20 Sept 2021

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 01 Mar 2023
Resigned 10 Mar 2023

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 16 May 2018
Resigned 20 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2023
4 Borough High Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018
Ceased 04 Jan 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 November 2022
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
9 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 June 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 June 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Incorporation Company
16 May 2018
NEWINCIncorporation