Background WavePink WaveYellow Wave

RGM INVESTMENTS LTD (11717410)

RGM INVESTMENTS LTD (11717410) is an active UK company. incorporated on 7 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RGM INVESTMENTS LTD has been registered for 7 years. Current directors include BREUER, Moses, SPITZER, Mark.

Company Number
11717410
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
Js & Co Accountants, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BREUER, Moses, SPITZER, Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGM INVESTMENTS LTD

RGM INVESTMENTS LTD is an active company incorporated on 7 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RGM INVESTMENTS LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11717410

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 30 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 10 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 December 2025
For period ending 10 December 2025
Contact
Address

Js & Co Accountants 26 Theydon Road London, E5 9NA,

Previous Addresses

51 Craven Park Road London N15 6AH England
From: 7 December 2018To: 7 December 2020
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Loan Secured
Mar 19
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BREUER, Moses

Active
Grovelands Road, LondonN15 6BS
Born November 1971
Director
Appointed 18 Dec 2018

SPITZER, Mark

Active
Park View Gardens, LondonNW4 2PN
Born October 1982
Director
Appointed 07 Dec 2018

Persons with significant control

2

Mr Moses Breuer

Active
Grovelands Road, LondonN15 6BS
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2018

Mr Mark Spitzer

Active
Park View Gardens, LondonNW4 2PN
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Incorporation Company
7 December 2018
NEWINCIncorporation