Background WavePink WaveYellow Wave

RMS INVESTMENTS LIMITED (12443330)

RMS INVESTMENTS LIMITED (12443330) is an active UK company. incorporated on 5 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RMS INVESTMENTS LIMITED has been registered for 6 years. Current directors include LAHIFF, Mark Andrew.

Company Number
12443330
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
Ground Floor, 53 New Broad Street, London, EC2M 1JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAHIFF, Mark Andrew
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMS INVESTMENTS LIMITED

RMS INVESTMENTS LIMITED is an active company incorporated on 5 February 2020 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 and 1 other business activity. RMS INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12443330

LTD Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Ground Floor, 53 New Broad Street London, EC2M 1JJ,

Previous Addresses

43 Royal Mint Street London E1 8LG England
From: 5 February 2021To: 14 July 2025
14 Royal Mint Place London E1 8LS England
From: 5 February 2020To: 5 February 2021
Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
New Owner
Feb 20
Loan Secured
Jul 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LAHIFF, Mark Andrew

Active
New Broad Street, LondonEC2M 1JJ
Born October 1963
Director
Appointed 08 Feb 2020

SHAH, Urmil

Resigned
Royal Mint Place, LondonE1 8LS
Born September 1980
Director
Appointed 05 Feb 2020
Resigned 08 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr John Lee Yow Meng

Active
New Broad Street, LondonEC2M 1JJ
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020

Mr Urmil Shah

Ceased
Royal Mint Place, LondonE1 8LS
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2020
Ceased 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
22 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Incorporation Company
5 February 2020
NEWINCIncorporation