Background WavePink WaveYellow Wave

RSM UK HOLDINGS LIMITED (14627594)

RSM UK HOLDINGS LIMITED (14627594) is an active UK company. incorporated on 31 January 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RSM UK HOLDINGS LIMITED has been registered for 3 years. Current directors include BECKETT, Charlotte Anne, DONALDSON, Robert Henry, HAMLIN, Robert Myles and 6 others.

Company Number
14627594
Status
active
Type
ltd
Incorporated
31 January 2023
Age
3 years
Address
6th Floor 25 Farringdon Street, London, EC4A 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BECKETT, Charlotte Anne, DONALDSON, Robert Henry, HAMLIN, Robert Myles, HART, Simon Adam, JACKSON, Caroline Ruth, MERLINI, Francesca, THAKRAR, Vijaykumar Champaklal, WESTBROOK, Andrew John, WILKINSON, Bryan Ross
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSM UK HOLDINGS LIMITED

RSM UK HOLDINGS LIMITED is an active company incorporated on 31 January 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RSM UK HOLDINGS LIMITED was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

14627594

LTD Company

Age

3 Years

Incorporated 31 January 2023

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

ARRANDCO GROUP LIMITED
From: 31 January 2023To: 3 October 2023
Contact
Address

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

Timeline

18 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jan 25
Director Joined
May 25
Director Joined
Jul 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

O'FLYNN, Patricia Mary

Active
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 13 Apr 2023

BECKETT, Charlotte Anne

Active
25 Farringdon Street, LondonEC4A 4AB
Born October 1962
Director
Appointed 01 Dec 2023

DONALDSON, Robert Henry

Active
25 Farringdon Street, LondonEC4A 4AB
Born June 1971
Director
Appointed 13 Apr 2023

HAMLIN, Robert Myles

Active
25 Farringdon Street, LondonEC4A 4AB
Born April 1966
Director
Appointed 13 Apr 2023

HART, Simon Adam

Active
25 Farringdon Street, LondonEC4A 4AB
Born September 1967
Director
Appointed 31 Jan 2023

JACKSON, Caroline Ruth

Active
25 Farringdon Street, LondonEC4A 4AB
Born December 1980
Director
Appointed 01 Apr 2025

MERLINI, Francesca

Active
25 Farringdon Street, LondonEC4A 4AB
Born October 1991
Director
Appointed 01 Jun 2025

THAKRAR, Vijaykumar Champaklal

Active
25 Farringdon Street, LondonEC4A 4AB
Born November 1961
Director
Appointed 13 Apr 2023

WESTBROOK, Andrew John

Active
25 Farringdon Street, LondonEC4A 4AB
Born June 1981
Director
Appointed 31 Jan 2023

WILKINSON, Bryan Ross

Active
25 Farringdon Street, LondonEC4A 4AB
Born May 1965
Director
Appointed 01 Apr 2024

GREEN, Stephen James

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born January 1971
Director
Appointed 01 Apr 2024
Resigned 05 Aug 2024

O'CONNOR, Kevin Patrick

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born July 1961
Director
Appointed 13 Apr 2023
Resigned 31 Dec 2024

PUNT, David John

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born April 1973
Director
Appointed 13 Apr 2023
Resigned 31 Jul 2024

RUDLING, Zoe Jeanette

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born August 1981
Director
Appointed 31 Jan 2023
Resigned 31 Mar 2024

Persons with significant control

1

25 Farringdon Street, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Certificate Change Of Name Company
3 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Memorandum Articles
4 July 2023
MAMA
Resolution
4 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Resolution
22 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 April 2023
MAMA
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2023
NEWINCIncorporation