Background WavePink WaveYellow Wave

RM CAPITAL MARKETS LIMITED (SC380707)

RM CAPITAL MARKETS LIMITED (SC380707) is an active UK company. incorporated on 21 June 2010. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RM CAPITAL MARKETS LIMITED has been registered for 15 years. Current directors include CHAPLIN, Henry, NICHOLLS, Pietro Julian, ROBSON, James William and 1 others.

Company Number
SC380707
Status
active
Type
ltd
Incorporated
21 June 2010
Age
15 years
Address
4th Floor, 7 Castle Street, Edinburgh, Edinburgh, EH2 3AH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHAPLIN, Henry, NICHOLLS, Pietro Julian, ROBSON, James William, SATTERTHWAITE, James Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RM CAPITAL MARKETS LIMITED

RM CAPITAL MARKETS LIMITED is an active company incorporated on 21 June 2010 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RM CAPITAL MARKETS LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

SC380707

LTD Company

Age

15 Years

Incorporated 21 June 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

RM REGULATORY SERVICES LIMITED
From: 2 May 2023To: 3 May 2023
RM CAPITAL MARKETS LIMITED
From: 6 August 2010To: 2 May 2023
MM&S (5608) LIMITED
From: 21 June 2010To: 6 August 2010
Contact
Address

4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh, EH2 3AH,

Previous Addresses

7 Melville Crescent Edinburgh EH3 7JA
From: 27 June 2011To: 5 January 2021
7 Melville Crescent Edinburgh EH3 7LZ Scotland
From: 18 January 2011To: 27 June 2011
76 George Street Edinburgh Midlothian EH2 3BU
From: 16 August 2010To: 18 January 2011
Quartermile One 15 Lauriston Place Edinburgh EH3 9PE
From: 21 June 2010To: 16 August 2010
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Nov 10
Director Joined
Jun 11
Funding Round
Aug 11
Capital Reduction
Nov 11
Share Buyback
Nov 11
Director Left
Oct 13
Director Joined
Aug 16
Funding Round
Nov 17
Director Joined
Jun 18
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
May 20
New Owner
Jun 20
Funding Round
Jun 22
Funding Round
Nov 22
Capital Update
Apr 25
8
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

NCM FUND SERVICES LIMITED

Active
Castle Street, EdinburghEH2 3AH
Corporate secretary
Appointed 11 Aug 2010

CHAPLIN, Henry

Active
Castle Street, EdinburghEH2 3AH
Born April 1963
Director
Appointed 11 Aug 2010

NICHOLLS, Pietro Julian

Active
Castle Street, EdinburghEH2 3AH
Born March 1984
Director
Appointed 26 Jun 2018

ROBSON, James William

Active
Castle Street, EdinburghEH2 3AH
Born October 1973
Director
Appointed 11 Aug 2010

SATTERTHWAITE, James Robert

Active
Castle Street, EdinburghEH2 3AH
Born March 1985
Director
Appointed 07 Jun 2011

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate secretary
Appointed 21 Jun 2010
Resigned 11 Aug 2010

DOUGLAS-MILLER, Robert Peter

Resigned
Melville Crescent, EdinburghEH3 7LZ
Born January 1965
Director
Appointed 11 Aug 2010
Resigned 30 Aug 2019

GODALL, Asif

Resigned
Melville Crescent, EdinburghEH3 7JA
Born January 1976
Director
Appointed 31 Aug 2016
Resigned 06 Aug 2019

MCLEAY, Kathleen Moir

Resigned
Melville Crescent, EdinburghEH3 7JA
Born June 1974
Director
Appointed 11 Aug 2010
Resigned 15 Oct 2013

TRUESDALE, Christine

Resigned
St. Vincent Street, GlasgowG2 5NJ
Born February 1960
Director
Appointed 21 Jun 2010
Resigned 04 Aug 2010

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 21 Jun 2010
Resigned 11 Aug 2010

VINDEX SERVICES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 21 Jun 2010
Resigned 11 Aug 2010

Persons with significant control

2

1 Active
1 Ceased

Amawell Limited

Ceased
Primrose Hill, DunsTD11 3TL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2019

Mr James William Robson

Active
Castle Street, EdinburghEH2 3AH
Born October 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 May 2025
SH19Statement of Capital
Legacy
1 May 2025
SH20SH20
Legacy
1 May 2025
CAP-SSCAP-SS
Resolution
1 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Memorandum Articles
8 July 2022
MAMA
Resolution
6 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
6 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 April 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Resolution
20 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Group
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Group
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Auditors Resignation Company
24 November 2014
AUDAUD
Accounts With Accounts Type Group
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Group
17 January 2012
AAAnnual Accounts
Capital Cancellation Shares
14 November 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 November 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Resolution
1 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 June 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
24 November 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 November 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Resolution
24 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 August 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 August 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Incorporation Company
21 June 2010
NEWINCIncorporation