Background WavePink WaveYellow Wave

RMC AF2 LIMITED (SC521039)

RMC AF2 LIMITED (SC521039) is an active UK company. incorporated on 24 November 2015. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RMC AF2 LIMITED has been registered for 10 years. Current directors include THICKETT, Elliott.

Company Number
SC521039
Status
active
Type
ltd
Incorporated
24 November 2015
Age
10 years
Address
7 Fourth Floor, Castle Street, Edinburgh, EH2 3AH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
THICKETT, Elliott
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMC AF2 LIMITED

RMC AF2 LIMITED is an active company incorporated on 24 November 2015 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. RMC AF2 LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

SC521039

LTD Company

Age

10 Years

Incorporated 24 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

7 Fourth Floor, Castle Street Edinburgh, EH2 3AH,

Previous Addresses

C/O Rm Capital Markets Limited 7 Melville Crescent Edinburgh EH3 7JA Scotland
From: 24 November 2015To: 8 March 2021
Timeline

8 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Apr 17
New Owner
Dec 17
Owner Exit
Dec 17
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

THICKETT, Elliott

Active
Melville Crescent, EdinburghEH3 7JA
Secretary
Appointed 07 Mar 2017

THICKETT, Elliott

Active
Fourth Floor, Castle Street, EdinburghEH2 3AH
Born December 1971
Director
Appointed 08 Mar 2017

NCM FUND SERVICES LIMITED

Resigned
Melville Crescent, EdinburghEH3 7JA
Corporate secretary
Appointed 24 Nov 2015
Resigned 07 Mar 2017

CHAPLIN, Robert Henry Moffett

Resigned
Melville Crescent, EdinburghEH3 7JA
Born April 1963
Director
Appointed 24 Nov 2015
Resigned 07 Mar 2017

ROBSON, James William

Resigned
Melville Crescent, EdinburghEH3 7JA
Born October 1973
Director
Appointed 24 Nov 2015
Resigned 08 Mar 2017

SATTERTHWAITE, James Robert

Resigned
Melville Crescent, EdinburghEH3 7JA
Born March 1985
Director
Appointed 24 Nov 2015
Resigned 07 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Elliott Thickett

Active
Melville Crescent, EdinburghEH3 7JA
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Mar 2017
Sandgate, Berwick-Upon-TweedTD15 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Incorporation Company
24 November 2015
NEWINCIncorporation