RMGLS HOLDCO LIMITED - LONDON
Company Profile | Company Filings |
Overview
RMGLS HOLDCO LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
RMGLS HOLDCO LIMITED was incorporated 27 years ago on 19/07/1996 and has the registered number: 03229377. The accounts status is FULL and accounts are next due on 31/12/2024.
RMGLS HOLDCO LIMITED was incorporated 27 years ago on 19/07/1996 and has the registered number: 03229377. The accounts status is FULL and accounts are next due on 31/12/2024.
RMGLS HOLDCO LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 26/03/2023 | 31/12/2024 |
Registered Office
185 FARRINGDON ROAD
LONDON
EC1A 1AA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ROYAL MAIL INVESTMENTS LIMITED (until 03/09/2021)
ROYAL MAIL INVESTMENTS LIMITED (until 03/09/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK AMSDEN | Secretary | 2019-05-01 | CURRENT | ||
MR MARK AMSDEN | Mar 1963 | Australian | Director | 2020-09-02 | CURRENT |
MR MICHAEL DAVID SNAPE | Jul 1979 | British | Director | 2024-01-18 | CURRENT |
MR MATTHEW SAUL ROSE | May 1968 | British | Director | 2009-04-14 UNTIL 2015-09-30 | RESIGNED |
STUART JOHN SWEETMAN | Aug 1948 | British | Director | 2001-09-11 UNTIL 2002-11-01 | RESIGNED |
MR JONATHAN EVANS | Apr 1952 | British | Secretary | 1999-10-22 UNTIL 2010-05-27 | RESIGNED |
MISS CLAUDINE O'CONNOR | Secretary | 2014-03-10 UNTIL 2016-06-21 | RESIGNED | ||
MR RICHARD GEORGE OSMOND | Jan 1947 | British | Secretary | 1996-07-19 UNTIL 1997-09-12 | RESIGNED |
JONATHAN VARLEY MILLIDGE | Secretary | 2010-05-27 UNTIL 2014-03-10 | RESIGNED | ||
STEVEN JOHN LEVERETT | Jan 1967 | Secretary | 1996-07-19 UNTIL 1996-07-19 | RESIGNED | |
MRS KULBINDER KAUR DOSANJH | Secretary | 2016-06-21 UNTIL 2016-09-15 | RESIGNED | ||
MRS KULBINDER KAUR DOSANJH | Secretary | 2018-05-18 UNTIL 2019-05-01 | RESIGNED | ||
MS NICOLA CARROLL | Secretary | 2016-09-15 UNTIL 2018-05-18 | RESIGNED | ||
RICHARD CLIVE ADAMS | Jun 1945 | British | Secretary | 1997-09-12 UNTIL 1999-10-22 | RESIGNED |
DOUGAL JOHN WILLIAM GOLDRING | May 1966 | British | Director | 2015-03-19 UNTIL 2015-09-30 | RESIGNED |
MR STUART CAMPBELL SIMPSON | Sep 1967 | British | Director | 2015-10-01 UNTIL 2020-09-02 | RESIGNED |
MR ANTHONY JOHN ROBERTS | Sep 1944 | British | Director | 1999-07-20 UNTIL 2002-12-30 | RESIGNED |
BRIAN NOTT | Jul 1935 | British | Director | 1996-07-19 UNTIL 1997-07-08 | RESIGNED |
DR BARBARA JANE MORLEY | Jul 1950 | British | Director | 1997-07-08 UNTIL 2008-04-30 | RESIGNED |
MR MICHAEL JOHN JEAVONS | Mar 1969 | British | Director | 2010-03-15 UNTIL 2020-03-18 | RESIGNED |
MR MICHAEL JOHN JEAVONS | Mar 1969 | British | Director | 2020-09-02 UNTIL 2024-01-18 | RESIGNED |
MS MARIA LUISA CASSONI | Dec 1951 | British | Director | 2001-02-01 UNTIL 2005-12-31 | RESIGNED |
ROGER RAYMOND DURRANT | May 1949 | British | Director | 1999-10-26 UNTIL 2010-04-30 | RESIGNED |
MR DAVID ALBERT CROMWELL | Sep 1950 | British | Director | 1997-07-08 UNTIL 1999-10-26 | RESIGNED |
RICHARD CHARLES CLOSE | Sep 1949 | British | Director | 1996-07-19 UNTIL 2000-04-06 | RESIGNED |
MRS CATHERINE HOSEASON CHURCHARD | Dec 1950 | British | Director | 1999-07-20 UNTIL 2006-12-31 | RESIGNED |
MR RICO BACK | Sep 1954 | German | Director | 2020-03-18 UNTIL 2020-05-15 | RESIGNED |
SALLY ASHFORD | Oct 1970 | British | Director | 2020-04-16 UNTIL 2020-09-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
International Distributions Services Plc | 2021-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Royal Mail Group Limited | 2016-04-06 - 2021-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |