You are here: bizstats.co.uk > a-z index > R list > RN list

Rnmkx Limited LONDON


Rnmkx started in year 2008 as Private Limited Company with registration number 06491186. The Rnmkx company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 4 Stable Street. Postal code: N1C 4AB.

Currently there are 2 directors in the the company, namely Stuart G. and Oliver W.. In addition one secretary - Joanne M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rnmkx Limited Address / Contact

Office Address 4 Stable Street
Town London
Post code N1C 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06491186
Date of Incorporation Fri, 1st Feb 2008
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Joanne M.

Position: Secretary

Appointed: 12 March 2024

Stuart G.

Position: Director

Appointed: 01 January 2023

Oliver W.

Position: Director

Appointed: 01 January 2023

David S.

Position: Secretary

Appointed: 13 May 2022

Resigned: 12 March 2024

Irene M.

Position: Director

Appointed: 20 June 2014

Resigned: 31 March 2023

Christopher T.

Position: Director

Appointed: 20 June 2014

Resigned: 22 December 2022

Charlotte M.

Position: Director

Appointed: 02 May 2014

Resigned: 20 June 2014

Joanne R.

Position: Director

Appointed: 22 November 2013

Resigned: 20 June 2014

Aine M.

Position: Director

Appointed: 09 May 2013

Resigned: 02 May 2014

Clare M.

Position: Director

Appointed: 09 May 2013

Resigned: 20 June 2014

Sharon H.

Position: Director

Appointed: 15 February 2013

Resigned: 22 November 2013

Andrew I.

Position: Director

Appointed: 26 November 2012

Resigned: 20 June 2014

Christopher T.

Position: Director

Appointed: 09 February 2010

Resigned: 12 November 2012

Irene M.

Position: Director

Appointed: 09 February 2010

Resigned: 15 February 2013

Anita S.

Position: Secretary

Appointed: 28 January 2009

Resigned: 13 May 2022

Barclays Wealth Directors (isle Of Man) Limited

Position: Corporate Director

Appointed: 01 February 2008

Resigned: 09 February 2010

Barclays Wealth Corporate Officers (isle Of Man) Ltd

Position: Secretary

Appointed: 01 February 2008

Resigned: 28 January 2009

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Roger M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roger M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11111111   
Balance Sheet
Cash Bank On Hand       1111
Net Assets Liabilities       1111
Cash Bank In Hand11111111   
Reserves/Capital
Called Up Share Capital11111      
Shareholder Funds11111111   
Other
Version Production Software        210 400220 300 
Number Shares Allotted     111111
Par Value Share 1111111111
Total Assets Less Current Liabilities1111111111 
Net Assets Liability Excluding Pension Asset Liability    1111   
Share Capital Allotted Called Up Paid11111111   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
On Tuesday 12th March 2024 - new secretary appointed
filed on: 20th, March 2024
Free Download (2 pages)

Company search

Advertisements