Rsm Partners Limited WOKINGHAM


Founded in 2005, Rsm Partners, classified under reg no. 05633925 is an active company. Currently registered at 1020 Eskdale Road RG41 5TS, Wokingham the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 6th Dec 2005 Rsm Partners Limited is no longer carrying the name R.s.m. Partners.

At present there are 2 directors in the the firm, namely Arno T. and Ted B.. In addition one secretary - Arno T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rsm Partners Limited Address / Contact

Office Address 1020 Eskdale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05633925
Date of Incorporation Wed, 23rd Nov 2005
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Arno T.

Position: Secretary

Appointed: 10 March 2020

Arno T.

Position: Director

Appointed: 10 March 2020

Ted B.

Position: Director

Appointed: 10 March 2020

Andrew D.

Position: Director

Appointed: 01 December 2010

Resigned: 10 March 2020

Robin H.

Position: Director

Appointed: 01 November 2009

Resigned: 30 November 2014

Nicholas D.

Position: Secretary

Appointed: 01 December 2007

Resigned: 10 March 2020

Nicholas D.

Position: Director

Appointed: 01 December 2007

Resigned: 20 March 2020

Alan W.

Position: Director

Appointed: 30 November 2007

Resigned: 10 March 2020

Mark W.

Position: Director

Appointed: 02 April 2007

Resigned: 10 March 2020

Russell B.

Position: Director

Appointed: 23 November 2005

Resigned: 13 August 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 November 2005

Resigned: 23 November 2005

Zoeb R.

Position: Director

Appointed: 23 November 2005

Resigned: 30 November 2007

Zoeb R.

Position: Secretary

Appointed: 23 November 2005

Resigned: 30 November 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2005

Resigned: 23 November 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Bmc Software Limited from Wokingham, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew D. This PSC owns 25-50% shares. Moving on, there is Mark W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Bmc Software Limited

1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Registry
Registration number 01927903
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew D.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% shares

Mark W.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% shares

Company previous names

R.s.m. Partners December 6, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ. Previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
filed on: 23rd, November 2023
Free Download (1 page)

Company search