Rsl No.32 Limited LONDON


Rsl No.32 started in year 1998 as Private Limited Company with registration number 03641009. The Rsl No.32 company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0XL. Since 31st May 2022 Rsl No.32 Limited is no longer carrying the name O.a.m.

The firm has one director. Marcus W., appointed on 12 December 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gerald B. who worked with the the firm until 21 February 2013.

Rsl No.32 Limited Address / Contact

Office Address 5th Floor
Office Address2 70 Gracechurch Street
Town London
Post code EC3V 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641009
Date of Incorporation Thu, 24th Sep 1998
Industry Non-life insurance
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Marcus W.

Position: Director

Appointed: 12 December 2017

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 21 February 2013

Robert F.

Position: Director

Appointed: 09 August 2021

Resigned: 14 March 2024

David M.

Position: Director

Appointed: 12 December 2017

Resigned: 30 June 2021

Residual Services Corporate Director Limited

Position: Corporate Director

Appointed: 12 December 2017

Resigned: 14 March 2024

Gerald B.

Position: Secretary

Appointed: 12 October 2005

Resigned: 21 February 2013

Aequanimiter Limited

Position: Corporate Secretary

Appointed: 25 June 2002

Resigned: 12 October 2005

Cbs Private Capital Limited

Position: Corporate Secretary

Appointed: 01 February 2000

Resigned: 25 June 2002

Gerald B.

Position: Director

Appointed: 24 September 1998

Resigned: 12 December 2017

Excellet Investments Limited

Position: Corporate Secretary

Appointed: 24 September 1998

Resigned: 24 September 1998

Arthur D.

Position: Director

Appointed: 24 September 1998

Resigned: 12 December 2017

James D.

Position: Director

Appointed: 24 September 1998

Resigned: 31 December 1998

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 24 September 1998

Resigned: 24 September 1998

Gerald B.

Position: Director

Appointed: 24 September 1998

Resigned: 21 February 2013

Antony S.

Position: Director

Appointed: 24 September 1998

Resigned: 31 December 1998

Quickness Limited

Position: Corporate Director

Appointed: 24 September 1998

Resigned: 24 September 1998

Amlin Members Services Limited

Position: Corporate Secretary

Appointed: 24 September 1998

Resigned: 31 January 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1998

Resigned: 24 September 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Residual Services Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is O.a.m. Holdings Limited that entered Eastbourne, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Residual Services Limited

5th Floor 70 Gracechurch Street, London, EC3V 0XL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 08148504
Notified on 12 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

O.A.M. Holdings Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 7368164
Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

O.a.m May 31, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, June 2023
Free Download (11 pages)

Company search

Advertisements