Rm European Holdings Limited


Rm European Holdings started in year 2006 as Private Limited Company with registration number 05812654. The Rm European Holdings company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Harley Street at 40 Queen Anne Street. Postal code: W1G 9EL.

At present there are 5 directors in the the company, namely Ronald T., John S. and Bryon M. and others. In addition one secretary - John S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julia E. who worked with the the company until 30 November 2010.

Rm European Holdings Limited Address / Contact

Office Address 40 Queen Anne Street
Office Address2 London
Town Harley Street
Post code W1G 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05812654
Date of Incorporation Wed, 10th May 2006
Industry Activities of head offices
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Ronald T.

Position: Director

Appointed: 20 July 2023

John S.

Position: Director

Appointed: 03 April 2023

Bryon M.

Position: Director

Appointed: 03 April 2023

John S.

Position: Secretary

Appointed: 25 July 2017

Shelby M.

Position: Director

Appointed: 28 April 2015

Robert M.

Position: Director

Appointed: 01 March 2007

Maarten T.

Position: Director

Appointed: 23 January 2019

Resigned: 24 January 2021

Valentino C.

Position: Director

Appointed: 23 February 2018

Resigned: 10 May 2020

Kenneth A.

Position: Director

Appointed: 25 July 2017

Resigned: 31 August 2021

Maarten T.

Position: Director

Appointed: 25 July 2017

Resigned: 23 February 2018

Michael G.

Position: Director

Appointed: 25 July 2017

Resigned: 10 May 2020

Thomas S.

Position: Director

Appointed: 08 December 2015

Resigned: 25 July 2017

William R.

Position: Director

Appointed: 28 April 2015

Resigned: 25 July 2017

Edward C.

Position: Director

Appointed: 28 April 2015

Resigned: 25 July 2017

Patrick M.

Position: Director

Appointed: 28 April 2015

Resigned: 29 February 2016

Maarten T.

Position: Director

Appointed: 28 April 2015

Resigned: 07 December 2015

Gerry H.

Position: Director

Appointed: 30 November 2011

Resigned: 03 April 2023

Julia E.

Position: Secretary

Appointed: 29 January 2009

Resigned: 30 November 2010

Massimiliano G.

Position: Director

Appointed: 01 August 2007

Resigned: 12 April 2016

Gerald C.

Position: Director

Appointed: 11 May 2006

Resigned: 01 March 2007

Michael F.

Position: Director

Appointed: 11 May 2006

Resigned: 30 November 2011

Tlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 10 May 2006

Resigned: 29 January 2009

James B.

Position: Director

Appointed: 10 May 2006

Resigned: 11 May 2006

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is York Uk Holdco International Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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 one in the persons with significant control register is Robert Joseph M. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

York Uk Holdco International Limited

34 New Bond Street, London, W1A 2AA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08096692
Notified on 11 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert Joseph M.

Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Group of companies' accounts made up to December 31, 2022
filed on: 10th, October 2023
Free Download (31 pages)

Company search

Advertisements