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

Rmbi Pension Trust Limited


Founded in 1999, Rmbi Pension Trust, classified under reg no. 03807306 is an active company. Currently registered at 60 Great Queen Street WC2B 5AZ, the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Charles A., Kevin H. and Louise B. and others. In addition one secretary - Brenda N. - is with the firm. At the moment 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.

Rmbi Pension Trust Limited Address / Contact

Office Address 60 Great Queen Street
Office Address2 London
Town
Post code WC2B 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03807306
Date of Incorporation Wed, 14th Jul 1999
Industry Pension funding
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Brenda N.

Position: Secretary

Appointed: 01 March 2022

Charles A.

Position: Director

Appointed: 14 November 2018

Kevin H.

Position: Director

Appointed: 11 October 2018

Louise B.

Position: Director

Appointed: 25 April 2017

Norman G.

Position: Director

Appointed: 25 April 2017

Malcolm B.

Position: Director

Appointed: 03 November 2015

Mark L.

Position: Director

Appointed: 02 November 2016

Resigned: 14 November 2018

Paul W.

Position: Secretary

Appointed: 20 May 2016

Resigned: 13 July 2016

Randall M.

Position: Director

Appointed: 03 November 2015

Resigned: 03 July 2019

James N.

Position: Director

Appointed: 15 September 2010

Resigned: 30 June 2015

Paul W.

Position: Director

Appointed: 16 July 2008

Resigned: 13 July 2016

David I.

Position: Secretary

Appointed: 06 May 2008

Resigned: 20 May 2016

David I.

Position: Director

Appointed: 06 May 2008

Resigned: 09 November 2016

Lorraine M.

Position: Director

Appointed: 10 April 2008

Resigned: 13 July 2016

Noel G.

Position: Director

Appointed: 10 April 2008

Resigned: 15 March 2018

John M.

Position: Director

Appointed: 10 March 2005

Resigned: 28 February 2008

Donald F.

Position: Director

Appointed: 10 March 2005

Resigned: 28 February 2008

Christopher C.

Position: Director

Appointed: 05 February 2003

Resigned: 15 September 2010

Christopher H.

Position: Director

Appointed: 05 February 2003

Resigned: 16 July 2008

Peter G.

Position: Secretary

Appointed: 05 June 2002

Resigned: 21 April 2008

Alan B.

Position: Secretary

Appointed: 06 February 2002

Resigned: 27 June 2002

Peter G.

Position: Director

Appointed: 19 March 2001

Resigned: 21 April 2008

James J.

Position: Secretary

Appointed: 29 January 2000

Resigned: 10 September 2001

Russell R.

Position: Director

Appointed: 01 December 1999

Resigned: 05 February 2004

Jane R.

Position: Director

Appointed: 14 July 1999

Resigned: 22 December 2000

William T.

Position: Nominee Director

Appointed: 14 July 1999

Resigned: 14 July 1999

James J.

Position: Director

Appointed: 14 July 1999

Resigned: 10 September 2001

Hugh L.

Position: Secretary

Appointed: 14 July 1999

Resigned: 28 January 2000

John M.

Position: Director

Appointed: 14 July 1999

Resigned: 01 December 2004

Howard T.

Position: Nominee Secretary

Appointed: 14 July 1999

Resigned: 14 July 1999

Roland W.

Position: Director

Appointed: 14 July 1999

Resigned: 01 November 1999

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As BizStats established, there is Malcolm B. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Randall M. This PSC and has 75,01-100% voting rights. Then there is David I., who also meets the Companies House requirements to be categorised as a PSC. This PSC and has 75,01-100% voting rights.

Malcolm B.

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

Randall M.

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

David I.

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

Noel G.

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

Paul W.

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

Lorraine M.

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 26th, September 2023
Free Download (2 pages)

Company search

Advertisements