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

Rmpa Holdings Limited COLCHESTER


Founded in 2003, Rmpa Holdings, classified under reg no. 04943656 is an active company. Currently registered at Building P05 Merville Barracks CO2 7UT, Colchester the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 7 directors, namely Hannah O., John G. and Vanessa M. and others. Of them, Stuart C. has been with the company the longest, being appointed on 4 November 2003 and Hannah O. has been with the company for the least time - from 20 September 2023. At present 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.

Rmpa Holdings Limited Address / Contact

Office Address Building P05 Merville Barracks
Office Address2 Circular Road South
Town Colchester
Post code CO2 7UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04943656
Date of Incorporation Fri, 24th Oct 2003
Industry Activities of head offices
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Hannah O.

Position: Director

Appointed: 20 September 2023

John G.

Position: Director

Appointed: 01 May 2023

Vanessa M.

Position: Director

Appointed: 01 April 2018

Andrew C.

Position: Director

Appointed: 01 February 2017

Jonathan C.

Position: Director

Appointed: 01 June 2015

John M.

Position: Director

Appointed: 20 October 2014

Wollastons Nominees Limited

Position: Corporate Secretary

Appointed: 17 December 2010

Stuart C.

Position: Director

Appointed: 04 November 2003

Dennis K.

Position: Director

Appointed: 01 June 2019

Resigned: 31 March 2023

Hannah O.

Position: Director

Appointed: 24 November 2015

Resigned: 30 April 2023

John G.

Position: Director

Appointed: 02 November 2015

Resigned: 24 November 2015

Michael P.

Position: Director

Appointed: 30 January 2015

Resigned: 01 February 2017

Aoife M.

Position: Director

Appointed: 30 January 2015

Resigned: 31 March 2018

Alistair R.

Position: Director

Appointed: 20 October 2014

Resigned: 02 November 2015

Keith P.

Position: Director

Appointed: 10 October 2014

Resigned: 30 January 2015

Geoffrey Q.

Position: Director

Appointed: 27 November 2012

Resigned: 10 October 2014

Robert W.

Position: Director

Appointed: 25 May 2010

Resigned: 20 October 2014

Stephen O.

Position: Secretary

Appointed: 22 September 2009

Resigned: 17 December 2010

Jonathan C.

Position: Director

Appointed: 30 March 2009

Resigned: 13 May 2015

Mark W.

Position: Director

Appointed: 03 June 2008

Resigned: 30 January 2015

Philip M.

Position: Secretary

Appointed: 27 May 2008

Resigned: 22 September 2009

Mark S.

Position: Director

Appointed: 05 March 2007

Resigned: 04 May 2012

Phillip C.

Position: Director

Appointed: 16 May 2006

Resigned: 01 October 2011

Patrick H.

Position: Director

Appointed: 31 January 2005

Resigned: 30 March 2009

Colin W.

Position: Director

Appointed: 23 November 2004

Resigned: 25 May 2010

Lisa M.

Position: Director

Appointed: 23 November 2004

Resigned: 05 March 2007

David H.

Position: Director

Appointed: 26 October 2004

Resigned: 04 May 2012

Louisa J.

Position: Secretary

Appointed: 30 March 2004

Resigned: 27 May 2008

Miles S.

Position: Secretary

Appointed: 30 January 2004

Resigned: 30 March 2004

Julian B.

Position: Secretary

Appointed: 20 November 2003

Resigned: 30 January 2004

Gavin L.

Position: Director

Appointed: 07 November 2003

Resigned: 23 December 2004

Roger M.

Position: Director

Appointed: 07 November 2003

Resigned: 02 November 2004

James H.

Position: Director

Appointed: 07 November 2003

Resigned: 16 May 2006

David C.

Position: Director

Appointed: 04 November 2003

Resigned: 13 October 2004

Charles B.

Position: Director

Appointed: 04 November 2003

Resigned: 31 March 2019

Gareth C.

Position: Director

Appointed: 04 November 2003

Resigned: 03 June 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2003

Resigned: 24 October 2003

Miles S.

Position: Director

Appointed: 24 October 2003

Resigned: 20 October 2014

John W.

Position: Director

Appointed: 24 October 2003

Resigned: 07 November 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 October 2003

Resigned: 24 October 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Corn Investment Limited from London, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Colne Topco Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Corn Investment Limited

Allianz Capital Partners (Corn Investment Limited), 199 Bishopsgate, London, EC2M 3TY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 9298185
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Colne Topco Limited

Dalmore Capital Watling House, 5th Floor, 33 Cannon Street, London, EC4M 5SB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 9178146
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 5th, July 2023
Free Download (30 pages)

Company search

Advertisements