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

Rmpp Cambridge (gp1) Ltd LONDON


Rmpp Cambridge (gp1) started in year 2011 as Private Limited Company with registration number 07831550. The Rmpp Cambridge (gp1) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: SW1A 1JB.

The firm has 2 directors, namely Steve X., Philippa T.. Of them, Philippa T. has been with the company the longest, being appointed on 29 September 2021 and Steve X. has been with the company for the least time - from 21 February 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Roy C. who worked with the the firm until 7 February 2020.

Rmpp Cambridge (gp1) Ltd Address / Contact

Office Address 4th Floor
Office Address2 78 St James's Street
Town London
Post code SW1A 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07831550
Date of Incorporation Wed, 2nd Nov 2011
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Steve X.

Position: Director

Appointed: 21 February 2023

Philippa T.

Position: Director

Appointed: 29 September 2021

Julian T.

Position: Director

Appointed: 08 June 2021

Resigned: 21 February 2023

Harveer D.

Position: Director

Appointed: 22 December 2020

Resigned: 14 March 2023

Craig W.

Position: Director

Appointed: 14 September 2019

Resigned: 22 December 2020

Hirenkumar P.

Position: Director

Appointed: 18 March 2015

Resigned: 13 September 2019

Shaun R.

Position: Director

Appointed: 18 March 2015

Resigned: 29 September 2021

Roy C.

Position: Secretary

Appointed: 02 November 2011

Resigned: 07 February 2020

Imran N.

Position: Director

Appointed: 02 November 2011

Resigned: 18 March 2015

Mark B.

Position: Director

Appointed: 02 November 2011

Resigned: 18 March 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Possfund Nominees Limited from London, England. This PSC is classified as "a limited company", 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.

Possfund Nominees Limited

C/O Lasalle Investment Management One Curzon Street, London, W1J 5HD, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 641359
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on Fri, 22nd Dec 2023
filed on: 26th, March 2024
Free Download (1 page)

Company search