Rms Partners Limited LONDON


Founded in 2017, Rms Partners, classified under reg no. 10559297 is an active company. Currently registered at 160 Fleet Street EC4A 2DQ, London the company has been in the business for seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Simon C., Robert I.. Of them, Simon C., Robert I. have been with the company the longest, being appointed on 19 January 2017. As of 28 April 2024, there were 2 ex directors - Melissa G., Perry D. and others listed below. There were no ex secretaries.

Rms Partners Limited Address / Contact

Office Address 160 Fleet Street
Town London
Post code EC4A 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10559297
Date of Incorporation Wed, 11th Jan 2017
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Simon C.

Position: Director

Appointed: 19 January 2017

Robert I.

Position: Director

Appointed: 19 January 2017

Melissa G.

Position: Director

Appointed: 19 January 2017

Resigned: 14 June 2018

Perry D.

Position: Director

Appointed: 11 January 2017

Resigned: 03 February 2017

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats found, there is Robert I. This PSC and has 25-50% shares. The second one in the PSC register is Simon C. This PSC owns 25-50% shares. The third one is Melissa G., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Robert I.

Notified on 17 January 2017
Nature of control: 25-50% shares

Simon C.

Notified on 17 January 2017
Nature of control: 25-50% shares

Melissa G.

Notified on 17 January 2017
Ceased on 14 June 2018
Nature of control: 25-50% shares

Perry D.

Notified on 11 January 2017
Ceased on 17 January 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
75,01-100% shares
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 173 312211 614195 385244 593508 648
Current Assets235 540245 320276 638340 248316 115569 664
Debtors 72 00865 024144 86371 52261 016
Other Debtors 23 44420 18920 19321 76226 049
Property Plant Equipment  1 30174410 7876 810
Net Assets Liabilities80 90386 006    
Other
Accumulated Depreciation Impairment Property Plant Equipment  3729294 08711 345
Average Number Employees During Period 788812
Creditors154 637159 314135 295144 414134 011238 979
Increase From Depreciation Charge For Year Property Plant Equipment  3725573 1587 258
Net Current Assets Liabilities80 90386 006141 343195 834188 584330 685
Other Creditors 69 63446 14141 25353 892100 847
Other Taxation Social Security Payable 74 73989 904101 52769 404123 976
Property Plant Equipment Gross Cost  1 6731 67314 87418 155
Total Additions Including From Business Combinations Property Plant Equipment  1 673 13 2013 281
Total Assets Less Current Liabilities80 90386 006142 644196 578199 371337 495
Trade Creditors Trade Payables 14 941-7501 63412 23514 156
Trade Debtors Trade Receivables 48 56444 835124 67049 76034 967

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 18th January 2024
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements