RIMKUS CONSULTING UK LIMITED

Register to unlock more data on OkredoRegister

RIMKUS CONSULTING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03547298

Incorporation date

17/04/1998

Size

Full

Contacts

Registered address

Registered address

40 Lime Street, 5th Floor, London, Uk EC3M 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1998)
dot icon05/03/2026
Appointment of Robert Damian Coupe as a director on 2026-01-16
dot icon28/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon28/01/2026
Termination of appointment of Akif Ahmad as a director on 2026-01-16
dot icon07/10/2025
Change of details for Rimkus Group Holdings Limited as a person with significant control on 2024-11-26
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon27/01/2025
Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
dot icon27/01/2025
Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
dot icon20/01/2025
Confirmation statement made on 2024-12-05 with updates
dot icon26/11/2024
Registered office address changed from , 40 Queen Anne Street, London, W1G 9EL, United Kingdom to 40 Lime Street 5th Floor London Uk EC3M 7AW on 2024-11-26
dot icon26/11/2024
Registered office address changed from , 40 40 Lime Street, 5th Floor, London, Uk, EC3M 7AW, England to 40 Lime Street 5th Floor London Uk EC3M 7AW on 2024-11-26
dot icon12/10/2024
Change of details for Cci Group Holdings Limited as a person with significant control on 2024-08-01
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon13/08/2024
Resolutions
dot icon01/08/2024
Certificate of change of name
dot icon03/07/2024
Appointment of Mr Akif Ahmad as a director on 2024-07-01
dot icon03/07/2024
Appointment of Mr Peter Poland as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Curtis Robert Brown as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Jonathan Eric Higgins as a director on 2024-07-01
dot icon22/02/2024
Full accounts made up to 2022-12-31
dot icon06/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon06/06/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon16/03/2022
Notification of Cci Group Holdings Limited as a person with significant control on 2021-12-17
dot icon16/03/2022
Withdrawal of a person with significant control statement on 2022-03-16
dot icon22/12/2021
Satisfaction of charge 035472980005 in full
dot icon22/12/2021
Satisfaction of charge 035472980004 in full
dot icon21/12/2021
Notification of a person with significant control statement
dot icon21/12/2021
Cessation of Cci Group Holdings Limited as a person with significant control on 2021-12-17
dot icon21/12/2021
Termination of appointment of Alan Lee Purbrick as a director on 2021-12-17
dot icon21/12/2021
Termination of appointment of Alan Lee Purbrick as a secretary on 2021-12-17
dot icon21/12/2021
Appointment of Mr Curtis Robert Brown as a director on 2021-12-17
dot icon21/12/2021
Appointment of Mr Jonathan Eric Higgins as a director on 2021-12-17
dot icon02/12/2021
Director's details changed for Alan Lee Purbrick on 2021-11-29
dot icon11/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon09/04/2021
Register(s) moved to registered office address 40 Queen Anne Street London W1G 9EL
dot icon09/04/2021
Register(s) moved to registered office address 40 Queen Anne Street London W1G 9EL
dot icon09/04/2021
Register(s) moved to registered office address 40 Queen Anne Street London W1G 9EL
dot icon18/02/2021
Cessation of Cci Global Holdings Limited as a person with significant control on 2021-01-01
dot icon18/02/2021
Notification of Cci Group Holdings Limited as a person with significant control on 2021-01-01
dot icon27/11/2020
Director's details changed for Alan Lee Purbrick on 2020-11-27
dot icon27/11/2020
Secretary's details changed for Alan Lee Purbrick on 2020-11-27
dot icon24/11/2020
Registered office address changed from , Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk, IP32 7AR to 40 Lime Street 5th Floor London Uk EC3M 7AW on 2020-11-24
dot icon19/08/2020
Registration of charge 035472980005, created on 2020-08-13
dot icon21/07/2020
Director's details changed for Alan Lee Purbrick on 2020-07-03
dot icon21/07/2020
Secretary's details changed for Alan Lee Purbrick on 2020-07-03
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon09/05/2019
Satisfaction of charge 035472980003 in full
dot icon24/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Registration of charge 035472980004, created on 2019-01-08
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon23/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Termination of appointment of Jacqueline Caroline Purbrick as a director on 2017-05-30
dot icon18/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon17/12/2016
Satisfaction of charge 2 in full
dot icon25/11/2016
Registration of charge 035472980003, created on 2016-11-24
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Compulsory strike-off action has been discontinued
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon07/08/2015
Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
dot icon07/08/2015
Register inspection address has been changed to C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
dot icon06/08/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon29/10/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon27/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon29/04/2010
Director's details changed for Jacqueline Caroline Purbrick on 2010-04-16
dot icon29/04/2010
Director's details changed for Alan Lee Purbrick on 2010-04-16
dot icon28/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 17/04/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/06/2008
Return made up to 17/04/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/06/2007
Return made up to 17/04/07; no change of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/06/2006
Return made up to 17/04/06; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/04/2005
Return made up to 17/04/05; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/05/2004
Return made up to 17/04/04; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2003-04-30
dot icon29/04/2003
Return made up to 17/04/03; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon03/05/2002
Return made up to 17/04/02; full list of members
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/06/2001
Accounts for a small company made up to 2001-04-30
dot icon24/04/2001
Return made up to 17/04/01; full list of members
dot icon13/02/2001
Registered office changed on 13/02/01 from:\lark house, 117 eastgate street, bury st.edmunds, suffolk IP33 1YQ
dot icon04/07/2000
Accounts for a small company made up to 2000-04-30
dot icon21/06/2000
Return made up to 17/04/00; full list of members
dot icon20/06/2000
Registered office changed on 20/06/00 from:\18 upper park road, bromley, kent BR1 3HT
dot icon24/11/1999
Memorandum and Articles of Association
dot icon23/11/1999
Certificate of change of name
dot icon20/06/1999
Accounts for a small company made up to 1999-04-30
dot icon25/05/1999
New director appointed
dot icon20/05/1999
Return made up to 17/04/99; full list of members
dot icon08/05/1998
Ad 17/04/98--------- £ si 100@1=100 £ ic 2/102
dot icon28/04/1998
Secretary resigned
dot icon28/04/1998
Director resigned
dot icon28/04/1998
New secretary appointed
dot icon28/04/1998
New director appointed
dot icon17/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/04/1998 - 17/04/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
17/04/1998 - 17/04/1998
67500
Purbrick, Jacqueline Caroline
Director
17/04/1998 - 30/05/2017
2
Purbrick, Alan Lee
Director
26/04/1999 - 17/12/2021
21
Brown, Curtis Robert
Director
17/12/2021 - 01/07/2024
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About RIMKUS CONSULTING UK LIMITED

RIMKUS CONSULTING UK LIMITED is an(a) Active company incorporated on 17/04/1998 with the registered office located at 40 Lime Street, 5th Floor, London, Uk EC3M 7AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIMKUS CONSULTING UK LIMITED?

toggle

RIMKUS CONSULTING UK LIMITED is currently Active. It was registered on 17/04/1998 .

Where is RIMKUS CONSULTING UK LIMITED located?

toggle

RIMKUS CONSULTING UK LIMITED is registered at 40 Lime Street, 5th Floor, London, Uk EC3M 7AW.

What does RIMKUS CONSULTING UK LIMITED do?

toggle

RIMKUS CONSULTING UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for RIMKUS CONSULTING UK LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Robert Damian Coupe as a director on 2026-01-16.