RSL NO.49 LIMITED

Register to unlock more data on OkredoRegister

RSL NO.49 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09956453

Incorporation date

18/01/2016

Size

Full

Contacts

Registered address

Registered address

5th Floor, 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2016)
dot icon31/10/2025
Director's details changed for Mr Marcus Gary Warner on 2024-11-08
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Certificate of change of name
dot icon10/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon11/12/2024
Appointment of Mr Robert Paul Flach as a director on 2024-11-08
dot icon11/12/2024
Appointment of Mr Marcus Warner as a director on 2024-11-08
dot icon11/12/2024
Appointment of Residual Services Corporate Director Limited as a director on 2024-11-08
dot icon11/12/2024
Notification of Residual Services Limited as a person with significant control on 2024-11-08
dot icon11/12/2024
Termination of appointment of Nicolas Marie Charles Henri Du Cauze De Nazelle as a director on 2024-11-08
dot icon11/12/2024
Cessation of Axa Africa Specialty Risks Holding Limited as a person with significant control on 2024-11-08
dot icon13/11/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon14/11/2023
Full accounts made up to 2022-12-31
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Solvency Statement dated 08/11/23
dot icon10/11/2023
Statement by Directors
dot icon10/11/2023
Statement of capital on 2023-11-10
dot icon26/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon10/01/2023
Termination of appointment of Kevin Leslie Stephenson as a director on 2023-01-06
dot icon13/05/2022
Full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon18/06/2020
Termination of appointment of Jeremy Peter Small as a director on 2020-06-16
dot icon27/05/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Termination of appointment of Lindelwe Lesley Ndlovu as a director on 2020-02-29
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon17/06/2019
Appointment of Mr Nicolas Marie Charles Henri Du Cauze De Nazelle as a director on 2019-06-17
dot icon17/06/2019
Appointment of Mr Kevin Leslie Stephenson as a director on 2019-06-14
dot icon17/06/2019
Termination of appointment of Hassan Mohamed Hassan El Shabrawishi as a director on 2019-06-01
dot icon18/04/2019
Full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon04/12/2018
Appointment of Mr Lindelwe Lesley Ndlovu as a director on 2018-12-03
dot icon03/12/2018
Termination of appointment of David Francois Gierski as a director on 2018-11-16
dot icon03/12/2018
Appointment of Mr Hassan Mohamed Hassan El Shabrawishi as a director on 2018-12-03
dot icon30/10/2018
Termination of appointment of Mikir Shah as a director on 2018-10-22
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Appointment of Mr Jeremy Peter Small as a director on 2018-06-07
dot icon15/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon10/01/2018
Termination of appointment of Philippe Francois Derieux as a director on 2017-12-11
dot icon03/10/2017
Termination of appointment of Jad Ariss as a director on 2017-08-04
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Appointment of Argenta Secretariat Limited as a secretary on 2017-06-27
dot icon27/06/2017
Registered office address changed from 5 Old Broad Street London EC2N 1AD United Kingdom to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2017-06-27
dot icon16/06/2017
Termination of appointment of Jeremy Peter Small as a secretary on 2017-06-16
dot icon08/03/2017
Appointment of Mr Philippe Francois Derieux as a director on 2017-03-08
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon19/12/2016
Termination of appointment of Dawn Michele Miller as a director on 2016-12-16
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-10-18
dot icon01/09/2016
Resolutions
dot icon01/09/2016
Redenomination of shares. Statement of capital 2016-08-15
dot icon15/08/2016
Certificate of change of name
dot icon12/05/2016
Appointment of Jeremy Peter Small as a secretary on 2016-03-30
dot icon18/04/2016
Resolutions
dot icon15/04/2016
Registration of charge 099564530001, created on 2016-04-15
dot icon09/03/2016
Appointment of Dawn Michele Miller as a director on 2016-03-08
dot icon08/03/2016
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2016-03-08
dot icon08/03/2016
Termination of appointment of Clive Weston as a director on 2016-03-08
dot icon08/03/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon08/03/2016
Appointment of Mr David Francois Gierski as a director on 2016-03-08
dot icon08/03/2016
Appointment of Mr Mikir Shah as a director on 2016-03-08
dot icon08/03/2016
Appointment of Mr Jad Ariss as a director on 2016-03-08
dot icon08/03/2016
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5 Old Broad Street London EC2N 1AD on 2016-03-08
dot icon18/01/2016
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
30/10/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGENTA SECRETARIAT LIMITED
Corporate Secretary
27/06/2017 - Present
298
Small, Jeremy Peter
Director
07/06/2018 - 16/06/2020
118
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/01/2016 - 08/03/2016
362
RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED
Corporate Director
08/11/2024 - Present
66
Shah, Mikir
Director
08/03/2016 - 22/10/2018
12

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RSL NO.49 LIMITED

RSL NO.49 LIMITED is an(a) Active company incorporated on 18/01/2016 with the registered office located at 5th Floor, 70 Gracechurch Street, London EC3V 0XL. There are currently 4 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 RSL NO.49 LIMITED?

toggle

RSL NO.49 LIMITED is currently Active. It was registered on 18/01/2016 .

Where is RSL NO.49 LIMITED located?

toggle

RSL NO.49 LIMITED is registered at 5th Floor, 70 Gracechurch Street, London EC3V 0XL.

What does RSL NO.49 LIMITED do?

toggle

RSL NO.49 LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for RSL NO.49 LIMITED?

toggle

The latest filing was on 31/10/2025: Director's details changed for Mr Marcus Gary Warner on 2024-11-08.