RSL NO.51 LIMITED

Register to unlock more data on OkredoRegister

RSL NO.51 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07856688

Incorporation date

22/11/2011

Size

Dormant

Contacts

Registered address

Registered address

5th Floor, 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2011)
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon09/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/01/2025
Certificate of change of name
dot icon16/12/2024
Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 5th Floor, 70 Gracechurch Street London EC3V 0XL on 2024-12-16
dot icon16/12/2024
Notification of Residual Services Limited as a person with significant control on 2024-12-16
dot icon16/12/2024
Appointment of Mr Robert Paul Flach as a director on 2024-12-16
dot icon16/12/2024
Cessation of Xl Insurance (Uk) Holdings Limited as a person with significant control on 2024-12-16
dot icon16/12/2024
Appointment of Mr Marcus Gary Warner as a director on 2024-12-16
dot icon16/12/2024
Appointment of Residual Services Corporate Director Limited as a director on 2024-12-16
dot icon16/12/2024
Termination of appointment of Alexios Dimitrios Metaxas Trikardos as a secretary on 2024-12-16
dot icon16/12/2024
Appointment of Argenta Secretariat Limited as a secretary on 2024-12-16
dot icon16/12/2024
Termination of appointment of Christopher John Read as a director on 2024-12-16
dot icon16/12/2024
Termination of appointment of Craig Standen as a director on 2024-12-16
dot icon16/12/2024
Termination of appointment of Mark Rankin Cummings as a director on 2024-12-16
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon23/06/2024
Accounts for a small company made up to 2023-12-31
dot icon16/01/2024
Appointment of Mr Alexios Dimitrios Metaxas Trikardos as a secretary on 2024-01-15
dot icon16/01/2024
Termination of appointment of Marie Louise Rees as a secretary on 2024-01-15
dot icon06/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon04/12/2023
Cessation of Catlin (North American) Holdings Ltd as a person with significant control on 2023-11-27
dot icon04/12/2023
Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on 2023-11-27
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon23/06/2023
Termination of appointment of Luis Alvaro Prato Jaén as a director on 2023-06-22
dot icon23/06/2023
Appointment of Mr Christopher John Read as a director on 2023-06-22
dot icon23/06/2023
Appointment of Mr Craig Standen as a director on 2023-06-22
dot icon28/11/2022
Director's details changed for Mr Mark Rankin Cummings on 2022-11-28
dot icon28/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon29/07/2022
Full accounts made up to 2021-12-31
dot icon14/07/2022
Notification of Catlin (North American) Holdings Ltd as a person with significant control on 2022-06-23
dot icon14/07/2022
Cessation of Catlin Holdings Limited as a person with significant control on 2022-06-23
dot icon16/05/2022
Termination of appointment of Robert David Littlemore as a director on 2022-05-10
dot icon13/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Director's details changed for Mr Mark Rankin Cummings on 2021-03-19
dot icon24/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Termination of appointment of Paul Richard Bradbrook as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Mark Rankin Cummings as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Luis Alvaro Prato Jaén as a director on 2020-06-01
dot icon14/05/2020
Termination of appointment of Richard Paul Greensmith as a director on 2020-04-21
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon01/07/2019
Full accounts made up to 2018-12-31
dot icon27/11/2018
Termination of appointment of Paul Andrew Jardine as a director on 2018-11-26
dot icon27/11/2018
Appointment of Mr Robert David Littlemore as a director on 2018-11-26
dot icon27/11/2018
Appointment of Mr Richard Paul Greensmith as a director on 2018-11-26
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon05/11/2015
Appointment of Mr Paul Richard Bradbrook as a director on 2015-10-27
dot icon05/11/2015
Termination of appointment of Robert Callan as a director on 2015-10-31
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Termination of appointment of Nicola Geraldine Graham as a secretary on 2015-09-10
dot icon17/09/2015
Appointment of Mrs Marie Louise Rees as a secretary on 2015-09-10
dot icon07/07/2015
Termination of appointment of Daniel Francis Primer as a director on 2015-06-30
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Nicholas Christopher Sinfield as a director on 2014-08-17
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Director's details changed for Mr Nicholas Christopher Sinfield on 2014-03-05
dot icon26/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Appointment of Mr Robert Callan as a director
dot icon30/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon20/11/2012
Termination of appointment of Neil Freshwater as a director
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2011
Appointment of Mr Nicholas Christopher Sinfield as a director
dot icon16/12/2011
Termination of appointment of David Ibeson as a director
dot icon06/12/2011
Memorandum and Articles of Association
dot icon05/12/2011
Resolutions
dot icon05/12/2011
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon22/11/2011
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
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGENTA SECRETARIAT LIMITED
Corporate Secretary
16/12/2024 - Present
298
Jardine, Paul Andrew
Director
22/11/2011 - 26/11/2018
59
RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED
Corporate Director
16/12/2024 - Present
66
Warner, Marcus Gary
Director
16/12/2024 - Present
87
Read, Christopher John
Director
22/06/2023 - 16/12/2024
15

Persons with Significant Control

4
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.51 LIMITED

RSL NO.51 LIMITED is an(a) Active company incorporated on 22/11/2011 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.51 LIMITED?

toggle

RSL NO.51 LIMITED is currently Active. It was registered on 22/11/2011 .

Where is RSL NO.51 LIMITED located?

toggle

RSL NO.51 LIMITED is registered at 5th Floor, 70 Gracechurch Street, London EC3V 0XL.

What does RSL NO.51 LIMITED do?

toggle

RSL NO.51 LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for RSL NO.51 LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-09-30 with updates.