RSL NO.57 LIMITED

Register to unlock more data on OkredoRegister

RSL NO.57 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07036894

Incorporation date

08/10/2009

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 08/10/2009)
dot icon17/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon10/04/2025
Certificate of change of name
dot icon31/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/03/2025
Cessation of Apollo Group Holdings Limited as a person with significant control on 2025-03-28
dot icon31/03/2025
Appointment of Residual Services Corporate Director Limited as a director on 2025-03-28
dot icon31/03/2025
Appointment of Mr Marcus Gary Warner as a director on 2025-03-28
dot icon31/03/2025
Termination of appointment of Vinay Vanmali Vallabhbhai Mistry as a director on 2025-03-28
dot icon31/03/2025
Appointment of Mr Robert Paul Flach as a director on 2025-03-28
dot icon31/03/2025
Termination of appointment of Peter Charles Bowden as a director on 2025-03-28
dot icon31/03/2025
Termination of appointment of Hamish Paul Christian Rhodes as a director on 2025-03-28
dot icon31/03/2025
Notification of Residual Services Limited as a person with significant control on 2025-03-28
dot icon10/02/2025
Termination of appointment of James David Macdiarmid as a director on 2025-02-04
dot icon03/02/2025
Appointment of Mr Hamish Paul Christian Rhodes as a director on 2025-01-29
dot icon29/10/2024
Director's details changed for Mr James David Macdiarmid on 2024-10-29
dot icon29/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Termination of appointment of Simon Andrew Charles White as a director on 2024-03-27
dot icon10/04/2024
Appointment of Mr Vinay Vanmali Vallabhbhai Mistry as a director on 2024-03-27
dot icon26/01/2024
Termination of appointment of Andrew Jon Gray as a director on 2024-01-19
dot icon26/01/2024
Appointment of Mr Peter Charles Bowden as a director on 2024-01-16
dot icon24/10/2023
Director's details changed for Mr James David Macdiarmid on 2023-06-21
dot icon24/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon29/07/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Director's details changed for Mr Simon Andrew Charles White on 2022-07-18
dot icon21/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon03/09/2021
Notification of Apollo Group Holdings Limited as a person with significant control on 2021-08-31
dot icon03/09/2021
Cessation of Apollo Partners Llp as a person with significant control on 2021-08-31
dot icon03/08/2021
Full accounts made up to 2020-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon28/03/2017
Termination of appointment of Iain Falconer Macdowall as a director on 2017-03-27
dot icon28/03/2017
Appointment of Mr Andrew Jon Gray as a director on 2017-03-27
dot icon23/02/2017
Secretary's details changed for Argenta Secretariat Limited on 2016-12-21
dot icon13/01/2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2017-01-13
dot icon17/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/06/2016
Termination of appointment of Antonia Patricia Mary Osborne as a director on 2016-06-14
dot icon28/06/2016
Appointment of Mr Iain Falconer Macdowall as a director on 2016-06-09
dot icon28/06/2016
Appointment of Mr James David Macdiarmid as a director on 2016-06-09
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon14/08/2014
Full accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon11/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/11/2009
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon08/10/2009
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
14/10/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mistry, Vinay Vanmali Vallabhbhai
Director
27/03/2024 - 28/03/2025
14
Warner, Marcus Gary
Director
28/03/2025 - Present
87
Macdiarmid, James David
Director
09/06/2016 - 04/02/2025
23
White, Simon Andrew Charles
Director
08/10/2009 - 27/03/2024
23
Osborne, Antonia Patricia Mary
Director
08/10/2009 - 14/06/2016
10

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.57 LIMITED

RSL NO.57 LIMITED is an(a) Active company incorporated on 08/10/2009 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.57 LIMITED?

toggle

RSL NO.57 LIMITED is currently Active. It was registered on 08/10/2009 .

Where is RSL NO.57 LIMITED located?

toggle

RSL NO.57 LIMITED is registered at 5th Floor 70 Gracechurch Street, London EC3V 0XL.

What does RSL NO.57 LIMITED do?

toggle

RSL NO.57 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for RSL NO.57 LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-14 with updates.