RSM (OVERSEAS) LIMITED
LONDON BAKER TILLY (OVERSEAS) LIMITED RSM TENON GIBRALTAR LIMITED HLB VANTIS AUDIT INTERNATIONAL LIMITED AV AUDIT INTERNATIONAL LIMITED JAYSON NEWMAN LIMITED

Hellopages » City of London » City of London » EC4A 4AB
Company number 04304307
Status Active
Incorporation Date 15 October 2001
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of RSM (OVERSEAS) LIMITED are www.rsmoverseas.co.uk, and www.rsm-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rsm Overseas Limited is a Private Limited Company. The company registration number is 04304307. Rsm Overseas Limited has been working since 15 October 2001. The present status of the company is Active. The registered address of Rsm Overseas Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . ANGELIS, Anthony George is a Director of the company. ERICSON, Jonathan Mark is a Director of the company. LIMBURG, Richard Louis is a Director of the company. TRISTEM, Nigel John is a Director of the company. Secretary LIMBURG, Richard Louis has been resigned. Secretary PARISH, David John has been resigned. Secretary RICKLER, Janet Ann has been resigned. Secretary SHARP, Pandora has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARNETT, Wayne Richard has been resigned. Director BRAHAM, Stephen Charles has been resigned. Director BROOMHEAD, Jeremy Frank has been resigned. Director EPSTEIN, David has been resigned. Director FORMAN, Stephen John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUGHES, Ian has been resigned. Director HUNT, Alistair John has been resigned. Director JAYSON, Bernard Ronald has been resigned. Director JAYSON, Geoffrey Russell has been resigned. Director LEWIS, David Michael has been resigned. Director MESSIK, Richard Frederick has been resigned. Director MUSGRAVE, Peter Alan has been resigned. Director RICKLER, Janet Ann has been resigned. Director SCOTT, Andrew Paul has been resigned. Director WINTERS, Nicholas Simon has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
ANGELIS, Anthony George
Appointed Date: 15 October 2001
65 years old

Director
ERICSON, Jonathan Mark
Appointed Date: 14 October 2015
57 years old

Director
LIMBURG, Richard Louis
Appointed Date: 15 October 2001
75 years old

Director
TRISTEM, Nigel John
Appointed Date: 14 October 2015
65 years old

Resigned Directors

Secretary
LIMBURG, Richard Louis
Resigned: 13 June 2006
Appointed Date: 15 October 2001

Secretary
PARISH, David John
Resigned: 13 July 2012
Appointed Date: 17 January 2011

Secretary
RICKLER, Janet Ann
Resigned: 08 July 2010
Appointed Date: 13 June 2006

Secretary
SHARP, Pandora
Resigned: 29 May 2014
Appointed Date: 16 July 2012

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 October 2001
Appointed Date: 15 October 2001

Director
BARNETT, Wayne Richard
Resigned: 16 May 2003
Appointed Date: 15 October 2001
72 years old

Director
BRAHAM, Stephen Charles
Resigned: 21 January 2004
Appointed Date: 15 October 2001
69 years old

Director
BROOMHEAD, Jeremy Frank
Resigned: 21 January 2004
Appointed Date: 15 October 2001
75 years old

Director
EPSTEIN, David
Resigned: 13 June 2006
Appointed Date: 28 March 2002
80 years old

Director
FORMAN, Stephen John
Resigned: 18 January 2008
Appointed Date: 15 October 2001
80 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 October 2001
Appointed Date: 15 October 2001

Director
HUGHES, Ian
Resigned: 18 January 2008
Appointed Date: 17 September 2002
66 years old

Director
HUNT, Alistair John
Resigned: 28 March 2013
Appointed Date: 17 January 2011
59 years old

Director
JAYSON, Bernard Ronald
Resigned: 31 March 2004
Appointed Date: 15 October 2001
83 years old

Director
JAYSON, Geoffrey Russell
Resigned: 31 March 2004
Appointed Date: 15 October 2001
80 years old

Director
LEWIS, David Michael
Resigned: 21 January 2004
Appointed Date: 15 October 2001
67 years old

Director
MESSIK, Richard Frederick
Resigned: 21 January 2004
Appointed Date: 15 October 2001
73 years old

Director
MUSGRAVE, Peter Alan
Resigned: 31 March 2004
Appointed Date: 28 March 2002
71 years old

Director
RICKLER, Janet Ann
Resigned: 08 July 2010
Appointed Date: 13 June 2006
66 years old

Director
SCOTT, Andrew Paul
Resigned: 13 June 2006
Appointed Date: 13 June 2006
75 years old

Director
WINTERS, Nicholas Simon
Resigned: 30 September 2015
Appointed Date: 09 May 2013
62 years old

RSM (OVERSEAS) LIMITED Events

17 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
17 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
17 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
17 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
21 Oct 2016
Confirmation statement made on 15 October 2016 with updates
...
... and 101 more events
19 Oct 2001
New director appointed
19 Oct 2001
New director appointed
19 Oct 2001
New director appointed
19 Oct 2001
New director appointed
15 Oct 2001
Incorporation