RGM ADVISORS UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5NL
Company number 05595500
Status Liquidation
Incorporation Date 18 October 2005
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 16 Great Queen Street London WC2B 5AH to 48 Warwick Street London W1B 5NL on 9 December 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-11-21 . The most likely internet sites of RGM ADVISORS UK LIMITED are www.rgmadvisorsuk.co.uk, and www.rgm-advisors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Rgm Advisors Uk Limited is a Private Limited Company. The company registration number is 05595500. Rgm Advisors Uk Limited has been working since 18 October 2005. The present status of the company is Liquidation. The registered address of Rgm Advisors Uk Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . STOTZ, Bree Llynn is a Secretary of the company. DUNCAN, Andrew Thomas is a Director of the company. FOWLER, Scott Alan is a Director of the company. FUNDERBURG, Brett Allen is a Director of the company. GORELICK, Richard Brian is a Director of the company. KORELL, Bailey Jason is a Director of the company. LYONS, Daniel Charles is a Director of the company. Secretary GORELICK, Richard Brian has been resigned. Secretary HOLMES, Marcelena Marietta has been resigned. Secretary KORELL, Bailey Jason has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MELTON, Mark Edward has been resigned. Director ROBINETTE, Fred has been resigned. Director SOMERHOLTER, Kurt Jon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
STOTZ, Bree Llynn
Appointed Date: 08 April 2013

Director
DUNCAN, Andrew Thomas
Appointed Date: 16 February 2010
56 years old

Director
FOWLER, Scott Alan
Appointed Date: 11 January 2011
58 years old

Director
FUNDERBURG, Brett Allen
Appointed Date: 15 August 2014
57 years old

Director
GORELICK, Richard Brian
Appointed Date: 18 October 2005
54 years old

Director
KORELL, Bailey Jason
Appointed Date: 16 February 2010
54 years old

Director
LYONS, Daniel Charles
Appointed Date: 22 November 2011
62 years old

Resigned Directors

Secretary
GORELICK, Richard Brian
Resigned: 30 March 2007
Appointed Date: 18 October 2005

Secretary
HOLMES, Marcelena Marietta
Resigned: 08 April 2013
Appointed Date: 16 February 2010

Secretary
KORELL, Bailey Jason
Resigned: 16 February 2010
Appointed Date: 30 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 2005
Appointed Date: 18 October 2005

Director
MELTON, Mark Edward
Resigned: 11 January 2011
Appointed Date: 18 October 2005
58 years old

Director
ROBINETTE, Fred
Resigned: 18 July 2011
Appointed Date: 18 October 2005
61 years old

Director
SOMERHOLTER, Kurt Jon
Resigned: 31 March 2011
Appointed Date: 16 February 2010
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 October 2005
Appointed Date: 18 October 2005

RGM ADVISORS UK LIMITED Events

09 Dec 2016
Registered office address changed from 16 Great Queen Street London WC2B 5AH to 48 Warwick Street London W1B 5NL on 9 December 2016
06 Dec 2016
Appointment of a voluntary liquidator
06 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-21

06 Dec 2016
Declaration of solvency
26 Aug 2016
Accounts for a small company made up to 31 December 2015
...
... and 62 more events
19 Oct 2005
New secretary appointed
19 Oct 2005
New director appointed
19 Oct 2005
Secretary resigned
19 Oct 2005
Director resigned
18 Oct 2005
Incorporation

RGM ADVISORS UK LIMITED Charges

14 July 2008
Rent deposit deed
Delivered: 23 July 2008
Status: Satisfied on 29 August 2013
Persons entitled: A.G.Edwards Inc
Description: First fixed charge its interest in the account see image…