Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Acuity RM Group Plc
Acuity RM Group Plc is an active company incorporated on 22 March 1935 with the registered office located in London, City of London. Acuity RM Group Plc was registered 90 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00298654
Public limited company
Age
90 years
Incorporated
22 March 1935
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
25 October 2024
(10 months ago)
Next confirmation dated
25 October 2025
Due by
8 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Acuity RM Group Plc
Contact
Address
80, (2nd Floor)
Cheapside
London
EC2V 6EE
United Kingdom
Address changed on
10 May 2023
(2 years 4 months ago)
Previous address was
Burnham Yard London End Beaconsfield HP9 2JH England
Companies in EC2V 6EE
Telephone
01494762450
Email
Unreported
Website
Energiserinvestments.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
-
Angus George Patrick Forrest
Director • British • Lives in UK • Born in Mar 1953
Kerry Louise Chambers
Director • Ceo • British • Lives in UK • Born in Feb 1973
John Nigel Wakefield
Director • British • Lives in England • Born in Oct 1954
Nicholas Clark
Director • British • Lives in England • Born in May 1974
David Florian Rajakovich
Director • Executive • British,american • Lives in UK • Born in Feb 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Acuity Risk Management Limited
Angus George Patrick Forrest, Kerry Louise Chambers, and 2 more are mutual people.
Active
Vanti Ltd
Nicholas Clark is a mutual person.
Active
Veretec Limited
Nicholas Clark is a mutual person.
Active
Aukett Fitzroy Robinson International Limited
Nicholas Clark is a mutual person.
Active
Aukett Swanke Limited
Nicholas Clark is a mutual person.
Active
Built Cybernetics Plc
Nicholas Clark is a mutual person.
Active
Swanke Hayden Connell International Limited
Nicholas Clark is a mutual person.
Active
Pinnerton Video Systems Limited
Nicholas Clark is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£606K
Increased by £506K (+506%)
Turnover
£2.13M
Increased by £766K (+56%)
Employees
26
Increased by 3 (+13%)
Total Assets
£6.97M
Decreased by £27K (-0%)
Total Liabilities
-£3.17M
Increased by £261K (+9%)
Net Assets
£3.8M
Decreased by £288K (-7%)
Debt Ratio (%)
45%
Increased by 3.91% (+9%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
2 Months Ago on 3 Jul 2025
Kerry Louise Chambers Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Mr David Florian Rajakovich Appointed
10 Months Ago on 4 Nov 2024
Marie-Claire Katerina Haines Details Changed
10 Months Ago on 4 Nov 2024
Group Accounts Submitted
1 Year 1 Month Ago on 15 Jul 2024
Miss Katherine Louise Buchan Appointed
1 Year 2 Months Ago on 14 Jun 2024
Marie-Claire Katerina Haines Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Mr Nicholas Clark Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Nov 2023
Get Alerts
Get Credit Report
Discover Acuity RM Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 7 August 2025
Submitted on 22 Aug 2025
Replacement filing of SH01 - 23/05/25 Statement of Capital gbp 2839656.348
Submitted on 20 Aug 2025
Statement of capital following an allotment of shares on 4 July 2025
Submitted on 11 Jul 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 3 Jul 2025
Statement of capital following an allotment of shares on 23 May 2025
Submitted on 6 Jun 2025
Termination of appointment of Kerry Louise Chambers as a director on 31 December 2024
Submitted on 3 Jan 2025
Confirmation statement made on 25 October 2024 with updates
Submitted on 5 Nov 2024
Appointment of Mr David Florian Rajakovich as a director on 4 November 2024
Submitted on 5 Nov 2024
Secretary's details changed for Marie-Claire Katerina Haines on 4 November 2024
Submitted on 4 Nov 2024
Statement of capital following an allotment of shares on 24 June 2024
Submitted on 18 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs