ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RSM International Limited

RSM International Limited is an active company incorporated on 25 July 2000 with the registered office located in London, City of London. RSM International Limited was registered 25 years ago.
Status
Active
Active since 23 years ago
Company No
04040598
Private limited by guarantee without share capital
Age
25 years
Incorporated 25 July 2000
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 25 July 2025 (3 months ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
200 Aldersgate Street
Upper Ground South
London
EC1A 4HD
England
Address changed on 17 Nov 2025 (1 day ago)
Previous address was 50 Cannon Street 2nd Floor London EC4N 6JJ England
Telephone
02076011080
Email
Available in Endole App
Website
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Director • French • Lives in France • Born in Aug 1961
Director • Indonesian • Lives in Indonesia • Born in Jun 1975
Secretary • Ceo • American
Director • Egyptian • Lives in Egypt • Born in May 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RSM Europe Limited
Jean Stephens is a mutual person.
Active
RSM Us (UK) Ltd
Thomas Ferreira is a mutual person.
Active
Brands
RSM Global
RSM Global is a network of assurance, tax, and consulting experts with a presence in over 120 countries.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.9M
Decreased by £770K (-9%)
Turnover
£27.53M
Increased by £3.56M (+15%)
Employees
96
Increased by 13 (+16%)
Total Assets
£12.49M
Decreased by £727K (-6%)
Total Liabilities
-£4.45M
Increased by £472K (+12%)
Net Assets
£8.04M
Decreased by £1.2M (-13%)
Debt Ratio (%)
36%
Increased by 5.53% (+18%)
Latest Activity
Registered Address Changed
1 Day Ago on 17 Nov 2025
Full Accounts Submitted
2 Months Ago on 3 Sep 2025
Confirmation Submitted
3 Months Ago on 25 Jul 2025
Mr Given Ian Ncube Appointed
5 Months Ago on 1 Jun 2025
Brian John Eaton Resigned
10 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 16 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 Aug 2024
Mrs Belinda Lee Freeman Appointed
1 Year 5 Months Ago on 1 Jun 2024
Jean Stephens Resigned
1 Year 5 Months Ago on 31 May 2024
Mr Beng Tiong How Appointed
1 Year 10 Months Ago on 1 Jan 2024
Get Credit Report
Discover RSM International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 50 Cannon Street 2nd Floor London EC4N 6JJ England to 200 Aldersgate Street Upper Ground South London EC1A 4HD on 17 November 2025
Submitted on 17 Nov 2025
Resolutions
Submitted on 3 Oct 2025
Memorandum and Articles of Association
Submitted on 3 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 3 Sep 2025
Confirmation statement made on 25 July 2025 with no updates
Submitted on 25 Jul 2025
Appointment of Mr Given Ian Ncube as a director on 1 June 2025
Submitted on 11 Jun 2025
Termination of appointment of Brian John Eaton as a director on 6 January 2025
Submitted on 9 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 16 Aug 2024
Confirmation statement made on 25 July 2024 with no updates
Submitted on 15 Aug 2024
Appointment of Mrs Belinda Lee Freeman as a secretary on 1 June 2024
Submitted on 3 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year