ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rmac Securities No. 1 Plc

Rmac Securities No. 1 Plc is an active company incorporated on 14 October 2005 with the registered office located in London, Greater London. Rmac Securities No. 1 Plc was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05593541
Public limited company
Age
19 years
Incorporated 14 October 2005
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 October 2024 (10 months ago)
Next confirmation dated 14 October 2025
Due by 28 October 2025 (1 month remaining)
Last change occurred 6 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 June 2026 (9 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 8 Aug 2025 (29 days ago)
Previous address was 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Rmac Securities Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Addison Social Housing Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Diament Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
KML Mortgage Services Limited
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 1 more are mutual people.
Active
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
£272.28M
Decreased by £6.71M (-2%)
Turnover
£61.83M
Increased by £1.68M (+3%)
Employees
Unreported
Same as previous period
Total Assets
£885.69M
Decreased by £119.1M (-12%)
Total Liabilities
-£885.33M
Decreased by £117.64M (-12%)
Net Assets
£359K
Decreased by £1.46M (-80%)
Debt Ratio (%)
100%
Increased by 0.14% (0%)
Latest Activity
Registered Address Changed
29 Days Ago on 8 Aug 2025
New Charge Registered
1 Month Ago on 14 Jul 2025
Full Accounts Submitted
2 Months Ago on 7 Jul 2025
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Confirmation Submitted
10 Months Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 24 Oct 2023
Full Accounts Submitted
2 Years 2 Months Ago on 8 Jul 2023
Ms. Helena Paivi Whitaker Details Changed
7 Years Ago on 13 Oct 2017
Get Credit Report
Discover Rmac Securities No. 1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 5 Churchill Place 10th Floor London E14 5HU on 8 August 2025
Submitted on 8 Aug 2025
Registration of charge 055935410014, created on 14 July 2025
Submitted on 17 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 7 Jul 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 31 Jan 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 31 Jan 2025
Confirmation statement made on 14 October 2024 with no updates
Submitted on 14 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 30 Jun 2024
Confirmation statement made on 18 October 2023 with no updates
Submitted on 24 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 8 Jul 2023
Director's details changed for Ms. Helena Paivi Whitaker on 13 October 2017
Submitted on 26 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year