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 20 years ago.
Status
Active
Active since incorporation
Company No
05593541
Public limited company
Age
20 years
Incorporated 14 October 2005
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 October 2025 (7 days ago)
Next confirmation dated 14 October 2026
Due by 28 October 2026 (1 year remaining)
Last change occurred 4 days 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 (8 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 8 Aug 2025 (2 months ago)
Previous address was 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Rmac Securities Holdings Limited
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 2 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
Confirmation Submitted
4 Days Ago on 17 Oct 2025
Csc Corporate Services (London) Limited Appointed
20 Days Ago on 1 Oct 2025
Nicola Townsend Resigned
20 Days Ago on 1 Oct 2025
Registered Address Changed
2 Months Ago on 8 Aug 2025
New Charge Registered
3 Months Ago on 14 Jul 2025
Full Accounts Submitted
3 Months Ago on 7 Jul 2025
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
10 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 Jun 2024
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
Confirmation statement made on 14 October 2025 with updates
Submitted on 17 Oct 2025
Appointment of Csc Corporate Services (London) Limited as a secretary on 1 October 2025
Submitted on 10 Oct 2025
Termination of appointment of Nicola Townsend as a secretary on 1 October 2025
Submitted on 2 Oct 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year