ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rmac Securities Holdings Limited

Rmac Securities Holdings Limited is a dormant company incorporated on 31 January 2006 with the registered office located in London, Greater London. Rmac Securities Holdings Limited was registered 19 years ago.
Status
Dormant
Dormant since 7 years ago
Company No
05693127
Private limited company
Age
19 years
Incorporated 31 January 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (8 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
England
Address changed on 25 Sep 2025 (25 days ago)
Previous address was 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary • PSC
Director • Finnish • Lives in UK • Born in Jan 1963
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
Rmac Peco No. 1 Limited
CSC Corporate Services (London) Limited, Helena Paivi Whitaker, and 3 more are mutual people.
Active
Eurohome UK Mortgages 2007 - 1 Plc
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 3 more are mutual people.
Active
Eurohome Mortgages Holdings Company Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Uropa Securities Plc
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 3 more are mutual people.
Active
Uropa Options Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 3 more are mutual people.
Active
Uropa Assets No. 1 Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 3 more are mutual people.
Active
Uropa Holdings Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 3 more are mutual people.
Active
Eurohome UK Mortgages 2007-2 Plc
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 3 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
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12.5K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
18 Days Ago on 2 Oct 2025
Csc Corporate Services (London) Limited Appointed
19 Days Ago on 1 Oct 2025
Nicola Townsend Resigned
19 Days Ago on 1 Oct 2025
Registered Address Changed
25 Days Ago on 25 Sep 2025
Confirmation Submitted
8 Months Ago on 11 Feb 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
Intertrust Corporate Services Limited (PSC) Details Changed
10 Months Ago on 28 Nov 2024
Dormant Accounts Submitted
1 Year 3 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Feb 2024
Get Credit Report
Discover Rmac Securities Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Csc Corporate Services (London) Limited as a secretary on 1 October 2025
Submitted on 2 Oct 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 2 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 25 September 2025
Submitted on 25 Sep 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 11 Feb 2025
Change of details for Intertrust Corporate Services Limited as a person with significant control on 28 November 2024
Submitted on 10 Feb 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 31 Jan 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 31 Jan 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 24 Jun 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 5 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year