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
RSL No.51 Limited
RSL No.51 Limited is a dormant company incorporated on 22 November 2011 with the registered office located in London, City of London. RSL No.51 Limited was registered 13 years ago.
Watch Company
Status
Dormant
Dormant since
1 year 2 months ago
Company No
07856688
Private limited company
Age
13 years
Incorporated
22 November 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 September 2024
(11 months ago)
Next confirmation dated
30 September 2025
Due by
14 October 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about RSL No.51 Limited
Contact
Address
5th Floor, 70 Gracechurch Street
London
EC3V 0XL
England
Address changed on
16 Dec 2024
(8 months ago)
Previous address was
20 Gracechurch Street London EC3V 0BG
Companies in EC3V 0XL
Telephone
Unreported
Email
Unreported
Website
Xlcatlin.com
See All Contacts
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Robert Paul Flach
Director • Director • British • Lives in England • Born in Mar 1967
Residual Services Corporate Director Limited
Director • Director
Argenta Secretariat Limited
Secretary • Secretary
Marcus Gary Warner
Director • British • Lives in England • Born in May 1973
Christopher John Read
Director • None • British • Lives in UK • Born in Oct 1971
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
RSL No.52 Limited
Craig Standen, Robert Paul Flach, and 6 more are mutual people.
Active
RSL No.49 Limited
Robert Paul Flach, Marcus Gary Warner, and 3 more are mutual people.
Active
RSL No.37 Limited
Residual Services Corporate Director Limited, Argenta Secretariat Limited, and 1 more are mutual people.
Active
RSL No.42 Limited
Residual Services Corporate Director Limited, Argenta Secretariat Limited, and 1 more are mutual people.
Active
RSL No.54 Limited
Residual Services Corporate Director Limited, Robert Paul Flach, and 1 more are mutual people.
Active
RSL No.46 Limited
Residual Services Corporate Director Limited, Robert Paul Flach, and 1 more are mutual people.
Active
RSL No.56 Limited
Residual Services Corporate Director Limited, Robert Paul Flach, and 1 more are mutual people.
Active
RSL No.57 Limited
Residual Services Corporate Director Limited, Robert Paul Flach, and 1 more are mutual people.
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dormant Accounts Submitted
5 Months Ago on 9 Apr 2025
Mark Rankin Cummings Resigned
8 Months Ago on 16 Dec 2024
Craig Standen Resigned
8 Months Ago on 16 Dec 2024
Christopher John Read Resigned
8 Months Ago on 16 Dec 2024
Argenta Secretariat Limited Appointed
8 Months Ago on 16 Dec 2024
Alexios Dimitrios Metaxas Trikardos Resigned
8 Months Ago on 16 Dec 2024
Residual Services Corporate Director Limited Appointed
8 Months Ago on 16 Dec 2024
Mr Marcus Gary Warner Appointed
8 Months Ago on 16 Dec 2024
Xl Insurance (Uk) Holdings Limited (PSC) Resigned
8 Months Ago on 16 Dec 2024
Mr Robert Paul Flach Appointed
8 Months Ago on 16 Dec 2024
Get Alerts
Get Credit Report
Discover RSL No.51 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 9 Apr 2025
Certificate of change of name
Submitted on 20 Jan 2025
Notification of Residual Services Limited as a person with significant control on 16 December 2024
Submitted on 16 Dec 2024
Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 5th Floor, 70 Gracechurch Street London EC3V 0XL on 16 December 2024
Submitted on 16 Dec 2024
Termination of appointment of Craig Standen as a director on 16 December 2024
Submitted on 16 Dec 2024
Appointment of Mr Marcus Gary Warner as a director on 16 December 2024
Submitted on 16 Dec 2024
Cessation of Xl Insurance (Uk) Holdings Limited as a person with significant control on 16 December 2024
Submitted on 16 Dec 2024
Termination of appointment of Mark Rankin Cummings as a director on 16 December 2024
Submitted on 16 Dec 2024
Appointment of Residual Services Corporate Director Limited as a director on 16 December 2024
Submitted on 16 Dec 2024
Termination of appointment of Christopher John Read as a director on 16 December 2024
Submitted on 16 Dec 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