Advanced company searchLink opens in new window

RM CAPITAL MARKETS LIMITED

Company number SC380707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
27 Mar 2024 AA Group of companies' accounts made up to 30 November 2023
03 May 2023 CERTNM Company name changed rm regulatory services LIMITED\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-24
02 May 2023 CERTNM Company name changed rm capital markets LIMITED\certificate issued on 02/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-24
05 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
31 Mar 2023 AA Group of companies' accounts made up to 30 November 2022
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 1,333.22
08 Jul 2022 MA Memorandum and Articles of Association
06 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 1,333.22
06 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 22 March 2022
06 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 22 March 2021
31 Mar 2022 AA Group of companies' accounts made up to 30 November 2021
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/04/2022
24 Mar 2022 CH04 Secretary's details changed for Ncm Fund Services Limited on 24 March 2022
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/04/2022
05 Mar 2021 AA Group of companies' accounts made up to 30 November 2020
26 Jan 2021 CH04 Secretary's details changed for Ncm Fund Services Limited on 1 January 2021
05 Jan 2021 AD01 Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA to 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH on 5 January 2021
17 Jun 2020 PSC01 Notification of James Robson as a person with significant control on 6 April 2016
28 May 2020 PSC07 Cessation of Amawell Limited as a person with significant control on 9 August 2019
26 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
09 Mar 2020 AA Group of companies' accounts made up to 30 November 2019
30 Aug 2019 TM01 Termination of appointment of Robert Peter Douglas-Miller as a director on 30 August 2019
07 Aug 2019 TM01 Termination of appointment of Asif Godall as a director on 6 August 2019