CompanyTrack
R

RMAC SECURITIES NO. 1 PLC

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
R

RMAC SECURITIES NO. 1 PLC

Financial intermediation not elsewhere classified

Founded 14 Oct 2005 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 7 Jul 2025
Confirmation Statement Submitted 17 Oct 2025
Net assets £359.00K £1.46M 2024 year on year
Total assets £885.69M £119.10M 2024 year on year
Total Liabilities £885.33M £117.64M 2024 year on year
Charges 14
14 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London E14 5HU United Kingdom

Credit Report

Discover RMAC SECURITIES NO. 1 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£272.28M

Decreased by £6.71M (-2%)

Net Assets

£359.00k

Decreased by £1.46M (-80%)

Total Liabilities

£885.33M

Decreased by £117.64M (-12%)

Turnover

£61.83M

Increased by £1.66M (+3%)

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 8 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown1 Oct 2025Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown14 Oct 2005Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown14 Oct 2005Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom6313 Oct 2017Active

Shareholders

Shareholders (2)

Rmac Securities Holdings Limited
100.0%
49,99917 Oct 2025
Csc Nominees (uk) Limited
0.0%
117 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Rmac Securities Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

RMAC SECURITIES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RMAC SECURITIES NO. 1 PLC Current Company

Charges

Charges

14 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
17 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-14 with updatesView(4 pages)
10 Oct 2025OfficersAppointment of Csc Corporate Services (London) Limited as director on 2025-10-01View(2 pages)
2 Oct 2025OfficersTermination of Nicola Townsend as director on 2025-10-01View(1 page)
8 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(305 pages)
17 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-14 with updates

10 Oct 2025 Officers

Appointment of Csc Corporate Services (London) Limited as director on 2025-10-01

2 Oct 2025 Officers

Termination of Nicola Townsend as director on 2025-10-01

8 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-14 with updates

4 months ago on 17 Oct 2025

Appointment of Csc Corporate Services (London) Limited as director on 2025-10-01

4 months ago on 10 Oct 2025

Termination of Nicola Townsend as director on 2025-10-01

4 months ago on 2 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 8 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 17 Jul 2025