CompanyTrack
R

RMS SECURITISATION HOLDINGS LIMITED

Dissolved London

Other business support service activities n.e.c.

Other business support service activities n.e.c.
R

RMS SECURITISATION HOLDINGS LIMITED

Other business support service activities n.e.c.

Founded 8 Oct 2008 Dissolved London, United Kingdom
Other business support service activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

7th Floor 21 Lombard Street London EC3V 9AH

Credit Report

Discover RMS SECURITISATION HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 4 resigned
Status
Apex Corporate Services (uk) LimitedCorporate-directorUnited KingdomUnknown8 Oct 2008Active
Apex Trust Corporate LimitedCorporate-directorUnited KingdomUnknown8 Oct 2008Active
Apex Trust Corporate LimitedCorporate-secretaryUnited KingdomUnknown17 Jan 2014Active
Sean Peter MartinDirectorBritishEngland6111 Jul 2014Active

Shareholders

Shareholders (1)

Apex Trust Nominees No. 1 Limited
100.0%
19 Oct 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Apex Trust Nominees No. 1 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

APEX TRUST NOMINEES NO. 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX CORPORATE TRUSTEES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RMS SECURITISATION HOLDINGS LIMITED Current Company
RESIDENTIAL MORTGAGE SECURITIES 23 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RESIDENTIAL MORTGAGE SECURITIES 25 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RESIDENTIAL MORTGAGE SECURITIES 26 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
13 May 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(12 pages)
5 Jun 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(12 pages)
18 Apr 2023InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
18 Apr 2023ResolutionResolutionsView(1 page)
18 Apr 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
13 May 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Jun 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

18 Apr 2023 Insolvency

Liquidation Voluntary Appointment Of Liquidator

18 Apr 2023 Resolution

Resolutions

18 Apr 2023 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 months ago on 13 May 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 5 Jun 2024

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 18 Apr 2023

Resolutions

2 years ago on 18 Apr 2023

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 18 Apr 2023