Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RMIS (RTW) LIMITED
Company Information for

RMIS (RTW) LIMITED

RMIS (RTW) LTD, WALTON STREET, AYLESBURY, HP21 7QW,
Company Registration Number
00491580
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rmis (rtw) Ltd
RMIS (RTW) LIMITED was founded on 1951-02-15 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Rmis (rtw) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RMIS (RTW) LIMITED
 
Legal Registered Office
RMIS (RTW) LTD
WALTON STREET
AYLESBURY
HP21 7QW
Other companies in TN1
 
Previous Names
RELIANCE MUTUAL INSURANCE SOCIETY LIMITED17/05/2018
Filing Information
Company Number 00491580
Company ID Number 00491580
Date formed 1951-02-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts FULL
Last Datalog update: 2023-06-06 13:44:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RMIS (RTW) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RMIS (RTW) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROBERT FIELD
Company Secretary 2013-05-01
SEAMUS CREEDON
Director 2008-03-11
EDWARD IAN GARDNER
Director 2016-04-07
IAN GRAHAM MAIDENS
Director 2018-04-01
NIGEL ANTHONY SHERRY
Director 2009-03-24
STEPHEN SHONE
Director 2018-04-01
ANDREW PAUL THOMPSON
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GOODALE
Director 2006-07-01 2018-04-01
OLIVER WILLIAM JOHNSON
Director 2013-07-05 2018-04-01
CHRISTOPHER JAMES LERPINIERE
Director 2012-09-28 2018-04-01
SOPHIE JANE O'CONNOR
Director 2013-09-11 2018-04-01
CAMERON KENNEDY MILLS
Director 2012-09-28 2016-03-31
FIROZ BARRY SANJANA
Director 2004-07-01 2015-12-31
ROBERT PETER JAMES RANDALL
Director 2004-07-01 2014-01-31
WAI-FONG AU
Director 2009-10-28 2013-07-31
ROGER EASTWOOD
Company Secretary 2008-02-21 2013-04-30
WILLIAM JOHN CAIN
Director 2000-07-13 2010-05-27
CHRISTOPHER BOORER RUSSELL
Director 1992-11-19 2009-05-21
PAUL EVAN OLDHAM
Director 1992-11-19 2008-05-31
ANDREW PRIOR
Company Secretary 1992-06-06 2008-02-21
LESLIE MICHAEL ETHERIDGE
Director 1992-06-06 2006-06-30
STUART CAMPBELL JAMES
Director 1992-06-06 2000-07-13
GERALD ANTHONY SLATER
Director 1992-06-06 1999-12-31
JOHN BRIAN BATEUP
Director 1992-06-06 1999-12-29
GRAHAM JOHN TITFORD
Director 1992-06-06 1995-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAMUS CREEDON UTMOST LIFE AND PENSIONS HOLDINGS LIMITED Director 2018-04-01 CURRENT 2017-01-10 Active
SEAMUS CREEDON UTMOST LIFE AND PENSIONS LIMITED Director 2018-04-01 CURRENT 2017-01-12 Active
SEAMUS CREEDON RENAISSANCE REINSURANCE OF EUROPE UNLIMITED COMPANY Director 2015-06-29 CURRENT 2009-01-05 Active
SEAMUS CREEDON RENAISSANCERE SYNDICATE MANAGEMENT LIMITED Director 2014-06-25 CURRENT 1973-06-28 Active
SEAMUS CREEDON RGA INTERNATIONAL REINSURANCE COMPANY DESIGNATED ACTIVITY COMPANY Director 2011-02-16 CURRENT 2008-12-22 Active
SEAMUS CREEDON GATCOMBE COURT AND HIGHGROVE COURT MANAGEMENT COMPANY LIMITED Director 2010-12-02 CURRENT 1990-05-03 Active
SEAMUS CREEDON BAILLIE GIFFORD LIFE LIMITED Director 2008-11-13 CURRENT 1998-01-22 Liquidation
EDWARD IAN GARDNER RELIANCE ADMINISTRATION SERVICES LIMITED Director 2018-04-01 CURRENT 1999-02-09 Liquidation
EDWARD IAN GARDNER UTMOST LIFE AND PENSIONS HOLDINGS LIMITED Director 2018-04-01 CURRENT 2017-01-10 Active
EDWARD IAN GARDNER F S MANAGEMENT LIMITED Director 2018-04-01 CURRENT 1994-06-30 Liquidation
EDWARD IAN GARDNER RELIANCE UNIT MANAGERS LIMITED Director 2018-04-01 CURRENT 1962-05-18 Active
EDWARD IAN GARDNER UTMOST LIFE AND PENSIONS LIMITED Director 2018-04-01 CURRENT 2017-01-12 Active
EDWARD IAN GARDNER UTMOST LIFE AND PENSIONS SERVICES LIMITED Director 2018-04-01 CURRENT 2017-01-12 Active
EDWARD IAN GARDNER RL DORMANTCO LIMITED Director 2018-04-01 CURRENT 2017-02-28 Active - Proposal to Strike off
EDWARD IAN GARDNER THE UK ORACLE USER GROUP Director 2016-10-31 CURRENT 1989-01-11 Active
EDWARD IAN GARDNER MEMENTO (STUDIOS & PROMOTIONS) LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active - Proposal to Strike off
EDWARD IAN GARDNER ZEUS ADMINISTRATION SERVICES LIMITED Director 2011-11-29 CURRENT 1999-10-11 Dissolved 2014-02-04
EDWARD IAN GARDNER EIG CONSULTANTS LIMITED Director 2011-02-18 CURRENT 2011-02-01 Liquidation
IAN GRAHAM MAIDENS RELIANCE ADMINISTRATION SERVICES LIMITED Director 2018-04-01 CURRENT 1999-02-09 Liquidation
IAN GRAHAM MAIDENS F S MANAGEMENT LIMITED Director 2018-04-01 CURRENT 1994-06-30 Liquidation
IAN GRAHAM MAIDENS RELIANCE UNIT MANAGERS LIMITED Director 2018-04-01 CURRENT 1962-05-18 Active
IAN GRAHAM MAIDENS RL DORMANTCO LIMITED Director 2018-04-01 CURRENT 2017-02-28 Active - Proposal to Strike off
IAN GRAHAM MAIDENS UTMOST UK GROUP HOLDINGS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
IAN GRAHAM MAIDENS C2 RISK LTD Director 2017-06-12 CURRENT 2015-11-24 Active
IAN GRAHAM MAIDENS UTMOST LIFE AND PENSIONS LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
IAN GRAHAM MAIDENS UTMOST LIFE AND PENSIONS SERVICES LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
IAN GRAHAM MAIDENS UTMOST LIFE AND PENSIONS HOLDINGS LIMITED Director 2017-01-10 CURRENT 2017-01-10 Active
IAN GRAHAM MAIDENS UTMOST INTERNATIONAL GROUP HOLDINGS LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
IAN GRAHAM MAIDENS RCAP (XPAS) GP LIMITED Director 2013-01-30 CURRENT 2012-12-21 Dissolved 2017-06-13
IAN GRAHAM MAIDENS RCAP UK GP LIMITED Director 2013-01-30 CURRENT 2012-11-23 Dissolved 2017-06-13
IAN GRAHAM MAIDENS MAIDENS INVESTMENTS LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
NIGEL ANTHONY SHERRY SHERRY ASSOCIATES LIMITED Director 2003-08-28 CURRENT 2003-08-22 Liquidation
STEPHEN SHONE RELIANCE PENSION SCHEME TRUSTEE LIMITED Director 2018-04-01 CURRENT 1983-05-10 Active
STEPHEN SHONE RELIANCE ADMINISTRATION SERVICES LIMITED Director 2018-04-01 CURRENT 1999-02-09 Liquidation
STEPHEN SHONE F S MANAGEMENT LIMITED Director 2018-04-01 CURRENT 1994-06-30 Liquidation
STEPHEN SHONE RELIANCE UNIT MANAGERS LIMITED Director 2018-04-01 CURRENT 1962-05-18 Active
STEPHEN SHONE RL DORMANTCO LIMITED Director 2018-04-01 CURRENT 2017-02-28 Active - Proposal to Strike off
ANDREW PAUL THOMPSON RELIANCE ADMINISTRATION SERVICES LIMITED Director 2018-04-01 CURRENT 1999-02-09 Liquidation
ANDREW PAUL THOMPSON F S MANAGEMENT LIMITED Director 2018-04-01 CURRENT 1994-06-30 Liquidation
ANDREW PAUL THOMPSON RELIANCE UNIT MANAGERS LIMITED Director 2018-04-01 CURRENT 1962-05-18 Active
ANDREW PAUL THOMPSON RL DORMANTCO LIMITED Director 2018-04-01 CURRENT 2017-02-28 Active - Proposal to Strike off
ANDREW PAUL THOMPSON UTMOST UK GROUP HOLDINGS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
ANDREW PAUL THOMPSON UTMOST LIFE AND PENSIONS LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
ANDREW PAUL THOMPSON UTMOST LIFE AND PENSIONS SERVICES LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
ANDREW PAUL THOMPSON UTMOST LIFE AND PENSIONS HOLDINGS LIMITED Director 2017-01-10 CURRENT 2017-01-10 Active
ANDREW PAUL THOMPSON UTMOST INTERNATIONAL GROUP HOLDINGS LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
ANDREW PAUL THOMPSON THOMPSON VENTURES LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
ANDREW PAUL THOMPSON UIG HOLDINGS (NO 1) LTD Director 2013-04-23 CURRENT 2013-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JEREMY SPENCER DEEKS
2024-01-02DIRECTOR APPOINTED MR MARK FRANCIS
2023-06-28APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL THOMPSON
2023-06-28APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM MAIDENS
2023-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL THOMPSON
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-05Change of details for Utmost Life and Pensions Limited as a person with significant control on 2020-06-18
2023-06-05PSC05Change of details for Utmost Life and Pensions Limited as a person with significant control on 2020-06-18
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-05-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM Utmost House 6 Vale Avenue Tunbridge Wells TN1 1RG England
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-06-18AP01DIRECTOR APPOINTED MR JEREMY SPENCER DEEKS
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD IAN GARDNER
2019-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-03-04PSC05Change of details for Reliance Life Limited as a person with significant control on 2019-03-04
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Reliance House 6 Vale Avenue Tunbridge Wells Kent TN1 1RG
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS CREEDON
2018-12-05TM02Termination of appointment of Anthony Robert Field on 2018-11-28
2018-12-05AP03Appointment of Mr Christopher Mark Utting as company secretary on 2018-11-29
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-22RES13Resolutions passed:
  • Co name change 16/05/2018
2018-05-17RES15CHANGE OF COMPANY NAME 17/05/18
2018-05-17CERTNMCOMPANY NAME CHANGED RELIANCE MUTUAL INSURANCE SOCIETY LIMITED CERTIFICATE ISSUED ON 17/05/18
2018-04-05PSC02Notification of Reliance Life Limited as a person with significant control on 2018-04-01
2018-04-04PSC09Withdrawal of a person with significant control statement on 2018-04-04
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHNSON
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LERPINIERE
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE O'CONNOR
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOODALE
2018-04-03AP01DIRECTOR APPOINTED MR ANDREW PAUL THOMPSON
2018-04-03AP01DIRECTOR APPOINTED MR STEPHEN SHONE
2018-04-03AP01DIRECTOR APPOINTED MR IAN GRAHAM MAIDENS
2018-01-25CH01Director's details changed for Mr Mark Goodale on 2018-01-13
2018-01-03RES01ADOPT ARTICLES 03/01/18
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-10AR0106/06/16 NO MEMBER LIST
2016-04-11AP01DIRECTOR APPOINTED MR EDWARD IAN GARDNER
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON MILLS
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GOODALE / 06/01/2016
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FIROZ SANJANA
2015-06-22AR0106/06/15 NO MEMBER LIST
2015-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-06AR0106/06/14 NO MEMBER LIST
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON KENNEDY MILLS / 15/05/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE JANE O'CONNOR / 15/05/2014
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RANDALL
2013-09-11AP01DIRECTOR APPOINTED MRS SOPHIE JANE O'CONNOR
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR WAI-FONG AU
2013-07-10AP01DIRECTOR APPOINTED MR OLIVER WILLIAM JOHNSON
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0106/06/13 NO MEMBER LIST
2013-05-03AP03SECRETARY APPOINTED MR ANTHONY ROBERT FIELD
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY ROGER EASTWOOD
2012-10-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES LERPINIERE
2012-10-01AP01DIRECTOR APPOINTED MR CAMERON KENNEDY MILLS
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FIROZ BARRY SANJANA / 25/09/2012
2012-07-24OCSCHEME OF ARRANGEMENT
2012-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0106/06/12 NO MEMBER LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY SHERRY / 24/09/2011
2011-07-27RES01ADOPT ARTICLES 21/07/2011
2011-07-27RES01ADOPT ARTICLES 21/07/2011
2011-07-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0106/06/11 NO MEMBER LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY SHERRY / 27/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FIROZ BARRY SANJANA / 27/04/2011
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM THE GREAT HALL MOUNT PLEASANT ROAD TUNBRIDGE WELLS KENT TN1 1RG
2010-06-10AR0106/06/10 NO MEMBER LIST
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAIN
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS CREEDON / 29/04/2010
2010-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER JAMES RANDALL / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY SHERRY / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CAIN / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FIROZ BARRY SANJANA / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GOODALE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS CREEDON / 09/12/2009
2009-11-02AP01DIRECTOR APPOINTED MS WAI-FONG AU
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER EASTWOOD / 19/10/2009
2009-06-08363aANNUAL RETURN MADE UP TO 06/06/09
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RUSSELL
2009-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-28288aDIRECTOR APPOINTED NIGEL ANTHONY SHERRY
2008-06-10363aANNUAL RETURN MADE UP TO 06/06/08
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL OLDHAM
2008-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-13288aDIRECTOR APPOINTED SEAMUS CREEDON
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY ANDREW PRIOR
2008-02-27288aSECRETARY APPOINTED ROGER CLIVE EASTWOOD
2007-06-20363sANNUAL RETURN MADE UP TO 06/06/07
2007-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-06-29363sANNUAL RETURN MADE UP TO 06/06/06
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2006-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-06-24363sANNUAL RETURN MADE UP TO 06/06/05
2005-06-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to RMIS (RTW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RMIS (RTW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RMIS (RTW) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges39.6099
MortgagesNumMortOutstanding38.8299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RMIS (RTW) LIMITED

Intangible Assets
Patents
We have not found any records of RMIS (RTW) LIMITED registering or being granted any patents
Domain Names

RMIS (RTW) LIMITED owns 4 domain names.

blo.co.uk   reliance-mutual.co.uk   reliancemutual.co.uk   rmis.co.uk  

Trademarks

Trademark applications by RMIS (RTW) LIMITED

RMIS (RTW) LIMITED is the Original Applicant for the trademark Image for mark UK00003052577 There ™ (UK00003052577) through the UKIPO on the 2014-04-23
Trademark class: Insurance and assurance services; pensions, investments and savings services.
RMIS (RTW) LIMITED is the Original Applicant for the trademark THERE-IN-ONE PLAN ™ (UK00003059373) through the UKIPO on the 2014-06-11
Trademark class: Insurance and assurance services; pensions, investments and savings services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LOAN AGREEMENT S.F.P.D. LIMITED 1980-10-08 Outstanding
LEGAL CHARGE S.F.P.D. LIMITED 1998-08-29 Outstanding

We have found 2 mortgage charges which are owed to RMIS (RTW) LIMITED

Income
Government Income

Government spend with RMIS (RTW) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-01-23 GBP £6,104 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RMIS (RTW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RMIS (RTW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RMIS (RTW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.