RSM INTERNATIONAL LIMITED

Address:
50 Cannon Street, 2nd Floor, London, EC4N 6JJ, England

RSM INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04040598. The registration start date is July 25, 2000. The current status is Active.

Company Overview

Company Number 04040598
Company Name RSM INTERNATIONAL LIMITED
Registered Address 50 Cannon Street
2nd Floor
London
EC4N 6JJ
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-07-25
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-22
Returns Last Update 2015-07-25
Confirmation Statement Due Date 2021-08-08
Confirmation Statement Last Update 2020-07-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94120 Activities of professional membership organizations

Office Location

Address 50 CANNON STREET
2ND FLOOR
Post Town LONDON
Post Code EC4N 6JJ
Country ENGLAND

Companies with the same location

Entity Name Office Address
AETNA GLOBAL BENEFITS (EUROPE) LIMITED 50 Cannon Street, London, EC4N 6JJ, England
FOURSTONE VENTURE CAPITAL LIMITED 50 Cannon Street, London, EC4V 2BE, United Kingdom
HPC INVESTMENT PARTNERS LIMITED 50 Cannon Street, London, EC4N 6JJ
AETNA GLOBAL HOLDINGS LIMITED 50 Cannon Street, London, EC4N 6JJ, England
SCDM ENERGY LIMITED 50 Cannon Street, London, EC4N 6JJ, England
SPINNAKER BIDCO LIMITED 50 Cannon Street, London, EC4N 6JJ, England
AETNA HOLDCO (UK) LIMITED 50 Cannon Street, London, EC4N 6JJ, England
AETNA INSURANCE COMPANY LIMITED 50 Cannon Street, London, EC4N 6JJ, England
RSM EUROPE LIMITED 50 Cannon Street, 2nd Floor, London, EC4N 6JJ, England
AETNA GLOBAL BENEFITS (UK) LIMITED 50 Cannon Street, London, EC4N 6JJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STEPHENS, Jean Secretary (Active) 40a Edith Grove, Chelsea, London, SW10 0NJ /
1 January 2006
/
EATON, Brian John Director (Active) 15 Ixia Creek, Girdwood Ave, Boskruin, Randburg, South Africa October 1955 /
1 April 2009
South African /
South Africa
Managing Partner
ERHARD, Guillermo Director (Active) Reynosa No. 3202, Nuevi Laredo, Tamaulipas, 88240, Mexico October 1956 /
1 April 2009
Mexican /
Mexico
Public Accountant
GU, Ren Rong Director (Active) 5-11f, West Tower, Copp, Xibinhe Road, Dongcheng District, Beijing, China, 100077 August 1962 /
1 January 2016
China /
China
Managing Partner
KIRLEY, Mike Director (Active) 801 Nicollet Mall, West Tower, Suite 1100 Minneapolis, Minnesota, United States Of America, 55402 November 1951 /
1 April 2010
American /
America
Business Executive
KOMNINOS, James Anthony Director (Active) 8 St Georges Terrance, Perth 6000, Australia January 1969 /
1 January 2016
Australian /
Australia
Accountant
LONGE, Laurence Peter Director (Active) 25 Farringdon Street, London, England, EC4A 4AB January 1955 /
15 April 2014
British /
England
Chartered Accountant
LOYNING, Lars Director (Active) 1 Filipstad Brygge, 0252 Oslo, Norway December 1963 /
1 January 2016
Norwegian /
Norway
Accountant
PEREZ, Jorge Hector Francisco Director (Active) 1037 Uruguay Street, 7th Floor, Buenos Aires 1016, Argentina June 1959 /
1 February 2016
Argentian /
Argentina
Accountant
POPKES, Warner Berend Janssen Director (Active) Na, Georg-Glock-Str. 4, Duesseldorf, Germany, 40474 April 1961 /
1 January 2014
German /
Germany
Accountant
TOELEN, Lucas Alfons Ida Director (Active) 10 Posthofbrug, Berchem-Antwerpen, Belgium, B2600 May 1954 /
11 December 2015
Belgian /
Belgium
Ceo - Registered Auditors
WONG, Poh Weng Director (Active) Flat 10b, Butler Towers, 1-5 Boyce Road, Hong Kong April 1952 /
1 April 2009
Malaysian /
Hong Kong
Accountant
HEAKAL, Mohamed Sabry, Dr Secretary (Resigned) 33 Hill Street, London, W1J 5LT /
25 July 2000
/
AUDINO, Mark Director (Resigned) 21 Parkview Manor Circle, Honeoydalls, New York, Usa, 14472 May 1952 /
19 June 2009
American /
Chief Marketing Office
BERNARD, Francois Director (Resigned) 7 Rue Piene Guerin, Paris, 710716, France April 1947 /
19 January 2001
French /
Partner
BOUCINHAS, Jose Fernando Director (Resigned) Rua David Pimentel, 703, Sao Paulo, Sp, 05657-010, Brazil June 1943 /
1 January 2007
Brazilian /
Managing Partner
CHIO, Kian Huat Director (Resigned) 172 Tamarind Road, Singapore, 806126, Singapore, FOREIGN November 1955 /
1 January 2007
Singaporean /
Accountant
COHEN, Joel Director (Resigned) 108 Old Colony Rd, Toronto, Ontarion, Canada, M2L 2K2 April 1946 /
1 April 2009
Canadian /
Canada
Chartered Accountant
CONNOR, Christopher Director (Resigned) 3 Dales Drive, Tranmere Park, Guiseley, West Yorkshire, LS20 8HR December 1949 /
25 July 2000
British /
England
Chartered Accountant
FIGUEIRA, Wesley Montechiari Director (Resigned) Post Code 80240530, 74 Joao Argemiro Loyola, 1st Floor, Seminario, Curitiba, Brazil December 1964 /
1 January 2014
Brazilian /
Brazil
Accountant
FORDER, Geoffrey David Director (Resigned) 5 Coventry Court, Castle Hill, Sydney, New South Wales 2154, Australia, FOREIGN May 1946 /
27 October 2003
Australian /
Chartered Accountant
HAARMANN, Wilhelm, Prof Dr Director (Resigned) Parkstrasse 20, Kronberg, Hessen, Germany, D61476 May 1950 /
25 July 2000
German /
German
HEAKAL, Mohamed Sabry, Dr Director (Resigned) 33 Hill Street, London, W1J 5LT March 1940 /
1 January 2006
American /
Coo Rsm Gladsey Tuc
HEGGIE, John Director (Resigned) 16 Mattingley Heights, Perth, Australia, 6150, FOREIGN July 1951 /
25 July 2000
Australian /
Chartered Accountant
HEMMELRATH, Alexander, Professor Dr Director (Resigned) 22 Kalvarienbergstr, Feldafing, 82340, Germany March 1953 /
19 January 2001
German /
Certified Public Auditor Certi
HUTCHINSON, Kimbley John Director (Resigned) 15 Sobotka Place, Winthrop, Western Australia, 6150, Australia, FOREIGN June 1956 /
1 January 2006
Australian /
Australia
Chartered Accountant
KIRLEY, Mike Director (Resigned) 8019 Marsh Creek Road, Woodbury, Mn 55125, Usa November 1951 /
1 January 2007
American /
America
Senior Executive
MARTINEZ, Alejandro Director (Resigned) Sant Pons 7-9 Esc. B1(O) 2 (A),, Sant Cugat Del Valles, Barcelona, 08190, Spain April 1954 /
23 September 2005
Spanish /
Managing Partner
MERRY, Christopher James Director (Resigned) 66 Chiltern Street, London, England, W1U 4GB June 1961 /
28 November 2012
British /
England
Chief Executive
MULQUEEN, James Paul Director (Resigned) 3 Bewley Avenue, Lucan, Dublin, Ireland March 1972 /
1 January 2014
Irish /
Ireland
Accountant
MUTSCHLER, Christophe Director (Resigned) 10, Rue De Lattre De Tassigny, Schlitigheim, 67300, France May 1958 /
1 January 2007
French /
Chief Executive Officer
ROTHERHAM, Thomas Glenn, Ceo Director (Resigned) 7055 Howard Lane, Eden Prairie, Minnesota, Usa, SS346 October 1949 /
25 July 2000
Usa /
Public Accounting & Consulting
STOCKDALE, Tony Director (Resigned) The White House, Oldbury Road, Bridgnorth, Shropshire, WV16 5EH October 1953 /
1 April 2009
British /
United Kingdom
National Managing Partner
TAIT, Steven Director (Resigned) 499 Terracina Way, Naples, Fl 34119, Usa, FOREIGN October 1959 /
31 July 2008
British /
Usa
President
TAIT, Steven Director (Resigned) 499 Terracina Way, Naples, Fl 34119, Usa, FOREIGN October 1959 /
27 October 2003
British /
Usa
Ceo

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4N 6JJ
SIC Code 94120 - Activities of professional membership organizations

Improve Information

Please provide details on RSM INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches