Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RTL GROUP SUPPORT SERVICES LIMITED
Company Information for

RTL GROUP SUPPORT SERVICES LIMITED

1 STEPHEN STREET, LONDON, W1T 1AL,
Company Registration Number
00889123
Private Limited Company
Active

Company Overview

About Rtl Group Support Services Ltd
RTL GROUP SUPPORT SERVICES LIMITED was founded on 1966-10-06 and has its registered office in . The organisation's status is listed as "Active". Rtl Group Support Services Limited is a Private Limited Company registered in 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
RTL GROUP SUPPORT SERVICES LIMITED
 
Legal Registered Office
1 STEPHEN STREET
LONDON
W1T 1AL
Other companies in W1T
 
Previous Names
RTL GROUP SYSTEMS LIMITED03/09/2010
RTL GROUP LIMITED22/05/2007
IP INTERMEDIATION (UK) LIMITED10/01/2007
Filing Information
Company Number 00889123
Company ID Number 00889123
Date formed 1966-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-06 18:42:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RTL GROUP SUPPORT SERVICES 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 RTL GROUP SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KLAUS MICHAEL BEISHEIM
Director 2010-07-30
VINCENT JEAN HUBERT PASCAUD
Director 2007-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY JANE SPEVACK
Company Secretary 2016-11-15 2017-10-26
JACQUELINE FRANCES MORETON
Company Secretary 2016-08-24 2016-11-14
CAROLYN ANN GIBSON
Company Secretary 2016-06-01 2016-08-23
HELEN LINDA FARNABY
Company Secretary 2003-11-28 2016-05-31
ROBERT RAYMOND GRANT
Director 2003-11-28 2010-07-30
SARAH FRANCES HAMILTON TINGAY
Director 2003-11-28 2007-04-30
ALEXANDER JAMES HILL
Director 2005-11-23 2007-04-13
PETER MALCOLM BROWN
Director 2003-11-28 2005-10-11
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-07-12 2004-06-03
EDOUARD DE FIERLANT DORMER
Director 2002-03-05 2003-11-28
JULIEN JOSEPH
Director 1999-07-27 2003-11-28
OLIVER KETTLER
Director 2002-03-05 2003-11-28
PIERRE HENRI LAUREYSSENS
Director 1999-07-27 2002-03-12
PATRICK LABRANCHE
Director 1999-07-27 2002-02-28
GEORGE RUSSELL SANDARS
Company Secretary 1993-07-23 2000-07-12
DONNACH ODRISCOLL
Director 1998-04-09 1999-07-27
OLIVIER RHEIMS
Director 1996-02-28 1999-07-27
JEAN PIERRE VIGNOLLE
Director 1992-11-28 1999-07-27
PHILIPPE CHARLES, MARIE-FRANCOIS COURT
Director 1994-10-04 1998-04-09
GUY GERVAIS
Director 1992-11-28 1996-02-28
JEAN GERARD HARDY
Director 1992-11-28 1994-07-01
MICHAEL TERENCE MCHATTON
Company Secretary 1992-11-28 1993-05-04

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
2023-12-08CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-06-19APPOINTMENT TERMINATED, DIRECTOR KLAUS MICHAEL BEISHEIM
2023-06-16DIRECTOR APPOINTED BJORN CHRISTIAN BAUER
2023-06-16DIRECTOR APPOINTED ELMAR HEGGEN
2023-06-06Amended full accounts made up to 2021-12-31
2023-03-14Unaudited abridged accounts made up to 2021-12-31
2022-12-16CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-01-04Notification of Clt-Ufa Sa as a person with significant control on 2021-11-17
2022-01-04CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2022-01-04PSC02Notification of Clt-Ufa Sa as a person with significant control on 2021-11-17
2021-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-24SH0108/12/20 STATEMENT OF CAPITAL GBP 1
2021-01-11PSC05Change of details for Audiomedia Investments Sa as a person with significant control on 2017-07-26
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-27TM02Termination of appointment of Tracey Jane Spevack on 2017-10-26
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-07AP03Appointment of Tracey Jane Spevack as company secretary on 2016-11-15
2016-12-07TM02Termination of appointment of Jacqueline Frances Moreton on 2016-11-14
2016-10-04AP03Appointment of Jacqueline Frances Moreton as company secretary on 2016-08-24
2016-10-04TM02Termination of appointment of Carolyn Ann Gibson on 2016-08-23
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29AP03Appointment of Carolyn Ann Gibson as company secretary on 2016-06-01
2016-06-29TM02APPOINTMENT TERMINATED, SECRETARY HELEN FARNABY
2016-06-29TM02APPOINTMENT TERMINATED, SECRETARY HELEN FARNABY
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-11AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27AUDAUDITOR'S RESIGNATION
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-19AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JEAN HUBERT PASCAUD / 22/11/2014
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS MICHAEL BEISHEIM / 22/11/2014
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0128/11/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AUDAUDITOR'S RESIGNATION
2013-01-02AR0128/11/12 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0128/11/11 NO CHANGES
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0128/11/10 NO CHANGES
2011-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LINDA FARNABY / 01/08/2010
2010-09-03RES15CHANGE OF NAME 25/08/2010
2010-09-03CERTNMCOMPANY NAME CHANGED RTL GROUP SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/09/10
2010-09-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-19AP01DIRECTOR APPOINTED KLAUS MICHAEL BEISHEIM
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANT
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0128/11/09 FULL LIST
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-05-22CERTNMCOMPANY NAME CHANGED RTL GROUP LIMITED CERTIFICATE ISSUED ON 22/05/07
2007-03-21363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2007-01-10CERTNMCOMPANY NAME CHANGED IP INTERMEDIATION (UK) LIMITED CERTIFICATE ISSUED ON 10/01/07
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-08288bDIRECTOR RESIGNED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-01363aRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2005-08-01353LOCATION OF REGISTER OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-30AUDAUDITOR'S RESIGNATION
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-08288bSECRETARY RESIGNED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288bDIRECTOR RESIGNED
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 142-144 NEW CAVENDISH STREET LONDON W1M 7FG
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288aNEW SECRETARY APPOINTED
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-14363aRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13363aRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-12-10288bDIRECTOR RESIGNED
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-12288bDIRECTOR RESIGNED
2002-05-24288aNEW DIRECTOR APPOINTED
2001-11-22363aRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-04363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RTL GROUP SUPPORT SERVICES 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 RTL GROUP SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-05-23 Satisfied SECRETARY OF STATE FOR TRADE.
CHARGE 1980-10-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 RTL GROUP SUPPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RTL GROUP SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RTL GROUP SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of RTL GROUP SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RTL GROUP SUPPORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RTL GROUP SUPPORT SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RTL GROUP SUPPORT SERVICES 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 RTL GROUP SUPPORT SERVICES 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 RTL GROUP SUPPORT SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3