RIGHT MANAGEMENT LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

24/03/2524 March 2025 Registered office address changed from 50 Bank Street Canary Wharf London E14 5NS United Kingdom to 4th Floor Building 7 Devonshire Square London EC2M 4YE on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Rmc Emea Limited as a person with significant control on 2025-03-18

View Document

24/03/2524 March 2025 Director's details changed for Mr Timothy John Gilbert on 2023-10-05

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

16/01/2316 January 2023 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Appointment of Barbera Margrietha De Graaf as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Ian Charles Symes as a director on 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

01/03/221 March 2022 Appointment of Mr Timothy John Gilbert as a secretary on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of David Duffy as a secretary on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of David Duffy as a director on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Mr Timothy John Gilbert as a director on 2022-02-28

View Document

21/02/2221 February 2022 Change of details for Rmc Emea Limited as a person with significant control on 2016-04-06

View Document

07/12/217 December 2021 Full accounts made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 SECRETARY APPOINTED MR DAVID DUFFY

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY ROSS GORTON

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS GORTON

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR DAVID DUFFY

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JILKO ANDRINGA

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SYMES / 01/07/2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM MEZZANINE FLOOR 75 KING WILLIAM STREET LONDON EC4N 7BE

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSS STUART GORTON / 14/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSS STUART GORTON / 14/10/2015

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 SECOND FILING FOR FORM TM01

View Document

11/02/1511 February 2015 TERMINATE DIR APPOINTMENT

View Document

06/02/156 February 2015 DIRECTOR APPOINTED JILKO TJEERD ANDRINGA

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR CARA BRASLOW

View Document

07/08/147 August 2014 DIRECTOR APPOINTED ROSS STUART GORTON

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CARA LEVY BRASLOW / 25/02/2013

View Document

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR IAN CHARLES SYMES

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSS STUART GORTON / 28/01/2013

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAYNE CARRINGTON

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MS CARA LEVY BRASLOW

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR THEODORE YOUNG

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT CRESSWELL

View Document

26/10/1126 October 2011 SECRETARY APPOINTED ROSS STUART GORTON

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR RUEDIGER SCHAFER

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THEODORE ALAN YOUNG / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE CARRINGTON / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED RUEDIGER SCHAFER

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED RUEDIGER SCHAEFER

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MRS JAYNE CARRINGTON

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MARTIN

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / THEODORE YOUNG / 14/10/2008

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR MAURICE DUFFY

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED ANTHONY JAMES MARTIN

View Document

23/04/0823 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / THEODORE YOUNG / 28/02/2008

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM REX HOUSE 4TH FLOOR 10 REGENT STREET LONDON SW1Y 4PE

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 COMPANY NAME CHANGED RIGHT COUTTS LIMITED CERTIFICATE ISSUED ON 06/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 COMPANY NAME CHANGED COUTTS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/08/02

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TE

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0119 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/013 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 COMPANY NAME CHANGED COUTTS CAREER CONSULTANTS LIMITE D CERTIFICATE ISSUED ON 11/01/00

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/9914 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9914 September 1999 ALTER MEM AND ARTS 07/09/99

View Document

14/09/9914 September 1999 ALTER MEM AND ARTS 03/09/99

View Document

14/09/9914 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 25 WHITEHALL LONDON SW1A 2BS

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 REGISTERED OFFICE CHANGED ON 09/09/93 FROM: 5-7 NEW STREET LONDON EC2M 4TP

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: 5 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

02/07/932 July 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

24/12/9124 December 1991 NEW DIRECTOR APPOINTED

View Document

24/12/9124 December 1991 NEW DIRECTOR APPOINTED

View Document

24/12/9124 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9124 December 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/08/9113 August 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9013 November 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

04/10/894 October 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: 25 WHITEHALL LONDON SW1A 2BS

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED

View Document

19/04/8919 April 1989 RETURN MADE UP TO 07/04/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/86

View Document

14/05/8714 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/8710 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/879 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8718 March 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 GAZETTABLE DOCUMENT

View Document

13/11/8413 November 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/11/84

View Document

14/02/8014 February 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company