Get an alert when RSL NO.53 LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-11 (in 6mo)

Last made up 2025-10-28

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-02-05

  1. RSL NO.53 LIMITED 2025-02-05 → present
  2. PARTNERRE CORPORATE MEMBER 2 LIMITED 2014-11-27 → 2025-02-05
  3. APOLLO UTG NO.7 LIMITED 2012-11-09 → 2014-11-27

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Given the Company has ceased all activities the Directors do not consider the Company to be a going concern and the Financial Statements have been prepared on a break up basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 6 resigned

Name Role Appointed Born Nationality
ARGENTA SECRETARIAT LIMITED Corporate Secretary 2012-11-09
FLACH, Robert Paul Director 2024-03-31 Mar 1967 British
WARNER, Marcus Gary Director 2024-03-31 May 1973 British
RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED Corporate Director 2024-03-31
Show 6 resigned officers
Name Role Appointed Resigned
ANCRUM, Richard Charles Director 2022-12-08 2024-03-31
BUKER, Mikael Artin Michel Director 2014-11-26 2020-01-11
GOLDIE, Charles Townsend Director 2014-11-26 2019-04-23
HOUSTON, Ian Thomas Director 2019-11-06 2023-01-13
OSBORNE, Antonia Patricia Mary Director 2012-11-09 2014-11-26
WHITE, Simon Andrew Charles Director 2012-11-09 2014-11-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Residual Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-03-31 Active
Exor N.V. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-12-11 Ceased 2022-07-12
Exor S.P.A. Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2016-12-11

Filing timeline

Last 20 of 63 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-02-05 CERTNM Certificate change of name company PDF
  • 2024-02-13 MA Memorandum articles
  • 2024-02-13 RESOLUTIONS Resolution
Date Type Category Description
2025-10-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-25 AA accounts Accounts with accounts type full
2025-02-05 CERTNM change-of-name Certificate change of name company PDF
2024-11-22 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-17 AA accounts Accounts with accounts type dormant
2024-04-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-04-02 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-04-02 TM01 officers Termination director company with name termination date PDF
2024-04-02 AP02 officers Appoint corporate director company with name date PDF
2024-04-02 AP01 officers Appoint person director company with name date PDF
2024-04-02 AP01 officers Appoint person director company with name date PDF
2024-02-13 MA incorporation Memorandum articles
2024-02-13 RESOLUTIONS resolution Resolution
2023-11-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-02 CH01 officers Change person director company with change date PDF
2023-07-15 AA accounts Accounts with accounts type dormant
2023-05-09 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2023-01-26 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-01-26 TM01 officers Termination director company with name termination date PDF
2022-12-12 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page