RL FINANCE BONDS PLC

Hellopages » City of London » City of London » EC3V 0RL

Company number 05592117
Status Active
Incorporation Date 13 October 2005
Company Type Public Limited Company
Address 55 GRACECHURCH STREET, LONDON, EC3V 0RL
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 50,000 . The most likely internet sites of RL FINANCE BONDS PLC are www.rlfinancebonds.co.uk, and www.rl-finance-bonds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rl Finance Bonds Plc is a Public Limited Company. The company registration number is 05592117. Rl Finance Bonds Plc has been working since 13 October 2005. The present status of the company is Active. The registered address of Rl Finance Bonds Plc is 55 Gracechurch Street London Ec3v 0rl. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. HARRIS, Timothy Walter is a Director of the company. LEWIS, Martin Pierce is a Director of the company. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LANGTON, Paul Frederick Thomas has been resigned. Director LUSCOMBE, Kerr has been resigned. Director NIXON, Adrian Micheal has been resigned. Director O'REILLY, Anya Marjorie has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director PRECIS COMPANY SERVICES LIMITED has been resigned. Director SHONE, Stephen has been resigned. Director YARDLEY, Michael John has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Appointed Date: 26 October 2005

Director
HARRIS, Timothy Walter
Appointed Date: 02 June 2014
56 years old

Director
LEWIS, Martin Pierce
Appointed Date: 19 March 2012
62 years old

Resigned Directors

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 26 October 2005
Appointed Date: 13 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 2005
Appointed Date: 13 October 2005

Director
LANGTON, Paul Frederick Thomas
Resigned: 31 October 2007
Appointed Date: 26 October 2005
60 years old

Director
LUSCOMBE, Kerr
Resigned: 14 May 2014
Appointed Date: 13 February 2013
60 years old

Director
NIXON, Adrian Micheal
Resigned: 06 March 2014
Appointed Date: 05 October 2011
55 years old

Director
O'REILLY, Anya Marjorie
Resigned: 15 August 2014
Appointed Date: 01 December 2013
51 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 26 October 2005
Appointed Date: 13 October 2005

Director
PRECIS COMPANY SERVICES LIMITED
Resigned: 26 October 2005
Appointed Date: 13 October 2005

Director
SHONE, Stephen
Resigned: 13 February 2013
Appointed Date: 26 October 2005
68 years old

Director
YARDLEY, Michael John
Resigned: 05 October 2011
Appointed Date: 26 October 2005
68 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 13 October 2005
Appointed Date: 13 October 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 2005
Appointed Date: 13 October 2005

Persons With Significant Control

The Royal London Mutual Insurance Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RL FINANCE BONDS PLC Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
26 Apr 2016
Full accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000

27 Apr 2015
Full accounts made up to 31 December 2014
22 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50,000

...
... and 43 more events
28 Oct 2005
Director resigned
28 Oct 2005
New secretary appointed
28 Oct 2005
New director appointed
28 Oct 2005
New director appointed
13 Oct 2005
Incorporation