RSL FINANCE (NO. 1) PLC
LONDON

Hellopages » City of London » City of London » EC3A 7NH

Company number 03665612
Status Active
Incorporation Date 5 November 1998
Company Type Public Limited Company
Address 4TH FLOOR, 40 DUKES PLACE, LONDON, EC3A 7NH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 5 August 2016 with updates; Appointment of Mr Carl Steven Baldry as a director on 1 February 2016. The most likely internet sites of RSL FINANCE (NO. 1) PLC are www.rslfinanceno1.co.uk, and www.rsl-finance-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 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.Rsl Finance No 1 Plc is a Public Limited Company. The company registration number is 03665612. Rsl Finance No 1 Plc has been working since 05 November 1998. The present status of the company is Active. The registered address of Rsl Finance No 1 Plc is 4th Floor 40 Dukes Place London Ec3a 7nh. . CAPITA TRUST CORPORATE LIMITED is a Secretary of the company. BALDRY, Carl Steven is a Director of the company. CAPITA TRUST CORPORATE LIMITED is a Director of the company. CAPITA TRUST CORPORATE SERVICES LIMITED is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED has been resigned. Secretary CAPITA TRUST SECRETARIES LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director CORRIGAN, Paula Celine has been resigned. Director FINNEY, David Roger has been resigned. Director GOWER, Adrian Walton has been resigned. Director HILLS, Peter Michael has been resigned. Director LAWRENCE, Susan Elizabeth has been resigned. Director NEEDHAM, Bryan Donald has been resigned. Director CAPITA TRUST COMPANY LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CAPITA TRUST CORPORATE LIMITED
Appointed Date: 17 January 2014

Director
BALDRY, Carl Steven
Appointed Date: 01 February 2016
59 years old

Director
CAPITA TRUST CORPORATE LIMITED
Appointed Date: 02 July 2009

Director
CAPITA TRUST CORPORATE SERVICES LIMITED
Appointed Date: 31 October 2006

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 26 November 1998
Appointed Date: 05 November 1998

Secretary
ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED
Resigned: 03 January 2008
Appointed Date: 26 November 1998

Secretary
CAPITA TRUST SECRETARIES LIMITED
Resigned: 17 January 2014
Appointed Date: 03 January 2008

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 26 November 1998
Appointed Date: 05 November 1998

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 26 November 1998
Appointed Date: 05 November 1998

Director
CORRIGAN, Paula Celine
Resigned: 01 February 2016
Appointed Date: 30 July 2015
51 years old

Director
FINNEY, David Roger
Resigned: 22 March 2000
Appointed Date: 26 November 1998
74 years old

Director
GOWER, Adrian Walton
Resigned: 31 October 2006
Appointed Date: 01 March 2005
63 years old

Director
HILLS, Peter Michael
Resigned: 12 December 2004
Appointed Date: 01 December 1998
71 years old

Director
LAWRENCE, Susan Elizabeth
Resigned: 31 July 2015
Appointed Date: 02 July 2009
63 years old

Director
NEEDHAM, Bryan Donald
Resigned: 18 August 2004
Appointed Date: 26 November 1998
83 years old

Director
CAPITA TRUST COMPANY LIMITED
Resigned: 02 July 2009
Appointed Date: 18 August 2004

Persons With Significant Control

Rsl Finance (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RSL FINANCE (NO. 1) PLC Events

20 Oct 2016
Full accounts made up to 31 May 2016
29 Aug 2016
Confirmation statement made on 5 August 2016 with updates
12 Feb 2016
Appointment of Mr Carl Steven Baldry as a director on 1 February 2016
12 Feb 2016
Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016
05 Jan 2016
Full accounts made up to 31 May 2015
...
... and 84 more events
04 Dec 1998
New director appointed
04 Dec 1998
New director appointed
04 Dec 1998
New director appointed
04 Dec 1998
New director appointed
05 Nov 1998
Incorporation

RSL FINANCE (NO. 1) PLC Charges

30 September 2002
Fourth supplemental trust deed supplemental to various trust deeds as stated
Delivered: 14 October 2002
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited as Trustee for the Holders and the Couponholders
Description: All its right, title and interest and benefit present and…
25 May 2001
A third supplemental trust deed created by rsl finance (no. 1) PLC and constituting and securing £72,500,000 6.625 per cent. Secured loan-backed bonds due 2038 ("the new bonds") supplemental to the principal trust deed (as supplemented) dated 23RD december 1998, the third supplemental trust deed
Delivered: 11 June 2001
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited as Trustee for the Holders and Thecouponholders (Each as Defined)
Description: All its right, title, interest and benefit present and…
7 April 2000
A second supplemental trust deed created by the company,and constituting and securing £39,950,000 6.625 per cent.secured loan-backed bonds due 2038 of the company (the "new bonds") supplemental to the principal trustdeed dated 23 december 1998 (the "principal trust deed") and the first supplemental trust deed dated 15 november 1999(the"first supplemental trust deed")
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: All its right,title,interest and benefit present and future…
15 November 1999
A first supplemental trust deed constituting and
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: All right,title,interest and benefit in,to and under (a)…
23 December 1998
Trust deed (the principal trust deed) made between the company and the trustee constituting and securing £94,250,000 6.625 per cent. Secured loan-backed bonds due 2038 of the company (the original bonds)
Delivered: 12 January 1999
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: All right title interest and benefit to and under the share…