Company NameRLM Finance Limited
DirectorsRobert Iain Ferguson and Emma Jane Keen
Company StatusActive
Company Number03900276
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Previous NamesGlobalissue Public Limited Company and RLM Finance Plc

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Robert Iain Ferguson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Emma Jane Keen
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(23 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed03 June 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 11 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(1 month, 2 weeks after company formation)
Appointment Duration13 years (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeson End Orchard
Beeson End Lane
Harpenden
Hertfordshire
AL5 2AB
Director NameMr Michael John Yardley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 01 July 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed15 February 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2003)
RoleCompany Director
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed22 March 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameAdrian Micheal Nixon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(12 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameKenny Fenna
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Lesley Mitchell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameJohn-Green Odada
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2023(23 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 December 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

11 December 2020Appointment of Mrs Lesley Mitchell as a director on 10 December 2020 (2 pages)
3 December 2020Termination of appointment of Kenny Fenna as a director on 3 December 2020 (1 page)
24 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
22 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (242 pages)
7 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (242 pages)
7 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
11 October 2019Appointment of Kenny Fenna as a director on 8 October 2019 (2 pages)
1 August 2019Termination of appointment of Timothy Walter Harris as a director on 25 June 2019 (1 page)
26 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (207 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
2 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
2 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (224 pages)
18 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
25 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
18 April 2017Full accounts made up to 31 December 2016 (15 pages)
18 April 2017Full accounts made up to 31 December 2016 (15 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
26 April 2016Full accounts made up to 31 December 2015 (15 pages)
26 April 2016Full accounts made up to 31 December 2015 (15 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 654,789,284
(6 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 654,789,284
(6 pages)
27 April 2015Full accounts made up to 31 December 2014 (12 pages)
27 April 2015Full accounts made up to 31 December 2014 (12 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders (5 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders (5 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 654,789,283.73
(5 pages)
23 December 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages)
23 December 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages)
10 October 2014Termination of appointment of Adrian Micheal Nixon as a director on 31 March 2014 (1 page)
10 October 2014Termination of appointment of Adrian Micheal Nixon as a director on 31 March 2014 (1 page)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Anya Marjorie O'reilly as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Anya Marjorie O'reilly as a director on 15 August 2014 (1 page)
16 June 2014Termination of appointment of Adrian Micheal Nixon as a director on 31 March 2014 (1 page)
16 June 2014Termination of appointment of Adrian Micheal Nixon as a director on 31 March 2014 (1 page)
16 June 2014Termination of appointment of Adrian Nixon as a director (1 page)
23 April 2014Full accounts made up to 31 December 2013 (12 pages)
23 April 2014Full accounts made up to 31 December 2013 (12 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (7 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (7 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 69,789,283.73
(7 pages)
21 March 2013Full accounts made up to 31 December 2012 (11 pages)
21 March 2013Full accounts made up to 31 December 2012 (11 pages)
15 February 2013Termination of appointment of Stephen Shone as a director (1 page)
15 February 2013Appointment of Mrs Anya Majorie O'reilly as a director on 13 February 2013 (2 pages)
15 February 2013Termination of appointment of Stephen Shone as a director on 13 February 2013 (1 page)
15 February 2013Appointment of Mrs Anya Majorie O'reilly as a director on 13 February 2013 (2 pages)
15 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
15 February 2013Termination of appointment of Stephen Shone as a director on 13 February 2013 (1 page)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
26 March 2012Full accounts made up to 31 December 2011 (11 pages)
26 March 2012Full accounts made up to 31 December 2011 (11 pages)
19 March 2012Appointment of Martin Lewis as a director on 19 March 2012 (2 pages)
19 March 2012Appointment of Martin Lewis as a director on 19 March 2012 (2 pages)
19 March 2012Appointment of Martin Lewis as a director (2 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
18 October 2011Appointment of Adrian Micheal Nixon as a director
  • ANNOTATION Date of appointment was removed from the public register on 05/01/2012 as it was factually inaccurate or is derived from something factually inaccurate.
(4 pages)
18 October 2011Termination of appointment of a director (2 pages)
18 October 2011Termination of appointment of a director (2 pages)
18 October 2011Appointment of Adrian Micheal Nixon as a director on 5 October 2011
  • ANNOTATION Date of appointment was removed from the public register on 05/01/2012 as it was factually inaccurate or is derived from something factually inaccurate.
(4 pages)
18 October 2011Appointment of Adrian Micheal Nixon as a director on 5 October 2011
  • ANNOTATION Date of appointment was removed from the public register on 05/01/2012 as it was factually inaccurate or is derived from something factually inaccurate.
(4 pages)
26 August 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
26 August 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
18 August 2011Termination of appointment of Michael Yardley as a director (2 pages)
18 August 2011Termination of appointment of Michael Yardley as a director (2 pages)
15 April 2011Full accounts made up to 31 December 2010 (11 pages)
15 April 2011Full accounts made up to 31 December 2010 (11 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
5 January 2011Secretary's details changed for Royal London Management Services Limited on 29 December 2010 (1 page)
5 January 2011Secretary's details changed for Royal London Management Services Limited on 29 December 2010 (1 page)
1 April 2010Full accounts made up to 31 December 2009 (11 pages)
1 April 2010Full accounts made up to 31 December 2009 (11 pages)
14 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages)
3 April 2009Full accounts made up to 31 December 2008 (11 pages)
3 April 2009Full accounts made up to 31 December 2008 (11 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
20 March 2008Full accounts made up to 31 December 2007 (11 pages)
20 March 2008Full accounts made up to 31 December 2007 (11 pages)
7 February 2008Return made up to 29/12/07; full list of members (2 pages)
7 February 2008Return made up to 29/12/07; full list of members (2 pages)
25 April 2007Full accounts made up to 31 December 2006 (11 pages)
25 April 2007Full accounts made up to 31 December 2006 (11 pages)
25 January 2007Return made up to 29/12/06; full list of members (2 pages)
25 January 2007Return made up to 29/12/06; full list of members (2 pages)
19 April 2006Full accounts made up to 31 December 2005 (12 pages)
19 April 2006Full accounts made up to 31 December 2005 (12 pages)
22 February 2006Return made up to 29/12/05; full list of members (3 pages)
22 February 2006Return made up to 29/12/05; full list of members (3 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
8 June 2005Full accounts made up to 31 December 2004 (11 pages)
8 June 2005Full accounts made up to 31 December 2004 (11 pages)
26 January 2005Return made up to 29/12/04; full list of members (7 pages)
26 January 2005Return made up to 29/12/04; full list of members (7 pages)
10 January 2005Statement of rights variation attached to shares (2 pages)
10 January 2005Statement of rights variation attached to shares (2 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
14 April 2004Full accounts made up to 31 December 2003 (12 pages)
14 April 2004Full accounts made up to 31 December 2003 (12 pages)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
7 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
8 July 2003Location of register of members (non legible) (1 page)
8 July 2003Location of register of members (non legible) (1 page)
8 June 2003Full accounts made up to 31 December 2002 (11 pages)
8 June 2003Full accounts made up to 31 December 2002 (11 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
13 January 2003Return made up to 29/12/02; no change of members (7 pages)
13 January 2003Return made up to 29/12/02; no change of members (7 pages)
1 July 2002Full accounts made up to 31 December 2001 (11 pages)
1 July 2002Full accounts made up to 31 December 2001 (11 pages)
28 December 2001Return made up to 29/12/01; no change of members (6 pages)
28 December 2001Return made up to 29/12/01; no change of members (6 pages)
7 June 2001Full accounts made up to 31 December 2000 (13 pages)
7 June 2001Full accounts made up to 31 December 2000 (13 pages)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
18 July 2000Ad 07/07/00--------- £ si [email protected]= 649937300 £ ic 62700/650000000 (2 pages)
18 July 2000Memorandum and Articles of Association (42 pages)
18 July 2000Ad 07/07/00--------- £ si [email protected]= 649937300 £ ic 62700/650000000 (2 pages)
18 July 2000Memorandum and Articles of Association (42 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
7 April 2000Ad 03/03/00--------- £ si [email protected]=12700 £ ic 50000/62700 (2 pages)
7 April 2000Ad 03/03/00--------- £ si [email protected]=12700 £ ic 50000/62700 (2 pages)
27 March 2000S-div 03/03/00 (1 page)
27 March 2000Nc inc already adjusted 03/03/00 (1 page)
27 March 2000Nc inc already adjusted 03/03/00 (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000S-div 03/03/00 (1 page)
27 March 2000Memorandum and Articles of Association (42 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Memorandum and Articles of Association (42 pages)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(51 pages)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(51 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
6 March 2000New director appointed (3 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (3 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (3 pages)
6 March 2000New director appointed (3 pages)
6 March 2000Ad 15/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
6 March 2000Ad 15/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 March 2000New secretary appointed (2 pages)
16 February 2000Company name changed globalissue public LIMITED compa ny\certificate issued on 16/02/00 (3 pages)
16 February 2000Company name changed globalissue public LIMITED compa ny\certificate issued on 16/02/00 (3 pages)
16 February 2000Certificate of authorisation to commence business and borrow (1 page)
16 February 2000Certificate of authorisation to commence business and borrow (1 page)
16 February 2000Application to commence business (2 pages)
16 February 2000Application to commence business (2 pages)
29 December 1999Incorporation (17 pages)
29 December 1999Incorporation (17 pages)