Company NameRl Finance Bonds Limited
DirectorsRobert Iain Ferguson and Emma Jane Keen
Company StatusActive
Company Number05592117
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Previous NameRl Finance Bonds Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Iain Ferguson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(17 years 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(18 years, 1 month 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
Appointed26 October 2005(1 week, 6 days after company formation)
Appointment Duration18 years, 6 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NamePaul Frederick Thomas Langton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Cottage
Bowes Gate Road
Bunbury
Cheshire
CW6 9PP
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (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
Appointed26 October 2005(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameAdrian Micheal Nixon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 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(6 years, 5 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 NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(8 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 August 2014)
RoleCompany Director
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
Appointed02 June 2014(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 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
Appointed03 May 2019(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (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(15 years, 2 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(17 years, 4 months 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 NamePrecis Company Services Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressLevel One Exchange House
Primrose Street
London
EC2A 2HS
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressLevel One Exchange House
Primrose Street
London
EC2A 2HS
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressLevel One Exchange House
Primrose Street
London
EC2A 2HS

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

Financials

Year2013
Net Worth£11,065
Cash£3,700
Current Liabilities£701,997

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 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)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Timothy Walter Harris as a director on 3 May 2019 (1 page)
3 May 2019Appointment of Kenny Fenna as a director on 3 May 2019 (2 pages)
10 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
14 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 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)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 April 2016Full accounts made up to 31 December 2015 (16 pages)
26 April 2016Full accounts made up to 31 December 2015 (16 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000
(4 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000
(4 pages)
27 April 2015Full accounts made up to 31 December 2014 (16 pages)
27 April 2015Full accounts made up to 31 December 2014 (16 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50,000
(4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50,000
(4 pages)
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 Majorie O'reilly as a director on 15 August 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 Majorie O'reilly as a director on 15 August 2014 (1 page)
9 July 2014Appointment of Mr Timothy Walter Harris as a director (2 pages)
9 July 2014Appointment of Mr Timothy Walter Harris as a director (2 pages)
21 May 2014Termination of appointment of Kerr Luscombe as a director (1 page)
21 May 2014Termination of appointment of Kerr Luscombe as a director (1 page)
23 April 2014Full accounts made up to 31 December 2013 (16 pages)
23 April 2014Full accounts made up to 31 December 2013 (16 pages)
6 March 2014Termination of appointment of Adrian Nixon as a director (1 page)
6 March 2014Termination of appointment of Adrian Nixon as a director (1 page)
10 December 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
10 December 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(5 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(5 pages)
21 March 2013Full accounts made up to 31 December 2012 (14 pages)
21 March 2013Full accounts made up to 31 December 2012 (14 pages)
15 February 2013Termination of appointment of Stephen Shone as a director (1 page)
15 February 2013Termination of appointment of Stephen Shone as a director (1 page)
15 February 2013Appointment of Mr Kerr Luscombe as a director (2 pages)
15 February 2013Appointment of Mr Kerr Luscombe as a director (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 March 2012Full accounts made up to 31 December 2011 (14 pages)
26 March 2012Full accounts made up to 31 December 2011 (14 pages)
19 March 2012Appointment of Martin Lewis as a director (2 pages)
19 March 2012Appointment of Martin Lewis as a director (2 pages)
18 October 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
18 October 2011Termination of appointment of Michael Yardley as a director (2 pages)
18 October 2011Termination of appointment of Michael Yardley as a director (2 pages)
18 October 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
15 April 2011Full accounts made up to 31 December 2010 (14 pages)
15 April 2011Full accounts made up to 31 December 2010 (14 pages)
19 October 2010Secretary's details changed for Royal London Management Services Limited on 30 September 2010 (1 page)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
19 October 2010Secretary's details changed for Royal London Management Services Limited on 30 September 2010 (1 page)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
1 April 2010Full accounts made up to 31 December 2009 (14 pages)
1 April 2010Full accounts made up to 31 December 2009 (14 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual 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 (14 pages)
3 April 2009Full accounts made up to 31 December 2008 (14 pages)
6 February 2009Return made up to 13/10/08; full list of members (3 pages)
6 February 2009Return made up to 13/10/08; full list of members (3 pages)
18 November 2008Return made up to 13/10/07; full list of members (4 pages)
18 November 2008Return made up to 13/10/07; full list of members (4 pages)
20 March 2008Full accounts made up to 31 December 2007 (14 pages)
20 March 2008Full accounts made up to 31 December 2007 (14 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
25 April 2007Full accounts made up to 31 December 2006 (14 pages)
25 April 2007Full accounts made up to 31 December 2006 (14 pages)
4 January 2007Return made up to 13/10/06; full list of members (7 pages)
4 January 2007Return made up to 13/10/06; full list of members (7 pages)
12 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
12 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
7 November 2005Ad 26/10/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Registered office changed on 07/11/05 from: exchange house primrose street london EC2A 2HS (1 page)
7 November 2005Registered office changed on 07/11/05 from: exchange house primrose street london EC2A 2HS (1 page)
7 November 2005Ad 26/10/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
3 November 2005Certificate of authorisation to commence business and borrow (1 page)
3 November 2005Certificate of authorisation to commence business and borrow (1 page)
3 November 2005Application to commence business (2 pages)
3 November 2005Application to commence business (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005New secretary appointed (2 pages)
13 October 2005Incorporation (19 pages)
13 October 2005Incorporation (19 pages)