Company NameRb Investments 3 Limited
DirectorsKeith Damian Pereira and Luke Esrom Roberts
Company StatusActive
Company Number06418313
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 4 months ago)
Previous NameRaftbridge Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(10 years after company formation)
Appointment Duration6 years, 4 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLuke Esrom Roberts
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed26 April 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 September 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameNeil Christopher Dolby
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(4 weeks after company formation)
Appointment Duration1 year (resigned 19 December 2008)
RoleBank Executive
Correspondence Address15 Lily Close
St Pauls Court
London
W14 9YA
Director NameDanny Andrew Duke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(4 weeks after company formation)
Appointment Duration1 year (resigned 19 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Downsland Drive
Brentwood
Essex
CM14 4JT
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed06 December 2007(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2011)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Director NameMr Mark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 06 November 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address17 Kingsway Place
London
EC1R 0LU
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed19 January 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Ian McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2016)
RoleHead: Risk & Portfolio Mgmt, Structured Fin
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameRobert Dyllan Hook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameHelen Ann Grimshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameStephen Paul Nixon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250, Bishopsgate
London
EC2M 4AA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 September 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Websitewww.coutts.com

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£23,123,858
Cash£20,758
Current Liabilities£13

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Filing History

13 November 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
15 October 2020Full accounts made up to 31 December 2019 (19 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
30 April 2019Appointment of Luke Esrom Roberts as a director on 26 April 2019 (2 pages)
29 April 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
6 December 2018Termination of appointment of Rbs Secretarial Services Limited as a secretary on 25 September 2018 (1 page)
6 December 2018Appointment of Natwest Markets Secretarial Services Limited as a secretary on 25 September 2018 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
9 November 2017Termination of appointment of Helen Ann Grimshaw as a director on 8 November 2017 (1 page)
9 November 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Helen Ann Grimshaw as a director on 8 November 2017 (1 page)
9 November 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
10 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 10 March 2017 (1 page)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
11 October 2016Auditor's resignation (1 page)
11 October 2016Auditor's resignation (1 page)
6 October 2016Full accounts made up to 31 December 2015 (22 pages)
6 October 2016Full accounts made up to 31 December 2015 (22 pages)
29 February 2016Appointment of Director Helen Ann Grimshaw as a director on 27 January 2016 (2 pages)
29 February 2016Appointment of Director Helen Ann Grimshaw as a director on 27 January 2016 (2 pages)
29 February 2016Termination of appointment of Alan Sinclair Devine as a director on 27 January 2016 (1 page)
29 February 2016Termination of appointment of Alan Sinclair Devine as a director on 27 January 2016 (1 page)
24 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 35,000
(4 pages)
24 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 35,000
(4 pages)
17 September 2015Full accounts made up to 31 December 2014 (22 pages)
17 September 2015Full accounts made up to 31 December 2014 (22 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 35,000
(4 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 35,000
(4 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 35,000
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
25 November 2013Appointment of Mr Alan Sinclair Devine as a director (2 pages)
25 November 2013Appointment of Mr Alan Sinclair Devine as a director (2 pages)
25 November 2013Termination of appointment of Lindsey Mcmurray as a director (1 page)
25 November 2013Appointment of Robert Dyllan Hook as a director (2 pages)
25 November 2013Appointment of Robert Dyllan Hook as a director (2 pages)
25 November 2013Termination of appointment of Lindsey Mcmurray as a director (1 page)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 35,000
(4 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 35,000
(4 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 35,000
(4 pages)
20 November 2013Termination of appointment of Mark Danby as a director (1 page)
20 November 2013Termination of appointment of Mark Danby as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 December 2011 (16 pages)
6 July 2012Full accounts made up to 31 December 2011 (16 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
10 May 2012Appointment of Mr Ian Mcgillivray as a director (2 pages)
10 May 2012Appointment of Mr Ian Mcgillivray as a director (2 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
3 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
3 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 31 December 2009 (17 pages)
30 June 2010Full accounts made up to 31 December 2009 (17 pages)
20 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
1 July 2009Full accounts made up to 31 December 2008 (16 pages)
1 July 2009Full accounts made up to 31 December 2008 (16 pages)
19 January 2009Appointment terminated director danny duke (1 page)
19 January 2009Appointment terminated director danny duke (1 page)
14 January 2009Appointment terminated director neil dolby (1 page)
14 January 2009Director appointed mr mark james danby (2 pages)
14 January 2009Director appointed mr mark james danby (2 pages)
14 January 2009Director appointed ms lindsey mcmurray (2 pages)
14 January 2009Appointment terminated director neil dolby (1 page)
14 January 2009Director appointed ms lindsey mcmurray (2 pages)
22 December 2008Return made up to 05/11/08; full list of members (6 pages)
22 December 2008Return made up to 05/11/08; full list of members (6 pages)
28 November 2008Nc inc already adjusted 10/11/08 (2 pages)
28 November 2008Ad 10/11/08\gbp si 34900@1=34900\gbp ic 100/35000\ (2 pages)
28 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2008Ad 10/11/08\gbp si 34900@1=34900\gbp ic 100/35000\ (2 pages)
28 November 2008Nc inc already adjusted 10/11/08 (2 pages)
28 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Registered office changed on 06/12/07 from: 10 upper bank street london E14 5JJ (1 page)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Registered office changed on 06/12/07 from: 10 upper bank street london E14 5JJ (1 page)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 December 2007Director resigned (1 page)
6 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Ad 03/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2007Ad 03/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
6 December 2007New director appointed (2 pages)
3 December 2007Company name changed raftbridge LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed raftbridge LIMITED\certificate issued on 03/12/07 (2 pages)
5 November 2007Incorporation (29 pages)
5 November 2007Incorporation (29 pages)