Company NameRl Finance Bonds No. 2 Plc
DirectorsRobert Iain Ferguson and Jane Clare Perkins
Company StatusActive
Company Number08764613
CategoryPublic Limited Company
Incorporation Date6 November 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Robert Iain Ferguson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Jane Clare Perkins
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleActuary
Country of ResidenceScotland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed06 November 2013(same day as company formation)
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(same day as company formation)
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
Appointed06 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMs Andrea Gertrude Martha Montague
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 March 2020)
RoleAccountant
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
Appointed24 March 2020(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

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 June 2024 (2 months from now)
Accounts CategoryFull
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

18 August 2020Full accounts made up to 31 December 2019 (19 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Andrea Gertrude Martha Montague as a director on 28 March 2020 (1 page)
25 March 2020Appointment of Mrs Lesley Mitchell as a director on 24 March 2020 (2 pages)
11 October 2019Appointment of Ms Andrea Gertrude Martha Montague 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)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 April 2019Full accounts made up to 31 December 2018 (18 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
17 May 2018Full accounts made up to 31 December 2017 (18 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)
21 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 6 November 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)
3 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,000
(4 pages)
3 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,000
(4 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,000
(4 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,000
(4 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • 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)
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)
9 June 2014Termination of appointment of Kerr Luscombe as a director (1 page)
9 June 2014Termination of appointment of Kerr Luscombe as a director (1 page)
7 November 2013Commence business and borrow (1 page)
7 November 2013Trading certificate for a public company (3 pages)
7 November 2013Commence business and borrow (1 page)
7 November 2013Trading certificate for a public company (3 pages)
7 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
7 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 50,000
(45 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 50,000
(45 pages)