Company NameRl Finance Bonds No. 3 Plc
DirectorsRobert Iain Ferguson and Jane Clare Perkins
Company StatusActive
Company Number09664420
CategoryPublic Limited Company
Incorporation Date30 June 2015(8 years, 9 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(7 years 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(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed30 June 2015(same day as company formation)
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
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
Appointed30 June 2015(same day as company formation)
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
Appointed30 June 2015(same day as company formation)
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(4 years, 3 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(4 years, 8 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

Contact

Websitecreditunion.co.uk
Email address[email protected]
Telephone020 77870770
Telephone regionLondon

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, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

18 August 2020Full accounts made up to 31 December 2019 (18 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)
5 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
1 August 2019Termination of appointment of Timothy Walter Harris as a director on 25 June 2019 (1 page)
8 April 2019Full accounts made up to 31 December 2018 (18 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
16 May 2018Full accounts made up to 31 December 2017 (17 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)
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 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
(6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
(6 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)
25 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
25 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
1 July 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
1 July 2015Trading certificate for a public company (3 pages)
1 July 2015Commence business and borrow (1 page)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 50,000
(45 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 50,000
(45 pages)