UKBizDB.co.uk

RSL FINANCE (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rsl Finance (holdings) Limited. The company was founded 25 years ago and was given the registration number 03610095. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RSL FINANCE (HOLDINGS) LIMITED
Company Number:03610095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:125 Wood Street, London, United Kingdom, EC2V 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Secretary17 January 2014Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director31 January 2024Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director31 October 2006Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director02 July 2009Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Secretary26 November 1998Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary03 January 2008Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 August 1998Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 August 1998Active
125, Wood Street, London, United Kingdom, EC2V 7AN

Director01 February 2016Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director15 January 2021Active
4th, Floor, 40 Dukes Place, London, EC3A 7NH

Director30 July 2015Active
31 Water Mill Way, Sutton At Hone, Dartford, DA4 9BB

Director26 November 1998Active
3 Windmill Road, Brentford, TW8 0QD

Director01 March 2005Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director01 December 1998Active
4th, Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH

Director02 July 2009Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director26 November 1998Active
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE

Corporate Director18 August 2004Active

People with Significant Control

Royal Exchange Trustee Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type small.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Change corporate secretary company with change date.

Download
2023-03-22Officers

Change corporate director company with change date.

Download
2023-03-22Officers

Change corporate director company with change date.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type small.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Change corporate director company with change date.

Download
2021-07-09Officers

Change corporate director company with change date.

Download
2021-07-09Officers

Change corporate secretary company with change date.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2019-11-26Officers

Second filing of director appointment with name.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.