Background WavePink WaveYellow Wave

RSL NO.46 LIMITED (04311828)

RSL NO.46 LIMITED (04311828) is an active UK company. incorporated on 26 October 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. RSL NO.46 LIMITED has been registered for 24 years. Current directors include FLACH, Robert Paul, WARNER, Marcus Gary, RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED.

Company Number
04311828
Status
active
Type
ltd
Incorporated
26 October 2001
Age
24 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
FLACH, Robert Paul, WARNER, Marcus Gary, RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSL NO.46 LIMITED

RSL NO.46 LIMITED is an active company incorporated on 26 October 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. RSL NO.46 LIMITED was registered 24 years ago.(SIC: 65120, 65202)

Status

active

Active since 24 years ago

Company No

04311828

LTD Company

Age

24 Years

Incorporated 26 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

N600 LIMITED
From: 19 January 2016To: 16 March 2024
NAMECO (NO.600) LIMITED
From: 26 October 2001To: 19 January 2016
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 23 October 2015To: 11 January 2017
, C/O Nomina Plc, 85 Gracechurch Street, London, EC3V 0AA
From: 26 October 2001To: 23 October 2015
Timeline

25 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 22 Oct 2015

FLACH, Robert Paul

Active
70 Gracechurch Street, LondonEC3V 0XL
Born March 1967
Director
Appointed 16 Oct 2023

WARNER, Marcus Gary

Active
70 Gracechurch Street, LondonEC3V 0XL
Born May 1973
Director
Appointed 16 Oct 2023

RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED

Active
Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 16 Oct 2023

HAMPDEN LEGAL PLC

Resigned
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 26 Oct 2001
Resigned 22 Oct 2015

BOWLES, David Charles

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born August 1968
Director
Appointed 15 Aug 2022
Resigned 16 Oct 2023

EVANS, Jeremy Richard Holt

Resigned
The Mill House, LeavenheathCO6 4PT
Born May 1958
Director
Appointed 01 Nov 2001
Resigned 22 Oct 2015

HILL, Martin

Resigned
Parsonage Farm Parsonage Lane, TauntonTA2 8HL
Born December 1947
Director
Appointed 15 Jul 2009
Resigned 23 Apr 2014

LANDER, Derek Ralph

Resigned
Muritai Road, Lower Hutt
Born May 1963
Director
Appointed 23 Apr 2014
Resigned 16 Oct 2023

MACKAY, James Anthony

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born November 1969
Director
Appointed 07 Apr 2016
Resigned 29 Mar 2019

OSBORNE, Richard James, Mr.

Resigned
Alma St North, Renwick7204
Born October 1946
Director
Appointed 23 Apr 2014
Resigned 16 Oct 2023

OUTHART, Anthony James

Resigned
15 East Park Road, ScarboroughYO13 0PZ
Born September 1963
Director
Appointed 15 Jul 2009
Resigned 23 Apr 2014

REAMES, David Peter

Resigned
130 Fenchurch Street, LondonEC3M 5DJ
Born October 1968
Director
Appointed 26 Oct 2015
Resigned 24 Feb 2016

WEBB, Michael William

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born March 1967
Director
Appointed 29 Mar 2019
Resigned 15 Aug 2022

APCL CORPORATE DIRECTOR NO.1 LIMITED

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 26 Oct 2015
Resigned 16 Oct 2023

APCL CORPORATE DIRECTOR NO.2 LIMITED

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 26 Oct 2015
Resigned 16 Oct 2023

NOMINA PLC

Resigned
85 Gracechurch Street, LondonEC3V 0AA
Corporate director
Appointed 26 Oct 2001
Resigned 22 Oct 2015

NOMINA SERVICES LIMITED

Resigned
42 Crutched Friars, LondonEC3N 2AP
Corporate director
Appointed 26 Oct 2001
Resigned 01 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
Gracechurch Street, LondonEC3V 0XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2023
The Avenue, EastbourneBN21 3YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
30 October 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 March 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
20 December 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 December 2016
CH02Change of Corporate Director Details
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Auditors Resignation Company
8 March 2016
AUDAUD
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Resolution
5 February 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Corporate Director Company With Name Date
3 November 2015
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
3 November 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 October 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Legacy
7 February 2011
MG01MG01
Legacy
7 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
8 June 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
17 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
24 August 2006
288cChange of Particulars
Legacy
11 August 2006
287Change of Registered Office
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2002
225Change of Accounting Reference Date
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
287Change of Registered Office
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
27 December 2001
395Particulars of Mortgage or Charge
Incorporation Company
26 October 2001
NEWINCIncorporation