Background WavePink WaveYellow Wave

RLB SETTLEMENT TRUST CORPORATION LIMITED (04806932)

RLB SETTLEMENT TRUST CORPORATION LIMITED (04806932) is an active UK company. incorporated on 20 June 2003. with registered office in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RLB SETTLEMENT TRUST CORPORATION LIMITED has been registered for 22 years. Current directors include BANKS, Benjamin Charles, BANKS, Emma Louise, BANKS, Richard Lewin and 2 others.

Company Number
04806932
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2003
Age
22 years
Address
71 Banks Drive, Sandy, SG19 1AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANKS, Benjamin Charles, BANKS, Emma Louise, BANKS, Richard Lewin, BANKS, Susan, BANKS, William Lewin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RLB SETTLEMENT TRUST CORPORATION LIMITED

RLB SETTLEMENT TRUST CORPORATION LIMITED is an active company incorporated on 20 June 2003 with the registered office located in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RLB SETTLEMENT TRUST CORPORATION LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04806932

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 20 June 2003

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

71 Banks Drive Sandy, SG19 1AE,

Previous Addresses

1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
From: 30 September 2021To: 7 September 2022
1 1 Cambridge Road Sandy SG19 1JE United Kingdom
From: 29 September 2021To: 30 September 2021
29 st. Neots Road Sandy Bedfordshire SG19 1LE
From: 12 July 2010To: 29 September 2021
29 Saint Neots Road Sandy Bedfordshire SG19 1LD
From: 20 June 2003To: 12 July 2010
Timeline

6 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CURRIE, Vanessa

Active
Banks Drive, SandySG19 1AE
Secretary
Appointed 01 Jul 2024

BANKS, Benjamin Charles

Active
Park Avenue, BedfordMK40 2LR
Born August 1969
Director
Appointed 01 Jul 2003

BANKS, Emma Louise

Active
Grafton Square, LondonSW4 0BD
Born February 1968
Director
Appointed 01 Jul 2003

BANKS, Richard Lewin

Active
Chestnut House, SandySG19 1NH
Born May 1942
Director
Appointed 20 Jun 2003

BANKS, Susan

Active
Chestnut House, SandySG19 1NH
Born May 1942
Director
Appointed 01 Jul 2003

BANKS, William Lewin

Active
Banks Drive, SandySG19 1AE
Born July 1973
Director
Appointed 01 Jul 2003

CARNEY, Gary Leon

Resigned
All Hallows, SandySG19 1HS
Secretary
Appointed 30 Jun 2009
Resigned 01 Jul 2024

THOMSON, Colin Newman

Resigned
16 Rutland Gardens, SandySG19 1JG
Secretary
Appointed 20 Jun 2003
Resigned 30 Jun 2009

BANKS, Michael Charles

Resigned
Manor Farm, SandySG19 3BX
Born October 1939
Director
Appointed 20 Jun 2003
Resigned 01 May 2007

CLEMENTS, Judith Anne

Resigned
Brook End Farm, St NeotsPE19 5JR
Born January 1945
Director
Appointed 20 Jun 2003
Resigned 01 May 2007

Persons with significant control

5

Miss Emma Louise Banks

Active
Banks Drive, SandySG19 1AE
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Susan Banks

Active
Banks Drive, SandySG19 1AE
Born May 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Benjamin Charles Banks

Active
Banks Drive, SandySG19 1AE
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr William Lewin Banks

Active
Banks Drive, SandySG19 1AE
Born July 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Lewin Banks

Active
Banks Drive, SandySG19 1AE
Born May 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
11 October 2004
225Change of Accounting Reference Date
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Resolution
13 July 2003
RESOLUTIONSResolutions
Resolution
13 July 2003
RESOLUTIONSResolutions
Resolution
13 July 2003
RESOLUTIONSResolutions
Incorporation Company
20 June 2003
NEWINCIncorporation