Background WavePink WaveYellow Wave

RBLH LIMITED (05112262)

RBLH LIMITED (05112262) is an active UK company. incorporated on 26 April 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RBLH LIMITED has been registered for 21 years. Current directors include HUNT, Edward Thomas, THORNELOE, Simon Darius, TINER, Mark Andrew James.

Company Number
05112262
Status
active
Type
ltd
Incorporated
26 April 2004
Age
21 years
Address
Level 7 One Bartholomew Close, London, EC1A 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUNT, Edward Thomas, THORNELOE, Simon Darius, TINER, Mark Andrew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBLH LIMITED

RBLH LIMITED is an active company incorporated on 26 April 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RBLH LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05112262

LTD Company

Age

21 Years

Incorporated 26 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Level 7 One Bartholomew Close Barts Square London, EC1A 7BL,

Previous Addresses

12 Charles Ii Street London SW1Y 4QU
From: 1 May 2013To: 2 July 2020
, 12 Charles Ii Street, Charles Ii Street, London, SW1Y 4QU, England
From: 1 May 2013To: 1 May 2013
, 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL
From: 30 July 2010To: 1 May 2013
, 82 st John Street, London, EC1M 4JN
From: 26 April 2004To: 30 July 2010
Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Apr 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HUNT, Edward Thomas

Active
One Bartholomew Close, LondonEC1A 7BL
Born January 1984
Director
Appointed 15 Dec 2020

THORNELOE, Simon Darius

Active
One Bartholomew Close, LondonEC1A 7BL
Born December 1982
Director
Appointed 28 May 2024

TINER, Mark Andrew James

Active
One Bartholomew Close, LondonEC1A 7BL
Born September 1981
Director
Appointed 01 Apr 2025

DODDS, Nigel Raymond

Resigned
1 Ashbourne House Lewes Road, East GrinsteadRH19 3TB
Secretary
Appointed 26 Apr 2004
Resigned 29 Apr 2013

MENDES, Emily

Resigned
One Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 12 Jan 2018
Resigned 22 Sept 2025

WYLLIE, Alison

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 29 Apr 2013
Resigned 12 Jan 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Apr 2004
Resigned 26 Apr 2004

JARMANY, David James

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1986
Director
Appointed 23 Feb 2022
Resigned 28 Mar 2023

JENNINGS, Oliver James Wake

Resigned
1 Churchill Place, LondonEC3P 3AH
Born May 1963
Director
Appointed 26 Apr 2004
Resigned 23 Jun 2009

KINGHORN, Andre Eugene

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born July 1978
Director
Appointed 29 Apr 2013
Resigned 20 Mar 2018

KUMAR, Shaheen

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1987
Director
Appointed 28 May 2024
Resigned 01 Apr 2025

MCCLATCHEY, Robert Sean

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1965
Director
Appointed 26 Apr 2004
Resigned 01 Mar 2013

MONTAGUE, Alison Julie

Resigned
Bridge House, East GrinsteadRH19 3NU
Born June 1962
Director
Appointed 26 Apr 2004
Resigned 29 Apr 2013

MORTIMER, Matthew

Resigned
The Old Manor House, CranbrookTN17 4ES
Born August 1963
Director
Appointed 26 Apr 2004
Resigned 29 Apr 2013

PICKARD, Keith William

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born June 1968
Director
Appointed 29 Apr 2013
Resigned 14 Mar 2022

PITCHER, Caroline Louise, Ms.

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born May 1991
Director
Appointed 20 Mar 2018
Resigned 15 Jan 2021

ROBSON, Patrick Thomas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born February 1985
Director
Appointed 14 Mar 2022
Resigned 23 Feb 2024

ROBSON, Patrick Thomas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born February 1985
Director
Appointed 16 Apr 2021
Resigned 23 Feb 2022

ROPER, Anthony Charles

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1960
Director
Appointed 29 Apr 2013
Resigned 30 Jun 2018

SEEKINGS, Harry Edward Charles

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1973
Director
Appointed 01 Jul 2017
Resigned 23 Feb 2021

SU, Ying

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1988
Director
Appointed 23 Feb 2021
Resigned 16 Apr 2021

BEIF II CORPORATE SERVICES LIMITED

Resigned
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 28 Feb 2011
Resigned 29 Apr 2013

BIIF CORPORATE SERVICES LIMITED

Resigned
Floor, LondonEC2V 7EX
Corporate director
Appointed 23 Jun 2009
Resigned 28 Feb 2011

Persons with significant control

4

1 Active
3 Ceased
Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jun 2018
Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jun 2016
Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Change Account Reference Date Company Previous Shortened
9 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 July 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
24 September 2021
RP04TM01RP04TM01
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 December 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Auditors Resignation Company
5 August 2015
AUDAUD
Miscellaneous
21 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Miscellaneous
23 April 2015
MISCMISC
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Auditors Resignation Company
19 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Corporate Director Company With Name
1 March 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
24 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
30 August 2007
288cChange of Particulars
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
20 July 2006
287Change of Registered Office
Legacy
28 April 2006
363aAnnual Return
Legacy
27 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
11 August 2005
288cChange of Particulars
Memorandum Articles
24 June 2005
MEM/ARTSMEM/ARTS
Legacy
24 June 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
7 June 2005
MEM/ARTSMEM/ARTS
Legacy
7 June 2005
88(2)R88(2)R
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
225Change of Accounting Reference Date
Legacy
7 September 2004
88(2)R88(2)R
Legacy
26 August 2004
287Change of Registered Office
Legacy
26 August 2004
88(2)R88(2)R
Memorandum Articles
17 August 2004
MEM/ARTSMEM/ARTS
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Incorporation Company
26 April 2004
NEWINCIncorporation