Background WavePink WaveYellow Wave

RECKITT BENCKISER FINANCE (2005) LIMITED (05491648)

RECKITT BENCKISER FINANCE (2005) LIMITED (05491648) is an active UK company. incorporated on 27 June 2005. with registered office in Berkshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RECKITT BENCKISER FINANCE (2005) LIMITED has been registered for 20 years. Current directors include HODGES, James Edward, MANSELL, James Douglas Colin, WILLIAMS, Gareth Robert.

Company Number
05491648
Status
active
Type
ltd
Incorporated
27 June 2005
Age
20 years
Address
103-105 Bath Road, Berkshire, SL1 3UH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HODGES, James Edward, MANSELL, James Douglas Colin, WILLIAMS, Gareth Robert
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECKITT BENCKISER FINANCE (2005) LIMITED

RECKITT BENCKISER FINANCE (2005) LIMITED is an active company incorporated on 27 June 2005 with the registered office located in Berkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RECKITT BENCKISER FINANCE (2005) LIMITED was registered 20 years ago.(SIC: 64205)

Status

active

Active since 20 years ago

Company No

05491648

LTD Company

Age

20 Years

Incorporated 27 June 2005

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 14 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

103-105 Bath Road Slough Berkshire, SL1 3UH,

Timeline

33 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Nov 10
Funding Round
Jan 11
Director Left
Feb 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Oct 15
Capital Update
Jan 16
Director Joined
May 16
Director Left
May 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Capital Update
Apr 20
Funding Round
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
4
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

LAWES, Nikita Kaushik

Active
Bath Road, SloughSL1 3UH
Secretary
Appointed 05 Mar 2026

HODGES, James Edward

Active
Bath Road, SloughSL1 3UH
Born May 1977
Director
Appointed 16 Dec 2020

MANSELL, James Douglas Colin

Active
Bath Road, SloughSL1 3UH
Born February 1984
Director
Appointed 01 Jul 2025

WILLIAMS, Gareth Robert

Active
Bath Road, SloughSL1 3UH
Born September 1978
Director
Appointed 21 Jul 2025

HODGES, James Edward

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Jun 2020
Resigned 08 Feb 2025

KENWARD, Sally

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Feb 2025
Resigned 05 Mar 2026

LOGAN, Christine Anne-Marie

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Secretary
Appointed 16 Dec 2014
Resigned 08 Jun 2020

RICHARDSON, Elizabeth Anne

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Secretary
Appointed 27 Jun 2005
Resigned 16 Dec 2014

ANDERSEN, Henning Lang

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born January 1963
Director
Appointed 31 Jul 2012
Resigned 24 May 2013

CLEMENTS, Patrick Norris, Dr

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born July 1964
Director
Appointed 03 Jun 2013
Resigned 30 Apr 2016

DAVIES, Candida Jane

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born December 1973
Director
Appointed 31 Jul 2012
Resigned 13 Dec 2017

DAWAR, Manish

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born December 1965
Director
Appointed 26 Nov 2010
Resigned 31 Jul 2012

DAY, Colin Richard

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born March 1955
Director
Appointed 27 Jun 2005
Resigned 08 Feb 2011

EDWARDS, Simon Jeremy

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born April 1961
Director
Appointed 27 Jun 2005
Resigned 11 Dec 2013

GREENSMITH, Richard Mark

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born June 1973
Director
Appointed 21 Apr 2016
Resigned 21 Jul 2025

KEELEY, Martin Spencer

Resigned
Devenish Road, SunningdaleSL5 9PF
Born March 1956
Director
Appointed 30 Jan 2009
Resigned 28 Apr 2012

MARTEL, Timothy John

Resigned
Bath Road, SloughSL1 3UH
Born January 1975
Director
Appointed 08 Jun 2020
Resigned 14 Feb 2024

MORDAN, William Richard

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born September 1969
Director
Appointed 31 Jul 2012
Resigned 01 Oct 2015

NEVILLE, Simon Andrew

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born October 1957
Director
Appointed 06 Dec 2017
Resigned 01 Jul 2020

PEACH, Alasdair James

Resigned
Bath Road, SloughSL1 3UH
Born June 1970
Director
Appointed 20 Jul 2020
Resigned 16 Dec 2020

PICKSTONE, Stephen Christopher Andrew

Resigned
Bath Road, SloughSL1 3UH
Born February 1978
Director
Appointed 14 Feb 2024
Resigned 01 Jul 2025

TIMMIS, Jonathan

Resigned
Bath Road, SloughSL1 3UH
Born June 1975
Director
Appointed 13 Dec 2017
Resigned 08 Jun 2020

WILSON, Mark Raymond

Resigned
37 Balmoral Gardens, WindsorSL4 3SG
Born February 1968
Director
Appointed 27 Jun 2005
Resigned 30 Jan 2009

Persons with significant control

1

Bath Road, SloughSL1 3UH

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

106

Appoint Person Secretary Company With Name Date
13 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 April 2020
SH19Statement of Capital
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Resolution
14 April 2020
RESOLUTIONSResolutions
Legacy
14 April 2020
SH20SH20
Legacy
14 April 2020
CAP-SSCAP-SS
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Legacy
4 May 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Legacy
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
13 January 2016
SH19Statement of Capital
Legacy
21 December 2015
SH20SH20
Legacy
21 December 2015
CAP-SSCAP-SS
Resolution
21 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
12 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Resolution
14 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
353353
Legacy
22 September 2005
225Change of Accounting Reference Date
Legacy
9 July 2005
88(2)R88(2)R
Resolution
9 July 2005
RESOLUTIONSResolutions
Resolution
9 July 2005
RESOLUTIONSResolutions
Legacy
9 July 2005
123Notice of Increase in Nominal Capital
Incorporation Company
27 June 2005
NEWINCIncorporation