Background WavePink WaveYellow Wave

RB JONES GLOBAL SOLUTIONS LIMITED (06185834)

RB JONES GLOBAL SOLUTIONS LIMITED (06185834) is an active UK company. incorporated on 27 March 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RB JONES GLOBAL SOLUTIONS LIMITED has been registered for 19 years. Current directors include GREENSMITH, Richard Paul, JONES-BAK, Helen Rachel, KELLY, Edward and 2 others.

Company Number
06185834
Status
active
Type
ltd
Incorporated
27 March 2007
Age
19 years
Address
30 St Mary Axe St. Mary Axe, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GREENSMITH, Richard Paul, JONES-BAK, Helen Rachel, KELLY, Edward, KILPATRICK, Stuart Watt, STEVENSON, James Roger
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RB JONES GLOBAL SOLUTIONS LIMITED

RB JONES GLOBAL SOLUTIONS LIMITED is an active company incorporated on 27 March 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RB JONES GLOBAL SOLUTIONS LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

06185834

LTD Company

Age

19 Years

Incorporated 27 March 2007

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

BURNS & WILCOX LIMITED
From: 3 March 2020To: 15 July 2025
BARBICAN PROTECT LIMITED
From: 30 November 2015To: 3 March 2020
PROFESSIONAL INDEMNITY PROTECT LIMITED
From: 27 March 2007To: 30 November 2015
Contact
Address

30 St Mary Axe St. Mary Axe 8th Floor London, EC3A 8BF,

Previous Addresses

1 Minster Court 5th Floor F London EC3R 7AA England
From: 3 March 2020To: 9 July 2025
33 Gracechurch Street London EC3V 0BT England
From: 30 November 2015To: 3 March 2020
Barlow House Minshull Street Manchester M1 3DZ
From: 27 March 2007To: 30 November 2015
Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Share Buyback
Sept 12
Director Joined
Dec 12
Director Joined
Apr 14
Director Left
Mar 15
Loan Secured
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Director Joined
Mar 17
Director Joined
Apr 18
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Jan 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

GREENSMITH, Richard Paul

Active
St. Mary Axe, LondonEC3A 8BF
Born January 1975
Director
Appointed 19 Sept 2025

JONES-BAK, Helen Rachel

Active
St. Mary Axe, LondonEC3A 8BF
Born January 1972
Director
Appointed 19 Sept 2025

KELLY, Edward

Active
St. Mary Axe, LondonEC3A 8BF
Born January 1980
Director
Appointed 19 Sept 2025

KILPATRICK, Stuart Watt

Active
St. Mary Axe, LondonEC3A 8BF
Born September 1965
Director
Appointed 06 Mar 2017

STEVENSON, James Roger

Active
St. Mary Axe, LondonEC3A 8BF
Born September 1963
Director
Appointed 28 Feb 2020

BRITT, Stephen John

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 20 Apr 2018
Resigned 29 Nov 2019

BRITT, Stephen John

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 12 May 2014
Resigned 29 Sept 2017

HAIGH, Stephen

Resigned
Oakes Lane, HolmfirthHD9 7AR
Secretary
Appointed 20 Feb 2009
Resigned 03 Nov 2009

MATTHEWS, Joanne

Resigned
12 The Pines, LeylandPR26 7AP
Secretary
Appointed 27 Mar 2007
Resigned 20 Feb 2009

NATTRESS, Zoe Louise

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 29 Sept 2017
Resigned 20 Apr 2018

WILLIAMS, David Benjamin

Resigned
Minster Court, LondonEC3R 7AA
Secretary
Appointed 04 Jun 2020
Resigned 11 Feb 2025

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Mar 2007
Resigned 27 Mar 2007

TPDS LIMITED

Resigned
Bridge Street, ManchesterM3 3BA
Corporate secretary
Appointed 03 Nov 2009
Resigned 12 May 2014

BAILEY, Richard Leslie

Resigned
Minster Court, LondonEC3R 7AA
Born September 1973
Director
Appointed 28 Feb 2020
Resigned 04 Jun 2025

BRADLEY, Colin Peter

Resigned
76 Greenfield Road, HuddersfieldHD7 1LA
Born June 1953
Director
Appointed 28 Jun 2007
Resigned 16 Mar 2012

COOPER, Christopher Robert

Resigned
Minster Court, LondonEC3R 7AA
Born September 1963
Director
Appointed 30 Mar 2018
Resigned 28 Feb 2020

GODFRAY, Jonathan James Simon

Resigned
Gracechurch Street, LondonEC3V 0BT
Born May 1959
Director
Appointed 16 Mar 2012
Resigned 02 Dec 2019

HALL, William James

Resigned
51 Corkland Street, Ashton Under LyneOL6 6RZ
Born March 1968
Director
Appointed 28 Jun 2007
Resigned 16 Mar 2012

HARRINGTON, Mark John

Resigned
Gracechurch Street, LondonEC3V 0BT
Born May 1963
Director
Appointed 16 Mar 2012
Resigned 29 Nov 2019

HILL, Roland John

Resigned
Minster Court, LondonEC3R 7AA
Born January 1979
Director
Appointed 28 Jul 2016
Resigned 28 Feb 2020

JACKSON, Martin Robert

Resigned
Ellesmere Street, ManchesterM15 4QR
Born July 1972
Director
Appointed 28 Jun 2007
Resigned 16 Mar 2012

LEESE, Jonathan Frederick

Resigned
10 Mullion Avenue, HuddersfieldHD7 2GN
Born July 1959
Director
Appointed 28 Jun 2007
Resigned 16 Mar 2012

MCPARLAND, Kevin James

Resigned
261a Birkby Road, EgertonHD2 2DW
Born June 1953
Director
Appointed 27 Mar 2007
Resigned 16 Mar 2015

REEVES, David Edward

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1955
Director
Appointed 30 Apr 2014
Resigned 24 Aug 2016

WILLIAMS, David Benjamin

Resigned
Minster Court, LondonEC3R 7AA
Born September 1961
Director
Appointed 28 Feb 2020
Resigned 11 Feb 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Mar 2007
Resigned 27 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Minster Court, LondonEC3R 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Gracechurch Street, LondonEC3V 0BT

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 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
15 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 June 2021
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
13 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Resolution
3 March 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Resolution
3 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
30 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
9 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
27 September 2012
SH03Return of Purchase of Own Shares
Resolution
22 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Miscellaneous
16 April 2012
MISCMISC
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Legacy
27 February 2012
MG02MG02
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Miscellaneous
6 May 2011
MISCMISC
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 December 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 December 2009
AP04Appointment of Corporate Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
363sAnnual Return (shuttle)
Legacy
31 July 2007
123Notice of Increase in Nominal Capital
Legacy
31 July 2007
88(2)R88(2)R
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Incorporation Company
27 March 2007
NEWINCIncorporation