Background WavePink WaveYellow Wave

RECKITT BENCKISER FINANCE (2010) LIMITED (07415340)

RECKITT BENCKISER FINANCE (2010) LIMITED (07415340) is an active UK company. incorporated on 21 October 2010. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. RECKITT BENCKISER FINANCE (2010) LIMITED has been registered for 15 years. Current directors include HODGES, James Edward, MANSELL, James Douglas Colin, WILLIAMS, Gareth Robert.

Company Number
07415340
Status
active
Type
ltd
Incorporated
21 October 2010
Age
15 years
Address
103-105 Bath Road, Slough, 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, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECKITT BENCKISER FINANCE (2010) LIMITED

RECKITT BENCKISER FINANCE (2010) LIMITED is an active company incorporated on 21 October 2010 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. RECKITT BENCKISER FINANCE (2010) LIMITED was registered 15 years ago.(SIC: 64205, 74990)

Status

active

Active since 15 years ago

Company No

07415340

LTD Company

Age

15 Years

Incorporated 21 October 2010

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 30 September 2025 (6 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, SL1 3UH,

Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Feb 11
Funding Round
Oct 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
Capital Update
Dec 14
Director Left
Oct 15
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Dec 17
Director Joined
Mar 18
Owner Exit
Jan 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Capital Update
May 23
Funding Round
Jun 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
6
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 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 08 Oct 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
Bath Road, SloughSL1 3UH
Secretary
Appointed 16 Dec 2014
Resigned 08 Jun 2020

RICHARDSON, Elizabeth Anne

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 21 Oct 2010
Resigned 16 Dec 2014

ANDERSEN, Henning Lang

Resigned
Bath Road, SloughSL1 3UH
Born January 1963
Director
Appointed 31 Jul 2012
Resigned 24 May 2013

CLEMENTS, Patrick Norris, Dr

Resigned
Bath Road, SloughSL1 3UH
Born July 1964
Director
Appointed 03 Jun 2013
Resigned 30 Apr 2016

DAVIES, Candida Jane

Resigned
Bath Road, SloughSL1 3UH
Born December 1973
Director
Appointed 31 Jul 2012
Resigned 13 Dec 2017

DAWAR, Manish

Resigned
Bath Road, SloughSL1 3UH
Born December 1965
Director
Appointed 26 Nov 2010
Resigned 31 Jul 2012

DAY, Colin Richard

Resigned
Bath Road, SloughSL1 3UH
Born March 1955
Director
Appointed 21 Oct 2010
Resigned 08 Feb 2011

EDWARDS, Simon Jeremy

Resigned
Bath Road, SloughSL1 3UH
Born April 1961
Director
Appointed 21 Oct 2010
Resigned 11 Dec 2013

GREENSMITH, Richard Mark

Resigned
Bath Road, SloughSL1 3UH
Born June 1973
Director
Appointed 21 Apr 2016
Resigned 21 Jul 2025

KEELEY, Martin Spencer

Resigned
Bath Road, SloughSL1 3UH
Born March 1956
Director
Appointed 21 Oct 2010
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
Bath Road, SloughSL1 3UH
Born September 1969
Director
Appointed 31 Jul 2012
Resigned 01 Oct 2015

NEVILLE, Simon Andrew

Resigned
Bath Road, SloughSL1 3UH
Born October 1957
Director
Appointed 01 Oct 2016
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 08 Oct 2025

TIMMIS, Jonathan

Resigned
Bath Road, SloughSL1 3UH
Born June 1975
Director
Appointed 16 Mar 2018
Resigned 08 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
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 28 Dec 2018
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
Ceased 28 Dec 2018
Fundings
Financials
Latest Activities

Filing History

95

Termination Secretary Company With Name Termination Date
13 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
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
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
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
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 Audit Exemption Subsiduary
25 August 2023
AAAnnual Accounts
Legacy
25 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
10 June 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 May 2023
SH19Statement of Capital
Legacy
22 May 2023
SH20SH20
Legacy
22 May 2023
CAP-SSCAP-SS
Resolution
22 May 2023
RESOLUTIONSResolutions
Resolution
10 May 2023
RESOLUTIONSResolutions
Capital Redomination Of Shares
3 May 2023
SH14Notice of Redenomination
Capital Reduction Of Capital Redomination
3 May 2023
SH15Notice of Reduction of Capital
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
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 No Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
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 Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
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
25 September 2015
AAAnnual Accounts
Legacy
22 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2014
SH19Statement of Capital
Legacy
22 December 2014
CAP-SSCAP-SS
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
Resolution
10 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 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
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
12 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Resolution
19 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2010
NEWINCIncorporation