Background WavePink WaveYellow Wave

RL FINANCE BONDS NO. 3 PLC (09664420)

RL FINANCE BONDS NO. 3 PLC (09664420) is an active UK company. incorporated on 30 June 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. RL FINANCE BONDS NO. 3 PLC has been registered for 10 years. Current directors include FERGUSON, Robert Iain, WILLIAMS, Ian.

Company Number
09664420
Status
active
Type
plc
Incorporated
30 June 2015
Age
10 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
FERGUSON, Robert Iain, WILLIAMS, Ian
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RL FINANCE BONDS NO. 3 PLC

RL FINANCE BONDS NO. 3 PLC is an active company incorporated on 30 June 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. RL FINANCE BONDS NO. 3 PLC was registered 10 years ago.(SIC: 66290)

Status

active

Active since 10 years ago

Company No

09664420

PLC Company

Age

10 Years

Incorporated 30 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

55 Gracechurch Street London EC3V 0RL United Kingdom
From: 30 June 2015To: 11 April 2023
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 16
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4BY
Corporate secretary
Appointed 30 Jun 2015

FERGUSON, Robert Iain

Active
Fenchurch Street, LondonEC3M 4BY
Born January 1977
Director
Appointed 19 Jul 2022

WILLIAMS, Ian

Active
Fenchurch Street, LondonEC3M 4BY
Born December 1974
Director
Appointed 01 Jan 2025

HARRIS, Timothy Walter

Resigned
Gracechurch Street, LondonEC3V 0RL
Born April 1969
Director
Appointed 30 Jun 2015
Resigned 25 Jun 2019

LEWIS, Martin Pierce

Resigned
Gracechurch Street, LondonEC3V 0RL
Born October 1963
Director
Appointed 30 Jun 2015
Resigned 31 Dec 2022

MITCHELL, Lesley

Resigned
Gracechurch Street, LondonEC3V 0RL
Born May 1975
Director
Appointed 24 Mar 2020
Resigned 14 Oct 2022

MONTAGUE, Andrea Gertrude Martha

Resigned
Gracechurch Street, LondonEC3V 0RL
Born April 1975
Director
Appointed 08 Oct 2019
Resigned 28 Mar 2020

NYAHASHA, Shingirai Thaddeus

Resigned
Gracechurch Street, LondonEC3V 0RL
Born January 1974
Director
Appointed 30 Jun 2015
Resigned 22 Jul 2016

PERKINS, Jane Clare

Resigned
Fenchurch Street, LondonEC3M 4BY
Born February 1983
Director
Appointed 14 Oct 2022
Resigned 31 Dec 2024

Persons with significant control

1

Fenchurch Street, LondonEC3M 4BY

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

46

Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Auditors Resignation Company
20 June 2024
AUDAUD
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 June 2023
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
26 June 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 June 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Confirmation Statement
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 November 2015
AA01Change of Accounting Reference Date
Legacy
1 July 2015
CERT8ACERT8A
Application Trading Certificate
1 July 2015
SH50SH50
Incorporation Company
30 June 2015
NEWINCIncorporation