Background WavePink WaveYellow Wave

RB LUXEMBOURG (2016) LIMITED (10490698)

RB LUXEMBOURG (2016) LIMITED (10490698) is an active UK company. incorporated on 22 November 2016. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RB LUXEMBOURG (2016) LIMITED has been registered for 9 years. Current directors include DOSANJH, Ramandeep Kaur, HODGES, James Edward, MANSELL, James Douglas Colin.

Company Number
10490698
Status
active
Type
ltd
Incorporated
22 November 2016
Age
9 years
Address
103-105 Bath Road, Slough, SL1 3UH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DOSANJH, Ramandeep Kaur, HODGES, James Edward, MANSELL, James Douglas Colin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RB LUXEMBOURG (2016) LIMITED

RB LUXEMBOURG (2016) LIMITED is an active company incorporated on 22 November 2016 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RB LUXEMBOURG (2016) LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10490698

LTD Company

Age

9 Years

Incorporated 22 November 2016

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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

THE FRENCH'S FOOD COMPANY (2016) LIMITED
From: 22 November 2016To: 8 December 2017
Contact
Address

103-105 Bath Road Slough, SL1 3UH,

Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Oct 17
Director Left
Dec 17
Director Joined
Mar 18
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 Left
Sept 23
Capital Update
Nov 23
Owner Exit
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LAWES, Nikita Kaushik

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

DOSANJH, Ramandeep Kaur

Active
Bath Road, SloughSL1 3UH
Born October 1979
Director
Appointed 14 Feb 2024

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

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 22 Nov 2016
Resigned 08 Jun 2020

DAVIES, Candida Jane

Resigned
Bath Road, SloughSL1 3UH
Born December 1973
Director
Appointed 22 Nov 2016
Resigned 13 Dec 2017

DIXON, John Charles

Resigned
Bath Road, SloughSL1 3UH
Born May 1956
Director
Appointed 22 Nov 2016
Resigned 11 Sept 2023

MARTEL, Timothy John

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

NEVILLE, Simon Andrew

Resigned
Bath Road, SloughSL1 3UH
Born October 1957
Director
Appointed 22 Nov 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 07 Dec 2023
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 22 Nov 2016
Ceased 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

63

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
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
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
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 Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2024
AAAnnual Accounts
Legacy
20 July 2024
PARENT_ACCPARENT_ACC
Legacy
20 July 2024
AGREEMENT2AGREEMENT2
Legacy
20 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
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
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 November 2023
SH19Statement of Capital
Legacy
8 November 2023
SH20SH20
Legacy
8 November 2023
CAP-SSCAP-SS
Resolution
8 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 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
14 December 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
11 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
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 January 2018
RESOLUTIONSResolutions
Memorandum Articles
19 December 2017
MAMA
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Resolution
8 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2016
NEWINCIncorporation