RB INVESTMENTS 3 LIMITED

RB INVESTMENTS 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRB INVESTMENTS 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06418313
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RB INVESTMENTS 3 LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RB INVESTMENTS 3 LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of RB INVESTMENTS 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAFTBRIDGE LIMITEDNov 05, 2007Nov 05, 2007

    What are the latest accounts for RB INVESTMENTS 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for RB INVESTMENTS 3 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2023

    What are the latest filings for RB INVESTMENTS 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to 250 Bishopsgate London EC2M 4AA

    3 pagesAD02

    Registered office address changed from 250 Bishopsgate London EC2M 4AA England to 30 Finsbury Square London EC2A 1AG on Jun 14, 2024

    3 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 04, 2024

    LRESSP

    Appointment of Mr Andrew Tackaberry as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Keith Damian Pereira as a director on May 01, 2024

    1 pagesTM01

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Nov 13, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 24, 2021

    • Capital: GBP 1
    5 pagesSH19

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Change of details for Royal Bank Investments Limited as a person with significant control on Sep 09, 2020

    2 pagesPSC05

    Confirmation statement made on Nov 13, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Nov 13, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Appointment of Luke Esrom Roberts as a director on Apr 26, 2019

    2 pagesAP01

    Who are the officers of RB INVESTMENTS 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST MARKETS SECRETARIAL SERVICES LIMITED
    EC2M 4AA London
    250 Bishopsgate
    England
    Secretary
    EC2M 4AA London
    250 Bishopsgate
    England
    Identification TypeUK Limited Company
    Registration Number11360457
    249447430001
    ROBERTS, Luke Esrom
    Bishopsgate
    EC2M 4AA London
    250
    London
    England
    Director
    Bishopsgate
    EC2M 4AA London
    250
    London
    England
    EnglandIrish228724900001
    TACKABERRY, Andrew
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandIrish241225430001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    157463910001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    DANBY, Mark James
    17 Kingsway Place
    EC1R 0LU London
    Director
    17 Kingsway Place
    EC1R 0LU London
    EnglandBritish78596600002
    DEVINE, Alan Sinclair
    135 Bishopsgate
    London
    EC2M 3UR
    Director
    135 Bishopsgate
    London
    EC2M 3UR
    United KingdomBritish148842310001
    DOLBY, Neil Christopher
    15 Lily Close
    St Pauls Court
    W14 9YA London
    Director
    15 Lily Close
    St Pauls Court
    W14 9YA London
    British55735560001
    DUKE, Danny Andrew
    1 Downsland Drive
    CM14 4JT Brentwood
    Essex
    Director
    1 Downsland Drive
    CM14 4JT Brentwood
    Essex
    EnglandBritish125950180001
    GRIMSHAW, Helen Ann, Director
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish197010670001
    HOOK, Robert Dyllan
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish155721570001
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    MCGILLIVRAY, Ian
    135 Bishopsgate
    London
    EC2M 3UR
    Director
    135 Bishopsgate
    London
    EC2M 3UR
    EnglandBritish169027000001
    MCMURRAY, Lindsey
    22 Albert Hall Mansions
    Kensington Gore
    SW7 2AJ London
    Director
    22 Albert Hall Mansions
    Kensington Gore
    SW7 2AJ London
    United KingdomBritish109675450001
    NIXON, Stephen Paul
    EC2M 4AA London
    250, Bishopsgate
    England
    Director
    EC2M 4AA London
    250, Bishopsgate
    England
    EnglandBritish161010580001
    PEREIRA, Keith Damian
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish239981580001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001

    Who are the persons with significant control of RB INVESTMENTS 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Apr 06, 2016
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1985/89
    Place RegisteredCompanies House
    Registration NumberSc139617
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does RB INVESTMENTS 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2024Commencement of winding up
    Apr 28, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0