About

Registered Number: 08963782
Date of Incorporation: 27/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH

 

Rb Luxembourg Holdings (Tffc) Ltd was registered on 27 March 2014 with its registered office in Berkshire, it has a status of "Active". The companies directors are listed as Hodges, James Edward, Emetulu, Lola Oloyade, Logan, Christine Anne-marie, Richardson, Elizabeth Anne. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODGES, James Edward 08 June 2020 - 1
EMETULU, Lola Oloyade 24 April 2014 05 October 2015 1
LOGAN, Christine Anne-Marie 05 October 2015 08 June 2020 1
RICHARDSON, Elizabeth Anne 27 March 2014 24 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AP03 - Appointment of secretary 16 June 2020
TM02 - Termination of appointment of secretary 15 June 2020
AP01 - Appointment of director 12 June 2020
TM01 - Termination of appointment of director 10 June 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 17 September 2019
CH01 - Change of particulars for director 30 August 2019
AP01 - Appointment of director 20 August 2019
CS01 - N/A 03 April 2019
CH01 - Change of particulars for director 17 January 2019
CH01 - Change of particulars for director 09 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 09 April 2018
RESOLUTIONS - N/A 15 January 2018
RESOLUTIONS - N/A 09 January 2018
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
PSC05 - N/A 19 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 04 April 2016
RESOLUTIONS - N/A 21 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2015
SH19 - Statement of capital 21 December 2015
CAP-SS - N/A 21 December 2015
AP03 - Appointment of secretary 09 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 17 April 2015
SH01 - Return of Allotment of shares 16 May 2014
AP03 - Appointment of secretary 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AA01 - Change of accounting reference date 09 April 2014
NEWINC - New incorporation documents 27 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.