Rc Bond Holdings Limited CAMBRIDGE


Founded in 2014, Rc Bond Holdings, classified under reg no. 08936422 is an active company. Currently registered at Future Business Centre CB4 2HY, Cambridge the company has been in the business for 10 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 7 directors in the the firm, namely Ram G., Amelie M. and Clare B. and others. In addition one secretary - Jane T. - is with the company. As of 14 May 2024, there were 8 ex directors - Alexandra S., Evita Z. and others listed below. There were no ex secretaries.

Rc Bond Holdings Limited Address / Contact

Office Address Future Business Centre
Office Address2 King's Hedges Road
Town Cambridge
Post code CB4 2HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08936422
Date of Incorporation Wed, 12th Mar 2014
Industry Activities of financial services holding companies
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Ram G.

Position: Director

Appointed: 17 April 2023

Amelie M.

Position: Director

Appointed: 01 August 2022

Clare B.

Position: Director

Appointed: 07 February 2022

Naomi R.

Position: Director

Appointed: 07 February 2022

Jane T.

Position: Secretary

Appointed: 17 January 2022

Ian C.

Position: Director

Appointed: 29 November 2018

John T.

Position: Director

Appointed: 12 March 2014

Thomas H.

Position: Director

Appointed: 12 March 2014

Alexandra S.

Position: Director

Appointed: 12 July 2021

Resigned: 31 August 2022

Evita Z.

Position: Director

Appointed: 20 May 2019

Resigned: 12 July 2021

Alexander G.

Position: Director

Appointed: 29 November 2018

Resigned: 15 March 2019

Sandra S.

Position: Director

Appointed: 13 April 2018

Resigned: 10 October 2019

Geethanjali R.

Position: Director

Appointed: 11 January 2016

Resigned: 02 July 2018

Arvinda G.

Position: Director

Appointed: 21 March 2014

Resigned: 08 June 2016

Gordon D.

Position: Director

Appointed: 21 March 2014

Resigned: 17 April 2023

Clare T.

Position: Director

Appointed: 21 March 2014

Resigned: 29 November 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Thomas H. This PSC has 25-50% voting rights. The second entity in the PSC register is John T. This PSC and has 25-50% voting rights. Then there is Thomas H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Thomas H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

John T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Thomas H.

Notified on 6 April 2016
Ceased on 27 March 2023
Nature of control: significiant influence or control

John T.

Notified on 6 April 2016
Ceased on 27 March 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Group of companies' report and financial statements (accounts) made up to Thu, 31st Aug 2023
filed on: 12th, February 2024
Free Download (29 pages)

Company search

Advertisements