Rb Luxembourg Holdings (tffc) Limited SLOUGH


Founded in 2014, Rb Luxembourg Holdings (tffc), classified under reg no. 08963782 is an active company. Currently registered at 103-105 Bath Road SL1 3UH, Slough the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 9, 2018 Rb Luxembourg Holdings (tffc) Limited is no longer carrying the name The French's Food Finance Company.

At present there are 3 directors in the the company, namely James H., Timothy M. and Richard G.. In addition one secretary - James H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rb Luxembourg Holdings (tffc) Limited Address / Contact

Office Address 103-105 Bath Road
Town Slough
Post code SL1 3UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08963782
Date of Incorporation Thu, 27th Mar 2014
Industry Manufacture of other food products n.e.c.
Industry Manufacture of condiments and seasonings
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

James H.

Position: Director

Appointed: 16 December 2020

Timothy M.

Position: Director

Appointed: 08 June 2020

James H.

Position: Secretary

Appointed: 08 June 2020

Richard G.

Position: Director

Appointed: 21 April 2016

Alasdair P.

Position: Director

Appointed: 20 August 2019

Resigned: 16 December 2020

Jonathan T.

Position: Director

Appointed: 13 December 2017

Resigned: 08 June 2020

Christine L.

Position: Secretary

Appointed: 05 October 2015

Resigned: 08 June 2020

Lola E.

Position: Secretary

Appointed: 24 April 2014

Resigned: 05 October 2015

Patrick C.

Position: Director

Appointed: 27 March 2014

Resigned: 30 April 2016

Elizabeth R.

Position: Secretary

Appointed: 27 March 2014

Resigned: 24 April 2014

William M.

Position: Director

Appointed: 27 March 2014

Resigned: 01 October 2015

Candida D.

Position: Director

Appointed: 27 March 2014

Resigned: 13 December 2017

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Reckitt Benckiser Investments Limited from Slough, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Reckitt Benckiser Holdings (Tffc) Limited that entered Slough, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Reckitt Benckiser Investments Limited

103-105 Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04821049
Notified on 16 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Reckitt Benckiser Holdings (Tffc) Limited

103-105 Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08690533
Notified on 6 April 2016
Ceased on 16 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The French's Food Finance Company January 9, 2018

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On February 14, 2024 new director was appointed.
filed on: 28th, February 2024
Free Download (2 pages)

Company search

Advertisements