Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RBGLS Charitable Trust
RBGLS Charitable Trust is an active company incorporated on 12 April 2007 with the registered office located in London, City of London. RBGLS Charitable Trust was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06210582
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
18 years
Incorporated
12 April 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 January 2025
(7 months ago)
Next confirmation dated
30 January 2026
Due by
13 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about RBGLS Charitable Trust
Contact
Address
165 Fleet Street
London
EC4A 2DY
England
Same address for the past
7 years
Companies in EC4A 2DY
Telephone
020 72425905
Email
Available in Endole App
Website
Memerycrystal.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Helen Louise Seaward
Director • PSC • British • Lives in UK • Born in Jan 1980
Jon Richard Lovitt
Director • PSC • British • Lives in England • Born in May 1965
Nicholas Leon Davis
Director • PSC • British • Lives in England • Born in May 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£12.94K
Decreased by £2.19K (-14%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.94K
Decreased by £2.19K (-14%)
Total Liabilities
-£540
Decreased by £1.15K (-68%)
Net Assets
£12.4K
Decreased by £1.04K (-8%)
Debt Ratio (%)
4%
Decreased by 6.98% (-63%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
11 Days Ago on 27 Aug 2025
Confirmation Submitted
2 Months Ago on 20 Jun 2025
Confirmation Submitted
1 Year 5 Months Ago on 26 Mar 2024
Nicholas Leon Davis Appointed
1 Year 8 Months Ago on 1 Jan 2024
Helen Louise Seaward Appointed
1 Year 8 Months Ago on 1 Jan 2024
Helen Louise Seaward (PSC) Appointed
1 Year 8 Months Ago on 1 Jan 2024
Nicholas Leon Davis (PSC) Appointed
1 Year 8 Months Ago on 1 Jan 2024
Jonathan Philip Davies (PSC) Resigned
1 Year 8 Months Ago on 1 Jan 2024
Jonathan Philip Davies Resigned
1 Year 8 Months Ago on 1 Jan 2024
Lesley Ann Gregory Resigned
1 Year 8 Months Ago on 1 Jan 2024
Get Alerts
Get Credit Report
Discover RBGLS Charitable Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 27 Aug 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 20 Jun 2025
Change of name with request to seek comments from relevant body
Submitted on 24 Jun 2024
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 24 Jun 2024
Change of name notice
Submitted on 24 Jun 2024
Certificate of change of name
Submitted on 24 Jun 2024
Confirmation statement made on 30 January 2024 with no updates
Submitted on 26 Mar 2024
Notification of Jon Richard Lovitt as a person with significant control on 1 January 2024
Submitted on 28 Feb 2024
Termination of appointment of Jonathan Ceri Evans as a secretary on 1 January 2024
Submitted on 28 Feb 2024
Appointment of Jon Richard Lovitt as a director on 1 January 2024
Submitted on 28 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs