Company NameRidge Underwriting Agencies Limited
DirectorsBarnabas William Wanstall and Rowan Tracy Hostler
Company StatusActive
Company Number00617120
CategoryPrivate Limited Company
Incorporation Date18 December 1958(65 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarnabas William Wanstall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(60 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Rowan Tracy Hostler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(61 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameChubb London Services Limited (Corporation)
StatusCurrent
Appointed26 October 2010(51 years, 10 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Alan Douglas Satterford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(33 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 September 1999)
RoleMembers Of Lloyds
Country of ResidenceUnited Kingdom
Correspondence AddressGallants Oast
Gallants Lane East Farleigh
Maidstone
Kent
ME15 0LF
Director NameJohn Henry Francis Brice
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(33 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 1995)
RoleMember Of Lloyds
Correspondence Address30 Hazelmere Gardens
Hornchurch
Essex
RM11 2AS
Director NameMr Peter Malcolm Brotherton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(33 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 September 1999)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressTwyssenden
Goudhurst
Kent
TN17 2RG
Director NameRobin Digby Bruce-Gardner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(33 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 June 2000)
RoleMember Of Lloyds
Correspondence Address60 Cumberland Street
London
SW1V 4LZ
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(33 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NameJoseph Antony Haynes
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(33 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 1996)
RoleBusiness Consultant
Correspondence Address40 Edwardes Square
London
W8 6HH
Director NameWalter Neville Dru Drury
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(33 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 December 1992)
RoleMember Of Lloyds
Correspondence AddressLittle Brookstreet
Edenbridge
Kent
TN8 5NH
Secretary NameMichael Henry King
NationalityBritish
StatusResigned
Appointed04 July 1992(33 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 1996)
RoleCompany Director
Correspondence Address22 Warren Road
Wanstead
London
E11 2NA
Director NameMartin Edward Pope
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(36 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 September 1999)
RoleInsurance Underwriter
Correspondence Address5 Nunns Close
Coggeshall
Colchester
Essex
CO6 1AN
Director NamePhilip Hull Parker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(37 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 1998)
RoleBusiness Strategist
Correspondence Address1 Quarry Lane
Lower Shiplake
Henley
Oxfordshire
RG9 3JW
Secretary NameRobin Digby Bruce-Gardner
NationalityBritish
StatusResigned
Appointed05 May 1996(37 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address60 Cumberland Street
London
SW1V 4LZ
Director NameMr Martin William Petzold
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(37 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2000)
RoleBusiness Consultant
Correspondence AddressHazelhurst Farm
Strood Green Wisborough Green
Billingshurst
West Sussex
RH14 0HJ
Director NameMalcolm James Beacham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(37 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 1999)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm House
Ardingly Road
Lindfield
West Sussex
RH16 2QY
Director NameSusan Louise Hooker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(37 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 December 1999)
RoleReinsurance
Correspondence Address51 Meadow Lane Little Compton
Rhode Island 08237
Usa
Director NameJerome Frederick Jurschak
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1996(37 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 1999)
RoleReinsurance
Correspondence Address14 Susan Place
Katonah Ny 10536
New York Usa
Foreign
Director NameJohn Robert Clare
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(38 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 1999)
RoleLloyds Underwriter
Correspondence AddressLewis'S,Stagden Cross
Pleshey
Chelmsford
Essex
CM3 1HR
Director NameSimon Charles Parnell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(38 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 1999)
RoleLloyds Underwriter
Correspondence AddressNo 1 Kingsfold Court
Dorking Road Kingsfold
Horsham
West Sussex
RH12 3SW
Director NameJeffrey John Lloyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(41 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2001)
RoleChartered Accountant
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Director NameMr John Robert Charman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(41 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2001)
RoleLloyds Underwriter
Correspondence AddressDell House Wilderness Avenue
Sevenoaks
Kent
TN15 0EA
Director NameMichael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(41 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2003)
RoleCompliance Officer
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMrs Philippa Mary Curtis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(41 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 St Hilda's Wharf
160 Wapping High Street
London
E1W 3PG
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed01 July 2000(41 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2001)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameGary Schmalzriedt
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2001(42 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2004)
RoleInsurance
Correspondence Address188 East 76th Street
Penthouse A
New York 1002
United States
Director NameRandi Lyn Cigelnik
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2002(43 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2007)
RoleGeneral Counsel
Correspondence Address28 Pilgrims Lane
London
NW3 1SN
Director NameAndrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(43 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 December 2003)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address23 Klea Avenue
London
SW4 9HG
Director NameRoland Peter Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(43 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2017)
RoleClaims Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage
Wicken Bonhunt
Saffron Walden
Essex
CB11 3UG
Secretary NameKathryn Jill Hillery
NationalityBritish
StatusResigned
Appointed12 March 2003(44 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address11 Lockhart Street
London
E3 4BL
Director NameMr Richard Vaughan Pryce
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(44 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 April 2012)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address24 Seaforth Gardens
London
N21 3BS
Secretary NameAdrian William Missen
NationalityBritish
StatusResigned
Appointed30 May 2006(47 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2010)
RoleInsurance
Correspondence Address16 University Mansions
Lower Richmond Road Putney
London
SW15 1EP
Director NameMr Michael Thomas Reynolds
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(50 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 November 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAce Building
100 Leadenhall Street
London
EC3A 3BP
Director NameMr Mark Kent Hammond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2013(54 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameAce London Services Limited (Corporation)
StatusResigned
Appointed14 August 2001(42 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2003)
Correspondence Address100 Leadenhall Street
London
EC3A 3BP

Contact

Websitelimit.co.uk

Location

Registered Address100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

870.9k at £1Ace (Rgb) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

26 April 1990Delivered on: 10 May 1990
Satisfied on: 28 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Jersey security interest agreement over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee to the society and council of lloyds in the sum of £25,000 in the name of jhf brice.
Particulars: £25,000 in an account numbered 3004777 held by the bank in the name ofthe company.
Fully Satisfied

Filing History

21 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Alexander Matthew Wenham Shaw as a director on 1 April 2020 (1 page)
2 April 2020Appointment of Mrs Rowan Tracy Hostler as a director on 1 April 2020 (2 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
6 March 2019Termination of appointment of Mark Kent Hammond as a director on 1 March 2019 (1 page)
6 March 2019Appointment of Barnabas William Wanstall as a director on 1 March 2019 (2 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 June 2017Termination of appointment of Roland Peter Murray as a director on 31 May 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Termination of appointment of Roland Peter Murray as a director on 31 May 2017 (1 page)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 870,860
(5 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 870,860
(5 pages)
9 May 2016Director's details changed for Mr Alexander Matthew Wenham Shaw on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Alexander Matthew Wenham Shaw on 9 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Alexander Matthew Wenham Shaw on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Alexander Matthew Wenham Shaw on 6 May 2016 (2 pages)
21 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016 (1 page)
21 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016 (1 page)
25 February 2016Secretary's details changed for Ace London Services Limited on 24 February 2016 (1 page)
25 February 2016Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 (1 page)
25 February 2016Secretary's details changed for Ace London Services Limited on 24 February 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 870,860
(5 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 870,860
(5 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 870,860
(5 pages)
24 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (5 pages)
17 March 2014Full accounts made up to 31 December 2013 (11 pages)
17 March 2014Full accounts made up to 31 December 2013 (11 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
11 April 2013Full accounts made up to 31 December 2012 (8 pages)
11 April 2013Full accounts made up to 31 December 2012 (8 pages)
27 March 2013Appointment of Mark Kent Hammond as a director (2 pages)
27 March 2013Appointment of Mark Kent Hammond as a director (2 pages)
3 January 2013Appointment of Mark Hammond as a director (2 pages)
6 December 2012Termination of appointment of Michael Reynolds as a director (1 page)
6 December 2012Termination of appointment of Michael Reynolds as a director (1 page)
5 September 2012Memorandum and Articles of Association (24 pages)
5 September 2012Statement of company's objects (2 pages)
5 September 2012Statement of company's objects (2 pages)
5 September 2012Memorandum and Articles of Association (24 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
5 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Alexander Matthew Wenham Shaw
(5 pages)
5 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Alexander Matthew Wenham Shaw
(5 pages)
14 May 2012Appointment of Mr Alexander Matthew Wenham Shaw as a director
  • ANNOTATION A second filed AP01 was registered on the 05 July 2012
(3 pages)
14 May 2012Appointment of Mr Alexander Matthew Wenham Shaw as a director
  • ANNOTATION A second filed AP01 was registered on the 05 July 2012
(3 pages)
27 April 2012Termination of appointment of Richard Pryce as a director (1 page)
27 April 2012Termination of appointment of Richard Pryce as a director (1 page)
30 March 2012Full accounts made up to 31 December 2011 (8 pages)
30 March 2012Full accounts made up to 31 December 2011 (8 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
21 March 2011Full accounts made up to 31 December 2010 (8 pages)
21 March 2011Full accounts made up to 31 December 2010 (8 pages)
26 October 2010Appointment of Ace London Services Limited as a secretary (2 pages)
26 October 2010Termination of appointment of Adrian Missen as a secretary (1 page)
26 October 2010Termination of appointment of Adrian Missen as a secretary (1 page)
26 October 2010Appointment of Ace London Services Limited as a secretary (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (8 pages)
8 July 2010Director's details changed for Roland Peter Murray on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Roland Peter Murray on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Roland Peter Murray on 4 July 2010 (2 pages)
14 October 2009Appointment of Mr Michael Thomas Reynolds as a director (2 pages)
14 October 2009Appointment of Mr Michael Thomas Reynolds as a director (2 pages)
30 September 2009Appointment terminated director philippa curtis (1 page)
30 September 2009Appointment terminated director philippa curtis (1 page)
7 July 2009Return made up to 04/07/09; full list of members (4 pages)
7 July 2009Return made up to 04/07/09; full list of members (4 pages)
25 March 2009Full accounts made up to 31 December 2008 (9 pages)
25 March 2009Full accounts made up to 31 December 2008 (9 pages)
7 August 2008Return made up to 04/07/08; full list of members (4 pages)
7 August 2008Return made up to 04/07/08; full list of members (4 pages)
18 March 2008Full accounts made up to 31 December 2007 (8 pages)
18 March 2008Full accounts made up to 31 December 2007 (8 pages)
9 August 2007Return made up to 04/07/07; no change of members (7 pages)
9 August 2007Return made up to 04/07/07; no change of members (7 pages)
21 April 2007Full accounts made up to 31 December 2006 (8 pages)
21 April 2007Full accounts made up to 31 December 2006 (8 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
25 July 2006Return made up to 04/07/06; full list of members (8 pages)
25 July 2006Return made up to 04/07/06; full list of members (8 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
10 May 2006Full accounts made up to 31 December 2005 (8 pages)
10 May 2006Full accounts made up to 31 December 2005 (8 pages)
24 April 2006Return made up to 04/07/03; full list of members; amend (7 pages)
24 April 2006Return made up to 04/07/04; full list of members; amend (7 pages)
24 April 2006Return made up to 04/07/02; full list of members; amend (6 pages)
24 April 2006Return made up to 04/07/01; no change of members; amend (6 pages)
24 April 2006Return made up to 04/07/05; no change of members; amend (7 pages)
24 April 2006Return made up to 04/07/98; no change of members; amend (10 pages)
24 April 2006Return made up to 04/07/00; no change of members; amend (7 pages)
24 April 2006Return made up to 04/07/05; no change of members; amend (7 pages)
24 April 2006Return made up to 04/07/99; full list of members; amend (9 pages)
19 April 2006Return made up to 04/07/97; full list of members; amend (21 pages)
19 April 2006Return made up to 04/07/97; full list of members; amend (21 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
14 July 2005Return made up to 04/07/05; full list of members (8 pages)
14 July 2005Return made up to 04/07/05; full list of members (8 pages)
18 March 2005Full accounts made up to 31 December 2004 (8 pages)
18 March 2005Full accounts made up to 31 December 2004 (8 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
22 July 2004Return made up to 04/07/04; full list of members (8 pages)
22 July 2004Return made up to 04/07/04; full list of members (8 pages)
26 March 2004Full accounts made up to 31 December 2003 (8 pages)
26 March 2004Full accounts made up to 31 December 2003 (8 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
16 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2003Full accounts made up to 31 December 2002 (9 pages)
28 March 2003Full accounts made up to 31 December 2002 (9 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
7 August 2002Registered office changed on 07/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
7 August 2002Registered office changed on 07/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
17 July 2002Return made up to 04/07/02; full list of members (7 pages)
17 July 2002Return made up to 04/07/02; full list of members (7 pages)
25 March 2002Full accounts made up to 31 December 2001 (9 pages)
25 March 2002Full accounts made up to 31 December 2001 (9 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
17 July 2001Return made up to 04/07/01; full list of members (7 pages)
17 July 2001Return made up to 04/07/01; full list of members (7 pages)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (11 pages)
21 March 2001Full accounts made up to 31 December 2000 (11 pages)
30 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
28 December 2000Company name changed ace (rgb) agencies LTD\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed ace (rgb) agencies LTD\certificate issued on 29/12/00 (2 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
19 July 2000Return made up to 04/07/00; full list of members (8 pages)
19 July 2000Return made up to 04/07/00; full list of members (8 pages)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
28 April 2000Company name changed rgb underwriting agencies LTD.\certificate issued on 02/05/00 (2 pages)
28 April 2000Company name changed rgb underwriting agencies LTD.\certificate issued on 02/05/00 (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
31 March 2000Full accounts made up to 31 December 1999 (15 pages)
31 March 2000Full accounts made up to 31 December 1999 (15 pages)
30 March 2000Registered office changed on 30/03/00 from: 10TH floor 2 minster court mincing lane london EC3R 7FX (1 page)
30 March 2000Registered office changed on 30/03/00 from: 10TH floor 2 minster court mincing lane london EC3R 7FX (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (3 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
26 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(38 pages)
26 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(38 pages)
14 July 1999Return made up to 04/07/99; no change of members (8 pages)
14 July 1999Return made up to 04/07/99; no change of members (8 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
6 April 1999Full accounts made up to 31 December 1998 (15 pages)
6 April 1999Full accounts made up to 31 December 1998 (15 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Director's particulars changed (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
17 April 1998Full accounts made up to 31 December 1997 (16 pages)
17 April 1998Full accounts made up to 31 December 1997 (16 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
9 July 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
9 July 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
19 May 1997Full accounts made up to 31 December 1996 (17 pages)
19 May 1997Full accounts made up to 31 December 1996 (17 pages)
8 January 1997Memorandum and Articles of Association (21 pages)
8 January 1997Memorandum and Articles of Association (21 pages)
6 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 1997£ nc 250000/870860 28/11/96 (1 page)
6 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 1997£ nc 250000/870860 28/11/96 (1 page)
6 January 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
6 January 1997Ad 28/11/96--------- £ si 620860@1=620860 £ ic 250000/870860 (2 pages)
6 January 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
6 January 1997Ad 28/11/96--------- £ si 620860@1=620860 £ ic 250000/870860 (2 pages)
28 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (2 pages)
10 December 1996Director resigned (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
30 August 1996Full accounts made up to 31 December 1995 (15 pages)
30 August 1996Full accounts made up to 31 December 1995 (15 pages)
20 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 August 1996New director appointed (3 pages)
16 August 1996New director appointed (3 pages)
16 August 1996New director appointed (3 pages)
16 August 1996New director appointed (3 pages)
8 August 1996Return made up to 04/07/96; no change of members (11 pages)
8 August 1996Return made up to 04/07/96; no change of members (11 pages)
24 May 1996New secretary appointed (1 page)
24 May 1996New secretary appointed (1 page)
24 May 1996Secretary resigned (2 pages)
24 May 1996Secretary resigned (2 pages)
22 March 1996Director resigned;new director appointed (2 pages)
22 March 1996Director resigned;new director appointed (2 pages)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Director resigned;new director appointed (2 pages)
29 August 1995Ad 29/06/92--------- £ si 50000@1 (2 pages)
29 August 1995Ad 29/06/92--------- £ si 50000@1 (2 pages)
29 August 1995Ad 28/06/93--------- £ si 50000@1 (2 pages)
29 August 1995Ad 24/04/89--------- £ si 100000@1 (2 pages)
29 August 1995Ad 24/04/89--------- £ si 100000@1 (2 pages)
29 August 1995Ad 28/06/93--------- £ si 50000@1 (2 pages)
31 July 1995Full accounts made up to 31 December 1994 (16 pages)
31 July 1995Full accounts made up to 31 December 1994 (16 pages)
28 July 1995Return made up to 04/07/95; no change of members (14 pages)
28 July 1995Return made up to 04/07/95; no change of members (14 pages)
2 August 1994Full accounts made up to 31 December 1993 (16 pages)
2 August 1994Full accounts made up to 31 December 1993 (16 pages)
8 October 1990Full accounts made up to 31 December 1989 (15 pages)
8 October 1990Full accounts made up to 31 December 1989 (15 pages)
18 December 1958Incorporation (16 pages)
18 December 1958Incorporation (16 pages)