Company NameRFIB Marine Limited
Company StatusDissolved
Company Number01598604
CategoryPrivate Limited Company
Incorporation Date19 November 1981(42 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesBrace Brokers Limited and Robert Fleming Marine Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(38 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMs Katherine Anne Cross
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(38 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 March 2021)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr William Lawrence Banks
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 November 1992)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressRidgebourne
Kington
Herefordshire
HR5 3EG
Wales
Director NameMr Clive John Bowring
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 02 August 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address92 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameMr John Metcalfe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 03 December 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameKenneth Clark Stanners
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2004)
RoleChartered Accountant
Correspondence Address6 Saint Andrews Gate
Heathside Road
Woking
Surrey
GU22 7LJ
Director NameGeoffrey Thomas Branch
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 November 2003)
RoleMarine Claims Clerk
Correspondence Address22 Cullesden Road
Kenley
Surrey
CR8 5LR
Director NameMr John Duncan Drysdale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 November 1992)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrill House
Brill
Aylesbury
Buckinghamshire
HP18 9RU
Secretary NameKeith Ronald Sayers
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address27 Whadden Chase
Ingatestone
Essex
Director NameDavid Trevor Owen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(13 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 03 December 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr John Michael David Elliott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 The Drive
Westcliff On Sea
Essex
SS0 8PL
Director NameTimothy John Hollingsworth Hewett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressHeath Hall Cottage
Bowlhead Green
Godalming
Surrey
GU8 6NW
Secretary NameEuan Robert Fergusson
NationalityBritish
StatusResigned
Appointed10 February 1997(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressRowan Cottage
30 Kent Road
Fleet
Hampshire
GU13 9AJ
Secretary NameStephen Mark Grant
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 December 2012)
RoleCompany Director
Correspondence Address18a Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Director NameMr Adrian Gerald John Spooner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(19 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 December 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Cottage
4 Broughton Road, Pytchley
Kettering
NN14 1EH
Director NameRichard Peter Sparrow
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2005)
RoleInsurance Broker
Correspondence AddressRoselands Farm
Jubilee Corner Ulcombe
Maidstone
Kent
ME17 1EY
Director NameMartyn Lassman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 December 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameJohn Peter Morley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 December 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameDavid Martin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(22 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2008)
RoleCompany Director
Correspondence Address6 The Lea
Wokingham
Berkshire
RG40 4YB
Director NameStephen John Hirst
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(22 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 December 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameColin Patrick Joseph Boyle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(22 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 October 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameHugo Rupert Phillip Chelton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(23 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMark Andrew Robinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(23 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 December 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameJonathan Lyne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(24 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLampkyns
Horsmonden
Kent
TN12 8BJ
Director NameRichard Jenkins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(25 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 December 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameAmos Peter Brattle
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(25 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 December 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameChristopher Bracegirdle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(25 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 December 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameLucy Ann Elcox
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(26 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 November 2013)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameMrs Pauline McQuillan
StatusResigned
Appointed12 December 2012(31 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 April 2013)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameMr Nicholas James Moss
StatusResigned
Appointed11 April 2013(31 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 May 2014)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Nicholas James Moss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(32 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameMr John Davies
StatusResigned
Appointed01 May 2014(32 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Frederick Paul Chilton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(34 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr James Fergus Donohoe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMrs Morna Leather
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(37 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8BF

Contact

Websitewww.rfib.com
Email address[email protected]
Telephone020 76211263
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (3 pages)
30 November 2020Change of details for Rfib Group Limited as a person with significant control on 19 November 2020 (2 pages)
19 November 2020Registered office address changed from 30 st Mary Axe London EC3A 8BF United Kingdom to 71 Fenchurch Street London EC3M 4BS on 19 November 2020 (1 page)
30 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2020Memorandum and Articles of Association (25 pages)
28 September 2020Statement by Directors (1 page)
28 September 2020Resolutions
  • RES13 ‐ Entire share premium account is cancelled 17/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2020Solvency Statement dated 17/09/20 (1 page)
28 September 2020Statement of capital on 28 September 2020
  • GBP 1.00
(3 pages)
27 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
20 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
10 July 2020Appointment of Mr Andrew Thomas Karl Westenberger as a director on 30 June 2020 (2 pages)
6 July 2020Termination of appointment of Morna Leather as a director on 30 June 2020 (1 page)
6 July 2020Appointment of Katherine Anne Cross as a director on 30 June 2020 (2 pages)
25 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
15 July 2019Change of details for Rfib Group Limited as a person with significant control on 15 July 2019 (2 pages)
15 July 2019Registered office address changed from 20 Gracechurch Street London EC3V 0AF to 30 st Mary Axe London EC3A 8BF on 15 July 2019 (1 page)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
7 February 2019Termination of appointment of Frederick Paul Chilton as a director on 7 February 2019 (1 page)
7 February 2019Appointment of Mrs Morna Leather as a director on 7 February 2019 (2 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
29 June 2018Termination of appointment of James Fergus Donohoe as a director on 13 June 2018 (1 page)
8 January 2018Second filing of Confirmation Statement dated 09/08/2016 (7 pages)
8 January 2018Second filing of Confirmation Statement dated 09/08/2016 (7 pages)
13 October 2017Director's details changed for Mr James Fergus Donohoe on 26 September 2017 (2 pages)
13 October 2017Director's details changed for Mr James Fergus Donohoe on 26 September 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Confirmation statement made on 9 August 2017 with updates (2 pages)
15 September 2017Confirmation statement made on 9 August 2017 with updates (2 pages)
19 October 2016Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page)
19 October 2016Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page)
6 October 2016Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page)
29 September 2016Appointment of Mr James Fergus Donohoe as a director on 28 September 2016 (2 pages)
29 September 2016Appointment of Mr James Fergus Donohoe as a director on 28 September 2016 (2 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/01/2018
(10 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/01/2018
(10 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates (9 pages)
21 July 2016Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page)
21 July 2016Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 March 2016Appointment of Mr Frederick Paul Chilton as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Frederick Paul Chilton as a director on 1 March 2016 (2 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 114,000
(4 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 114,000
(4 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 114,000
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 December 2014Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 114,000
(4 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 114,000
(4 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 114,000
(4 pages)
13 May 2014Appointment of Mr John Davies as a secretary (2 pages)
13 May 2014Appointment of Mr John Davies as a secretary (2 pages)
12 May 2014Termination of appointment of Nicholas Moss as a secretary (1 page)
12 May 2014Termination of appointment of Nicholas Moss as a secretary (1 page)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Termination of appointment of Amos Brattle as a director (1 page)
10 December 2013Termination of appointment of Christopher Bracegirdle as a director (1 page)
10 December 2013Termination of appointment of Hugo Chelton as a director (1 page)
10 December 2013Termination of appointment of Martyn Lassman as a director (1 page)
10 December 2013Termination of appointment of Amos Brattle as a director (1 page)
10 December 2013Termination of appointment of Christopher Tansley as a director (1 page)
10 December 2013Termination of appointment of Stephen Hirst as a director (1 page)
10 December 2013Termination of appointment of Lucy Elcox as a director (1 page)
10 December 2013Termination of appointment of Mark Robinson as a director (1 page)
10 December 2013Termination of appointment of David Owen as a director (1 page)
10 December 2013Termination of appointment of Richard Jenkins as a director (1 page)
10 December 2013Appointment of Mr Nicholas James Moss as a director (2 pages)
10 December 2013Termination of appointment of Stephen Hirst as a director (1 page)
10 December 2013Termination of appointment of Christopher Bracegirdle as a director (1 page)
10 December 2013Termination of appointment of Mark Robinson as a director (1 page)
10 December 2013Appointment of Mr Nicholas James Moss as a director (2 pages)
10 December 2013Termination of appointment of Adrian Spooner as a director (1 page)
10 December 2013Termination of appointment of David Owen as a director (1 page)
10 December 2013Termination of appointment of John Morley as a director (1 page)
10 December 2013Termination of appointment of John Metcalfe as a director (1 page)
10 December 2013Termination of appointment of Martyn Lassman as a director (1 page)
10 December 2013Termination of appointment of Hugo Chelton as a director (1 page)
10 December 2013Termination of appointment of Adrian Spooner as a director (1 page)
10 December 2013Termination of appointment of John Morley as a director (1 page)
10 December 2013Termination of appointment of Christopher Tansley as a director (1 page)
10 December 2013Termination of appointment of Richard Jenkins as a director (1 page)
10 December 2013Termination of appointment of John Metcalfe as a director (1 page)
10 December 2013Termination of appointment of Lucy Elcox as a director (1 page)
6 September 2013Director's details changed for Mr Jonathan James Turnbull on 21 June 2013 (2 pages)
6 September 2013Director's details changed for Mr Jonathan James Turnbull on 21 June 2013 (2 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 114,000
(10 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 114,000
(10 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 114,000
(10 pages)
28 June 2013Appointment of Mr Nicholas James Moss as a secretary (1 page)
28 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 June 2013Termination of appointment of Pauline Mcquillan as a secretary (1 page)
28 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 June 2013Termination of appointment of Pauline Mcquillan as a secretary (1 page)
28 June 2013Appointment of Mr Nicholas James Moss as a secretary (1 page)
14 January 2013Termination of appointment of Stephen Grant as a secretary (1 page)
14 January 2013Appointment of Mrs Pauline Mcquillan as a secretary (1 page)
14 January 2013Termination of appointment of Stephen Grant as a secretary (1 page)
14 January 2013Appointment of Mrs Pauline Mcquillan as a secretary (1 page)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 September 2012Termination of appointment of Jonathan Lyne as a director (1 page)
10 September 2012Termination of appointment of Jonathan Lyne as a director (1 page)
10 August 2012Director's details changed for Jonathan James Turnbull on 15 June 2012 (2 pages)
10 August 2012Director's details changed for Jonathan James Turnbull on 15 June 2012 (2 pages)
10 August 2012Director's details changed for Christopher John Tansley on 1 January 2012 (2 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (11 pages)
10 August 2012Director's details changed for Christopher John Tansley on 1 January 2012 (2 pages)
10 August 2012Director's details changed for Christopher John Tansley on 1 January 2012 (2 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (11 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (11 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 November 2011Termination of appointment of Colin Boyle as a director (1 page)
2 November 2011Termination of appointment of Colin Boyle as a director (1 page)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (13 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (13 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (13 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 August 2010Director's details changed for Mark Andrew Robinson on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (13 pages)
10 August 2010Director's details changed for Stephen John Hirst on 9 August 2010 (2 pages)
10 August 2010Director's details changed for John Metcalfe on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Christopher John Tansley on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Richard Jenkins on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Stephen John Hirst on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Lucy Ann Elcox on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Lucy Ann Elcox on 9 August 2010 (2 pages)
10 August 2010Director's details changed for John Peter Morley on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Amos Peter Brattle on 9 August 2010 (2 pages)
10 August 2010Director's details changed for David Trevor Owen on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Lucy Ann Elcox on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Martyn Lassman on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Hugo Rupert Phillip Chelton on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Martyn Lassman on 9 August 2010 (2 pages)
10 August 2010Director's details changed for John Metcalfe on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Richard Jenkins on 9 August 2010 (2 pages)
10 August 2010Director's details changed for John Peter Morley on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Amos Peter Brattle on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mark Andrew Robinson on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Hugo Rupert Phillip Chelton on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Christopher John Tansley on 9 August 2010 (2 pages)
10 August 2010Director's details changed for John Peter Morley on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Martyn Lassman on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Colin Patrick Joseph Boyle on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Colin Patrick Joseph Boyle on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mark Andrew Robinson on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Christopher Bracegirdle on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Christopher Bracegirdle on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Amos Peter Brattle on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Christopher Bracegirdle on 9 August 2010 (2 pages)
10 August 2010Director's details changed for David Trevor Owen on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Christopher John Tansley on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Stephen John Hirst on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (13 pages)
10 August 2010Director's details changed for Hugo Rupert Phillip Chelton on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Richard Jenkins on 9 August 2010 (2 pages)
10 August 2010Director's details changed for John Metcalfe on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Colin Patrick Joseph Boyle on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (13 pages)
10 August 2010Director's details changed for David Trevor Owen on 9 August 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 September 2009Registered office changed on 15/09/2009 from staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page)
15 September 2009Registered office changed on 15/09/2009 from staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page)
13 August 2009Return made up to 09/08/09; full list of members (8 pages)
13 August 2009Return made up to 09/08/09; full list of members (8 pages)
7 July 2009Secretary's change of particulars / stephen grant / 01/07/2009 (1 page)
7 July 2009Secretary's change of particulars / stephen grant / 01/07/2009 (1 page)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 August 2008Return made up to 09/08/08; full list of members (8 pages)
12 August 2008Return made up to 09/08/08; full list of members (8 pages)
1 July 2008Appointment terminated director david martin (1 page)
1 July 2008Director appointed jonathan james turnbull (2 pages)
1 July 2008Appointment terminated director david martin (1 page)
1 July 2008Director appointed jonathan james turnbull (2 pages)
10 March 2008Director appointed lucy ann elcox (2 pages)
10 March 2008Director appointed lucy ann elcox (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
6 September 2007Return made up to 09/08/07; full list of members (4 pages)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Return made up to 09/08/07; full list of members (4 pages)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 09/08/06; full list of members (4 pages)
22 August 2006Return made up to 09/08/06; full list of members (4 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
14 November 2005Return made up to 09/08/05; full list of members (4 pages)
14 November 2005Return made up to 09/08/05; full list of members (4 pages)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
6 June 2005New director appointed (3 pages)
6 June 2005New director appointed (3 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
2 September 2004Return made up to 09/08/04; full list of members (12 pages)
2 September 2004Return made up to 09/08/04; full list of members (12 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
1 April 2004Company name changed robert fleming marine LTD\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed robert fleming marine LTD\certificate issued on 01/04/04 (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
20 August 2003Return made up to 09/08/03; full list of members (12 pages)
20 August 2003Return made up to 09/08/03; full list of members (12 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
8 October 2002New director appointed (3 pages)
8 October 2002New director appointed (3 pages)
19 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 August 2001Location of register of members (1 page)
15 August 2001Location of register of members (1 page)
15 August 2001Return made up to 09/08/01; full list of members (9 pages)
15 August 2001Return made up to 09/08/01; full list of members (9 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: 25 copthall avenue london EC2R 7BP (1 page)
23 January 2001Registered office changed on 23/01/01 from: 25 copthall avenue london EC2R 7BP (1 page)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
22 August 2000Return made up to 09/08/00; full list of members (9 pages)
22 August 2000Return made up to 09/08/00; full list of members (9 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
20 September 1999Return made up to 09/08/99; no change of members (9 pages)
20 September 1999Return made up to 09/08/99; no change of members (9 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
24 August 1998Return made up to 09/08/98; no change of members (7 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
24 August 1998Return made up to 09/08/98; no change of members (7 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
29 December 1997Secretary's particulars changed (1 page)
29 December 1997Secretary's particulars changed (1 page)
27 August 1997Full accounts made up to 31 March 1997 (10 pages)
27 August 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 1997Full accounts made up to 31 March 1997 (10 pages)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
28 August 1996Return made up to 09/08/96; no change of members (9 pages)
28 August 1996Return made up to 09/08/96; no change of members (9 pages)
20 August 1996Full accounts made up to 31 March 1996 (13 pages)
20 August 1996Full accounts made up to 31 March 1996 (13 pages)
2 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 August 1995Full accounts made up to 31 March 1995 (14 pages)
14 August 1995Full accounts made up to 31 March 1995 (14 pages)
14 August 1995Return made up to 09/08/95; no change of members (18 pages)
14 August 1995Return made up to 09/08/95; no change of members (18 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)