Company NameRFIB (UK) Limited
Company StatusDissolved
Company Number02113001
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

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(33 years, 3 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 40 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(33 years, 3 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 NameJohn Mark Newton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1994)
RoleInsurance Broker
Correspondence Address3 Rydal Close
Huntingdon
Cambridgeshire
PE18 6UF
Director NameMr William Lawrence Banks
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(5 years, 4 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 NameDavid Rovere Barnfather
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1998)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern Lodge 9 Oaklands Way
Tadworth
Surrey
KT20 5SW
Director NameMr Clive John Bowring
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(5 years, 4 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 NameHenry Clive Bowring
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(5 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 05 February 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm House
Bodiam
East Sussex
TN32 5XA
Director NameRichard Peter De Lerisson Cazenove
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(5 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCottesbrooke Cottage
Main Street
Northampton
Northamptonshire
NN6 8PH
Director NameMr John Duncan Drysdale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(5 years, 4 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
Director NameMr Bevil Charles Fitzives Granville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(5 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2002)
RoleInsurance Broker
Correspondence AddressBailey Hall Farm
Ibworth
Basingstoke
Hampshire
RG26 5TJ
Director NameKenneth Clark Stanners
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(5 years, 4 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 NameRichard William Holmes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(5 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Dene Way
Speldhurst
Kent
TN3 0NX
Director NamePeter Laurence Bowring Stoddart
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(5 years, 4 months after company formation)
Appointment Duration14 years, 12 months (resigned 02 August 2007)
RoleInsurance Broker
Correspondence AddressNorth Rye House
Moreton In Marsh
Gloucestershire
GL56 0XU
Wales
Secretary NameKeith Ronald Sayers
NationalityBritish
StatusResigned
Appointed09 August 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address27 Whadden Chase
Ingatestone
Essex
Director NameMr James Edwin Christopher Packham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Hollies Meesons Lane
Grays
Essex
RM17 5HR
Director NameMartin Henry Stephenson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2000)
RoleCompany Director
Correspondence AddressGreenhills Pilgrims Way
West Humble
Dorking
Surrey
RH5 6AP
Director NameAnthony Richard Vivian Hoare
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 2000)
RoleInsurance Broker
Correspondence Address4 High Cedar Drive
Wimbledon
London
SW20 0NV
Secretary NameEuan Robert Fergusson
NationalityBritish
StatusResigned
Appointed10 February 1997(9 years, 11 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(13 years after company formation)
Appointment Duration12 years, 8 months (resigned 12 December 2012)
RoleCompany Director
Correspondence Address18a Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Director NamePeter Steven Little
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2007)
RoleInsurance Broker
Correspondence AddressThe Squirrels
Chase Lane
Chigwell Row
Essex
IG7 6JW
Director NameDavid Martin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(17 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2008)
RoleCompany Director
Correspondence Address6 The Lea
Wokingham
Berkshire
RG40 4YB
Director NameRussell Mandel
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(19 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 December 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameRobert Hillhouse Jamieson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(20 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Jonathan James Turnbull
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(21 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameMrs Pauline McQuillan
StatusResigned
Appointed12 December 2012(25 years, 9 months 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(26 years 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
Appointed25 June 2013(26 years, 3 months after company formation)
Appointment Duration3 years, 3 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(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr James Fergus Donohoe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(29 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Amberley Close
Storrington
West Sussex
RH20 4JA
Director NameMrs Morna Leather
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(31 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8BF

Contact

Websitewww.rfib.co.uk

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 2020Memorandum and Articles of Association (25 pages)
30 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2020Statement of capital on 28 September 2020
  • GBP 1.00
(3 pages)
28 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2020Solvency Statement dated 17/09/20 (1 page)
28 September 2020Statement by Directors (1 page)
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)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 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)
15 July 2019Change of details for Rfib Group Limited as a person with significant control on 15 July 2019 (2 pages)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
28 June 2018Appointment of Mrs Morna Leather as a director on 13 June 2018 (2 pages)
28 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 2017Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page)
13 October 2017Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Confirmation statement made on 9 August 2017 with no updates (2 pages)
15 September 2017Confirmation statement made on 9 August 2017 with no 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 2016Appointment of Mr James Fergus Donohoe as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr James Fergus Donohoe as a director on 6 October 2016 (2 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates (9 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)
24 August 2016Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page)
24 August 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)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 150,000
(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 150,000
(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 150,000
(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 150,000
(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 150,000
(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 150,000
(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)
5 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 150,000
(4 pages)
5 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 150,000
(4 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 150,000
(4 pages)
28 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 June 2013Appointment of Mr Nicholas James Moss as a secretary (1 page)
28 June 2013Appointment of Mr Nicholas James Moss as a director (2 pages)
28 June 2013Appointment of Mr Nicholas James Moss as a director (2 pages)
28 June 2013Termination of appointment of Pauline Mcquillan as a secretary (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)
12 February 2013Termination of appointment of Russell Mandel as a director (1 page)
12 February 2013Termination of appointment of Russell Mandel as a director (1 page)
11 February 2013Termination of appointment of Henry Bowring as a director (1 page)
11 February 2013Termination of appointment of Henry Bowring as a director (1 page)
14 January 2013Appointment of Mrs Pauline Mcquillan 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)
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 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 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 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)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 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)
23 December 2010Termination of appointment of Robert Jamieson as a director (1 page)
23 December 2010Termination of appointment of Robert Jamieson as a director (1 page)
10 August 2010Director's details changed for Robert Hillhouse Jamieson on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Russell Mandel on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Robert Hillhouse Jamieson on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Robert Hillhouse Jamieson on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Russell Mandel on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Russell Mandel 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 (4 pages)
13 August 2009Return made up to 09/08/09; full list of members (4 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)
14 August 2008Return made up to 09/08/08; full list of members (4 pages)
14 August 2008Return made up to 09/08/08; full list of members (4 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)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 August 2007Return made up to 09/08/07; full list of members (3 pages)
14 August 2007Return made up to 09/08/07; full list of members (3 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
22 August 2006Return made up to 09/08/06; full list of members (3 pages)
22 August 2006Return made up to 09/08/06; full list of members (3 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 August 2005Return made up to 09/08/05; full list of members (3 pages)
12 August 2005Return made up to 09/08/05; full list of members (3 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 September 2004Return made up to 09/08/04; full list of members (8 pages)
2 September 2004Return made up to 09/08/04; full list of members (8 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
1 April 2004Company name changed robert fleming insurance brokers (U.K.) LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed robert fleming insurance brokers (U.K.) LIMITED\certificate issued on 01/04/04 (2 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
20 August 2003Return made up to 09/08/03; full list of members (8 pages)
20 August 2003Return made up to 09/08/03; full list of members (8 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
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 (5 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 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)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
22 August 2001Return made up to 09/08/01; full list of members (8 pages)
22 August 2001Return made up to 09/08/01; full list of members (8 pages)
15 August 2001Location of register of members (1 page)
15 August 2001Location of register of members (1 page)
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)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (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 (8 pages)
22 August 2000Return made up to 09/08/00; full list of members (8 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 February 2000Director resigned (2 pages)
16 February 2000Director resigned (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)
8 September 1999Return made up to 09/08/99; no change of members (10 pages)
8 September 1999Return made up to 09/08/99; no change of members (10 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
16 April 1999Director's particulars changed (2 pages)
16 April 1999Director's particulars changed (2 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 (8 pages)
24 August 1998Return made up to 09/08/98; no change of members (8 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
8 April 1998Ad 25/03/98--------- £ si [email protected]=7798 £ ic 150000/157798 (2 pages)
8 April 1998Director resigned (2 pages)
8 April 1998Ad 25/03/98--------- £ si [email protected]=7798 £ ic 150000/157798 (2 pages)
8 April 1998Director resigned (2 pages)
9 February 1998Director resigned (1 page)
9 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 (9 pages)
27 August 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 August 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 August 1997Full accounts made up to 31 March 1997 (9 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)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (1 page)
17 February 1997New secretary appointed (1 page)
28 August 1996Director's particulars changed (1 page)
28 August 1996Return made up to 09/08/96; no change of members (10 pages)
28 August 1996Director's particulars changed (1 page)
28 August 1996Return made up to 09/08/96; no change of members (10 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)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
14 August 1995Return made up to 09/08/95; no change of members (18 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 1995Full accounts made up to 31 March 1995 (14 pages)
19 October 1994New director appointed (2 pages)
19 October 1994New director appointed (2 pages)
26 August 1994Full accounts made up to 31 March 1994 (12 pages)
26 August 1994Full accounts made up to 31 March 1994 (12 pages)
26 August 1994Return made up to 09/08/94; full list of members (11 pages)
26 August 1994Return made up to 09/08/94; full list of members (11 pages)
8 July 1994New director appointed (2 pages)
8 July 1994New director appointed (2 pages)
8 May 1994Director resigned (2 pages)
8 May 1994Director resigned (2 pages)
1 September 1993Full accounts made up to 31 March 1993 (12 pages)
1 September 1993Return made up to 09/08/93; full list of members (11 pages)
1 September 1993Full accounts made up to 31 March 1993 (12 pages)
1 September 1993Return made up to 09/08/93; full list of members (11 pages)
3 December 1992Director resigned (4 pages)
3 December 1992Director resigned (4 pages)
25 August 1992Full accounts made up to 31 March 1992 (12 pages)
25 August 1992Return made up to 09/08/92; full list of members (12 pages)
25 August 1992Full accounts made up to 31 March 1992 (12 pages)
25 August 1992Return made up to 09/08/92; full list of members (12 pages)
26 April 1992New director appointed (7 pages)
26 April 1992New director appointed (7 pages)
28 August 1991Return made up to 09/08/91; full list of members (11 pages)
28 August 1991Return made up to 09/08/91; full list of members (11 pages)
28 August 1991Full accounts made up to 31 March 1991 (12 pages)
28 August 1991Full accounts made up to 31 March 1991 (12 pages)
27 September 1990Full accounts made up to 31 March 1990 (18 pages)
27 September 1990Return made up to 09/08/90; full list of members (10 pages)
27 September 1990Return made up to 09/08/90; full list of members (10 pages)
27 September 1990Full accounts made up to 31 March 1990 (18 pages)
13 September 1990Director resigned (2 pages)
13 September 1990Director resigned (2 pages)
12 April 1990Secretary resigned;new secretary appointed (1 page)
12 April 1990Secretary resigned;new secretary appointed (1 page)
20 December 1989Return made up to 11/08/89; full list of members (11 pages)
20 December 1989Full accounts made up to 31 March 1989 (19 pages)
20 December 1989Return made up to 11/08/89; full list of members (11 pages)
20 December 1989Full accounts made up to 31 March 1989 (19 pages)
9 February 1989New director appointed (4 pages)
9 February 1989New director appointed (4 pages)
23 January 1989Full accounts made up to 31 March 1988 (12 pages)
23 January 1989Return made up to 04/08/88; full list of members (4 pages)
23 January 1989Full accounts made up to 31 March 1988 (12 pages)
23 January 1989Return made up to 04/08/88; full list of members (4 pages)
13 July 1988Director resigned (2 pages)
13 July 1988Director resigned (2 pages)
9 December 1987New director appointed (10 pages)
9 December 1987New director appointed (10 pages)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
22 October 1987Company name changed R.W. holmes and associates limit ed\certificate issued on 23/10/87 (3 pages)
22 October 1987Company name changed R.W. holmes and associates limit ed\certificate issued on 23/10/87 (3 pages)
10 September 1987Registered office changed on 10/09/87 from: 32 sekeforde street clerkenwell green london EC1R 0HH (1 page)
10 September 1987New director appointed (2 pages)
10 September 1987Registered office changed on 10/09/87 from: 32 sekeforde street clerkenwell green london EC1R 0HH (1 page)
10 September 1987New director appointed (2 pages)
11 August 1987Memorandum and Articles of Association (5 pages)
11 August 1987Memorandum and Articles of Association (5 pages)
4 August 1987Memorandum and Articles of Association (11 pages)
4 August 1987Memorandum and Articles of Association (11 pages)
29 July 1987Registered office changed on 29/07/87 from: 32 sekforde street clerkenwell london EC1R 0HH (1 page)
29 July 1987Registered office changed on 29/07/87 from: 32 sekforde street clerkenwell london EC1R 0HH (1 page)
27 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1987Director resigned;new director appointed (5 pages)
22 July 1987Director resigned;new director appointed (5 pages)
20 July 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 July 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 July 1987Registered office changed on 16/07/87 from: 2 baches street london N1 6EE (1 page)
16 July 1987Secretary resigned;new secretary appointed (6 pages)
16 July 1987Registered office changed on 16/07/87 from: 2 baches street london N1 6EE (1 page)
16 July 1987Secretary resigned;new secretary appointed (6 pages)
10 July 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 July 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 June 1987Company name changed countreach LIMITED\certificate issued on 23/06/87 (2 pages)
22 June 1987Company name changed countreach LIMITED\certificate issued on 23/06/87 (2 pages)
20 March 1987Certificate of Incorporation (1 page)
20 March 1987Certificate of Incorporation (1 page)
20 March 1987Incorporation (12 pages)
20 March 1987Incorporation (12 pages)