London
EC3M 4BS
Director Name | Mr James Edwin Christopher Packham |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Hollies Meesons Lane Grays Essex RM17 5HR |
Secretary Name | Keith Ronald Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27, Whadden Chase Ingastone Essex CM4 9HF |
Secretary Name | Keith Ronald Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 27 Whadden Chase Ingatestone Essex |
Director Name | Christopher Brian Watson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1996) |
Role | Insurance Broker |
Correspondence Address | 103 Taybridge Road London SW11 5PX |
Director Name | Christopher David Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 January 1995) |
Role | Insurance Broker |
Correspondence Address | 487 Beachy Drive St Lawrence Southminster Essex CM0 7NB |
Director Name | Martin John Ellis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 November 1999) |
Role | Insurance Broker |
Correspondence Address | 28 Stafford Road Sidcup Kent DA14 6PU |
Director Name | Neale Stevenson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2000) |
Role | Insurance Broker |
Correspondence Address | 13 Calder Court 253 Rotherhithe Street London SE16 1FX |
Director Name | Philip Brian Savage |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 1999) |
Role | Insurance Broker |
Correspondence Address | Flat C,493 Caledonian Road London N7 9RN |
Director Name | Anthony Richard Vivian Hoare |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2000) |
Role | Insurance Broker |
Correspondence Address | 4 High Cedar Drive Wimbledon London SW20 0NV |
Secretary Name | Euan Robert Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Rowan Cottage 30 Kent Road Fleet Hampshire GU13 9AJ |
Secretary Name | Stephen Mark Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 December 2012) |
Role | Company Director |
Correspondence Address | 18a Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Director Name | Richard William Holmes |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(5 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dene Way Speldhurst Kent TN3 0NX |
Director Name | Mr Bevil Charles Fitzives Granville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2003) |
Role | Insurance Broker |
Correspondence Address | Bailey Hall Farm Ibworth Basingstoke Hampshire RG26 5TJ |
Director Name | Mr Clive John Bowring |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 June 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hurlingham Court Ranelagh Gardens London SW6 3UR |
Director Name | Simon Hugo De Burgh Galwey |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2003) |
Role | Insurance Broker |
Correspondence Address | 5 Lower Green Road Pembury Kent TN2 4DZ |
Director Name | Mr David John Wheal |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Valerie Gwen Girdlestone |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2003) |
Role | Manager |
Correspondence Address | 71 Nickleby Road Chelmsford Essex CM1 4XG |
Director Name | Mr Bryan Bowles |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 August 2004) |
Role | Pension Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Becketts Icknield Way East Baldock Hertfordshire SG7 5DE |
Director Name | David Martin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 6 The Lea Wokingham Berkshire RG40 4YB |
Director Name | Richard Peter De Lerisson Cazenove |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 January 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Cottesbrooke Cottage Main Street Northampton Northamptonshire NN6 8PH |
Director Name | William Henry Bradbury |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 2010) |
Role | Assistant Accounts Manager |
Correspondence Address | Lornaston Surrey Lane Tiptree Essex CO5 0QT |
Director Name | David Norman Burgess |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2006) |
Role | Insurance Broker |
Correspondence Address | 20 Bowman Mews Standen Road London SW18 5TN |
Director Name | Geraldine Margaret Stroud |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(12 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2019) |
Role | Hr Head |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Diana Margaret Somerset |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 June 2013) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Allan Christopher Martin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Rory Macarthur |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(16 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 23 June 2011) |
Role | Claims Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Ms Susan Bainbridge |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2013) |
Role | Risk Management Technician |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Secretary Name | Mrs Pauline McQuillan |
---|---|
Status | Resigned |
Appointed | 12 December 2012(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 April 2013) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr John Metcalfe |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Director Name | Ms Melanie Ellen Cusack |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 2014(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 September 2019) |
Role | Professional Trustee |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Steven Mark Beard |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 January 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Director Name | Mrs Morna Leather |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(25 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Website | rfib.com |
---|---|
Telephone | 020 76211263 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
12 October 2022 | Resolutions
|
12 October 2022 | Declaration of solvency (5 pages) |
12 October 2022 | Appointment of a voluntary liquidator (3 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
11 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
20 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
8 December 2020 | Change of details for Rfib Group Limited as a person with significant control on 19 November 2020 (5 pages) |
19 November 2020 | Registered 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 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
6 July 2020 | Appointment of Katherine Anne Cross as a director on 30 June 2020 (2 pages) |
6 July 2020 | Termination of appointment of Morna Leather as a director on 30 June 2020 (1 page) |
26 May 2020 | Termination of appointment of Steven Mark Beard as a director on 30 January 2020 (1 page) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
12 March 2020 | Resolutions
|
4 October 2019 | Appointment of Mrs Morna Leather as a director on 23 September 2019 (2 pages) |
4 October 2019 | Termination of appointment of Melanie Ellen Cusack as a director on 24 September 2019 (1 page) |
4 October 2019 | Appointment of Mr Steven Mark Beard as a director on 23 September 2019 (2 pages) |
4 October 2019 | Termination of appointment of John Metcalfe as a director on 24 September 2019 (1 page) |
5 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
15 July 2019 | Registered 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 2019 | Change of details for Rfib Group Limited as a person with significant control on 15 July 2019 (2 pages) |
11 July 2019 | Resolutions
|
4 June 2019 | Resolutions
|
14 May 2019 | Termination of appointment of Geraldine Margaret Stroud as a director on 30 April 2019 (1 page) |
8 November 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
7 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
19 December 2017 | Second filing of Confirmation Statement dated 21/07/2016 (7 pages) |
19 December 2017 | Second filing of Confirmation Statement dated 21/07/2016 (7 pages) |
8 December 2017 | Amended accounts for a dormant company made up to 30 June 2016 (4 pages) |
8 December 2017 | Amended accounts for a dormant company made up to 30 June 2016 (4 pages) |
10 August 2017 | Confirmation statement made on 21 July 2017 with no updates (2 pages) |
10 August 2017 | Confirmation statement made on 21 July 2017 with no updates (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
12 August 2016 | Confirmation statement made on 21 July 2016 with updates
|
12 August 2016 | Confirmation statement made on 21 July 2016 with updates
|
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
8 January 2016 | Termination of appointment of David John Wheal as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of David John Wheal as a director on 31 December 2015 (1 page) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
23 December 2014 | Appointment of Mrs Melanie Ellen Cusack as a director on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mrs Melanie Ellen Cusack as a director on 23 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Allan Christopher Martin as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Allan Christopher Martin as a director on 30 November 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Allan Christopher Martin on 1 January 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Allan Christopher Martin on 1 January 2014 (2 pages) |
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr Allan Christopher Martin on 1 January 2014 (2 pages) |
27 March 2014 | Director's details changed for Geraldine Margaret Stroud on 19 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Geraldine Margaret Stroud on 19 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Geraldine Margaret Stroud on 19 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Geraldine Margaret Stroud on 19 March 2014 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 December 2013 | Appointment of Mr John Metcalfe as a director (2 pages) |
10 December 2013 | Appointment of Mr John Metcalfe as a director (2 pages) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
28 June 2013 | Termination of appointment of Pauline Mcquillan as a secretary (1 page) |
28 June 2013 | Termination of appointment of Diana Somerset as a director (1 page) |
28 June 2013 | Termination of appointment of Pauline Mcquillan as a secretary (1 page) |
28 June 2013 | Termination of appointment of Diana Somerset as a director (1 page) |
12 June 2013 | Termination of appointment of Susan Bainbridge as a director (1 page) |
12 June 2013 | Termination of appointment of Susan Bainbridge as a director (1 page) |
14 January 2013 | Termination of appointment of Stephen Grant as a secretary (1 page) |
14 January 2013 | Appointment of Mrs Pauline Mcquillan as a secretary (1 page) |
14 January 2013 | Appointment of Mrs Pauline Mcquillan as a secretary (1 page) |
14 January 2013 | Termination of appointment of Stephen Grant as a secretary (1 page) |
8 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Amended accounts made up to 30 June 2011 (2 pages) |
30 December 2011 | Amended accounts made up to 30 June 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr David John Wheal on 9 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr David John Wheal on 9 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr David John Wheal on 9 September 2011 (2 pages) |
19 August 2011 | Appointment of Ms Susan Bainbridge as a director (2 pages) |
19 August 2011 | Appointment of Ms Susan Bainbridge as a director (2 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Termination of appointment of Rory Macarthur as a director (1 page) |
24 June 2011 | Termination of appointment of Rory Macarthur as a director (1 page) |
23 June 2011 | Termination of appointment of Rory Macarthur as a director (1 page) |
23 June 2011 | Termination of appointment of Rory Macarthur as a director (1 page) |
9 February 2011 | Director's details changed for Mr David John Wheal on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr David John Wheal on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr David John Wheal on 9 February 2011 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 October 2010 | Appointment of Mr Rory Macarthur as a director (2 pages) |
25 October 2010 | Appointment of Mr Rory Macarthur as a director (2 pages) |
14 July 2010 | Director's details changed for Geraldine Margaret Stroud on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr David John Wheal on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr David John Wheal on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Geraldine Margaret Stroud on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Diana Margaret Somerset on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Diana Margaret Somerset on 14 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Appointment of Mr Allan Christopher Martin as a director (2 pages) |
29 June 2010 | Appointment of Mr Allan Christopher Martin as a director (2 pages) |
28 June 2010 | Termination of appointment of Clive Bowring as a director (1 page) |
28 June 2010 | Termination of appointment of William Bradbury as a director (1 page) |
28 June 2010 | Termination of appointment of William Bradbury as a director (1 page) |
28 June 2010 | Termination of appointment of Clive Bowring as a director (1 page) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
7 July 2009 | Secretary's change of particulars / stephen grant / 01/07/2009 (1 page) |
7 July 2009 | Secretary's change of particulars / stephen grant / 01/07/2009 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
5 August 2008 | Appointment terminated director david martin (1 page) |
5 August 2008 | Appointment terminated director david martin (1 page) |
15 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
23 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
1 April 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
1 April 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members
|
8 August 2005 | Return made up to 14/07/05; full list of members
|
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (9 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (9 pages) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | New director appointed (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
29 July 2002 | Return made up to 14/07/02; full list of members (9 pages) |
29 July 2002 | Return made up to 14/07/02; full list of members (9 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | New director appointed (3 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | New director appointed (3 pages) |
30 March 2001 | Memorandum and Articles of Association (9 pages) |
30 March 2001 | Memorandum and Articles of Association (9 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
1 March 2001 | Company name changed robert fleming professional and financial risks (uk) LIMITED\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed robert fleming professional and financial risks (uk) LIMITED\certificate issued on 01/03/01 (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 25 copthall avenue london EC2 7DR (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 25 copthall avenue london EC2 7DR (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
20 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
9 August 1999 | Return made up to 14/07/99; no change of members
|
9 August 1999 | Return made up to 14/07/99; no change of members
|
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
24 August 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
24 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
29 December 1997 | Secretary's particulars changed (1 page) |
29 December 1997 | Secretary's particulars changed (1 page) |
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
11 August 1997 | Return made up to 14/07/97; full list of members
|
11 August 1997 | Return made up to 14/07/97; full list of members
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
13 August 1996 | Return made up to 14/07/96; no change of members (7 pages) |
13 August 1996 | Return made up to 14/07/96; no change of members (7 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
14 August 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
14 August 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
31 July 1995 | Return made up to 14/07/95; full list of members (16 pages) |
31 July 1995 | Return made up to 14/07/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
14 July 1994 | Incorporation (30 pages) |
14 July 1994 | Incorporation (30 pages) |