Company NameRFIB Pension Trust Limited
Company StatusDissolved
Company Number02950497
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Dissolution Date8 July 2023 (9 months, 3 weeks ago)
Previous NameRobert Fleming Professional And Financial Risks (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(25 years, 11 months after company formation)
Appointment Duration3 years (closed 08 July 2023)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr James Edwin Christopher Packham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Hollies Meesons Lane
Grays
Essex
RM17 5HR
Secretary NameKeith Ronald Sayers
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address27, Whadden Chase
Ingastone
Essex
CM4 9HF
Secretary NameKeith Ronald Sayers
NationalityBritish
StatusResigned
Appointed21 July 1994(1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 July 1995)
RoleCompany Director
Correspondence Address27 Whadden Chase
Ingatestone
Essex
Director NameChristopher Brian Watson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1996)
RoleInsurance Broker
Correspondence Address103 Taybridge Road
London
SW11 5PX
Director NameChristopher David Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(1 week, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 30 January 1995)
RoleInsurance Broker
Correspondence Address487 Beachy Drive
St Lawrence
Southminster
Essex
CM0 7NB
Director NameMartin John Ellis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 1999)
RoleInsurance Broker
Correspondence Address28 Stafford Road
Sidcup
Kent
DA14 6PU
Director NameNeale Stevenson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2000)
RoleInsurance Broker
Correspondence Address13 Calder Court
253 Rotherhithe Street
London
SE16 1FX
Director NamePhilip Brian Savage
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 1999)
RoleInsurance Broker
Correspondence AddressFlat C,493 Caledonian Road
London
N7 9RN
Director NameAnthony Richard Vivian Hoare
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 11 months after company formation)
Appointment Duration4 years, 4 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(2 years, 7 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(5 years, 8 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 NameRichard William Holmes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(5 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 February 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Dene Way
Speldhurst
Kent
TN3 0NX
Director NameMr Bevil Charles Fitzives Granville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2003)
RoleInsurance Broker
Correspondence AddressBailey Hall Farm
Ibworth
Basingstoke
Hampshire
RG26 5TJ
Director NameMr Clive John Bowring
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(6 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 June 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address92 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameSimon Hugo De Burgh Galwey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2003)
RoleInsurance Broker
Correspondence Address5 Lower Green Road
Pembury
Kent
TN2 4DZ
Director NameMr David John Wheal
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(6 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameValerie Gwen Girdlestone
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2003)
RoleManager
Correspondence Address71 Nickleby Road
Chelmsford
Essex
CM1 4XG
Director NameMr Bryan Bowles
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 August 2004)
RolePension Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBecketts
Icknield Way East
Baldock
Hertfordshire
SG7 5DE
Director NameDavid Martin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Correspondence Address6 The Lea
Wokingham
Berkshire
RG40 4YB
Director NameRichard Peter De Lerisson Cazenove
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCottesbrooke Cottage
Main Street
Northampton
Northamptonshire
NN6 8PH
Director NameWilliam Henry Bradbury
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 2010)
RoleAssistant Accounts Manager
Correspondence AddressLornaston
Surrey Lane
Tiptree
Essex
CO5 0QT
Director NameDavid Norman Burgess
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2006)
RoleInsurance Broker
Correspondence Address20 Bowman Mews
Standen Road
London
SW18 5TN
Director NameGeraldine Margaret Stroud
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(12 years, 9 months after company formation)
Appointment Duration12 years (resigned 30 April 2019)
RoleHr Head
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameDiana Margaret Somerset
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 June 2013)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Allan Christopher Martin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Rory Macarthur
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(16 years, 3 months after company formation)
Appointment Duration8 months (resigned 23 June 2011)
RoleClaims Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMs Susan Bainbridge
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2013)
RoleRisk Management Technician
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameMrs Pauline McQuillan
StatusResigned
Appointed12 December 2012(18 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 April 2013)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr John Metcalfe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8BF
Director NameMs Melanie Ellen Cusack
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2014(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 September 2019)
RoleProfessional Trustee
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8BF
Director NameMr Steven Mark Beard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(25 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 January 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8BF
Director NameMrs Morna Leather
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(25 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8BF

Contact

Websiterfib.com
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 Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 July 2023Final Gazette dissolved following liquidation (1 page)
8 April 2023Return of final meeting in a members' voluntary winding up (7 pages)
12 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
(1 page)
12 October 2022Declaration of solvency (5 pages)
12 October 2022Appointment of a voluntary liquidator (3 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
11 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
20 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
8 December 2020Change of details for Rfib Group Limited as a person with significant control on 19 November 2020 (5 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 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
6 July 2020Appointment of Katherine Anne Cross 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)
26 May 2020Termination of appointment of Steven Mark Beard as a director on 30 January 2020 (1 page)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
12 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
4 October 2019Appointment of Mrs Morna Leather as a director on 23 September 2019 (2 pages)
4 October 2019Termination of appointment of Melanie Ellen Cusack as a director on 24 September 2019 (1 page)
4 October 2019Appointment of Mr Steven Mark Beard as a director on 23 September 2019 (2 pages)
4 October 2019Termination of appointment of John Metcalfe as a director on 24 September 2019 (1 page)
5 August 2019Confirmation statement made on 21 July 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)
11 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 May 2019Termination of appointment of Geraldine Margaret Stroud as a director on 30 April 2019 (1 page)
8 November 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
7 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
19 December 2017Second filing of Confirmation Statement dated 21/07/2016 (7 pages)
19 December 2017Second filing of Confirmation Statement dated 21/07/2016 (7 pages)
8 December 2017Amended accounts for a dormant company made up to 30 June 2016 (4 pages)
8 December 2017Amended accounts for a dormant company made up to 30 June 2016 (4 pages)
10 August 2017Confirmation statement made on 21 July 2017 with no updates (2 pages)
10 August 2017Confirmation statement made on 21 July 2017 with no updates (2 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
12 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
12 August 2016Confirmation statement made on 21 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 19/12/2017.
(9 pages)
12 August 2016Confirmation statement made on 21 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 19/12/2017.
(9 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 January 2016Termination of appointment of David John Wheal as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of David John Wheal as a director on 31 December 2015 (1 page)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
23 December 2014Appointment of Mrs Melanie Ellen Cusack as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Mrs Melanie Ellen Cusack as a director on 23 December 2014 (2 pages)
1 December 2014Termination of appointment of Allan Christopher Martin as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Allan Christopher Martin as a director on 30 November 2014 (1 page)
6 August 2014Director's details changed for Mr Allan Christopher Martin on 1 January 2014 (2 pages)
6 August 2014Director's details changed for Mr Allan Christopher Martin on 1 January 2014 (2 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Director's details changed for Mr Allan Christopher Martin on 1 January 2014 (2 pages)
27 March 2014Director's details changed for Geraldine Margaret Stroud on 19 March 2014 (2 pages)
27 March 2014Director's details changed for Geraldine Margaret Stroud on 19 March 2014 (2 pages)
25 March 2014Director's details changed for Geraldine Margaret Stroud on 19 March 2014 (2 pages)
25 March 2014Director's details changed for Geraldine Margaret Stroud on 19 March 2014 (2 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 December 2013Appointment of Mr John Metcalfe as a director (2 pages)
10 December 2013Appointment of Mr John Metcalfe as a director (2 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
28 June 2013Termination of appointment of Pauline Mcquillan as a secretary (1 page)
28 June 2013Termination of appointment of Diana Somerset as a director (1 page)
28 June 2013Termination of appointment of Pauline Mcquillan as a secretary (1 page)
28 June 2013Termination of appointment of Diana Somerset as a director (1 page)
12 June 2013Termination of appointment of Susan Bainbridge as a director (1 page)
12 June 2013Termination of appointment of Susan Bainbridge as a director (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 2013Appointment of Mrs Pauline Mcquillan as a secretary (1 page)
14 January 2013Termination of appointment of Stephen Grant as a secretary (1 page)
8 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
30 December 2011Amended accounts made up to 30 June 2011 (2 pages)
30 December 2011Amended accounts made up to 30 June 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 September 2011Director's details changed for Mr David John Wheal on 9 September 2011 (2 pages)
20 September 2011Director's details changed for Mr David John Wheal on 9 September 2011 (2 pages)
20 September 2011Director's details changed for Mr David John Wheal on 9 September 2011 (2 pages)
19 August 2011Appointment of Ms Susan Bainbridge as a director (2 pages)
19 August 2011Appointment of Ms Susan Bainbridge as a director (2 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
24 June 2011Termination of appointment of Rory Macarthur as a director (1 page)
24 June 2011Termination of appointment of Rory Macarthur as a director (1 page)
23 June 2011Termination of appointment of Rory Macarthur as a director (1 page)
23 June 2011Termination of appointment of Rory Macarthur as a director (1 page)
9 February 2011Director's details changed for Mr David John Wheal on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr David John Wheal on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr David John Wheal on 9 February 2011 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 October 2010Appointment of Mr Rory Macarthur as a director (2 pages)
25 October 2010Appointment of Mr Rory Macarthur as a director (2 pages)
14 July 2010Director's details changed for Geraldine Margaret Stroud on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr David John Wheal on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr David John Wheal on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Geraldine Margaret Stroud on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Diana Margaret Somerset on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Diana Margaret Somerset on 14 July 2010 (2 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
29 June 2010Appointment of Mr Allan Christopher Martin as a director (2 pages)
29 June 2010Appointment of Mr Allan Christopher Martin as a director (2 pages)
28 June 2010Termination of appointment of Clive Bowring as a director (1 page)
28 June 2010Termination of appointment of William Bradbury as a director (1 page)
28 June 2010Termination of appointment of William Bradbury as a director (1 page)
28 June 2010Termination of appointment of Clive Bowring as a director (1 page)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 30 June 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)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; 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)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
5 August 2008Appointment terminated director david martin (1 page)
5 August 2008Appointment terminated director david martin (1 page)
15 July 2008Return made up to 14/07/08; full list of members (5 pages)
15 July 2008Return made up to 14/07/08; full list of members (5 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
23 July 2007Return made up to 14/07/07; full list of members (3 pages)
23 July 2007Return made up to 14/07/07; full list of members (3 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
1 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
1 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
3 August 2006Return made up to 14/07/06; full list of members (3 pages)
3 August 2006Return made up to 14/07/06; full list of members (3 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)
8 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
20 July 2004Return made up to 14/07/04; full list of members (9 pages)
20 July 2004Return made up to 14/07/04; full list of members (9 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
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)
22 July 2003Return made up to 14/07/03; full list of members (9 pages)
22 July 2003Return made up to 14/07/03; full list of members (9 pages)
23 June 2003New director appointed (1 page)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 June 2003New director appointed (1 page)
14 June 2003Director resigned (1 page)
14 June 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)
29 July 2002Return made up to 14/07/02; full list of members (9 pages)
29 July 2002Return made up to 14/07/02; full list of members (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)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
24 July 2001Return made up to 14/07/01; full list of members (7 pages)
24 July 2001Return made up to 14/07/01; full list of members (7 pages)
20 June 2001New director appointed (3 pages)
20 June 2001New director appointed (3 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (3 pages)
30 March 2001Memorandum and Articles of Association (9 pages)
30 March 2001Memorandum and Articles of Association (9 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (3 pages)
1 March 2001Company name changed robert fleming professional and financial risks (uk) LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed robert fleming professional and financial risks (uk) LIMITED\certificate issued on 01/03/01 (2 pages)
23 January 2001Registered office changed on 23/01/01 from: 25 copthall avenue london EC2 7DR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 25 copthall avenue london EC2 7DR (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 (5 pages)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
9 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
24 July 1998Return made up to 14/07/98; no change of members (4 pages)
24 July 1998Return made up to 14/07/98; no change of members (4 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 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
11 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
13 August 1996Return made up to 14/07/96; no change of members (7 pages)
13 August 1996Return made up to 14/07/96; no change of members (7 pages)
1 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
1 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (1 page)
16 July 1996New director appointed (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
14 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
14 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
31 July 1995Return made up to 14/07/95; full list of members (16 pages)
31 July 1995Return made up to 14/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
14 July 1994Incorporation (30 pages)
14 July 1994Incorporation (30 pages)