Company NameThomas Miller Professional Indemnity (Holdings) Limited
Company StatusDissolved
Company Number03137395
CategoryPrivate Limited Company
Incorporation Date13 December 1995(28 years, 4 months ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NameRBCO 200 Limited

Business Activity

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

Directors

Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusClosed
Appointed31 December 2009(14 years after company formation)
Appointment Duration13 years, 8 months (closed 29 August 2023)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Redvers Paul Cunningham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(16 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Kieran Patrick Halpenny
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2012(16 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Rajiv Anil Akash Harnal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(16 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Ahmed Salim
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(16 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Fredericus Jean Gilbert Van Kempen
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed15 January 2013(17 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Hugh Capel Wodehouse
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 1995(1 week after company formation)
Appointment Duration11 years (resigned 31 December 2006)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address50 Doneraile Street
London
SW6 6EP
Director NameMr Ian Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(1 week after company formation)
Appointment Duration14 years (resigned 31 December 2009)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed20 December 1995(1 week after company formation)
Appointment Duration14 years (resigned 31 December 2009)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameMr Peregrine Tatton Eyre Massey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(8 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2012)
RoleInsurance Club Mngr
Country of ResidenceEngland
Correspondence AddressBoldshaves
Woodchurch
Ashford
Kent
TN26 3RA
Director NameNicola Ann Brown
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2008)
RoleEmployed Barrister
Correspondence AddressBrooklands Cottage
The Street
Compton
Surrey
GU3 1ED
Director NameDavid Andrew Simpson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 2005(9 years after company formation)
Appointment Duration8 years (resigned 15 January 2013)
RoleClaims Handler
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
13-14 Blackheath Grove
London
SE3 0DQ
Director NameMiss Miranda Kate Levey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(13 years after company formation)
Appointment Duration4 years (resigned 15 January 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address18a Holmwood Gardens
London
N3 3NS
Director NameMr Jonathan Richard Holbrook Bull
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(16 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 2013)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Bruce Murray Kesterton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(17 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Websiteitic-insure.com
Telephone020 72042928
Telephone regionLondon

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Thomas Miller (Uk) Holdings Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£933

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

12 January 2021Memorandum and Articles of Association (4 pages)
12 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
21 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
21 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (20 pages)
2 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
29 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (19 pages)
29 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
29 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
15 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
15 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
15 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
11 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
11 October 2016Director's details changed for Mr Kieran Patrick Halpenny on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Kieran Patrick Halpenny on 11 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Redvers Paul Cunningham on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Ahmed Salim on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Redvers Paul Cunningham on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Ahmed Salim on 3 October 2016 (2 pages)
27 September 2016Director's details changed for Mr Bruce Murray Kesterton on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Bruce Murray Kesterton on 27 September 2016 (2 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
18 August 2016Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(6 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(6 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(6 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(6 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(6 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(6 pages)
6 August 2013Full accounts made up to 31 December 2012 (12 pages)
6 August 2013Full accounts made up to 31 December 2012 (12 pages)
7 February 2013Appointment of Mr Fredericus Jean Gilbert Van Kempen as a director (2 pages)
7 February 2013Termination of appointment of Jonathan Bull as a director (1 page)
7 February 2013Termination of appointment of Miranda Levey as a director (1 page)
7 February 2013Appointment of Mr Bruce Murray Kesterton as a director (2 pages)
7 February 2013Appointment of Mr Bruce Murray Kesterton as a director (2 pages)
7 February 2013Termination of appointment of David Simpson as a director (1 page)
7 February 2013Appointment of Mr Fredericus Jean Gilbert Van Kempen as a director (2 pages)
7 February 2013Termination of appointment of David Simpson as a director (1 page)
7 February 2013Termination of appointment of Jonathan Bull as a director (1 page)
7 February 2013Termination of appointment of Miranda Levey as a director (1 page)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
11 June 2012Appointment of Mr Kieran Patrick Halpenny as a director (2 pages)
11 June 2012Appointment of Mr Redvers Paul Cunningham as a director (2 pages)
11 June 2012Termination of appointment of Peregrine Massey as a director (1 page)
11 June 2012Appointment of Mr Rajiv Anil Akash Harnal as a director (2 pages)
11 June 2012Appointment of Mr Ahmed Salim as a director (2 pages)
11 June 2012Appointment of Mr Redvers Paul Cunningham as a director (2 pages)
11 June 2012Appointment of Mr Ahmed Salim as a director (2 pages)
11 June 2012Appointment of Mr Jonathan Richard Holbrook Bull as a director (2 pages)
11 June 2012Appointment of Mr Kieran Patrick Halpenny as a director (2 pages)
11 June 2012Appointment of Mr Rajiv Anil Akash Harnal as a director (2 pages)
11 June 2012Appointment of Mr Jonathan Richard Holbrook Bull as a director (2 pages)
11 June 2012Termination of appointment of Peregrine Massey as a director (1 page)
15 May 2012Director's details changed for Miranda Kate Levey on 1 April 2011 (2 pages)
15 May 2012Director's details changed for Miranda Kate Levey on 1 April 2011 (2 pages)
15 May 2012Director's details changed for Miranda Kate Levey on 1 April 2011 (2 pages)
9 May 2012Full accounts made up to 31 December 2011 (12 pages)
9 May 2012Full accounts made up to 31 December 2011 (12 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 31 December 2010 (12 pages)
6 June 2011Full accounts made up to 31 December 2010 (12 pages)
21 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
29 January 2010Secretary's details changed for Mr Ian Richard Jarrett on 28 January 2010 (1 page)
29 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
29 January 2010Secretary's details changed for Mr Ian Richard Jarrett on 28 January 2010 (1 page)
29 January 2010Director's details changed for Mr Ian Richard Jarrett on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Ian Richard Jarrett on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Miranda Kate Levey on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Miranda Kate Levey on 28 January 2010 (2 pages)
28 January 2010Director's details changed for David Andrew Simpson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for David Andrew Simpson on 28 January 2010 (2 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
10 June 2009Full accounts made up to 31 December 2008 (12 pages)
10 June 2009Full accounts made up to 31 December 2008 (12 pages)
29 January 2009Director appointed miranda kate levey (2 pages)
29 January 2009Director appointed miranda kate levey (2 pages)
12 January 2009Return made up to 13/12/08; no change of members (10 pages)
12 January 2009Return made up to 13/12/08; no change of members (10 pages)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
15 May 2008Full accounts made up to 31 December 2007 (12 pages)
15 May 2008Full accounts made up to 31 December 2007 (12 pages)
16 April 2008Appointment terminated director nicola brown (1 page)
16 April 2008Appointment terminated director nicola brown (1 page)
29 December 2007Return made up to 13/12/07; no change of members (8 pages)
29 December 2007Return made up to 13/12/07; no change of members (8 pages)
14 May 2007Full accounts made up to 31 December 2006 (12 pages)
14 May 2007Full accounts made up to 31 December 2006 (12 pages)
17 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2006Return made up to 13/12/05; full list of members; amend (8 pages)
1 August 2006Return made up to 13/12/05; full list of members; amend (8 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
27 April 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
27 April 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
12 January 2006Return made up to 13/12/05; full list of members (8 pages)
12 January 2006Return made up to 13/12/05; full list of members (8 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
24 December 2004Return made up to 13/12/04; full list of members (7 pages)
24 December 2004Return made up to 13/12/04; full list of members (7 pages)
17 August 2004Full accounts made up to 31 December 2003 (14 pages)
17 August 2004Full accounts made up to 31 December 2003 (14 pages)
22 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003Full accounts made up to 31 December 2002 (14 pages)
10 October 2003Full accounts made up to 31 December 2002 (14 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (14 pages)
24 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 December 2001Return made up to 13/12/01; full list of members (6 pages)
28 December 2001Return made up to 13/12/01; full list of members (6 pages)
9 October 2001Auditor's resignation (3 pages)
9 October 2001Auditor's resignation (3 pages)
10 May 2001Full accounts made up to 31 December 2000 (12 pages)
10 May 2001Full accounts made up to 31 December 2000 (12 pages)
28 December 2000Return made up to 13/12/00; full list of members (6 pages)
28 December 2000Return made up to 13/12/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
21 December 1999Return made up to 13/12/99; full list of members (1 page)
21 December 1999Secretary's particulars changed;director's particulars changed (1 page)
21 December 1999Secretary's particulars changed;director's particulars changed (1 page)
21 December 1999Return made up to 13/12/99; full list of members (1 page)
25 November 1999Full accounts made up to 31 December 1998 (10 pages)
25 November 1999Full accounts made up to 31 December 1998 (10 pages)
16 December 1998Return made up to 13/12/98; no change of members (5 pages)
16 December 1998Return made up to 13/12/98; no change of members (5 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
22 December 1997Return made up to 13/12/97; no change of members (5 pages)
22 December 1997Return made up to 13/12/97; no change of members (5 pages)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 December 1996Return made up to 13/12/96; full list of members (7 pages)
31 December 1996Return made up to 13/12/96; full list of members (7 pages)
18 January 1996New secretary appointed;new director appointed (3 pages)
18 January 1996New secretary appointed;new director appointed (3 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
2 January 1996Company name changed rbco 200 LIMITED\certificate issued on 03/01/96 (4 pages)
2 January 1996Company name changed rbco 200 LIMITED\certificate issued on 03/01/96 (4 pages)
27 December 1995Director resigned (4 pages)
27 December 1995Secretary resigned (4 pages)
27 December 1995Director resigned (4 pages)
27 December 1995Director resigned (4 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 December 1995Accounting reference date notified as 31/12 (1 page)
27 December 1995Director resigned (4 pages)
27 December 1995Registered office changed on 27/12/95 from: beaufort house,10TH floor 15 st. Botolph street london. EC2A 7EE. (1 page)
27 December 1995Accounting reference date notified as 31/12 (1 page)
27 December 1995Registered office changed on 27/12/95 from: beaufort house,10TH floor 15 st. Botolph street london. EC2A 7EE. (1 page)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 December 1995Secretary resigned (4 pages)
13 December 1995Incorporation (24 pages)
13 December 1995Incorporation (24 pages)