Company NameRepublic Financial Products (UK) Limited
Company StatusDissolved
Company Number03405720
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 10 months ago)
Dissolution Date14 November 2000 (23 years, 6 months ago)
Previous NameRepublic Capital Markets (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEdward Dias
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(same day as company formation)
RoleBanker
Correspondence AddressEdale Northgate
Northwood
Middlesex
HA6 2TJ
Director NameMark Scott Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed21 July 1997(3 days after company formation)
Appointment Duration3 years, 3 months (closed 14 November 2000)
RoleBanker
Correspondence AddressPark Farmhouse
Downside Road
Cobham
Surrey
KT11 3LZ
Director NameAbelardo Curdumi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed21 July 1997(3 days after company formation)
Appointment Duration3 years, 3 months (closed 14 November 2000)
RoleBanker
Correspondence Address27 Innis Lane
Old Greenwich
Conneticut
06870
Director NameAdrian Halford Fletcher
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(3 days after company formation)
Appointment Duration3 years, 3 months (closed 14 November 2000)
RoleBanker
Correspondence AddressSunnyacre
Doghurst Lane
Chipstead
Surrey
CR3 3PL
Director NameWalter Trevor Robinson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(3 days after company formation)
Appointment Duration3 years, 3 months (closed 14 November 2000)
RoleBanker
Correspondence Address52 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Director NameElias Saal
Date of BirthOctober 1952 (Born 71 years ago)
NationalityArgentinian
StatusClosed
Appointed21 July 1997(3 days after company formation)
Appointment Duration3 years, 3 months (closed 14 November 2000)
RoleBanker
Correspondence Address18 Cushman Road
Scarsdale
New York State
Ny10583
Director NameJohn Anthony Spillane
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(3 days after company formation)
Appointment Duration3 years, 3 months (closed 14 November 2000)
RoleBanker
Correspondence Address52 Queens Gate
London
SW7 5JN
Secretary NameDennis Thomas O'Riordan
NationalityBritish
StatusClosed
Appointed07 October 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 14 November 2000)
RoleLawyer
Correspondence AddressHolly Cottage Stock Lane
Ingatestone
Essex
CM4 9DZ
Director NameChristopher David Eyles
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address73 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Secretary NameChristopher David Eyles
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address73 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Director NameColin Lawrence
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish/American
StatusResigned
Appointed23 January 1998(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 January 2000)
RoleBanker
Correspondence Address48 Wildwood Road
London
NW11 6UP

Location

Registered Address30 Monument Street
London
EC3R 8NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
7 June 2000Application for striking-off (2 pages)
1 March 2000Director resigned (1 page)
23 July 1999Return made up to 15/07/99; no change of members (7 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 December 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned (1 page)
9 September 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 1998Memorandum and Articles of Association (12 pages)
1 May 1998Company name changed republic capital markets (uk) li mited\certificate issued on 01/05/98 (2 pages)
16 February 1998New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Location of register of members (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)