London
EC3M 4BS
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2020(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 16 March 2021) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Stephen Leonard Jarvis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | International House 1 St Katharines Way London E1W 1UN |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Peter Steven Little |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 March 2007) |
Role | Insurance Broker |
Correspondence Address | The Squirrels Chase Lane Chigwell Row Essex IG7 6JW |
Director Name | David Martin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | 6 The Lea Wokingham Berkshire RG40 4YB |
Secretary Name | Stephen Mark Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 December 2012) |
Role | Secretary |
Correspondence Address | 18a Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Director Name | Mrs Adrian Howard Beale |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Orchard Drive Horton Heath Hampshire SO50 7EW |
Director Name | Robert Hillhouse Jamieson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Lasham Alton Hampshire GU34 5SJ |
Director Name | Mr Jonathan James Turnbull |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(2 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Secretary Name | Mrs Pauline McQuillan |
---|---|
Status | Resigned |
Appointed | 12 December 2012(7 years, 3 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 Nicholas James Moss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Secretary Name | Mr Nicholas James Moss |
---|---|
Status | Resigned |
Appointed | 11 April 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Secretary Name | Mr John Davies |
---|---|
Status | Resigned |
Appointed | 01 May 2014(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Frederick Paul Chilton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr James Fergus Donohoe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mrs Morna Leather |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | International House 1 St Katharines Way London E1W 1UN |
Website | www.rfib.co.uk |
---|
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 | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2020 | Application to strike the company off the register (3 pages) |
30 November 2020 | Change of details for Rfib Group Limited as a person with significant control on 19 November 2020 (2 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) |
16 October 2020 | Resolutions
|
16 October 2020 | Statement by Directors (1 page) |
16 October 2020 | Statement of capital on 16 October 2020
|
16 October 2020 | Solvency Statement dated 07/10/20 (1 page) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
27 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
31 July 2020 | Appointment of Mr Andrew Thomas Karl Westenberger 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) |
6 July 2020 | Appointment of Katherine Anne Cross as a director on 30 June 2020 (2 pages) |
26 September 2019 | Confirmation statement made on 15 September 2019 with updates (3 pages) |
15 July 2019 | Change of details for Rfib Group Limited as a person with significant control on 15 July 2019 (2 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) |
27 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
7 February 2019 | Termination of appointment of Frederick Paul Chilton as a director on 7 February 2019 (1 page) |
7 February 2019 | Appointment of Mrs Morna Leather as a director on 7 February 2019 (2 pages) |
27 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 June 2018 | Termination of appointment of James Fergus Donohoe as a director on 13 June 2018 (1 page) |
8 January 2018 | Second filing of Confirmation Statement dated 15/09/2016 (7 pages) |
8 January 2018 | Second filing of Confirmation Statement dated 15/09/2016 (7 pages) |
19 October 2017 | Director's details changed for Mr James Fergus Donohoe on 26 September 2017 (3 pages) |
19 October 2017 | Director's details changed for Mr James Fergus Donohoe on 26 September 2017 (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 October 2017 | Confirmation statement made on 15 September 2017 with no updates (2 pages) |
12 October 2017 | Confirmation statement made on 15 September 2017 with no updates (2 pages) |
19 October 2016 | Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page) |
29 September 2016 | Appointment of Mr James Fergus Donohoe as a director on 28 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr James Fergus Donohoe as a director on 28 September 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates
|
27 September 2016 | Confirmation statement made on 15 September 2016 with updates
|
6 September 2016 | Change of name notice (2 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Change of name notice (2 pages) |
6 September 2016 | Resolutions
|
21 July 2016 | Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 March 2016 | Appointment of Mr Frederick Paul Chilton as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Frederick Paul Chilton as a director on 1 March 2016 (2 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 December 2014 | Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages) |
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 May 2014 | Termination of appointment of Nicholas James Moss as a secretary on 1 May 2014 (1 page) |
12 May 2014 | Termination of appointment of Nicholas James Moss as a secretary on 1 May 2014 (1 page) |
12 May 2014 | Appointment of Mr John Davies as a secretary on 1 May 2014 (2 pages) |
12 May 2014 | Appointment of Mr John Davies as a secretary on 1 May 2014 (2 pages) |
12 May 2014 | Termination of appointment of Nicholas James Moss as a secretary on 1 May 2014 (1 page) |
12 May 2014 | Appointment of Mr John Davies as a secretary on 1 May 2014 (2 pages) |
17 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
17 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
28 June 2013 | Termination of appointment of Pauline Mcquillan as a secretary on 11 April 2013 (1 page) |
28 June 2013 | Appointment of Mr Nicholas James Moss as a secretary on 11 April 2013 (1 page) |
28 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
28 June 2013 | Appointment of Mr Nicholas James Moss as a secretary on 11 April 2013 (1 page) |
28 June 2013 | Termination of appointment of Pauline Mcquillan as a secretary on 11 April 2013 (1 page) |
14 March 2013 | Termination of appointment of Nigel Roy Cotton as a director on 28 February 2013 (1 page) |
14 March 2013 | Appointment of Mr Nicholas James Moss as a director on 28 February 2013 (2 pages) |
14 March 2013 | Termination of appointment of Nigel Roy Cotton as a director on 28 February 2013 (1 page) |
14 March 2013 | Appointment of Mr Nicholas James Moss as a director on 28 February 2013 (2 pages) |
7 February 2013 | Appointment of Mrs Pauline Mcquillan as a secretary on 12 December 2012 (1 page) |
7 February 2013 | Termination of appointment of Stephen Mark Grant as a secretary on 12 December 2012 (1 page) |
7 February 2013 | Termination of appointment of Stephen Mark Grant as a secretary on 12 December 2012 (1 page) |
7 February 2013 | Appointment of Mrs Pauline Mcquillan as a secretary on 12 December 2012 (1 page) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Director's details changed for Jonathan James Turnbull on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Jonathan James Turnbull on 14 September 2012 (2 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
29 March 2012 | Appointment of Mr Nigel Roy Cotton as a director on 15 March 2012 (2 pages) |
29 March 2012 | Appointment of Mr Nigel Roy Cotton as a director on 15 March 2012 (2 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
23 December 2010 | Termination of appointment of Robert Jamieson as a director (1 page) |
23 December 2010 | Termination of appointment of Robert Jamieson as a director (1 page) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from staple hall stonehouse court 87-90 houndsditch london EC3A 7NP (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from staple hall stonehouse court 87-90 houndsditch london EC3A 7NP (1 page) |
25 July 2009 | Auditor's resignation (1 page) |
25 July 2009 | Auditor's resignation (1 page) |
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) |
2 June 2009 | Company name changed bridle insurance brokers LIMITED\certificate issued on 05/06/09 (2 pages) |
2 June 2009 | Company name changed bridle insurance brokers LIMITED\certificate issued on 05/06/09 (2 pages) |
26 May 2009 | Appointment terminated director adrian beale (1 page) |
26 May 2009 | Appointment terminated director adrian beale (1 page) |
24 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
24 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director david martin (1 page) |
1 July 2008 | Appointment terminated director david martin (1 page) |
1 July 2008 | Director appointed jonathan james turnbull (2 pages) |
1 July 2008 | Director appointed jonathan james turnbull (2 pages) |
4 November 2007 | Full accounts made up to 30 June 2007 (16 pages) |
4 November 2007 | Full accounts made up to 30 June 2007 (16 pages) |
2 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
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) |
15 September 2006 | Return made up to 14/09/06; full list of members (6 pages) |
15 September 2006 | Return made up to 14/09/06; full list of members (6 pages) |
29 August 2006 | Nc inc already adjusted 03/04/06 (1 page) |
29 August 2006 | Resolutions
|
29 August 2006 | Ad 21/07/06--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages) |
29 August 2006 | Nc inc already adjusted 18/07/06 (1 page) |
29 August 2006 | Nc inc already adjusted 03/04/06 (1 page) |
29 August 2006 | Nc inc already adjusted 18/07/06 (1 page) |
29 August 2006 | Resolutions
|
29 August 2006 | Ad 21/07/06--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages) |
29 August 2006 | Resolutions
|
24 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: staple hall stone house court 97-90 houndsditch london EC3A 7NP (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: staple hall stone house court 97-90 houndsditch london EC3A 7NP (1 page) |
2 June 2006 | Memorandum and Articles of Association (19 pages) |
2 June 2006 | Memorandum and Articles of Association (19 pages) |
19 May 2006 | Company name changed inlaw three hundred and four lim ited\certificate issued on 19/05/06 (3 pages) |
19 May 2006 | Company name changed inlaw three hundred and four lim ited\certificate issued on 19/05/06 (3 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: ince & co international house 1 st katharines way london E1W 1UN (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: ince & co international house 1 st katharines way london E1W 1UN (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
17 August 2005 | Incorporation (22 pages) |
17 August 2005 | Incorporation (22 pages) |