Company NameRBAG Legacy UK Trustees Limited
Company StatusDissolved
Company Number06831304
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 1 month ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)
Previous NameGab Robins UK Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Kieran Rigby
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Christopher David Pinney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 28 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMr Michael David Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameMr Michael David Jones
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Gregory Duncan Gladwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitegabrobins.co.uk

Location

Registered Address70 Mark Lane
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Gab Robins Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
4 September 2017Application to strike the company off the register (3 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
28 April 2017Termination of appointment of Michael David Jones as a secretary on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Michael David Jones as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Michael David Jones as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Michael David Jones as a secretary on 28 April 2017 (1 page)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
20 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
23 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
23 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
20 June 2016Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
20 June 2016Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
31 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 November 2015Full accounts made up to 30 December 2014 (14 pages)
18 November 2015Full accounts made up to 30 December 2014 (14 pages)
21 October 2015Auditor's resignation (2 pages)
21 October 2015Auditor's resignation (2 pages)
9 April 2015Termination of appointment of Gregory Duncan Gladwell as a director on 25 March 2015 (1 page)
9 April 2015Termination of appointment of Gregory Duncan Gladwell as a director on 25 March 2015 (1 page)
13 February 2015Registered office address changed from 35 Great St Helens London EC3A 6HB to New London House 6 London Street London EC3R 7LP on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 35 Great St Helens London EC3A 6HB to New London House 6 London Street London EC3R 7LP on 13 February 2015 (1 page)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(7 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(7 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(7 pages)
2 January 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
2 January 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
18 December 2014Appointment of Mr Christopher David Pinney as a director (2 pages)
18 December 2014Appointment of Mr Christopher David Pinney as a director (2 pages)
17 December 2014Appointment of Mr Stephen David Pearsall as a director (2 pages)
17 December 2014Appointment of Mr Stephen David Pearsall as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Gregory Duncan Gladwell as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Stephen David Pearsall as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Gregory Duncan Gladwell as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Gregory Duncan Gladwell as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Ian Victor Muress as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Stephen David Pearsall as a director (2 pages)
17 December 2014Appointment of Mr Ian Victor Muress as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Stephen David Pearsall as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Christopher David Pinney as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Ian Victor Muress as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Christopher David Pinney as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Christopher David Pinney as a director on 1 December 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
22 July 2013Full accounts made up to 31 December 2012 (11 pages)
22 July 2013Full accounts made up to 31 December 2012 (11 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
23 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (11 pages)
27 September 2011Full accounts made up to 31 December 2010 (11 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
6 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Secretary's details changed for Mr Michael David Jones on 26 March 2010 (1 page)
26 March 2010Director's details changed for Mr Kieran Rigby on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Michael David Jones on 26 March 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Mr Michael David Jones on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Kieran Rigby on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Michael David Jones on 26 March 2010 (1 page)
26 March 2010Register inspection address has been changed (1 page)
11 March 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
11 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
11 March 2009Appointment terminated director john king (1 page)
11 March 2009Director and secretary appointed michael david jones (2 pages)
11 March 2009Appointment terminated director john king (1 page)
11 March 2009Director and secretary appointed michael david jones (2 pages)
11 March 2009Director appointed kieran rigby (2 pages)
11 March 2009Director appointed kieran rigby (2 pages)
11 March 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
11 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
26 February 2009Incorporation (15 pages)
26 February 2009Incorporation (15 pages)