Company NameRb Refs Origination Limited
Company StatusDissolved
Company Number09000516
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)
Dissolution Date24 April 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Darren Edward Nicholls
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2017(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 24 April 2022)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Secretary NameMrs Cynthia Mike-Eze
StatusClosed
Appointed28 February 2018(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 24 April 2022)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Andrew Leonard Pratt
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 24 April 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr William Thomas Winters
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityUnited States / Uk (
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThrogmorton, 4th Floor Reading Bridge House George
Reading
Berkshire
RG1 8LS
Director NameMr Anthony John Best
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 48 Dover Street
London
W1S 4FF
Director NameMr Richard Brian Cull
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street
London
SW1Y 6QY
Director NameMs Clementa Monedero
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed02 October 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street
London
SW1Y 6QY
Secretary NameMs Catriona Ann Fletcher
StatusResigned
Appointed10 March 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2017)
RoleCompany Director
Correspondence Address20 King Street
London
SW1Y 6QY
Director NameMr David Gray
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2017(3 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 King Street
London
SW1Y 6QY
Director NameMr Tom Martin Dowd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Finsbury Circus
London
EC2M 7GB
Director NameMr Daniel Mark Caplan
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7GB

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 August 2020Appointment of a voluntary liquidator (3 pages)
10 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-14
(1 page)
10 August 2020Declaration of solvency (5 pages)
5 August 2020Registered office address changed from 8 Finsbury Circus London EC2M 7GB England to 15 Canada Square London E14 5GL on 5 August 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 February 2020Change of details for Rb Refs 1 Limited as a person with significant control on 8 February 2019 (2 pages)
24 February 2020Termination of appointment of Tom Martin Dowd as a director on 18 February 2020 (1 page)
28 October 2019Total exemption full accounts made up to 31 December 2018 (24 pages)
13 August 2019Appointment of Mr Andrew Leonard Pratt as a director on 30 July 2019 (2 pages)
29 July 2019Termination of appointment of Daniel Mark Caplan as a director on 29 July 2019 (1 page)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
8 February 2019Registered office address changed from 20 King Street London SW1Y 6QY England to 8 Finsbury Circus London EC2M 7GB on 8 February 2019 (1 page)
20 July 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
13 June 2018Appointment of Mrs Cynthia Mike-Eze as a secretary on 28 February 2018 (2 pages)
7 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
14 March 2018Termination of appointment of David Gray as a director on 14 March 2018 (1 page)
14 March 2018Appointment of Mr Daniel Mark Caplan as a director on 14 March 2018 (2 pages)
12 December 2017Termination of appointment of Richard Brian Cull as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Richard Brian Cull as a director on 12 December 2017 (1 page)
5 December 2017Appointment of Mr David Gray as a director on 5 December 2017 (2 pages)
5 December 2017Appointment of Mr David Gray as a director on 5 December 2017 (2 pages)
5 December 2017Appointment of Mr Tom Martin Dowd as a director on 5 December 2017 (2 pages)
5 December 2017Termination of appointment of Clementa Monedero as a director on 5 December 2017 (1 page)
5 December 2017Appointment of Mr Tom Martin Dowd as a director on 5 December 2017 (2 pages)
5 December 2017Termination of appointment of Clementa Monedero as a director on 5 December 2017 (1 page)
9 October 2017Termination of appointment of Catriona Ann Fletcher as a secretary on 19 September 2017 (1 page)
9 October 2017Termination of appointment of Catriona Ann Fletcher as a secretary on 19 September 2017 (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
8 June 2017Appointment of Mr Darren Edward Nicholls as a director on 5 June 2017 (2 pages)
8 June 2017Appointment of Mr Darren Edward Nicholls as a director on 5 June 2017 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
15 September 2016Director's details changed for Mr Richard Brian Cull on 9 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Richard Brian Cull on 9 September 2016 (2 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20
(5 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20
(5 pages)
24 March 2016Appointment of Ms Catriona Ann Fletcher as a secretary on 10 March 2016 (2 pages)
24 March 2016Registered office address changed from Throgmorton, 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 20 King Street London SW1Y 6QY on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Throgmorton, 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 20 King Street London SW1Y 6QY on 24 March 2016 (1 page)
24 March 2016Appointment of Ms Catriona Ann Fletcher as a secretary on 10 March 2016 (2 pages)
13 October 2015Appointment of Ms. Clementa Monedero as a director on 2 October 2015 (2 pages)
13 October 2015Appointment of Ms. Clementa Monedero as a director on 2 October 2015 (2 pages)
13 October 2015Appointment of Mr Richard Brian Cull as a director on 2 October 2015 (2 pages)
13 October 2015Termination of appointment of Anthony John Best as a director on 2 October 2015 (1 page)
13 October 2015Termination of appointment of Anthony John Best as a director on 2 October 2015 (1 page)
13 October 2015Appointment of Mr Richard Brian Cull as a director on 2 October 2015 (2 pages)
25 August 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
25 August 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
23 June 2015Appointment of Mr Anthony John Best as a director on 9 June 2015 (2 pages)
23 June 2015Appointment of Mr Anthony John Best as a director on 9 June 2015 (2 pages)
23 June 2015Termination of appointment of William Thomas Winters as a director on 9 June 2015 (1 page)
23 June 2015Termination of appointment of William Thomas Winters as a director on 9 June 2015 (1 page)
23 June 2015Appointment of Mr Anthony John Best as a director on 9 June 2015 (2 pages)
23 June 2015Termination of appointment of William Thomas Winters as a director on 9 June 2015 (1 page)
5 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20
(4 pages)
5 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20
(4 pages)
30 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
30 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 20
(13 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 20
(13 pages)