UKBizDB.co.uk

FABER GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Faber Global Limited. The company was founded 33 years ago and was given the registration number 02603956. The firm's registered office is in LONDON. You can find them at 30 Fenchurch Avenue, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:FABER GLOBAL LIMITED
Company Number:02603956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:30 Fenchurch Avenue, London, EC3M 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fenchurch Avenue, London, EC3M 5AD

Director29 January 2016Active
51, Lime Street, London, England, EC3M 7DQ

Corporate Director23 July 2019Active
68 Dorothy Road, London, SW11 2JP

Secretary31 July 2007Active
68 Dorothy Road, London, SW11 2JP

Secretary11 February 2004Active
1 Shaftesbury Mews, Stratford Road, London, W8 6QR

Secretary17 February 1992Active
10 Braintree Road, Witham, CM8 2DD

Secretary02 January 1996Active
2 Woodside, Maldon Road, Great Totham, Maldon, CM9 8YB

Secretary01 November 2004Active
43 Eglantine Road, London, SW18 2DE

Secretary01 September 1998Active
51 Park Crescent, Enfield, EN2 6HT

Secretary02 October 2000Active
17 Campion Way, Millers Rise Bingham, Nottingham, NG13 8TR

Secretary01 June 2001Active
Tan Yr Allt, Tymawr, Llanybydder, SA40 9RB

Secretary12 December 1991Active
30, Fenchurch Avenue, London, England, EC3M 5AD

Secretary10 August 2011Active
93 Kingsfield Road, Oxhey, Watford, WD19 4TP

Secretary06 November 1997Active
35, Hitcham Road, Coggeshall, CO6 1QS

Secretary01 April 2008Active
68 Dorothy Road, London, SW11 2JP

Director31 March 1999Active
45, Elwill Way, Beckenham, England, BR3 6RY

Director08 July 2009Active
6 Abingdon Way, Orpington, BR6 9WA

Director01 July 2000Active
1 Shaftesbury Mews, Stratford Road, London, W8 6QR

Director01 May 1992Active
24 Aslett Street, London, SW18 2BN

Director01 July 2000Active
Flat 2 Oakhanger, Summerhouse Road, Godalming, GU7 1QB

Director-Active
78 Drakefield Road, London, SW17 8RR

Director31 January 2008Active
Weathervane Lodge, Potash Road, Billericay, CM11 1HG

Director02 September 2008Active
221a Brixton Hill, London, SW2 1NP

Director06 November 1997Active
231 Roman Road, Mountnessings, CM15 0UH

Director17 February 1992Active
30, Fenchurch Avenue, London, EC3M 5AD

Director10 July 2015Active
30, Fenchurch Avenue, London, England, EC3M 5AD

Director14 May 2012Active
9 Hunt Road, Bryanston, South Africa, DT11 7LZ

Director30 April 2001Active
Heath Grange, Tandridge Lane, Lingfield, RH7 6LL

Director01 August 2003Active
20 St Andrew Street, Melrose, Johannesburg 2196, South Africa, FOREIGN

Director01 June 1992Active
30, Fenchurch Avenue, London, England, EC3M 5AD

Director01 October 2003Active
7 Woodgate, Cringleford, Norwich, NR4 6XT

Director31 December 2004Active
30, Fenchurch Avenue, London, England, EC3M 5AD

Director11 January 2012Active
38 Carlisle Avenue, Hurlingham, Sandton 2196, South Africa, FOREIGN

Director01 December 1991Active
1 Cranley Mews, London, SW7 3BX

Director31 December 2004Active
87 Atholl Road, Atholl, Sandton, South Africa, 2196

Director-Active

People with Significant Control

Willis Faber Limited
Notified on:19 September 2018
Status:Active
Country of residence:England
Address:51, Lime Street, London, England, EC3M 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Glencairn Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Fenchurch Avenue, London, England, EC3M 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-07-23Officers

Appoint corporate director company with name date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Change person director company with change date.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-07-27Officers

Termination secretary company with name termination date.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.