UKBizDB.co.uk

RBAG HOLDINGS UK LTD

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

This company is commonly known as Rbag Holdings Uk Ltd. The company was founded 25 years ago and was given the registration number 03662363. The firm's registered office is in LONDON. You can find them at The Hallmark Building, 106 Fenchurch Street, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:RBAG HOLDINGS UK LTD
Company Number:03662363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE

Director01 December 2014Active
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE

Director31 December 2023Active
35 Great St Helens, London, EC3A 6HB

Secretary15 July 2009Active
32 Shoreham Lane, Sevenoaks, TN13 3DT

Secretary09 November 1999Active
6 Lacebark Close, Sidcup, DA15 8WD

Secretary14 May 2004Active
2 Bokes Farm Cottages, Horns Hill, Hawkhurst, Cranbrook, TN18 4XE

Secretary30 June 1999Active
Mill Cottage Ewood Lane, Newdigate Dorking, RH5 5AP

Secretary18 November 1998Active
The Chestnuts, 91b Aylesbury Road, Aston Clinton, HP22 5AJ

Secretary01 November 2005Active
First Floor Abbots House, Abbey Street, Reading, RG1 3BD

Corporate Secretary05 November 1998Active
23 Argyll Road, London, W8 7DA

Director30 November 1999Active
Crawford & Company, 5335 Triangle Parkway, Nw Peachtree Corners, United States, 30092

Director31 December 2018Active
First Floor Abbots House, Abbey Street, Reading, RG1 3BD

Director05 November 1998Active
35 Great St Helens, London, EC3A 6HB

Director01 May 2013Active
49 Prospect Road, New Barnet, EN5 5AD

Director20 March 2003Active
New London House, 6 London Street, London, England, EC3R 7LP

Director01 December 2014Active
32 Shoreham Lane, Sevenoaks, TN13 3DT

Director31 July 2002Active
70, Mark Lane, London, England, EC3R 7NQ

Director12 February 2009Active
70, Mark Lane, London, England, EC3R 7NQ

Director01 December 2014Active
St Peters House, Main Road, Appleford, Abingdon, OX14 4PD

Director30 June 2000Active
70, Mark Lane, London, England, EC3R 7NQ

Director01 December 2014Active
70, Mark Lane, London, England, EC3R 7NQ

Director13 June 2018Active
Trinity Court, 42 Trinity Square, London, England, EC3N 4TH

Director01 November 2005Active
35 Great St Helens, London, EC3A 6HB

Director15 July 2009Active
35 Great St Helens, London, EC3A 6HB

Director15 July 2009Active
Andreas Spinfield Lane, Marlow, SL7 2JT

Director18 November 1998Active

People with Significant Control

Crawford & Company Adjusters (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Address

Change sail address company with old address new address.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-07Address

Change registered office address company with date old address new address.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-08-07Change of constitution

Statement of companys objects.

Download
2018-08-07Resolution

Resolution.

Download
2018-08-02Miscellaneous

Legacy.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.