UKBizDB.co.uk

RBAG LEGACY UK LTD

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

This company is commonly known as Rbag Legacy Uk Ltd. The company was founded 47 years ago and was given the registration number 01304989. 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 LEGACY UK LTD
Company Number:01304989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1977
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

Secretary30 November 2009Active
6 Lacebark Close, Sidcup, DA15 8WD

Secretary14 May 2004Active
135 Downhall Park Way, Rayleigh, SS6 9TP

Secretary-Active
2 Bokes Farm Cottages, Horns Hill, Hawkhurst, Cranbrook, TN18 4XE

Secretary01 February 1999Active
The Chestnuts, 91b Aylesbury Road, Aston Clinton, HP22 5AJ

Secretary01 November 2005Active
17 Glen Road, Holywood, Northern Ireland, BT18 0HB

Director01 January 1992Active
19 Blenheim Court King & Queen Wharf, Rotherhithe Street, London, SE16 1ST

Director-Active
23 Argyll Road, London, W8 7DA

Director01 January 1998Active
Crawford & Company, 5335 Triangle Parkway, Nw Peachtree Corners, United States, 30092

Director31 December 2018Active
35 Great St Helens, London, EC3A 6HB

Director27 October 2009Active
Hayes Cottage 192 Old Woking Road, Woking, GU22 8HR

Director01 January 1993Active
7 Rectory Dene, Morpeth, NE61 2TD

Director-Active
Little Waltham Lodge, Little Waltham, Chelmsford, CM3 3NZ

Director-Active
49 Prospect Road, New Barnet, EN5 5AD

Director20 March 2003Active
31 High Laws, South Gosforth, Newcastle Upon Tyne, NE3 1RQ

Director20 October 1994Active
35 Campbell Road, Edinburgh, EH12 6DT

Director-Active
12 Ratton Drive, Eastbourne, East Sussex, BN20 9RT

Director-Active
Highfield 31 Eyam Road, Hazelgrove, Stockport, SK7 6HP

Director-Active
6 College Park Drive, Henbury Hill, Bristol,

Director-Active
36 Ely Place, Chigwell, Woodford Green, IG8 8AG

Director-Active
Westleigh 22 Neilston Road, Uplawmoor, Glasgow, G78 4AB

Director-Active
New London House, 6 London Street, London, England, EC3R 7LP

Director01 December 2014Active
Balgownie, Starrock Lane, Chipstead, CR5 3QD

Director-Active
32 Shoreham Lane, Sevenoaks, TN13 3DT

Director30 June 2000Active
Hunters Moon Pinkney Lane, Lyndhurst, SO4 7FE

Director-Active
Two Chimneys Swan Street, Wittersham, Tenterden, TN30 7PH

Director-Active
Badgers Sett, Wildwood Close, East Horsley, KT24 5EP

Director08 July 1996Active
4 Wren View The Burntwood, Loggerheads, Market Drayton, TF9 2QY

Director-Active
70, Mark Lane, London, England, EC3R 7NQ

Director12 February 2009Active
Tilehurst 60 Back Road, Writtle, Chelmsford, CM1 3PD

Director-Active
Autumn House Parsonage Lane, Farnham Common, Slough, SL2 3NZ

Director-Active
The Ridings Copt Hall Road, Ightham, Sevenoaks, TN15 9DU

Director-Active
Corrib, 140 Norsey View Drive, Billericay, CM12 0QX

Director-Active

People with Significant Control

Rbag Legacy Holdings 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
2022-08-02Accounts

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
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

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
2018-09-05Miscellaneous

Legacy.

Download
2018-08-08Resolution

Resolution.

Download
2018-08-08Change of constitution

Statement of companys objects.

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.