UKBizDB.co.uk

RFIB GROUP LIMITED

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

This company is commonly known as Rfib Group Limited. The company was founded 43 years ago and was given the registration number 01502259. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:RFIB GROUP LIMITED
Company Number:01502259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1980
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director28 November 2023Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Secretary24 May 2018Active
20, Gracechurch Street, London, EC3V 0AF

Secretary01 May 2014Active
Rowan Cottage, 30 Kent Road, Fleet, GU13 9AJ

Secretary10 February 1997Active
18a, Deacons Hill Road, Elstree, WD6 3LH

Secretary01 April 2000Active
20, Gracechurch Street, London, EC3V 0AF

Secretary12 December 2012Active
20, Gracechurch Street, London, EC3V 0AF

Secretary11 April 2013Active
27 Whadden Chase, Ingatestone,

Secretary-Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Secretary28 May 2021Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director24 April 2020Active
Flat 8 65 Hamilton Terrace, London, NW8 9QX

Director-Active
20, Gracechurch Street, London, EC3V 0AF

Director20 May 2010Active
30, St Mary Axe, London, United Kingdom, EC3A 8BF

Director10 May 2018Active
92 Hurlingham Court, Ranelagh Gardens, London, SW6 3UR

Director-Active
Park Farm House, Bodiam, TN32 5XA

Director-Active
Cottesbrooke Cottage, Main Street, Northampton, NN6 8PH

Director-Active
Lovel House, Upton Lovell, Warminster, BA12 0JP

Director25 March 2008Active
20, Gracechurch Street, London, EC3V 0AF

Director16 February 2016Active
30, St Mary Axe, London, United Kingdom, EC3A 8BF

Director15 August 2016Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director27 April 2020Active
Flat 11 The Lycee, 1 Stannary Street, London, SE11 4AD

Director05 January 1994Active
20, Gracechurch Street, London, EC3V 0AF

Director24 November 2011Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director23 September 2020Active
34 Shortheath Road, Farnham, GU9 8SL

Director10 July 1997Active
Lower Ashe Farm, Overton, Basingstoke, RG25 3AJ

Director01 February 2008Active
20, Gracechurch Street, London, EC3V 0AF

Director12 October 2016Active
Brill House, Brill, Aylesbury, HP18 9RU

Director-Active
6 Pelican Wharf, Wapping Wall, London, E1W 3SL

Director05 July 1994Active
Redcourt 50 Park Road, Hampton Hill, TW12 1HP

Director-Active
5 Lower Green Road, Pembury, Kent, TN2 4DZ

Director-Active
20, Gracechurch Street, London, EC3V 0AF

Director26 November 2009Active
Bailey Hall Farm, Ibworth, Basingstoke, RG26 5TJ

Director-Active
30, St Mary Axe, London, United Kingdom, EC3A 8BF

Director25 January 2016Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director24 April 2020Active
48 Felden Street, London, SW6 5AF

Director01 August 2004Active

People with Significant Control

Rfib Holdings Limited
Notified on:23 May 2016
Status:Active
Country of residence:United Kingdom
Address:71, Fenchurch Street, London, United Kingdom, EC3M 4BS
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
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-01Resolution

Resolution.

Download
2023-05-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-17Mortgage

Mortgage charge whole release with charge number.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-03-22Capital

Capital allotment shares.

Download
2023-03-14Capital

Capital statement capital company with date currency figure.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-14Insolvency

Legacy.

Download
2023-03-14Capital

Legacy.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Incorporation

Memorandum articles.

Download
2022-11-25Resolution

Resolution.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Change account reference date company current extended.

Download
2022-02-11Accounts

Accounts with accounts type full.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.