UKBizDB.co.uk

RFIB HOLDINGS LIMITED

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

This company is commonly known as Rfib Holdings Limited. The company was founded 17 years ago and was given the registration number 06116715. 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 HOLDINGS LIMITED
Company Number:06116715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
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

Secretary25 June 2019Active
20, Gracechurch Street, London, EC3V 0AF

Secretary01 May 2014Active
18a, Deacons Hill Road, Elstree, WD6 3LH

Secretary19 February 2007Active
20, Gracechurch Street, London, EC3V 0AF

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

Secretary11 April 2013Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Secretary24 August 2021Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary19 February 2007Active
20, Gracechurch Street, London, EC3V 0AF

Director20 May 2010Active
Park Farm House, Bodiam, TN32 5XA

Director10 July 2007Active
20, Gracechurch Street, London, EC3V 0AF

Director26 November 2009Active
30, St Mary Axe, London, United Kingdom, EC3A 8BF

Director15 August 2016Active
20, Gracechurch Street, London, EC3V 0AF

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

Director02 September 2021Active
Lower Ashe Farm, Overton, Basingstoke, RG25 3AJ

Director24 January 2008Active
20, Gracechurch Street, London, EC3V 0AF

Director13 October 2016Active
30, St Mary Axe, London, United Kingdom, EC3A 8BF

Director25 January 2016Active
48 Felden Street, London, SW6 5AF

Director10 July 2007Active
15 Scarsdale Villas, London, W8 6PT

Director20 July 2007Active
Flat 4, Bolton Gardens, London, SW1X 0DJ

Director02 April 2007Active
Hill House, Lasham, Alton, GU34 5SJ

Director10 July 2007Active
Hill House, Lasham, Alton, GU34 5SJ

Director02 April 2007Active
70 Friars Avenue, Shenfield, Brentwood, CM15 8HU

Director10 July 2007Active
20, Gracechurch Street, London, EC3V 0AF

Director01 February 2013Active
35, Inner Park Road, London, United Kingdom, SW19 6DF

Director07 September 2009Active
30, St Mary Axe, London, United Kingdom, EC3A 8BF

Director04 September 2018Active
30, St Mary Axe, London, United Kingdom, EC3A 8BF

Director21 October 2015Active
6 The Lea, Wokingham, RG40 4YB

Director19 February 2007Active
Hedgerow, 68 Fryerning Lane, Ingatestone, CM4 0NN

Director10 July 2007Active
20, Gracechurch Street, London, EC3V 0AF

Director28 February 2013Active
64 Howards Lane, London, SW15 6QD

Director20 July 2007Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director01 January 2020Active
20, Gracechurch Street, London, EC3V 0AF

Director26 November 2009Active
20, Gracechurch Street, London, EC3V 0AF

Director23 June 2008Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director01 January 2020Active

People with Significant Control

Ccp Bidco 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 (8 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
2023-04-14Mortgage

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
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Capital

Capital statement capital company with date currency figure.

Download
2023-03-14Capital

Legacy.

Download
2023-03-14Insolvency

Legacy.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-14Capital

Capital statement capital company with date currency figure.

Download
2023-03-14Capital

Legacy.

Download
2023-03-14Insolvency

Legacy.

Download
2023-03-14Resolution

Resolution.

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
2022-05-13Accounts

Change account reference date company current extended.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.