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.
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 | : |
|
Registered Address | : | 71 Fenchurch Street, London, United Kingdom, EC3M 4BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 28 November 2023 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Secretary | 25 June 2019 | Active |
20, Gracechurch Street, London, EC3V 0AF | Secretary | 01 May 2014 | Active |
18a, Deacons Hill Road, Elstree, WD6 3LH | Secretary | 19 February 2007 | Active |
20, Gracechurch Street, London, EC3V 0AF | Secretary | 12 December 2012 | Active |
20, Gracechurch Street, London, EC3V 0AF | Secretary | 11 April 2013 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Secretary | 24 August 2021 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 19 February 2007 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 20 May 2010 | Active |
Park Farm House, Bodiam, TN32 5XA | Director | 10 July 2007 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 26 November 2009 | Active |
30, St Mary Axe, London, United Kingdom, EC3A 8BF | Director | 15 August 2016 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 24 November 2011 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 02 September 2021 | Active |
Lower Ashe Farm, Overton, Basingstoke, RG25 3AJ | Director | 24 January 2008 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 13 October 2016 | Active |
30, St Mary Axe, London, United Kingdom, EC3A 8BF | Director | 25 January 2016 | Active |
48 Felden Street, London, SW6 5AF | Director | 10 July 2007 | Active |
15 Scarsdale Villas, London, W8 6PT | Director | 20 July 2007 | Active |
Flat 4, Bolton Gardens, London, SW1X 0DJ | Director | 02 April 2007 | Active |
Hill House, Lasham, Alton, GU34 5SJ | Director | 10 July 2007 | Active |
Hill House, Lasham, Alton, GU34 5SJ | Director | 02 April 2007 | Active |
70 Friars Avenue, Shenfield, Brentwood, CM15 8HU | Director | 10 July 2007 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 01 February 2013 | Active |
35, Inner Park Road, London, United Kingdom, SW19 6DF | Director | 07 September 2009 | Active |
30, St Mary Axe, London, United Kingdom, EC3A 8BF | Director | 04 September 2018 | Active |
30, St Mary Axe, London, United Kingdom, EC3A 8BF | Director | 21 October 2015 | Active |
6 The Lea, Wokingham, RG40 4YB | Director | 19 February 2007 | Active |
Hedgerow, 68 Fryerning Lane, Ingatestone, CM4 0NN | Director | 10 July 2007 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 28 February 2013 | Active |
64 Howards Lane, London, SW15 6QD | Director | 20 July 2007 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 01 January 2020 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 26 November 2009 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 23 June 2008 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 01 January 2020 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-01 | Resolution | Resolution. | Download |
2023-05-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-04-03 | Officers | Termination secretary company with name termination date. | Download |
2023-03-22 | Capital | Capital allotment shares. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-14 | Capital | Legacy. | Download |
2023-03-14 | Insolvency | Legacy. | Download |
2023-03-14 | Resolution | Resolution. | Download |
2023-03-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-14 | Capital | Legacy. | Download |
2023-03-14 | Insolvency | Legacy. | Download |
2023-03-14 | Resolution | Resolution. | Download |
2023-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-25 | Incorporation | Memorandum articles. | Download |
2022-11-25 | Resolution | Resolution. | Download |
2022-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-13 | Accounts | Change account reference date company current extended. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.