UKBizDB.co.uk

RGB LM I LIMITED

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

This company is commonly known as Rgb Lm I Limited. The company was founded 29 years ago and was given the registration number 02965201. The firm's registered office is in LONDON. You can find them at 30 St Mary Axe, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:RGB LM I LIMITED
Company Number:02965201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:30 St Mary Axe, London, EC3A 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St Mary Axe, London, EC3A 8EP

Secretary11 March 2011Active
30, St Mary Axe, London, EC3A 8EP

Director03 November 2022Active
60 Cumberland Street, London, SW1V 4LZ

Secretary10 March 1997Active
6 Elsenham Street, London, SW18 5NS

Secretary21 February 2000Active
30 St Mary Axe, London, EC3A 8EP

Secretary01 January 2008Active
76 George Street, Edinburgh, EH2 3BU

Secretary31 August 1994Active
2 Dean Mead, Folkestone, CT19 5TY

Secretary27 April 2001Active
30, St. Mary Axe, London, EC3A 8EP

Secretary01 April 2008Active
Twyssenden, Goudhurst, TN17 2RG

Director21 September 1994Active
86 Norsey View Drive, Billericay, CM12 0QU

Director19 July 2002Active
63a Philbeach Gardens, London, SW5 9EE

Director19 July 2002Active
30 St Mary Axe, London, EC3A 8EP

Director29 September 2004Active
Durleston 129 Lower Road, Great Bookham, KT23 4AW

Director-Active
Mozartstrasse 9, Munich, Germany,

Director26 November 2004Active
13 Aldermary Road, Bromley, BR1 3PH

Director07 June 2006Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director31 August 1994Active
30, St Mary Axe, London, England, EC3A 8EP

Director03 June 2014Active
30, St Mary Axe, London, EC3A 8EP

Director13 February 2009Active
30, St Mary Axe, London, EC3A 8EP

Director01 October 2019Active
30 St Mary Axe, London, EC3A 8EP

Director16 October 2006Active
Hofmarkstrasse 29, Planegg, Germany,

Director08 December 1999Active
23 South Western Road, Twickenham, TW1 1LG

Director29 September 2003Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director31 August 1994Active
Gallants Oast, Gallants Lane East Farleigh, Maidstone, ME15 0LF

Director21 September 1994Active
4 Lower Manor Road, Farncombe, Godalming, GU7 3EG

Director29 September 2003Active
9 Alexander Square, London, SW3 2AY

Director28 November 1994Active

People with Significant Control

Swiss Re Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:50/60, Mythenquai, Zurich 8002, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Change person director company with change date.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Officers

Change person director company with change date.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download
2016-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type full.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.