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.
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 | : |
|
Registered Address | : | 30 St Mary Axe, London, EC3A 8EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, St Mary Axe, London, EC3A 8EP | Secretary | 11 March 2011 | Active |
30, St Mary Axe, London, EC3A 8EP | Director | 03 November 2022 | Active |
60 Cumberland Street, London, SW1V 4LZ | Secretary | 10 March 1997 | Active |
6 Elsenham Street, London, SW18 5NS | Secretary | 21 February 2000 | Active |
30 St Mary Axe, London, EC3A 8EP | Secretary | 01 January 2008 | Active |
76 George Street, Edinburgh, EH2 3BU | Secretary | 31 August 1994 | Active |
2 Dean Mead, Folkestone, CT19 5TY | Secretary | 27 April 2001 | Active |
30, St. Mary Axe, London, EC3A 8EP | Secretary | 01 April 2008 | Active |
Twyssenden, Goudhurst, TN17 2RG | Director | 21 September 1994 | Active |
86 Norsey View Drive, Billericay, CM12 0QU | Director | 19 July 2002 | Active |
63a Philbeach Gardens, London, SW5 9EE | Director | 19 July 2002 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 29 September 2004 | Active |
Durleston 129 Lower Road, Great Bookham, KT23 4AW | Director | - | Active |
Mozartstrasse 9, Munich, Germany, | Director | 26 November 2004 | Active |
13 Aldermary Road, Bromley, BR1 3PH | Director | 07 June 2006 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Director | 31 August 1994 | Active |
30, St Mary Axe, London, England, EC3A 8EP | Director | 03 June 2014 | Active |
30, St Mary Axe, London, EC3A 8EP | Director | 13 February 2009 | Active |
30, St Mary Axe, London, EC3A 8EP | Director | 01 October 2019 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 16 October 2006 | Active |
Hofmarkstrasse 29, Planegg, Germany, | Director | 08 December 1999 | Active |
23 South Western Road, Twickenham, TW1 1LG | Director | 29 September 2003 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Director | 31 August 1994 | Active |
Gallants Oast, Gallants Lane East Farleigh, Maidstone, ME15 0LF | Director | 21 September 1994 | Active |
4 Lower Manor Road, Farncombe, Godalming, GU7 3EG | Director | 29 September 2003 | Active |
9 Alexander Square, London, SW3 2AY | Director | 28 November 1994 | Active |
Swiss Re Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 50/60, Mythenquai, Zurich 8002, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2018-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Officers | Change person director company with change date. | Download |
2016-06-21 | Accounts | Accounts with accounts type full. | Download |
2016-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Accounts with accounts type full. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.