Warning: file_put_contents(c/35c927acea7b9e960900b34c74d68494.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rhb Insurance Services Limited, W1U 7EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RHB INSURANCE SERVICES LIMITED

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

This company is commonly known as Rhb Insurance Services Limited. The company was founded 40 years ago and was given the registration number 01798156. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:RHB INSURANCE SERVICES LIMITED
Company Number:01798156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 March 1984
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary05 April 2019Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director05 April 2019Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director05 April 2019Active
6 Cranesfield, Sherbourne, RG24 9LP

Secretary-Active
29 New Path, Bishops Stortford, CM23 3TX

Secretary05 July 1996Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Secretary31 December 2016Active
10, Tawny Grove, Four Marks, Alton, England, GU34 5DU

Secretary30 December 2005Active
The Gatehouse 164 Wood Street, Arkley, Barnet, EN5 4DB

Secretary30 April 2003Active
36a College Street, Petersfield, GU31 4AF

Director30 December 2005Active
6 Cranesfield, Sherbourne, RG24 9LP

Director-Active
Maple House, Tilford, Farnham, GU10 2AL

Director30 December 2005Active
29 New Path, Bishops Stortford, CM23 3TX

Director-Active
16 Llanvair Drive, South Ascot, SL5 9HT

Director30 December 2005Active
10, Tawny Grove, Four Marks, Alton, England, GU34 5DU

Director30 December 2005Active
9 Downs Road, Purley, CR8 1DS

Director23 March 1999Active
The Gatehouse 164 Wood Street, Arkley, Barnet, EN5 4DB

Director-Active

People with Significant Control

Stackhouse Poland Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New House, Bedford Road, Guildford, England, GU1 4SJ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-15Gazette

Gazette dissolved liquidation.

Download
2022-11-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-21Resolution

Resolution.

Download
2020-10-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2019-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-17Accounts

Legacy.

Download
2019-10-17Other

Legacy.

Download
2019-10-17Other

Legacy.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2018-10-09Capital

Legacy.

Download
2018-10-09Capital

Capital statement capital company with date currency figure.

Download
2018-10-09Insolvency

Legacy.

Download
2018-10-09Resolution

Resolution.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.