UKBizDB.co.uk

ROANOKE INTERNATIONAL BROKERS LIMITED

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

This company is commonly known as Roanoke International Brokers Limited. The company was founded 29 years ago and was given the registration number 02984338. The firm's registered office is in . You can find them at St Helens 1 Undershaft, London, , . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:ROANOKE INTERNATIONAL BROKERS LIMITED
Company Number:02984338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:St Helens 1 Undershaft, London, EC3A 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Old Jewry, London, United Kingdom, EC2R 8DD

Corporate Secretary01 August 2016Active
St Helens 1 Undershaft, London, United Kingdom, EC3A 8EE

Director19 June 2023Active
1, Fen Court, London, England, EC3M 5BN

Director11 November 2011Active
206, Currency Tower 2, Al Fattan Currency House, Difc, United Arab Emirates,

Director14 September 2023Active
1, Fen Court, London, England, EC3M 5BN

Director09 November 2006Active
1, Fen Court, London, England, EC3M 5BN

Director24 January 2011Active
St Helens 1 Undershaft, London, EC3A 8EE

Secretary15 February 2001Active
Folly Hill, Birtley Green, Bramley, Guildford, GU5 0LE

Secretary21 November 1996Active
Jenners, Wivelsfield Green, RH17 7QL

Secretary13 December 1994Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary28 October 1994Active
Blackbush Farm, Hook Lane, Lambourne End, Romford, United Kingdom, RM4 1NR

Director17 November 2016Active
21 Park Road, Oxted, RH8 0AN

Director09 November 2006Active
12 Grange Grove, London, N1 2NP

Director13 December 1994Active
68 Airedale Avenue, London, W4 2NN

Director13 December 1994Active
St Helens 1 Undershaft, London, EC3A 8EE

Director21 November 1996Active
St Helens 1 Undershaft, London, United Kingdom, EC3A 8EE

Director31 March 2021Active
St Helens 1 Undershaft, London, United Kingdom, EC3A 8EE

Director07 November 2017Active
St Helens 1 Undershaft, London, United Kingdom, EC3A 8EE

Director06 December 2021Active
85 Larkhall Rise, London, SW4 6HR

Director13 December 1994Active
St Helens 1 Undershaft, London, EC3A 8EE

Director15 November 2010Active
Brick House, Langley Upper Green, Saffron Walden, CB11 4RY

Director29 January 2007Active
St Helens 1 Undershaft, London, EC3A 8EE

Director11 November 2010Active
St Helens 1 Undershaft, London, EC3A 8EE

Director11 November 2011Active
St Helens 1 Undershaft, London, EC3A 8EE

Director11 November 2011Active
St Helens 1 Undershaft, London, EC3A 8EE

Director13 December 1994Active
St Helens 1 Undershaft, London, EC3A 8EE

Director24 November 2015Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director28 October 1994Active

People with Significant Control

Munich Re Holding Company (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Helens 1 Undershaft, London, United Kingdom, EC3A 8EE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Address

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

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Change corporate secretary company with change date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-30Officers

Appoint person director company with name date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-08-24Officers

Change corporate secretary company with change date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.