RBAG LEGACY UK LTD
Overview
| Company Name | RBAG LEGACY UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01304989 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RBAG LEGACY UK LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RBAG LEGACY UK LTD located?
| Registered Office Address | The Hallmark Building 106 Fenchurch Street EC3M 5JE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RBAG LEGACY UK LTD?
| Company Name | From | Until |
|---|---|---|
| GAB ROBINS UK LIMITED | May 05, 1995 | May 05, 1995 |
| ROBINS DAVIES & LITTLE (U.K.) LIMITED | Jul 12, 1988 | Jul 12, 1988 |
| R.D. & L. (U.K.) HOLDINGS LIMITED | Mar 25, 1977 | Mar 25, 1977 |
What are the latest accounts for RBAG LEGACY UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2026 |
| Next Accounts Due On | Jul 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2025 |
What is the status of the latest confirmation statement for RBAG LEGACY UK LTD?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for RBAG LEGACY UK LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Oct 31, 2025 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Dec 08, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2024 | 19 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Director's details changed for Mr Stephen David Pearsall on Jan 10, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 08, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Stephen David Pearsall on Nov 22, 2024 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Oct 31, 2023 | 18 pages | AA | ||||||||||||||
Statement of capital on Oct 16, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 14, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Joseph Odilo Blanco as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Tami Edith Stevenson as a director on Dec 31, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2022 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Stephen David Pearsall on Nov 01, 2018 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Oct 31, 2021 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 34 the Mall Bromley BR1 1TD England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE | 1 pages | AD02 | ||||||||||||||
Who are the officers of RBAG LEGACY UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARSALL, Stephen David | Director | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | United Kingdom | British | 112089680004 | |||||
| STEVENSON, Tami Edith | Director | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | United States | American | 319830460001 | |||||
| BROWN, Paul James | Secretary | 35 Great St Helens London EC3A 6HB | 148266170001 | |||||||
| MASON, Colin Andrew | Secretary | 6 Lacebark Close DA15 8WD Sidcup Kent | British | 27623220002 | ||||||
| PATERSON, Rowan Mark | Secretary | 135 Downhall Park Way SS6 9TP Rayleigh Essex | British | 2995060002 | ||||||
| SAUNDERS, Ruth Judi Frances | Secretary | 2 Bokes Farm Cottages Horns Hill, Hawkhurst TN18 4XE Cranbrook Kent | British | 26549970002 | ||||||
| TUBB, Elizabeth Janet Mary | Secretary | The Chestnuts 91b Aylesbury Road HP22 5AJ Aston Clinton Buckinghamshire | British | 83432910002 | ||||||
| ADAIR, Campbell Dawson | Director | 17 Glen Road BT18 0HB Holywood County Down Northern Ireland | Northern Ireland | British | 145785730001 | |||||
| BELLAMY, John Martin | Director | 19 Blenheim Court King & Queen Wharf Rotherhithe Street SE16 1ST London | British | 77509900002 | ||||||
| BES, Philippe | Director | 23 Argyll Road W8 7DA London | United Kingdom | French | 56197940004 | |||||
| BLANCO, Joseph Odilo, Mr. | Director | 5335 Triangle Parkway 30092 Nw Peachtree Corners Crawford & Company Georgia United States | United States | American | 336563260001 | |||||
| BROWN, Paul James | Director | 35 Great St Helens London EC3A 6HB | England | British | 89129090001 | |||||
| BURGESS, Graham Guy | Director | Hayes Cottage 192 Old Woking Road GU22 8HR Woking Surrey | England | British | 4014360001 | |||||
| CARR, John Aidan | Director | 7 Rectory Dene NE61 2TD Morpeth Northumberland | British | 3402790001 | ||||||
| CARTER, Colin Edward John | Director | Little Waltham Lodge Little Waltham CM3 3NZ Chelmsford Essex | British | 2995120001 | ||||||
| CASTAGNO, John | Director | 49 Prospect Road EN5 5AD New Barnet Hertfordshire | United Kingdom | Italian | 89272480001 | |||||
| COATHUP, Patrick | Director | 31 High Laws South Gosforth NE3 1RQ Newcastle Upon Tyne Tyne & Wear | British | 24064260001 | ||||||
| COLTART, David Douglas Hope | Director | 35 Campbell Road EH12 6DT Edinburgh Midlothian | British | 3232580001 | ||||||
| DAVEY, Peter Richard | Director | 12 Ratton Drive Eastbourne BN20 9RT East Sussex | British | 32367280001 | ||||||
| DEAN, Philip Anthony | Director | Highfield 31 Eyam Road Hazelgrove SK7 6HP Stockport Cheshire | British | 3232490001 | ||||||
| DUNDERDALE, Michael Leslie | Director | 6 College Park Drive Henbury Hill Bristol Avon | British | 2995080001 | ||||||
| EVERETT, John | Director | 36 Ely Place Chigwell IG8 8AG Woodford Green Essex | British | 3232420001 | ||||||
| GIBSON, Robert | Director | Westleigh 22 Neilston Road Uplawmoor G78 4AB Glasgow Lanarkshire | British | 23425390001 | ||||||
| GLADWELL, Gregory Duncan | Director | 6 London Street EC3R 7LP London New London House England | England | British | 164469340001 | |||||
| GREGG, Peter Arthur | Director | Balgownie Starrock Lane CR5 3QD Chipstead Surrey | British | 3402760001 | ||||||
| HARDY, Peter Nicholas | Director | 32 Shoreham Lane TN13 3DT Sevenoaks Kent | New Zealand | 67286820001 | ||||||
| HARRIS, Desmond Erroll | Director | Hunters Moon Pinkney Lane SO4 7FE Lyndhurst Hampshire | British | 32367260001 | ||||||
| HODGSON, Stuart | Director | Two Chimneys Swan Street Wittersham TN30 7PH Tenterden Kent | British | 3232520001 | ||||||
| HOMEWOOD, Andrew William | Director | Badgers Sett Wildwood Close KT24 5EP East Horsley Surrey | British | 48611140001 | ||||||
| HUGHES, Joseph Harold | Director | 4 Wren View The Burntwood Loggerheads TF9 2QY Market Drayton Salop | British | 32264260001 | ||||||
| JONES, Michael David | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | 69647620003 | |||||
| KEABLE, Anthony James | Director | Tilehurst 60 Back Road Writtle CM1 3PD Chelmsford Essex | British | 3232450001 | ||||||
| LORD, Kenneth Eugene | Director | Autumn House Parsonage Lane Farnham Common SL2 3NZ Slough Berkshire | British | 3232440001 | ||||||
| LUND, Andrew James | Director | The Ridings Copt Hall Road Ightham TN15 9DU Sevenoaks Kent | British | 2995100002 | ||||||
| MAHONEY, Gerald Joseph | Director | Corrib 140 Norsey View Drive CM12 0QX Billericay Essex | British | 3232480001 |
Who are the persons with significant control of RBAG LEGACY UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rbag Legacy Holdings Ltd | Apr 06, 2016 | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0