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?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
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, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for RBAG LEGACY UK LTD?
Last Confirmation Statement Made Up To | Dec 08, 2025 |
---|---|
Next Confirmation Statement Due | Dec 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2024 |
Overdue | No |
What are the latest filings for RBAG LEGACY UK LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
Full accounts made up to Oct 31, 2020 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2019 | 19 pages | AA | ||||||||||||||
Change of details for Rbag Legacy Holdings Ltd as a person with significant control on May 07, 2020 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from , 70 Mark Lane, London, EC3R 7NQ, England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on May 07, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2018 | 16 pages | AA | ||||||||||||||
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 | International Controller | 112089680004 | ||||
STEVENSON, Tami Edith | Director | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | United States | American | General Counsel | 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 | Chartered Secretary | 26549970002 | |||||
TUBB, Elizabeth Janet Mary | Secretary | The Chestnuts 91b Aylesbury Road HP22 5AJ Aston Clinton Buckinghamshire | British | Barrister | 83432910002 | |||||
ADAIR, Campbell Dawson | Director | 17 Glen Road BT18 0HB Holywood County Down Northern Ireland | Northern Ireland | British | Chartered Loss Adjuster | 145785730001 | ||||
BELLAMY, John Martin | Director | 19 Blenheim Court King & Queen Wharf Rotherhithe Street SE16 1ST London | British | Chartered Loss Adjuster | 77509900002 | |||||
BES, Philippe | Director | 23 Argyll Road W8 7DA London | United Kingdom | French | Engineer | 56197940004 | ||||
BLANCO, Joseph Odilo | Director | 5335 Triangle Parkway 30092 Nw Peachtree Corners Crawford & Company Georgia United States | United States | American | Attorney | 252620720001 | ||||
BROWN, Paul James | Director | 35 Great St Helens London EC3A 6HB | England | British | Finance Director | 89129090001 | ||||
BURGESS, Graham Guy | Director | Hayes Cottage 192 Old Woking Road GU22 8HR Woking Surrey | England | British | Chartered Loss Adjuster | 4014360001 | ||||
CARR, John Aidan | Director | 7 Rectory Dene NE61 2TD Morpeth Northumberland | British | Chartered Loss Adjuster | 3402790001 | |||||
CARTER, Colin Edward John | Director | Little Waltham Lodge Little Waltham CM3 3NZ Chelmsford Essex | British | Chartered Loss Adjuster | 2995120001 | |||||
CASTAGNO, John | Director | 49 Prospect Road EN5 5AD New Barnet Hertfordshire | United Kingdom | Italian | Director | 89272480001 | ||||
COATHUP, Patrick | Director | 31 High Laws South Gosforth NE3 1RQ Newcastle Upon Tyne Tyne & Wear | British | Chartered Loss Adjuster | 24064260001 | |||||
COLTART, David Douglas Hope | Director | 35 Campbell Road EH12 6DT Edinburgh Midlothian | British | Chartered Loss Adjuster | 3232580001 | |||||
DAVEY, Peter Richard | Director | 12 Ratton Drive Eastbourne BN20 9RT East Sussex | British | Chartered Loss Adjuster | 32367280001 | |||||
DEAN, Philip Anthony | Director | Highfield 31 Eyam Road Hazelgrove SK7 6HP Stockport Cheshire | British | Chartered Loss Adjuster | 3232490001 | |||||
DUNDERDALE, Michael Leslie | Director | 6 College Park Drive Henbury Hill Bristol Avon | British | Chartered Loss Adjuster | 2995080001 | |||||
EVERETT, John | Director | 36 Ely Place Chigwell IG8 8AG Woodford Green Essex | British | Chartered Loss Adjuster | 3232420001 | |||||
GIBSON, Robert | Director | Westleigh 22 Neilston Road Uplawmoor G78 4AB Glasgow Lanarkshire | British | Chartered Loss Adjuster | 23425390001 | |||||
GLADWELL, Gregory Duncan | Director | 6 London Street EC3R 7LP London New London House England | England | British | Director | 164469340001 | ||||
GREGG, Peter Arthur | Director | Balgownie Starrock Lane CR5 3QD Chipstead Surrey | British | Chief Executive/Dir/Loss Adjus | 3402760001 | |||||
HARDY, Peter Nicholas | Director | 32 Shoreham Lane TN13 3DT Sevenoaks Kent | New Zealand | Group Finance Director | 67286820001 | |||||
HARRIS, Desmond Erroll | Director | Hunters Moon Pinkney Lane SO4 7FE Lyndhurst Hampshire | British | Chartered Loss Adjuster | 32367260001 | |||||
HODGSON, Stuart | Director | Two Chimneys Swan Street Wittersham TN30 7PH Tenterden Kent | British | Chartered Loss Adjuster | 3232520001 | |||||
HOMEWOOD, Andrew William | Director | Badgers Sett Wildwood Close KT24 5EP East Horsley Surrey | British | Chartered Loss Adjuster | 48611140001 | |||||
HUGHES, Joseph Harold | Director | 4 Wren View The Burntwood Loggerheads TF9 2QY Market Drayton Salop | British | Chartered Loss Adjuster | 32264260001 | |||||
JONES, Michael David | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | Chief Operating Officer | 69647620003 | ||||
KEABLE, Anthony James | Director | Tilehurst 60 Back Road Writtle CM1 3PD Chelmsford Essex | British | Chartered Loss Adjuster | 3232450001 | |||||
LORD, Kenneth Eugene | Director | Autumn House Parsonage Lane Farnham Common SL2 3NZ Slough Berkshire | British | Chartered Loss Adviser | 3232440001 | |||||
LUND, Andrew James | Director | The Ridings Copt Hall Road Ightham TN15 9DU Sevenoaks Kent | British | Chartered Loss Adjuster | 2995100002 | |||||
MAHONEY, Gerald Joseph | Director | Corrib 140 Norsey View Drive CM12 0QX Billericay Essex | British | Chartered Loss Adjuster | 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