RBAG LEGACY UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRBAG LEGACY UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01304989
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RBAG LEGACY UK LTD?

    Previous Company Names
    Company NameFromUntil
    GAB ROBINS UK LIMITEDMay 05, 1995May 05, 1995
    ROBINS DAVIES & LITTLE (U.K.) LIMITEDJul 12, 1988Jul 12, 1988
    R.D. & L. (U.K.) HOLDINGS LIMITEDMar 25, 1977Mar 25, 1977

    What are the latest accounts for RBAG LEGACY UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for RBAG LEGACY UK LTD?

    Last Confirmation Statement Made Up ToDec 08, 2025
    Next Confirmation Statement DueDec 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2024
    OverdueNo

    What are the latest filings for RBAG LEGACY UK LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stephen David Pearsall on Jan 10, 2025

    2 pagesCH01

    Confirmation statement made on Dec 08, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Stephen David Pearsall on Nov 22, 2024

    2 pagesCH01

    Full accounts made up to Oct 31, 2023

    18 pagesAA

    Statement of capital on Oct 16, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 15/10/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 14, 2024

    • Capital: GBP 14,269,120
    3 pagesSH01

    Termination of appointment of Joseph Odilo Blanco as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Ms Tami Edith Stevenson as a director on Dec 31, 2023

    2 pagesAP01

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    18 pagesAA

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen David Pearsall on Nov 01, 2018

    2 pagesCH01

    Full accounts made up to Oct 31, 2021

    18 pagesAA

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    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 pagesAD02

    Full accounts made up to Oct 31, 2020

    17 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2019

    19 pagesAA

    Change of details for Rbag Legacy Holdings Ltd as a person with significant control on May 07, 2020

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Dec 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2018

    16 pagesAA

    Who are the officers of RBAG LEGACY UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSALL, Stephen David
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United KingdomBritishInternational Controller112089680004
    STEVENSON, Tami Edith
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United StatesAmericanGeneral Counsel319830460001
    BROWN, Paul James
    35 Great St Helens
    London
    EC3A 6HB
    Secretary
    35 Great St Helens
    London
    EC3A 6HB
    148266170001
    MASON, Colin Andrew
    6 Lacebark Close
    DA15 8WD Sidcup
    Kent
    Secretary
    6 Lacebark Close
    DA15 8WD Sidcup
    Kent
    British27623220002
    PATERSON, Rowan Mark
    135 Downhall Park Way
    SS6 9TP Rayleigh
    Essex
    Secretary
    135 Downhall Park Way
    SS6 9TP Rayleigh
    Essex
    British2995060002
    SAUNDERS, Ruth Judi Frances
    2 Bokes Farm Cottages
    Horns Hill, Hawkhurst
    TN18 4XE Cranbrook
    Kent
    Secretary
    2 Bokes Farm Cottages
    Horns Hill, Hawkhurst
    TN18 4XE Cranbrook
    Kent
    BritishChartered Secretary26549970002
    TUBB, Elizabeth Janet Mary
    The Chestnuts
    91b Aylesbury Road
    HP22 5AJ Aston Clinton
    Buckinghamshire
    Secretary
    The Chestnuts
    91b Aylesbury Road
    HP22 5AJ Aston Clinton
    Buckinghamshire
    BritishBarrister83432910002
    ADAIR, Campbell Dawson
    17 Glen Road
    BT18 0HB Holywood
    County Down
    Northern Ireland
    Director
    17 Glen Road
    BT18 0HB Holywood
    County Down
    Northern Ireland
    Northern IrelandBritishChartered Loss Adjuster145785730001
    BELLAMY, John Martin
    19 Blenheim Court King & Queen Wharf
    Rotherhithe Street
    SE16 1ST London
    Director
    19 Blenheim Court King & Queen Wharf
    Rotherhithe Street
    SE16 1ST London
    BritishChartered Loss Adjuster77509900002
    BES, Philippe
    23 Argyll Road
    W8 7DA London
    Director
    23 Argyll Road
    W8 7DA London
    United KingdomFrenchEngineer56197940004
    BLANCO, Joseph Odilo
    5335 Triangle Parkway
    30092 Nw Peachtree Corners
    Crawford & Company
    Georgia
    United States
    Director
    5335 Triangle Parkway
    30092 Nw Peachtree Corners
    Crawford & Company
    Georgia
    United States
    United StatesAmericanAttorney252620720001
    BROWN, Paul James
    35 Great St Helens
    London
    EC3A 6HB
    Director
    35 Great St Helens
    London
    EC3A 6HB
    EnglandBritishFinance Director89129090001
    BURGESS, Graham Guy
    Hayes Cottage 192 Old Woking Road
    GU22 8HR Woking
    Surrey
    Director
    Hayes Cottage 192 Old Woking Road
    GU22 8HR Woking
    Surrey
    EnglandBritishChartered Loss Adjuster4014360001
    CARR, John Aidan
    7 Rectory Dene
    NE61 2TD Morpeth
    Northumberland
    Director
    7 Rectory Dene
    NE61 2TD Morpeth
    Northumberland
    BritishChartered Loss Adjuster3402790001
    CARTER, Colin Edward John
    Little Waltham Lodge
    Little Waltham
    CM3 3NZ Chelmsford
    Essex
    Director
    Little Waltham Lodge
    Little Waltham
    CM3 3NZ Chelmsford
    Essex
    BritishChartered Loss Adjuster2995120001
    CASTAGNO, John
    49 Prospect Road
    EN5 5AD New Barnet
    Hertfordshire
    Director
    49 Prospect Road
    EN5 5AD New Barnet
    Hertfordshire
    United KingdomItalianDirector89272480001
    COATHUP, Patrick
    31 High Laws
    South Gosforth
    NE3 1RQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    31 High Laws
    South Gosforth
    NE3 1RQ Newcastle Upon Tyne
    Tyne & Wear
    BritishChartered Loss Adjuster24064260001
    COLTART, David Douglas Hope
    35 Campbell Road
    EH12 6DT Edinburgh
    Midlothian
    Director
    35 Campbell Road
    EH12 6DT Edinburgh
    Midlothian
    BritishChartered Loss Adjuster3232580001
    DAVEY, Peter Richard
    12 Ratton Drive
    Eastbourne
    BN20 9RT East Sussex
    Director
    12 Ratton Drive
    Eastbourne
    BN20 9RT East Sussex
    BritishChartered Loss Adjuster32367280001
    DEAN, Philip Anthony
    Highfield 31 Eyam Road
    Hazelgrove
    SK7 6HP Stockport
    Cheshire
    Director
    Highfield 31 Eyam Road
    Hazelgrove
    SK7 6HP Stockport
    Cheshire
    BritishChartered Loss Adjuster3232490001
    DUNDERDALE, Michael Leslie
    6 College Park Drive
    Henbury Hill
    Bristol
    Avon
    Director
    6 College Park Drive
    Henbury Hill
    Bristol
    Avon
    BritishChartered Loss Adjuster2995080001
    EVERETT, John
    36 Ely Place
    Chigwell
    IG8 8AG Woodford Green
    Essex
    Director
    36 Ely Place
    Chigwell
    IG8 8AG Woodford Green
    Essex
    BritishChartered Loss Adjuster3232420001
    GIBSON, Robert
    Westleigh 22 Neilston Road
    Uplawmoor
    G78 4AB Glasgow
    Lanarkshire
    Director
    Westleigh 22 Neilston Road
    Uplawmoor
    G78 4AB Glasgow
    Lanarkshire
    BritishChartered Loss Adjuster23425390001
    GLADWELL, Gregory Duncan
    6 London Street
    EC3R 7LP London
    New London House
    England
    Director
    6 London Street
    EC3R 7LP London
    New London House
    England
    EnglandBritishDirector164469340001
    GREGG, Peter Arthur
    Balgownie
    Starrock Lane
    CR5 3QD Chipstead
    Surrey
    Director
    Balgownie
    Starrock Lane
    CR5 3QD Chipstead
    Surrey
    BritishChief Executive/Dir/Loss Adjus3402760001
    HARDY, Peter Nicholas
    32 Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    Director
    32 Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    New ZealandGroup Finance Director67286820001
    HARRIS, Desmond Erroll
    Hunters Moon Pinkney Lane
    SO4 7FE Lyndhurst
    Hampshire
    Director
    Hunters Moon Pinkney Lane
    SO4 7FE Lyndhurst
    Hampshire
    BritishChartered Loss Adjuster32367260001
    HODGSON, Stuart
    Two Chimneys Swan Street
    Wittersham
    TN30 7PH Tenterden
    Kent
    Director
    Two Chimneys Swan Street
    Wittersham
    TN30 7PH Tenterden
    Kent
    BritishChartered Loss Adjuster3232520001
    HOMEWOOD, Andrew William
    Badgers Sett
    Wildwood Close
    KT24 5EP East Horsley
    Surrey
    Director
    Badgers Sett
    Wildwood Close
    KT24 5EP East Horsley
    Surrey
    BritishChartered Loss Adjuster48611140001
    HUGHES, Joseph Harold
    4 Wren View The Burntwood
    Loggerheads
    TF9 2QY Market Drayton
    Salop
    Director
    4 Wren View The Burntwood
    Loggerheads
    TF9 2QY Market Drayton
    Salop
    BritishChartered Loss Adjuster32264260001
    JONES, Michael David
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritishChief Operating Officer69647620003
    KEABLE, Anthony James
    Tilehurst 60 Back Road
    Writtle
    CM1 3PD Chelmsford
    Essex
    Director
    Tilehurst 60 Back Road
    Writtle
    CM1 3PD Chelmsford
    Essex
    BritishChartered Loss Adjuster3232450001
    LORD, Kenneth Eugene
    Autumn House Parsonage Lane
    Farnham Common
    SL2 3NZ Slough
    Berkshire
    Director
    Autumn House Parsonage Lane
    Farnham Common
    SL2 3NZ Slough
    Berkshire
    BritishChartered Loss Adviser3232440001
    LUND, Andrew James
    The Ridings Copt Hall Road
    Ightham
    TN15 9DU Sevenoaks
    Kent
    Director
    The Ridings Copt Hall Road
    Ightham
    TN15 9DU Sevenoaks
    Kent
    BritishChartered Loss Adjuster2995100002
    MAHONEY, Gerald Joseph
    Corrib
    140 Norsey View Drive
    CM12 0QX Billericay
    Essex
    Director
    Corrib
    140 Norsey View Drive
    CM12 0QX Billericay
    Essex
    BritishChartered Loss Adjuster3232480001

    Who are the persons with significant control of RBAG LEGACY UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Apr 06, 2016
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number643980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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