RFIB GROUP LIMITED

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

    Company NameRFIB GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01502259
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RFIB GROUP LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is RFIB GROUP LIMITED located?

    Registered Office Address
    71 Fenchurch Street
    EC3M 4BS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RFIB GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERT FLEMING INSURANCE BROKERS LIMITEDDec 31, 1980Dec 31, 1980
    FOURPARKS LIMITEDJun 17, 1980Jun 17, 1980

    What are the latest accounts for RFIB GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for RFIB GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2022

    What are the latest filings for RFIB GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of Simon Curtis as a director on Aug 06, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Apr 05, 2024

    7 pagesLIQ03

    Termination of appointment of Katherine Anne Cross as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Mr Simon Curtis as a director on Nov 28, 2023

    2 pagesAP01

    Termination of appointment of Andrew Thomas Karl Westenberger as a director on Oct 11, 2023

    1 pagesTM01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 06, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    All of the property or undertaking has been released from charge 015022590006

    1 pagesMR05

    Termination of appointment of Sian Woods as a secretary on Mar 31, 2023

    1 pagesTM02

    Statement of capital following an allotment of shares on Mar 13, 2023

    • Capital: GBP 3,406,636.9
    8 pagesSH01

    Statement of capital on Mar 14, 2023

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Termination of appointment of David Mathew Abraham as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Christopher John Tansley as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Jason Hugh Collins as a director on Feb 28, 2023

    1 pagesTM01

    Registration of charge 015022590006, created on Dec 21, 2022

    33 pagesMR01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Aug 09, 2022 with updates

    4 pagesCS01

    Who are the officers of RFIB GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORDES, Madeleine
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    246871210001
    DAVIES, John
    Gracechurch Street
    EC3V 0AF London
    20
    Secretary
    Gracechurch Street
    EC3V 0AF London
    20
    187610280001
    FERGUSSON, Euan Robert
    Rowan Cottage
    30 Kent Road
    GU13 9AJ Fleet
    Hampshire
    Secretary
    Rowan Cottage
    30 Kent Road
    GU13 9AJ Fleet
    Hampshire
    British51476470003
    GRANT, Stephen Mark
    Deacons Hill Road
    WD6 3LH Elstree
    18a
    Hertfordshire
    Secretary
    Deacons Hill Road
    WD6 3LH Elstree
    18a
    Hertfordshire
    British66569740002
    MCQUILLAN, Pauline
    Gracechurch Street
    EC3V 0AF London
    20
    Secretary
    Gracechurch Street
    EC3V 0AF London
    20
    175077630001
    MOSS, Nicholas James
    Gracechurch Street
    EC3V 0AF London
    20
    Secretary
    Gracechurch Street
    EC3V 0AF London
    20
    179136170001
    SAYERS, Keith Ronald
    27 Whadden Chase
    Ingatestone
    Essex
    Secretary
    27 Whadden Chase
    Ingatestone
    Essex
    British711440001
    WOODS, Sian
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    283824050001
    ABRAHAM, David Mathew
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish103573850002
    BANKS, William Lawrence
    Flat 8 65 Hamilton Terrace
    NW8 9QX London
    Director
    Flat 8 65 Hamilton Terrace
    NW8 9QX London
    British36083600004
    BARBOUR, David James
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    EnglandBritish101466960001
    BEARD, Steven Mark
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    EnglandBritish241048010001
    BOWRING, Clive John
    92 Hurlingham Court
    Ranelagh Gardens
    SW6 3UR London
    Director
    92 Hurlingham Court
    Ranelagh Gardens
    SW6 3UR London
    United KingdomBritish1648100001
    BOWRING, Henry Clive
    Park Farm House
    TN32 5XA Bodiam
    East Sussex
    Director
    Park Farm House
    TN32 5XA Bodiam
    East Sussex
    United KingdomBritish29680630001
    CAZENOVE, Richard Peter De Lerisson
    Cottesbrooke Cottage
    Main Street
    NN6 8PH Northampton
    Northamptonshire
    Director
    Cottesbrooke Cottage
    Main Street
    NN6 8PH Northampton
    Northamptonshire
    EnglandBritish96393390001
    CHAMPION, Hugh Cheyney
    Lovel House
    Upton Lovell
    BA12 0JP Warminster
    Wiltshire
    Director
    Lovel House
    Upton Lovell
    BA12 0JP Warminster
    Wiltshire
    EnglandBritish55452750003
    CHILTON, Frederick Paul
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    United KingdomBritish205374550001
    COCKERILL, Giles Martin
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    EnglandBritish212846580001
    COLLINS, Jason Hugh
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish77555880002
    COPP, David Michael
    Flat 11 The Lycee
    1 Stannary Street
    SE11 4AD London
    Director
    Flat 11 The Lycee
    1 Stannary Street
    SE11 4AD London
    British67651770001
    COTTON, Nigel Roy
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    EnglandBritish133172560001
    CROSS, Katherine Anne
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish271650410001
    CULVERHOUSE, Alan Francis
    34 Shortheath Road
    GU9 8SL Farnham
    Surrey
    Director
    34 Shortheath Road
    GU9 8SL Farnham
    Surrey
    EnglandBritish7813250001
    CURTIS, Simon
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritish206566470004
    DANDRIDGE, Christine Elaine
    Lower Ashe Farm
    Overton
    RG25 3AJ Basingstoke
    Hampshire
    Director
    Lower Ashe Farm
    Overton
    RG25 3AJ Basingstoke
    Hampshire
    United KingdomBritish127369400001
    DONOHOE, James Fergus
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    EnglandBritish215215040001
    DRYSDALE, John Duncan
    Brill House
    Brill
    HP18 9RU Aylesbury
    Buckinghamshire
    Director
    Brill House
    Brill
    HP18 9RU Aylesbury
    Buckinghamshire
    United KingdomBritish14684010001
    EGGLEDEN, Ian Roderick
    6 Pelican Wharf
    Wapping Wall
    E1W 3SL London
    Director
    6 Pelican Wharf
    Wapping Wall
    E1W 3SL London
    United KingdomBritish109967270001
    FOX, Anthony Frederick Clifton
    Redcourt 50 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    Redcourt 50 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    British2677960001
    GALWEY, Simon Hugo De Burgh
    5 Lower Green Road
    Pembury
    TN2 4DZ Kent
    Director
    5 Lower Green Road
    Pembury
    TN2 4DZ Kent
    British15207980001
    GRANT, Stephen Mark
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    United KingdomBritish240148730001
    GRANVILLE, Bevil Charles Fitzives
    Bailey Hall Farm
    Ibworth
    RG26 5TJ Basingstoke
    Hampshire
    Director
    Bailey Hall Farm
    Ibworth
    RG26 5TJ Basingstoke
    Hampshire
    British4450510001
    HALOW, James
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    United StatesAmerican205000720001
    HAYNES, Peter Colin Frank
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish269285170001
    HIRST, Stephen John
    48 Felden Street
    SW6 5AF London
    Director
    48 Felden Street
    SW6 5AF London
    United KingdomBritish98204150001

    Who are the persons with significant control of RFIB GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rfib Holdings Limited
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    May 23, 2016
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number06116715
    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.

    What are the latest statements on persons with significant control for RFIB GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 02, 2016May 23, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does RFIB GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2023Commencement of winding up
    Jan 25, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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