RFIB NORTH AMERICA LIMITED

RFIB NORTH AMERICA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRFIB NORTH AMERICA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01893918
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RFIB NORTH AMERICA LIMITED?

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

    Where is RFIB NORTH AMERICA LIMITED located?

    Registered Office Address
    20 Gracechurch Street
    EC3V 0AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of RFIB NORTH AMERICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERT FLEMING NORTH AMERICA NON MARINE LIMITEDOct 24, 1989Oct 24, 1989
    ROBERT FLEMING NON MARINE LIMITEDMar 08, 1985Mar 08, 1985

    What are the latest accounts for RFIB NORTH AMERICA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RFIB NORTH AMERICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jonathan James Turnbull as a director on Jul 07, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Aug 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Director's details changed for Mr Jonathan James Turnbull on Dec 05, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Aug 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr John Davies as a secretary

    2 pagesAP03

    Termination of appointment of Nicholas Moss as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Appointment of Mr Jonathan James Turnbull as a director

    2 pagesAP01

    Appointment of Mr Nicholas James Moss as a director

    2 pagesAP01

    Termination of appointment of David Wheal as a director

    1 pagesTM01

    Termination of appointment of Neil Baker as a director

    1 pagesTM01

    Termination of appointment of Michael Morgan as a director

    1 pagesTM01

    Termination of appointment of David Belsham as a director

    1 pagesTM01

    Termination of appointment of Andrew Bown as a director

    1 pagesTM01

    Annual return made up to Aug 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2013

    Statement of capital on Sep 05, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Nicholas James Moss as a secretary

    1 pagesAP03

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Termination of appointment of Pauline Mcquillan as a secretary

    1 pagesTM02

    Appointment of Mrs Pauline Mcquillan as a secretary

    1 pagesAP03

    Who are the officers of RFIB NORTH AMERICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, John
    Gracechurch Street
    EC3V 0AF London
    20
    Secretary
    Gracechurch Street
    EC3V 0AF London
    20
    187637080001
    MOSS, Nicholas James
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    EnglandBritish83498750002
    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
    174980560001
    MOSS, Nicholas James
    Gracechurch Street
    EC3V 0AF London
    20
    Secretary
    Gracechurch Street
    EC3V 0AF London
    20
    179406040001
    SAYERS, Keith Ronald
    27 Whadden Chase
    Ingatestone
    Essex
    Secretary
    27 Whadden Chase
    Ingatestone
    Essex
    British711440001
    BAKER, Neil
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    United KingdomBritish146546860001
    BELSHAM, David
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    United KingdomBritish162733000001
    BOWN, Andrew Guy
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    United KingdomBritish44308350002
    BOWRING, Clive John
    92 Hurlingham Court
    Ranelagh Gardens
    SW6 3UR London
    Director
    92 Hurlingham Court
    Ranelagh Gardens
    SW6 3UR London
    United KingdomBritish1648100001
    DEAN, Barry Stuart
    Fanling Cottage
    Warren Road
    TN6 1TX Crowborough
    Sussex
    Director
    Fanling Cottage
    Warren Road
    TN6 1TX Crowborough
    Sussex
    British12569770001
    DUFF, Ian Nicholas
    26 Dene Road
    IG9 6BP Buckhurst Hill
    Essex
    Director
    26 Dene Road
    IG9 6BP Buckhurst Hill
    Essex
    British83493840001
    HOLDEN, David John Charles
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    United KingdomBritish172980880001
    HUZZEY, Andrew Thomas
    172 Tolmers Road
    EN6 4JP Cuffley
    Hertfordshire
    Director
    172 Tolmers Road
    EN6 4JP Cuffley
    Hertfordshire
    British102396350001
    KAC, Michael David
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    United KingdomBritish29919630003
    LITTLE, Peter Steven
    The Squirrels
    Chase Lane
    IG7 6JW Chigwell Row
    Essex
    Director
    The Squirrels
    Chase Lane
    IG7 6JW Chigwell Row
    Essex
    British17270010002
    MORGAN, Michael Stanley
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    United KingdomBritish29919640001
    NIX, David
    28 Harold Grove
    CO13 9BD Frinton On Sea
    Essex
    Director
    28 Harold Grove
    CO13 9BD Frinton On Sea
    Essex
    British98766490001
    TURNBULL, Jonathan James
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    EnglandBritish85501460008
    WHEAL, David John
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    United KingdomBritish14040250005
    WILKIN, Brian
    11 Dorado Gardens
    BR6 7TD Orpington
    Kent
    Director
    11 Dorado Gardens
    BR6 7TD Orpington
    Kent
    British29919660001

    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