FABER GLOBAL LIMITED

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

    Company NameFABER GLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02603956
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FABER GLOBAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FABER GLOBAL LIMITED located?

    Registered Office Address
    30 Fenchurch Avenue
    EC3M 5AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of FABER GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENCAIRN LIMITEDFeb 28, 2003Feb 28, 2003
    GLENRAND LIMITEDFeb 01, 2001Feb 01, 2001
    GLENRAND MARSH LIMITEDDec 14, 1994Dec 14, 1994
    N.I.B. (UK) LIMITEDDec 13, 1991Dec 13, 1991
    LAW 376 LIMITEDApr 23, 1991Apr 23, 1991

    What are the latest accounts for FABER GLOBAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FABER GLOBAL LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2025
    Next Confirmation Statement DueMay 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2024
    OverdueNo

    What are the latest filings for FABER GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Rosemary Hazel Hammond-West as a director on Sep 17, 2024

    2 pagesAP01

    Termination of appointment of Willis Corporate Director Services Limited as a director on Sep 17, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 23, 2022 with updates

    3 pagesCS01

    Director's details changed for Mrs Katherine Louise Clark on Dec 20, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Appointment of Willis Corporate Director Services Limited as a director on Jul 23, 2019

    2 pagesAP02

    Confirmation statement made on Apr 23, 2019 with updates

    4 pagesCS01

    Cessation of Glencairn Uk Holdings Limited as a person with significant control on Sep 19, 2018

    1 pagesPSC07

    Notification of Willis Faber Limited as a person with significant control on Sep 19, 2018

    2 pagesPSC02

    Termination of appointment of Oliver Hew Wallinger Goodinge as a director on Jun 28, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Director's details changed for Mr Oliver Hew Wallinger Goodinge on Jun 11, 2018

    2 pagesCH01

    Confirmation statement made on Apr 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Apr 23, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Oliver Hew Wallinger Goodinge on Jul 09, 2016

    2 pagesCH01

    Who are the officers of FABER GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Katherine Louise
    Fenchurch Avenue
    EC3M 5AD London
    30
    Director
    Fenchurch Avenue
    EC3M 5AD London
    30
    EnglandBritishAccountant205416970002
    HAMMOND-WEST, Rosemary Hazel
    Fenchurch Avenue
    EC3M 5AD London
    30
    Director
    Fenchurch Avenue
    EC3M 5AD London
    30
    EnglandBritishCompany Director205417960001
    AGGARWAL, Rajendra Paul
    68 Dorothy Road
    SW11 2JP London
    Secretary
    68 Dorothy Road
    SW11 2JP London
    British55551730001
    AGGARWAL, Rajendra Paul
    68 Dorothy Road
    SW11 2JP London
    Secretary
    68 Dorothy Road
    SW11 2JP London
    BritishChartered Accountant55551730001
    CHARLESWORTH, David Anthony
    1 Shaftesbury Mews
    Stratford Road
    W8 6QR London
    Secretary
    1 Shaftesbury Mews
    Stratford Road
    W8 6QR London
    British3042380001
    FARMER, Paul Robert
    10 Braintree Road
    CM8 2DD Witham
    Essex
    Secretary
    10 Braintree Road
    CM8 2DD Witham
    Essex
    British46071820001
    HIGGINS, Kerry Victoria
    2 Woodside
    Maldon Road, Great Totham
    CM9 8YB Maldon
    Essex
    Secretary
    2 Woodside
    Maldon Road, Great Totham
    CM9 8YB Maldon
    Essex
    BritishCompany Secretary45906920004
    HILTON, George
    43 Eglantine Road
    SW18 2DE London
    Secretary
    43 Eglantine Road
    SW18 2DE London
    BritishBarrister1884480001
    HOLDCROFT, Laurence Nigel
    51 Park Crescent
    EN2 6HT Enfield
    Middlesex
    Secretary
    51 Park Crescent
    EN2 6HT Enfield
    Middlesex
    BritishChartered Secretary58539950001
    LAMBOURNE, Alan Robert
    17 Campion Way
    Millers Rise Bingham
    NG13 8TR Nottingham
    Secretary
    17 Campion Way
    Millers Rise Bingham
    NG13 8TR Nottingham
    British97801950001
    MORTLOCK, Philip John
    Tan Yr Allt
    Tymawr
    SA40 9RB Llanybydder
    Dyfed
    Secretary
    Tan Yr Allt
    Tymawr
    SA40 9RB Llanybydder
    Dyfed
    BritishFarmer/Financial Consultant3729370001
    PEEL, Alistair Charles
    Fenchurch Avenue
    EC3M 5AD London
    30
    England
    Secretary
    Fenchurch Avenue
    EC3M 5AD London
    30
    England
    162515760001
    PIGRAM, Ivor
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    Secretary
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    British993440001
    PORTER, Christina Linda
    Hitcham Road
    CO6 1QS Coggeshall
    35
    Essex
    Secretary
    Hitcham Road
    CO6 1QS Coggeshall
    35
    Essex
    British129455550001
    AGGARWAL, Rajendra Paul
    68 Dorothy Road
    SW11 2JP London
    Director
    68 Dorothy Road
    SW11 2JP London
    BritishChartered Accountant55551730001
    BROOKS, Alan
    Elwill Way
    BR3 6RY Beckenham
    45
    Kent
    England
    Director
    Elwill Way
    BR3 6RY Beckenham
    45
    Kent
    England
    United KingdomBritishInsurance Broker164242040001
    BROWN, Christopher Michael
    6 Abingdon Way
    BR6 9WA Orpington
    Kent
    Director
    6 Abingdon Way
    BR6 9WA Orpington
    Kent
    BritishInsurance Broker70839090001
    CHARLESWORTH, David Anthony
    1 Shaftesbury Mews
    Stratford Road
    W8 6QR London
    Director
    1 Shaftesbury Mews
    Stratford Road
    W8 6QR London
    United KingdomBritishAccountant3042380001
    CLARK, Jonathan
    24 Aslett Street
    SW18 2BN London
    Director
    24 Aslett Street
    SW18 2BN London
    BritishInsurance Broker61265500001
    CONNOR, Graham Patrick
    Flat 2 Oakhanger
    Summerhouse Road
    GU7 1QB Godalming
    Surrey
    Director
    Flat 2 Oakhanger
    Summerhouse Road
    GU7 1QB Godalming
    Surrey
    United KingdomBritishInsurance Broker26937310003
    COOK, Nicholas James Edward
    78 Drakefield Road
    SW17 8RR London
    Director
    78 Drakefield Road
    SW17 8RR London
    United KingdomBritishInsurance Broker127852110001
    COTTON, Nigel Roy
    Potash Road
    CM11 1HG Billericay
    Weathervane Lodge
    Essex
    Director
    Potash Road
    CM11 1HG Billericay
    Weathervane Lodge
    Essex
    EnglandBritishFinance Director133172560001
    DUNBAR, Julliet Kathleen Natasha
    221a Brixton Hill
    SW2 1NP London
    Director
    221a Brixton Hill
    SW2 1NP London
    British/AmericanCompany Manager55989350001
    FULLER, Brian Arthur
    231 Roman Road
    CM15 0UH Mountnessings
    Essex
    Director
    231 Roman Road
    CM15 0UH Mountnessings
    Essex
    BritishManaging Director Lloyds Broke24297400003
    GOODINGE, Oliver Hew Wallinger
    Fenchurch Avenue
    EC3M 5AD London
    30
    Director
    Fenchurch Avenue
    EC3M 5AD London
    30
    United KingdomBritishLegal Counsel165971630003
    HANLON, Jennifer Elizabeth Imogen
    Fenchurch Avenue
    EC3M 5AD London
    30
    England
    Director
    Fenchurch Avenue
    EC3M 5AD London
    30
    England
    EnglandBritishDirector130587250001
    HARPUR, David James
    9 Hunt Road
    DT11 7LZ Bryanston
    Sandton 2021
    South Africa
    Director
    9 Hunt Road
    DT11 7LZ Bryanston
    Sandton 2021
    South Africa
    South AfricanInsurance Broker78789740001
    HEARN, Stephen Patrick
    Heath Grange
    Tandridge Lane
    RH7 6LL Lingfield
    Surrey
    Director
    Heath Grange
    Tandridge Lane
    RH7 6LL Lingfield
    Surrey
    EnglandBritishInsurance Broker91805910003
    HENDERSON, John Hamilton
    20 St Andrew Street
    Melrose
    FOREIGN Johannesburg 2196
    South Africa
    Director
    20 St Andrew Street
    Melrose
    FOREIGN Johannesburg 2196
    South Africa
    South African BritishDirector28440530001
    HOBBS, Richard Henry
    Fenchurch Avenue
    EC3M 5AD London
    30
    England
    Director
    Fenchurch Avenue
    EC3M 5AD London
    30
    England
    United KingdomBritishCompany Director93140660001
    HOGAN, Kevin John
    7 Woodgate
    Cringleford
    NR4 6XT Norwich
    Norfolk
    Director
    7 Woodgate
    Cringleford
    NR4 6XT Norwich
    Norfolk
    BritishChief Operating Officer4561990001
    HOWARD, Jason Patrick
    Fenchurch Avenue
    EC3M 5AD London
    30
    England
    Director
    Fenchurch Avenue
    EC3M 5AD London
    30
    England
    EnglandBritishInsurance Broker165866300001
    JOHNSTON, Andrew Dermot Brew
    38 Carlisle Avenue
    Hurlingham
    FOREIGN Sandton 2196
    South Africa
    Director
    38 Carlisle Avenue
    Hurlingham
    FOREIGN Sandton 2196
    South Africa
    IrishInsurance Broker24501490001
    LANE, Charles Justin
    1 Cranley Mews
    SW7 3BX London
    Director
    1 Cranley Mews
    SW7 3BX London
    United KingdomBritishInsurance Broker102545960003
    MANSFIELD, Allan Walter
    87 Atholl Road
    Atholl
    2196 Sandton
    South Africa
    Director
    87 Atholl Road
    Atholl
    2196 Sandton
    South Africa
    South AfricanInsurance Broker62935660001

    Who are the persons with significant control of FABER GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lime Street
    EC3M 7DQ London
    51
    England
    Sep 19, 2018
    Lime Street
    EC3M 7DQ London
    51
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1386469
    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.
    Fenchurch Avenue
    EC3M 5AD London
    30
    England
    Apr 06, 2016
    Fenchurch Avenue
    EC3M 5AD London
    30
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number2747909
    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.

    Does FABER GLOBAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Own account assignment of life policy
    Created On Feb 26, 2003
    Delivered On Mar 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of assignment with full title guarantee the company has assigned policy number 1058/03HSOM1972 made with glenrand health and speciality for the life assured of andrew wallas and paul aggarwal and mark pattle and angus simpson and all amounts (including bonuses) that are to be paid under it and any amount to be paid by the company on cancellation of the policy under section 76 of the insurance companies act 1982.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Feb 26, 2003
    Delivered On Mar 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 28, 2002
    Delivered On Apr 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the account and all money from time to time withdrawn form the account in accordance with the deed.
    Persons Entitled
    • Kingsmead Underwriting Agency Limited
    Transactions
    • Apr 05, 2002Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 11, 2002
    Delivered On Jan 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 16, 2002Registration of a charge (395)
    • Feb 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 31, 2000
    Delivered On Apr 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date
    Short particulars
    All the companies right title benefit and interest in and to the deposit of £26,350 and all related rights thereto and thereof under the terms of the deed. See the mortgage charge document for full details.
    Persons Entitled
    • Jyske House Aps
    Transactions
    • Apr 14, 2000Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 07, 2000
    Delivered On Jan 14, 2000
    Satisfied
    Amount secured
    £25,000 and all other monies due or to become due from the company to the chargee pursuant to the deed
    Short particulars
    £25,000 in the deposit account.
    Persons Entitled
    • Jyske House Aps
    Transactions
    • Jan 14, 2000Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 07, 2000
    Delivered On Jan 14, 2000
    Satisfied
    Amount secured
    £28,000 and all other monies due or to become due from the company to the chargee pursuant to the deed
    Short particulars
    £28,000 in the deposit account.
    Persons Entitled
    • Jyske House Aps
    Transactions
    • Jan 14, 2000Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 07, 2000
    Delivered On Jan 14, 2000
    Satisfied
    Amount secured
    £22,000 and all other monies due or to become due from the company to the chargee pursuant to the deed
    Short particulars
    £22,000 in the deposit account.
    Persons Entitled
    • Jyske House Aps
    Transactions
    • Jan 14, 2000Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Deed of variation (made in addition to and modifying the security and trust deed dated 1ST march 1996 (the "principal deed"))
    Created On Nov 04, 1999
    Delivered On Nov 10, 1999
    Satisfied
    Amount secured
    The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions
    Short particulars
    All monies including brokerage standing to the credit of or pursuant to the byelaw or otherwise and all approved iba assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds
    Transactions
    • Nov 10, 1999Registration of a charge (395)
    • Jul 17, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 29, 2000Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 11, 1996
    Delivered On Jul 26, 1996
    Satisfied
    Amount secured
    £16,325 now due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    Rent deposit of £16,325 in connection with lease dated 11/7/96. see the mortgage charge document for full details.
    Persons Entitled
    • Jyske House Aps
    Transactions
    • Jul 26, 1996Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Lloyd's brokers' security and trust deed
    Created On Mar 01, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    First floating charge all monies (including brokerage) for the time being standing to the credit of or pursuant to the lloyd's brokers byelaw (no 5 of 1988) and any other byelaw. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyd's
    Transactions
    • Mar 20, 1996Registration of a charge (395)
    • Jul 17, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 29, 2000Statement of satisfaction of a charge in full or part (403a)

    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