FABER GLOBAL LIMITED
Overview
Company Name | FABER GLOBAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02603956 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FABER GLOBAL LIMITED?
Company Name | From | Until |
---|---|---|
GLENCAIRN LIMITED | Feb 28, 2003 | Feb 28, 2003 |
GLENRAND LIMITED | Feb 01, 2001 | Feb 01, 2001 |
GLENRAND MARSH LIMITED | Dec 14, 1994 | Dec 14, 1994 |
N.I.B. (UK) LIMITED | Dec 13, 1991 | Dec 13, 1991 |
LAW 376 LIMITED | Apr 23, 1991 | Apr 23, 1991 |
What are the latest accounts for FABER GLOBAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FABER GLOBAL LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2025 |
---|---|
Next Confirmation Statement Due | May 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2024 |
Overdue | No |
What are the latest filings for FABER GLOBAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Rosemary Hazel Hammond-West as a director on Sep 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Willis Corporate Director Services Limited as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with updates | 3 pages | CS01 | ||
Director's details changed for Mrs Katherine Louise Clark on Dec 20, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Appointment of Willis Corporate Director Services Limited as a director on Jul 23, 2019 | 2 pages | AP02 | ||
Confirmation statement made on Apr 23, 2019 with updates | 4 pages | CS01 | ||
Cessation of Glencairn Uk Holdings Limited as a person with significant control on Sep 19, 2018 | 1 pages | PSC07 | ||
Notification of Willis Faber Limited as a person with significant control on Sep 19, 2018 | 2 pages | PSC02 | ||
Termination of appointment of Oliver Hew Wallinger Goodinge as a director on Jun 28, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Director's details changed for Mr Oliver Hew Wallinger Goodinge on Jun 11, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
Confirmation statement made on Apr 23, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Oliver Hew Wallinger Goodinge on Jul 09, 2016 | 2 pages | CH01 | ||
Who are the officers of FABER GLOBAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, Katherine Louise | Director | Fenchurch Avenue EC3M 5AD London 30 | England | British | Accountant | 205416970002 | ||||
HAMMOND-WEST, Rosemary Hazel | Director | Fenchurch Avenue EC3M 5AD London 30 | England | British | Company Director | 205417960001 | ||||
AGGARWAL, Rajendra Paul | Secretary | 68 Dorothy Road SW11 2JP London | British | 55551730001 | ||||||
AGGARWAL, Rajendra Paul | Secretary | 68 Dorothy Road SW11 2JP London | British | Chartered Accountant | 55551730001 | |||||
CHARLESWORTH, David Anthony | Secretary | 1 Shaftesbury Mews Stratford Road W8 6QR London | British | 3042380001 | ||||||
FARMER, Paul Robert | Secretary | 10 Braintree Road CM8 2DD Witham Essex | British | 46071820001 | ||||||
HIGGINS, Kerry Victoria | Secretary | 2 Woodside Maldon Road, Great Totham CM9 8YB Maldon Essex | British | Company Secretary | 45906920004 | |||||
HILTON, George | Secretary | 43 Eglantine Road SW18 2DE London | British | Barrister | 1884480001 | |||||
HOLDCROFT, Laurence Nigel | Secretary | 51 Park Crescent EN2 6HT Enfield Middlesex | British | Chartered Secretary | 58539950001 | |||||
LAMBOURNE, Alan Robert | Secretary | 17 Campion Way Millers Rise Bingham NG13 8TR Nottingham | British | 97801950001 | ||||||
MORTLOCK, Philip John | Secretary | Tan Yr Allt Tymawr SA40 9RB Llanybydder Dyfed | British | Farmer/Financial Consultant | 3729370001 | |||||
PEEL, Alistair Charles | Secretary | Fenchurch Avenue EC3M 5AD London 30 England | 162515760001 | |||||||
PIGRAM, Ivor | Secretary | 93 Kingsfield Road Oxhey WD19 4TP Watford Hertfordshire | British | 993440001 | ||||||
PORTER, Christina Linda | Secretary | Hitcham Road CO6 1QS Coggeshall 35 Essex | British | 129455550001 | ||||||
AGGARWAL, Rajendra Paul | Director | 68 Dorothy Road SW11 2JP London | British | Chartered Accountant | 55551730001 | |||||
BROOKS, Alan | Director | Elwill Way BR3 6RY Beckenham 45 Kent England | United Kingdom | British | Insurance Broker | 164242040001 | ||||
BROWN, Christopher Michael | Director | 6 Abingdon Way BR6 9WA Orpington Kent | British | Insurance Broker | 70839090001 | |||||
CHARLESWORTH, David Anthony | Director | 1 Shaftesbury Mews Stratford Road W8 6QR London | United Kingdom | British | Accountant | 3042380001 | ||||
CLARK, Jonathan | Director | 24 Aslett Street SW18 2BN London | British | Insurance Broker | 61265500001 | |||||
CONNOR, Graham Patrick | Director | Flat 2 Oakhanger Summerhouse Road GU7 1QB Godalming Surrey | United Kingdom | British | Insurance Broker | 26937310003 | ||||
COOK, Nicholas James Edward | Director | 78 Drakefield Road SW17 8RR London | United Kingdom | British | Insurance Broker | 127852110001 | ||||
COTTON, Nigel Roy | Director | Potash Road CM11 1HG Billericay Weathervane Lodge Essex | England | British | Finance Director | 133172560001 | ||||
DUNBAR, Julliet Kathleen Natasha | Director | 221a Brixton Hill SW2 1NP London | British/American | Company Manager | 55989350001 | |||||
FULLER, Brian Arthur | Director | 231 Roman Road CM15 0UH Mountnessings Essex | British | Managing Director Lloyds Broke | 24297400003 | |||||
GOODINGE, Oliver Hew Wallinger | Director | Fenchurch Avenue EC3M 5AD London 30 | United Kingdom | British | Legal Counsel | 165971630003 | ||||
HANLON, Jennifer Elizabeth Imogen | Director | Fenchurch Avenue EC3M 5AD London 30 England | England | British | Director | 130587250001 | ||||
HARPUR, David James | Director | 9 Hunt Road DT11 7LZ Bryanston Sandton 2021 South Africa | South African | Insurance Broker | 78789740001 | |||||
HEARN, Stephen Patrick | Director | Heath Grange Tandridge Lane RH7 6LL Lingfield Surrey | England | British | Insurance Broker | 91805910003 | ||||
HENDERSON, John Hamilton | Director | 20 St Andrew Street Melrose FOREIGN Johannesburg 2196 South Africa | South African British | Director | 28440530001 | |||||
HOBBS, Richard Henry | Director | Fenchurch Avenue EC3M 5AD London 30 England | United Kingdom | British | Company Director | 93140660001 | ||||
HOGAN, Kevin John | Director | 7 Woodgate Cringleford NR4 6XT Norwich Norfolk | British | Chief Operating Officer | 4561990001 | |||||
HOWARD, Jason Patrick | Director | Fenchurch Avenue EC3M 5AD London 30 England | England | British | Insurance Broker | 165866300001 | ||||
JOHNSTON, Andrew Dermot Brew | Director | 38 Carlisle Avenue Hurlingham FOREIGN Sandton 2196 South Africa | Irish | Insurance Broker | 24501490001 | |||||
LANE, Charles Justin | Director | 1 Cranley Mews SW7 3BX London | United Kingdom | British | Insurance Broker | 102545960003 | ||||
MANSFIELD, Allan Walter | Director | 87 Atholl Road Atholl 2196 Sandton South Africa | South African | Insurance Broker | 62935660001 |
Who are the persons with significant control of FABER GLOBAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Willis Faber Limited | Sep 19, 2018 | Lime Street EC3M 7DQ London 51 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Glencairn Uk Holdings Limited | Apr 06, 2016 | Fenchurch Avenue EC3M 5AD London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does FABER GLOBAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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