RBAG HOLDINGS UK LTD
Overview
| Company Name | RBAG HOLDINGS UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03662363 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RBAG HOLDINGS UK LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RBAG HOLDINGS UK LTD located?
| Registered Office Address | The Hallmark Building 106 Fenchurch Street EC3M 5JE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RBAG HOLDINGS UK LTD?
| Company Name | From | Until |
|---|---|---|
| GAB ROBINS HOLDINGS UK LTD | Nov 18, 1998 | Nov 18, 1998 |
| BTB NOMINEES NO.3 LIMITED | Nov 05, 1998 | Nov 05, 1998 |
What are the latest accounts for RBAG HOLDINGS UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for RBAG HOLDINGS UK LTD?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for RBAG HOLDINGS UK LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 08, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2024 | 20 pages | AA | ||||||||||||||
Director's details changed for Mr Stephen David Pearsall on Jan 10, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 08, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Stephen David Pearsall on Nov 22, 2024 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Oct 30, 2024
| 3 pages | SH19 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Oct 31, 2023 | 19 pages | AA | ||||||||||||||
Statement of capital on Oct 16, 2024
| 4 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 14, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Joseph Odilo Blanco as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Tami Edith Stevenson as a director on Dec 31, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2022 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Stephen David Pearsall on Nov 01, 2018 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Oct 31, 2021 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Full accounts made up to Oct 31, 2020 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2019 | 20 pages | AA | ||||||||||||||
Who are the officers of RBAG HOLDINGS UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARSALL, Stephen David | Director | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | United Kingdom | British | 112089680004 | |||||
| STEVENSON, Tami Edith | Director | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | United States | American | 319830460001 | |||||
| BROWN, Paul James | Secretary | 35 Great St Helens London EC3A 6HB | British | 89129090001 | ||||||
| HARDY, Peter Nicholas | Secretary | 32 Shoreham Lane TN13 3DT Sevenoaks Kent | New Zealand | 67286820001 | ||||||
| MASON, Colin Andrew | Secretary | 6 Lacebark Close DA15 8WD Sidcup Kent | British | 27623220002 | ||||||
| SAUNDERS, Ruth Judi Frances | Secretary | 2 Bokes Farm Cottages Horns Hill, Hawkhurst TN18 4XE Cranbrook Kent | British | 26549970002 | ||||||
| THORPE, Gerald Michael | Secretary | Mill Cottage Ewood Lane RH5 5AP Newdigate Dorking Surrey | British | 39557820002 | ||||||
| TUBB, Elizabeth Janet Mary | Secretary | The Chestnuts 91b Aylesbury Road HP22 5AJ Aston Clinton Buckinghamshire | British | 83432910002 | ||||||
| BOYES TURNER SECRETARIES LIMITED | Secretary | First Floor Abbots House Abbey Street RG1 3BD Reading Berkshire | 74407280002 | |||||||
| BES, Philippe | Director | 23 Argyll Road W8 7DA London | United Kingdom | French | 56197940004 | |||||
| BLANCO, Joseph Odilo, Mr. | Director | 5335 Triangle Parkway 30092 Nw Peachtree Corners Crawford & Company Georgia United States | United States | American | 336563260001 | |||||
| BROWN, Paul James | Director | 35 Great St Helens London EC3A 6HB | England | British | 89129090001 | |||||
| CASTAGNO, John | Director | 49 Prospect Road EN5 5AD New Barnet Hertfordshire | United Kingdom | Italian | 89272480001 | |||||
| GLADWELL, Gregory Duncan | Director | 6 London Street EC3R 7LP London New London House England | England | British | 164469340001 | |||||
| HARDY, Peter Nicholas | Director | 32 Shoreham Lane TN13 3DT Sevenoaks Kent | New Zealand | 67286820001 | ||||||
| JONES, Michael David | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | 69647620003 | |||||
| MURESS, Ian Victor | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | 107295730001 | |||||
| NICHOLLS, Clive Geoffrey | Director | St Peters House Main Road, Appleford OX14 4PD Abingdon Oxfordshire | United Kingdom | British | 86419980001 | |||||
| PINNEY, Christopher David | Director | Mark Lane EC3R 7NQ London 70 England | England | British | 158868090001 | |||||
| POWERS, Eric | Director | Mark Lane EC3R 7NQ London 70 England | United States | American | 239732050001 | |||||
| RIGBY, Kieran | Director | 42 Trinity Square EC3N 4TH London Trinity Court England | United Kingdom | Irish | 136889580001 | |||||
| SWAN, Geoffrey Neil Lean | Director | 35 Great St Helens London EC3A 6HB | England | British | 27975040002 | |||||
| WEST, Kenneth Reginald | Director | 35 Great St Helens London EC3A 6HB | Cyprus | British | 106049420001 | |||||
| WOOD, Keith | Director | Andreas Spinfield Lane SL7 2JT Marlow Buckinghamshire | British | 3487930001 | ||||||
| BOYES TURNER DIRECTORS LIMITED | Director | First Floor Abbots House Abbey Street RG1 3BD Reading Berkshire | 101374610001 |
Who are the persons with significant control of RBAG HOLDINGS UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crawford & Company Adjusters (Uk) Ltd | Apr 06, 2016 | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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