MRIB LIMITED

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

    Company NameMRIB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04933749
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MRIB LIMITED?

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

    Where is MRIB LIMITED located?

    Registered Office Address
    82 St John Street
    EC1M 4JN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MRIB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MRIB LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for MRIB LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Leslie Goy on Aug 08, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024

    1 pagesAA01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Change of details for Barnes Corner Investments Limited as a person with significant control on Sep 16, 2024

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Donald James Wild on May 05, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Appointment of Richard Alexander Rowe as a director on Jan 24, 2021

    2 pagesAP01

    Appointment of Mr Christopher Jelf as a director on Jan 24, 2021

    2 pagesAP01

    Appointment of Adrian Peter Brown as a director on Jan 24, 2021

    2 pagesAP01

    Appointment of Matthew Leslie Goy as a director on Jan 24, 2021

    2 pagesAP01

    Appointment of Donald James Wild as a director on Jan 24, 2021

    2 pagesAP01

    Termination of appointment of Edward James Robert Finch as a director on Dec 23, 2020

    1 pagesTM01

    Termination of appointment of Elaine Nicola Rose Woodall as a director on Dec 23, 2020

    1 pagesTM01

    Appointment of Mr Paul Francis Jackson as a director on Dec 23, 2020

    2 pagesAP01

    Confirmation statement made on Sep 30, 2020 with updates

    4 pagesCS01

    Registered office address changed from Eagle House, 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU to 82 st John Street London EC1M 4JN on Oct 13, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of MRIB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Adrian Peter
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Director
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    United KingdomBritish243505750001
    GOY, Matthew Leslie
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Director
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    EnglandBritish279175120002
    JACKSON, Paul Francis
    St. John Street
    EC1M 4JN London
    82
    England
    Director
    St. John Street
    EC1M 4JN London
    82
    England
    EnglandBritish34594460001
    JELF, Christopher
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Director
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    United KingdomBritish273904690001
    ROWE, Richard Alexander
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Director
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    EnglandBritish263725750002
    WILD, Donald James
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Director
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    EnglandBritish236061590003
    WOODALL, Elaine Nicola
    Eagle House, 25 Amersham Hill
    High Wycombe
    HP13 6NU Buckinghamshire
    Secretary
    Eagle House, 25 Amersham Hill
    High Wycombe
    HP13 6NU Buckinghamshire
    British93148520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FINCH, Edward James Robert
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Director
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    EnglandBritish116472900002
    FINCH, Maureen Rose
    Eagle House, 25 Amersham Hill
    High Wycombe
    HP13 6NU Buckinghamshire
    Director
    Eagle House, 25 Amersham Hill
    High Wycombe
    HP13 6NU Buckinghamshire
    EnglandBritish93148510001
    FINCH, Paul Richard William
    25 Amersham Hill
    HP13 6NU High Wycombe
    Eagle House
    Buckinghamshire
    Director
    25 Amersham Hill
    HP13 6NU High Wycombe
    Eagle House
    Buckinghamshire
    United KingdomBritish116472860001
    FINCH, Paul Richard William
    Eagle House, 25 Amersham Hill
    High Wycombe
    HP13 6NU Buckinghamshire
    Director
    Eagle House, 25 Amersham Hill
    High Wycombe
    HP13 6NU Buckinghamshire
    United KingdomBritish116472860001
    FINCH, Peter Leslie
    Eagle House, 25 Amersham Hill
    High Wycombe
    HP13 6NU Buckinghamshire
    Director
    Eagle House, 25 Amersham Hill
    High Wycombe
    HP13 6NU Buckinghamshire
    EnglandBritish27808680001
    WOODALL, Elaine Nicola
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Director
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    EnglandBritish93148520001

    Who are the persons with significant control of MRIB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barnes Corner Investments Limited
    St. John Street
    EC1M 4JN London
    82
    United Kingdom
    Oct 29, 2019
    St. John Street
    EC1M 4JN London
    82
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number12240482
    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.
    Nightingales Investments Limited
    25 Amersham Hill
    HP13 6NU High Wycombe
    Eagle House
    Buckinghamshire
    England
    Sep 29, 2018
    25 Amersham Hill
    HP13 6NU High Wycombe
    Eagle House
    Buckinghamshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number11319826
    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.
    Mr Peter Leslie Finch
    Eagle House, 25 Amersham Hill
    High Wycombe
    HP13 6NU Buckinghamshire
    Apr 06, 2016
    Eagle House, 25 Amersham Hill
    High Wycombe
    HP13 6NU Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Maureen Rose Finch
    Eagle House, 25 Amersham Hill
    High Wycombe
    HP13 6NU Buckinghamshire
    Apr 06, 2016
    Eagle House, 25 Amersham Hill
    High Wycombe
    HP13 6NU Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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