RFIB HOLDINGS LIMITED

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

    Company NameRFIB HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06116715
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RFIB HOLDINGS LIMITED?

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

    Where is RFIB HOLDINGS LIMITED located?

    Registered Office Address
    71 Fenchurch Street
    EC3M 4BS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RFIB HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for RFIB HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2023

    What are the latest filings for RFIB HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of Simon Curtis as a director on Aug 06, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Apr 05, 2024

    7 pagesLIQ03

    Termination of appointment of Katherine Anne Cross as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Mr Simon Curtis as a director on Nov 28, 2023

    2 pagesAP01

    Termination of appointment of Andrew Thomas Karl Westenberger as a director on Oct 11, 2023

    1 pagesTM01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 06, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    All of the property or undertaking has been released from charge 061167150002

    1 pagesMR05

    Termination of appointment of Sian Woods as a secretary on Mar 31, 2023

    1 pagesTM02

    Statement of capital following an allotment of shares on Mar 14, 2023

    • Capital: GBP 1,211,692.7
    8 pagesSH01

    Confirmation statement made on Mar 11, 2023 with updates

    4 pagesCS01

    Statement of capital on Mar 14, 2023

    • Capital: GBP 1.0000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Mar 14, 2023

    • Capital: GBP 1.0000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registration of charge 061167150002, created on Dec 21, 2022

    32 pagesMR01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of RFIB HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORDES, Madeleine
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    259848480001
    DAVIES, John
    Gracechurch Street
    EC3V 0AF London
    20
    Secretary
    Gracechurch Street
    EC3V 0AF London
    20
    187610370001
    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
    175077550001
    MOSS, Nicholas James
    Gracechurch Street
    EC3V 0AF London
    20
    Secretary
    Gracechurch Street
    EC3V 0AF London
    20
    179137450001
    WOODS, Sian
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    286842380001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BARBOUR, David James
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    EnglandBritish101466960001
    BOWRING, Henry Clive
    Park Farm House
    TN32 5XA Bodiam
    East Sussex
    Director
    Park Farm House
    TN32 5XA Bodiam
    East Sussex
    United KingdomBritish29680630001
    CHAMPION, Hugh Cheyney
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    EnglandBritish55452750003
    COCKERILL, Giles Martin
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    EnglandBritish212846580001
    COTTON, Nigel Roy
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    EnglandBritish133172560001
    CROSS, Katherine Anne
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish271650410001
    CURTIS, Simon
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritish206566470004
    DANDRIDGE, Christine Elaine
    Lower Ashe Farm
    Overton
    RG25 3AJ Basingstoke
    Hampshire
    Director
    Lower Ashe Farm
    Overton
    RG25 3AJ Basingstoke
    Hampshire
    United KingdomBritish127369400001
    DONOHOE, James Fergus
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    EnglandBritish215215040001
    HALOW, James
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    United StatesAmerican205000720001
    HIRST, Stephen John
    48 Felden Street
    SW6 5AF London
    Director
    48 Felden Street
    SW6 5AF London
    United KingdomBritish98204150001
    HODGSON, Robin Granville, Lord
    15 Scarsdale Villas
    W8 6PT London
    Director
    15 Scarsdale Villas
    W8 6PT London
    EnglandBritish78181310001
    HOLCROFT, Patrick Roy
    Bolton Gardens
    SW1X 0DJ London
    Flat 4
    Director
    Bolton Gardens
    SW1X 0DJ London
    Flat 4
    United KingdomBritish42731360006
    JAMIESON, Robert Hillhouse
    Hill House
    Lasham
    GU34 5SJ Alton
    Hampshire
    Director
    Hill House
    Lasham
    GU34 5SJ Alton
    Hampshire
    United KingdomBritish29574920002
    JAMIESON, Robert Hillhouse
    Hill House
    Lasham
    GU34 5SJ Alton
    Hampshire
    Director
    Hill House
    Lasham
    GU34 5SJ Alton
    Hampshire
    United KingdomBritish29574920002
    JOHNSTON, Richard
    70 Friars Avenue
    Shenfield
    CM15 8HU Brentwood
    Essex
    Director
    70 Friars Avenue
    Shenfield
    CM15 8HU Brentwood
    Essex
    EnglandBritish49587940001
    KEELING, Henry Charles Vaughan
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    United KingdomBritish169416820001
    KING, Marshall Godfrey
    Inner Park Road
    SW19 6DF London
    35
    United Kingdom
    Director
    Inner Park Road
    SW19 6DF London
    35
    United Kingdom
    United KingdomIrish140670100001
    LEATHER, Morna
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    EnglandBritish247906510001
    MAHONEY, Dennis Leonard
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    BermudaBritish202083670001
    MARTIN, David
    6 The Lea
    RG40 4YB Wokingham
    Berkshire
    Director
    6 The Lea
    RG40 4YB Wokingham
    Berkshire
    British90521170001
    METCALFE, John
    Hedgerow
    68 Fryerning Lane
    CM4 0NN Ingatestone
    Essex
    Director
    Hedgerow
    68 Fryerning Lane
    CM4 0NN Ingatestone
    Essex
    EnglandBritish29849450001
    MOSS, Nicholas James
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    EnglandBritish83498750002
    NORTHRIDGE, John Holland
    64 Howards Lane
    SW15 6QD London
    Director
    64 Howards Lane
    SW15 6QD London
    United KingdomBritish4380600001
    PALMER, Simon John Harriman
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish246415590002
    TANSLEY, Christopher John
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    United KingdomBritish236636270001
    TURNBULL, Jonathan James
    Gracechurch Street
    EC3V 0AF London
    20
    Director
    Gracechurch Street
    EC3V 0AF London
    20
    EnglandBritish85501460008
    WESTENBERGER, Andrew Thomas Karl
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish265860340001

    Who are the persons with significant control of RFIB HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ccp Bidco Limited
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    May 23, 2016
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number09519155
    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 RFIB HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2023Commencement of winding up
    Jan 25, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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