RBAG LEGACY UK TRUSTEES LIMITED
Overview
Company Name | RBAG LEGACY UK TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06831304 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 LEGACY UK TRUSTEES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is RBAG LEGACY UK TRUSTEES LIMITED located?
Registered Office Address | 70 Mark Lane EC3R 7NQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RBAG LEGACY UK TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
GAB ROBINS UK TRUSTEES LIMITED | Feb 26, 2009 | Feb 26, 2009 |
What are the latest accounts for RBAG LEGACY UK TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for RBAG LEGACY UK TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Michael David Jones as a secretary on Apr 28, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael David Jones as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Victor Muress as a director on Apr 14, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on Oct 24, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on Jun 20, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 30, 2014 | 14 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Termination of appointment of Gregory Duncan Gladwell as a director on Mar 25, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 35 Great St Helens London EC3A 6HB to New London House 6 London Street London EC3R 7LP on Feb 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 08, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Dec 31, 2015 to Oct 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Christopher David Pinney as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Gregory Duncan Gladwell as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen David Pearsall as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Victor Muress as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher David Pinney as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen David Pearsall as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of RBAG LEGACY UK TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARSALL, Stephen David | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | Director | 112089680002 | ||||
PINNEY, Christopher David | Director | Mark Lane EC3R 7NQ London 70 England | England | British | Solicitor | 158868090001 | ||||
RIGBY, Kieran | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | Irish | Chief Executive Officer | 136889580001 | ||||
JONES, Michael David | Secretary | Mark Lane EC3R 7NQ London 70 England | British | Chief Operating Officer | 69647620003 | |||||
ACI SECRETARIES LIMITED | Secretary | 27 Holywell Row EC2A 4JB London | 104746730002 | |||||||
GLADWELL, Gregory Duncan | Director | 6 London Street EC3R 7LP London New London House England | England | British | Director | 164469340001 | ||||
JONES, Michael David | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | Chief Operating Officer | 69647620003 | ||||
KING, John Anthony | Director | Deacons Way SG5 2UF Hitchin 10 Hertfordshire | United Kingdom | British | Consultant | 62812060002 | ||||
MURESS, Ian Victor | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | Chief Executive Officer | 107295730001 |
Who are the persons with significant control of RBAG LEGACY UK TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rbag Holdings Uk Ltd | Dec 08, 2016 | Mark Lane EC3R 7NQ London 70 Mark Lane England | 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