SHIELD IB GROUP LIMITED
Overview
| Company Name | SHIELD IB GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07372859 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHIELD IB GROUP LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is SHIELD IB GROUP LIMITED located?
| Registered Office Address | 1 Adam Street WC2N 6LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHIELD IB GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LORICA INSURANCE BROKERS GROUP LIMITED | Oct 31, 2011 | Oct 31, 2011 |
| LORICA GI HOLDINGS LIMITED | Sep 10, 2010 | Sep 10, 2010 |
What are the latest accounts for SHIELD IB GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SHIELD IB GROUP 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 | ||||||||||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 1 Adam Street London WC2N 6LE | 1 pages | AD04 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 26 pages | AA | ||||||||||
Registered office address changed from C/O C/O Clark Holt Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ to 1 Adam Street London WC2N 6LE on Mar 21, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Philip William Henry James as a person with significant control on Mar 19, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jan 15, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul Christopher Meehan as a director on Feb 21, 2018 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 30 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2018
| 4 pages | SH01 | ||||||||||
Termination of appointment of Carlo Domenico Marelli as a director on Feb 28, 2018 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stefan Puttnam as a director on Feb 28, 2018 | 2 pages | TM01 | ||||||||||
Termination of appointment of Brian John Clements as a secretary on Feb 28, 2018 | 2 pages | TM02 | ||||||||||
Termination of appointment of Brian John Clements as a director on Feb 28, 2018 | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jan 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Philip William Henry James as a person with significant control on Jan 08, 2018 | 2 pages | PSC04 | ||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 30 pages | AA | ||||||||||
Appointment of Mr Allan Crawford Adamson Gribben as a director on Sep 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stewart James Wells as a director on Sep 12, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Carlo Domenica Marelli on May 23, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of SHIELD IB GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRIBBEN, Allan Crawford Adamson | Director | Adam Street WC2N 6LE London 1 England | England | British | 208728570001 | |||||||||
| CLEMENTS, Brian John | Secretary | Boundary Way HP2 7YU Hemel Hempstead Hemel One Hertfordshire England | 176801480001 | |||||||||||
| SHERMAN, Phillipa | Secretary | c/o Colt Holt Prospect Place SN1 3LJ Swindon Hardwick House Wiltshire | British | 154239120001 | ||||||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
| PEAKE COMPANY SECRETARIES LIMITED | Secretary | Prospect Place SN1 3LJ Swindon Hardwick House Wiltshire |
| 55731680011 | ||||||||||
| BRAY, Matthew David | Director | c/o C/O Prospect Place SN1 3LJ Swindon Hardwick House Wiltshire | England | British | 146906310001 | |||||||||
| CLEMENTS, Brian John | Director | c/o C/O Prospect Place SN1 3LJ Swindon Hardwick House Wiltshire | England | British | 62000790001 | |||||||||
| MARELLI, Carlo | Director | c/o C/O Prospect Place SN1 3LJ Swindon Hardwick House Wiltshire | United Kingdom | British | 327740810001 | |||||||||
| MARLEY, Nicholas James | Director | More London Riverside SE1 2AQ London 3 United Kingdom | United Kingdom | British | 113304050001 | |||||||||
| MEEHAN, Paul Christopher | Director | c/o C/O Prospect Place SN1 3LJ Swindon Hardwick House Wiltshire | England | British | 127255230001 | |||||||||
| MURRAY, Alastair Neil | Director | More London Riverside SE1 2AQ London 3 United Kingdom | United Kingdom | British | 124855970002 | |||||||||
| PUTTNAM, Stefan | Director | c/o C/O Prospect Place SN1 3LJ Swindon Hardwick House Wiltshire | England | British | 170219710001 | |||||||||
| SHERMAN, Phillipa Jane | Director | c/o C/O Prospect Place SN1 3LJ Swindon Hardwick House Wiltshire | United Kingdom | British | 147080420001 | |||||||||
| WELLS, Stewart James | Director | c/o C/O Prospect Place SN1 3LJ Swindon Hardwick House Wiltshire | United Kingdom | British | 56044580001 | |||||||||
| WESTON, Clive | Director | More London Riverside SE1 2AQ London 3 United Kingdom | United Kingdom | British | 149546050001 |
Who are the persons with significant control of SHIELD IB GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Philip William Henry James | Apr 06, 2016 | 3 Bermudiana Road Hamilton O'Hara House Hm08 Bermuda | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does SHIELD IB GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 02, 2011 Delivered On Jun 16, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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