RBAG HOLDINGS UK LTD
LONDON GAB ROBINS HOLDINGS UK LTD BTB NOMINEES NO.3 LIMITED

Hellopages » City of London » City of London » EC3R 7NQ

Company number 03662363
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address 70 MARK LANE, LONDON, ENGLAND, EC3R 7NQ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of RBAG HOLDINGS UK LTD are www.rbagholdingsuk.co.uk, and www.rbag-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rbag Holdings Uk Ltd is a Private Limited Company. The company registration number is 03662363. Rbag Holdings Uk Ltd has been working since 05 November 1998. The present status of the company is Active. The registered address of Rbag Holdings Uk Ltd is 70 Mark Lane London England Ec3r 7nq. . JONES, Michael David is a Director of the company. MURESS, Ian Victor is a Director of the company. PEARSALL, Stephen David is a Director of the company. PINNEY, Christopher David is a Director of the company. Secretary BROWN, Paul James has been resigned. Secretary HARDY, Peter Nicholas has been resigned. Secretary MASON, Colin Andrew has been resigned. Secretary SAUNDERS, Ruth Judi Frances has been resigned. Secretary THORPE, Gerald Michael has been resigned. Secretary TUBB, Elizabeth Janet Mary has been resigned. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Director BES, Philippe has been resigned. Director BOYES TURNER DIRECTORS LIMITED has been resigned. Director BROWN, Paul James has been resigned. Director CASTAGNO, John has been resigned. Director GLADWELL, Gregory Duncan has been resigned. Director HARDY, Peter Nicholas has been resigned. Director NICHOLLS, Clive Geoffrey has been resigned. Director RIGBY, Kieran has been resigned. Director SWAN, Geoffrey Neil Lean has been resigned. Director WEST, Kenneth Reginald has been resigned. Director WOOD, Keith has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
JONES, Michael David
Appointed Date: 12 February 2009
63 years old

Director
MURESS, Ian Victor
Appointed Date: 01 December 2014
68 years old

Director
PEARSALL, Stephen David
Appointed Date: 01 December 2014
57 years old

Director
PINNEY, Christopher David
Appointed Date: 01 December 2014
47 years old

Resigned Directors

Secretary
BROWN, Paul James
Resigned: 01 December 2014
Appointed Date: 15 July 2009

Secretary
HARDY, Peter Nicholas
Resigned: 09 December 1999
Appointed Date: 09 November 1999

Secretary
MASON, Colin Andrew
Resigned: 01 November 2005
Appointed Date: 14 May 2004

Secretary
SAUNDERS, Ruth Judi Frances
Resigned: 14 May 2004
Appointed Date: 30 June 1999

Secretary
THORPE, Gerald Michael
Resigned: 30 June 1999
Appointed Date: 18 November 1998

Secretary
TUBB, Elizabeth Janet Mary
Resigned: 15 July 2009
Appointed Date: 01 November 2005

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 18 November 1998
Appointed Date: 05 November 1998

Director
BES, Philippe
Resigned: 12 February 2009
Appointed Date: 30 November 1999
73 years old

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 18 November 1998
Appointed Date: 05 November 1998

Director
BROWN, Paul James
Resigned: 01 December 2014
Appointed Date: 01 May 2013
60 years old

Director
CASTAGNO, John
Resigned: 17 October 2005
Appointed Date: 20 March 2003
66 years old

Director
GLADWELL, Gregory Duncan
Resigned: 25 March 2015
Appointed Date: 01 December 2014
61 years old

Director
HARDY, Peter Nicholas
Resigned: 20 March 2003
Appointed Date: 31 July 2002
59 years old

Director
NICHOLLS, Clive Geoffrey
Resigned: 31 July 2002
Appointed Date: 30 June 2000
66 years old

Director
RIGBY, Kieran
Resigned: 02 September 2016
Appointed Date: 01 November 2005
61 years old

Director
SWAN, Geoffrey Neil Lean
Resigned: 01 May 2013
Appointed Date: 15 July 2009
72 years old

Director
WEST, Kenneth Reginald
Resigned: 01 December 2014
Appointed Date: 15 July 2009
71 years old

Director
WOOD, Keith
Resigned: 30 November 1999
Appointed Date: 18 November 1998
79 years old

Persons With Significant Control

Crawford & Company Adjusters (Uk) Ltd
Notified on: 8 December 2016
Nature of control: Ownership of shares – 75% or more

RBAG HOLDINGS UK LTD Events

20 Jan 2017
Confirmation statement made on 8 December 2016 with updates
24 Oct 2016
Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016
21 Oct 2016
Group of companies' accounts made up to 31 October 2015
17 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16

02 Sep 2016
Termination of appointment of Kieran Rigby as a director on 2 September 2016
...
... and 132 more events
20 Nov 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Nov 1998
Memorandum and Articles of Association
20 Nov 1998
£ nc 100/10000000 13/11/98
18 Nov 1998
Company name changed btb nominees no.3 LIMITED\certificate issued on 18/11/98
05 Nov 1998
Incorporation

RBAG HOLDINGS UK LTD Charges

28 March 2013
Debenture
Delivered: 6 April 2013
Status: Satisfied on 18 December 2014
Persons entitled: Ross Trustees Limited (In Its Capacity Solely as the Independent Trustee of the Robins Davies Little Group Pension and Life Assurance Scheme) and Paul Brown, Susan Willmott and Gail Watson
Description: Fixed and floating charge over all its assets present and…
27 March 2013
Debenture
Delivered: 6 April 2013
Status: Satisfied on 18 December 2014
Persons entitled: National Westminster Bank PLC (Acting Through Its Agent the Royal Bank of Scotland PLC)
Description: Fixed and floating charge over all property and assets…