RFIB GROUP LIMITED
LONDON ROBERT FLEMING INSURANCE BROKERS LIMITED

Hellopages » City of London » City of London » EC3V 0AF

Company number 01502259
Status Active
Incorporation Date 17 June 1980
Company Type Private Limited Company
Address 20 GRACECHURCH STREET, LONDON, EC3V 0AF
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration two hundred and thirty-seven events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Termination of appointment of Nicholas James Moss as a director on 6 October 2016; Appointment of Mr James Fergus Donohoe as a director on 12 October 2016. The most likely internet sites of RFIB GROUP LIMITED are www.rfibgroup.co.uk, and www.rfib-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rfib Group Limited is a Private Limited Company. The company registration number is 01502259. Rfib Group Limited has been working since 17 June 1980. The present status of the company is Active. The registered address of Rfib Group Limited is 20 Gracechurch Street London Ec3v 0af. . CHILTON, Frederick Paul is a Director of the company. COCKERILL, Giles Martin is a Director of the company. DONOHOE, James Fergus is a Director of the company. HALOW, James is a Director of the company. MAHONEY, Dennis Leonard is a Director of the company. WINLOW, Mark is a Director of the company. Secretary DAVIES, John has been resigned. Secretary FERGUSSON, Euan Robert has been resigned. Secretary GRANT, Stephen Mark has been resigned. Secretary MCQUILLAN, Pauline has been resigned. Secretary MOSS, Nicholas James has been resigned. Secretary SAYERS, Keith Ronald has been resigned. Director BANKS, William Lawrence has been resigned. Director BARBOUR, David James has been resigned. Director BOWRING, Clive John has been resigned. Director BOWRING, Henry Clive has been resigned. Director CAZENOVE, Richard Peter De Lerisson has been resigned. Director CHAMPION, Hugh Cheyney has been resigned. Director COPP, David Michael has been resigned. Director COTTON, Nigel Roy has been resigned. Director CULVERHOUSE, Alan Francis has been resigned. Director DANDRIDGE, Christine Elaine has been resigned. Director DRYSDALE, John Duncan has been resigned. Director EGGLEDEN, Ian Roderick has been resigned. Director FOX, Anthony Frederick Clifton has been resigned. Director GALWEY, Simon Hugo De Burgh has been resigned. Director GRANT, Stephen Mark has been resigned. Director GRANVILLE, Bevil Charles Fitzives has been resigned. Director HIRST, Stephen John has been resigned. Director HODGSON, Robin Granville, Lord has been resigned. Director HOLCROFT, Patrick Roy has been resigned. Director HOLMES, Richard William has been resigned. Director HOWE, Geoffrey Michael Thomas has been resigned. Director JAMIESON, Robert Hillhouse has been resigned. Director JOHNSTON, Richard has been resigned. Director KEELING, Henry Charles Vaughan has been resigned. Director KING, Marshall Godfrey has been resigned. Director LITTLE, Peter Steven has been resigned. Director MARTIN, David has been resigned. Director METCALFE, John has been resigned. Director MOSS, Nicholas James has been resigned. Director NORTHRIDGE, John Holland has been resigned. Director OWEN, Michael has been resigned. Director SPARROW, Richard Peter has been resigned. Director STANNERS, Kenneth Clark has been resigned. Director STODDART, Peter Laurence Bowring has been resigned. Director TANNER, Adrian Christopher has been resigned. Director TANSLEY, Christopher John has been resigned. Director TEBBUTT, Graham Frederick has been resigned. Director TURNBULL, Jonathan James has been resigned. Director WHEAL, David John has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
CHILTON, Frederick Paul
Appointed Date: 16 February 2016
79 years old

Director
COCKERILL, Giles Martin
Appointed Date: 15 August 2016
65 years old

Director
DONOHOE, James Fergus
Appointed Date: 12 October 2016
62 years old

Director
HALOW, James
Appointed Date: 25 January 2016
49 years old

Director
MAHONEY, Dennis Leonard
Appointed Date: 21 October 2015
75 years old

Director
WINLOW, Mark
Appointed Date: 29 May 2013
63 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 30 September 2016
Appointed Date: 01 May 2014

Secretary
FERGUSSON, Euan Robert
Resigned: 31 March 2000
Appointed Date: 10 February 1997

Secretary
GRANT, Stephen Mark
Resigned: 12 December 2012
Appointed Date: 01 April 2000

Secretary
MCQUILLAN, Pauline
Resigned: 11 April 2013
Appointed Date: 12 December 2012

Secretary
MOSS, Nicholas James
Resigned: 01 May 2014
Appointed Date: 11 April 2013

Secretary
SAYERS, Keith Ronald
Resigned: 31 December 1996

Director
BANKS, William Lawrence
Resigned: 30 June 1999
87 years old

Director
BARBOUR, David James
Resigned: 21 October 2015
Appointed Date: 20 May 2010
59 years old

Director
BOWRING, Clive John
Resigned: 02 August 2007
88 years old

Director
BOWRING, Henry Clive
Resigned: 26 November 2009
76 years old

Director
CAZENOVE, Richard Peter De Lerisson
Resigned: 22 May 2003
81 years old

Director
CHAMPION, Hugh Cheyney
Resigned: 01 July 2012
Appointed Date: 25 March 2008
75 years old

Director
COPP, David Michael
Resigned: 21 April 1997
Appointed Date: 05 January 1994
70 years old

Director
COTTON, Nigel Roy
Resigned: 28 February 2013
Appointed Date: 24 November 2011
61 years old

Director
CULVERHOUSE, Alan Francis
Resigned: 28 April 2004
Appointed Date: 10 July 1997
81 years old

Director
DANDRIDGE, Christine Elaine
Resigned: 28 February 2013
Appointed Date: 01 February 2008
69 years old

Director
DRYSDALE, John Duncan
Resigned: 01 April 1992
89 years old

Director
EGGLEDEN, Ian Roderick
Resigned: 29 February 1996
Appointed Date: 05 July 1994
80 years old

Director
FOX, Anthony Frederick Clifton
Resigned: 22 June 1993
71 years old

Director
GALWEY, Simon Hugo De Burgh
Resigned: 23 July 1999
85 years old

Director
GRANT, Stephen Mark
Resigned: 12 December 2012
Appointed Date: 26 November 2009
56 years old

Director
GRANVILLE, Bevil Charles Fitzives
Resigned: 22 May 2003
81 years old

Director
HIRST, Stephen John
Resigned: 01 December 2015
Appointed Date: 01 August 2004
77 years old

Director
HODGSON, Robin Granville, Lord
Resigned: 27 June 2013
Appointed Date: 08 August 2007
83 years old

Director
HOLCROFT, Patrick Roy
Resigned: 25 April 2013
77 years old

Director
HOLMES, Richard William
Resigned: 30 September 2003
81 years old

Director
HOWE, Geoffrey Michael Thomas
Resigned: 25 January 2001
Appointed Date: 31 August 1999
76 years old

Director
JAMIESON, Robert Hillhouse
Resigned: 26 November 2009
Appointed Date: 10 January 2003
78 years old

Director
JOHNSTON, Richard
Resigned: 26 November 2009
Appointed Date: 17 September 1996
67 years old

Director
KEELING, Henry Charles Vaughan
Resigned: 21 October 2015
Appointed Date: 28 February 2013
70 years old

Director
KING, Marshall Godfrey
Resigned: 25 November 2011
Appointed Date: 07 September 2009
59 years old

Director
LITTLE, Peter Steven
Resigned: 28 March 2007
76 years old

Director
MARTIN, David
Resigned: 23 June 2008
Appointed Date: 01 April 2004
72 years old

Director
METCALFE, John
Resigned: 26 November 2009
Appointed Date: 05 January 1994
76 years old

Director
MOSS, Nicholas James
Resigned: 06 October 2016
Appointed Date: 28 February 2013
59 years old

Director
NORTHRIDGE, John Holland
Resigned: 03 January 2010
Appointed Date: 26 January 2006
75 years old

Director
OWEN, Michael
Resigned: 29 April 1994
81 years old

Director
SPARROW, Richard Peter
Resigned: 29 April 2005
Appointed Date: 10 January 2003
75 years old

Director
STANNERS, Kenneth Clark
Resigned: 31 March 2004
80 years old

Director
STODDART, Peter Laurence Bowring
Resigned: 02 August 2007
91 years old

Director
TANNER, Adrian Christopher
Resigned: 30 September 2004
Appointed Date: 22 April 1993
78 years old

Director
TANSLEY, Christopher John
Resigned: 26 November 2009
Appointed Date: 14 April 2008
63 years old

Director
TEBBUTT, Graham Frederick
Resigned: 22 May 2003
77 years old

Director
TURNBULL, Jonathan James
Resigned: 07 July 2016
Appointed Date: 23 June 2008
65 years old

Director
WHEAL, David John
Resigned: 01 July 2012
Appointed Date: 05 January 1994
77 years old

Persons With Significant Control

Rfib Holidays Limited
Notified on: 23 May 2016
Nature of control: Ownership of shares – 75% or more

RFIB GROUP LIMITED Events

30 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Oct 2016
Termination of appointment of Nicholas James Moss as a director on 6 October 2016
13 Oct 2016
Appointment of Mr James Fergus Donohoe as a director on 12 October 2016
09 Oct 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Termination of appointment of John Davies as a secretary on 30 September 2016
...
... and 227 more events
17 Mar 1987
Return made up to 08/08/86; full list of members

08 Aug 1986
New director appointed

26 Sep 1980
Company name changed\certificate issued on 26/09/80

26 Sep 1980
Company name changed\certificate issued on 26/09/80
17 Jun 1980
Incorporation

RFIB GROUP LIMITED Charges

17 October 2011
Guarantee & debenture
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2010
Charge of deposit
Delivered: 22 September 2010
Status: Satisfied on 11 April 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of SAR3,000,000 and all amounts in the future…
12 October 1999
Deed of variation (made in addition to and modifying the security and trust deed dated 5TH september 1989 (the "principal deed") as modified by a deed of variation dated 22ND october 1993) the deeds being made pursuant to the lloyd's brokers byelaw (no. 5 of 1988)(the "byelaw").
Delivered: 30 October 1999
Status: Satisfied on 8 August 2000
Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions
Description: All monies (including brokerage) for the time being…
22 October 1993
Deed
Delivered: 29 October 1993
Status: Satisfied on 8 August 2000
Persons entitled: Lloyds (As Trustee)
Description: All monies standing to the credit of lloyds brokers byelaw…
5 September 1989
Security & trust deed
Delivered: 13 September 1989
Status: Satisfied on 8 August 2000
Persons entitled: Lloyd's
Description: All monies (including brokerage) for the time being…