RTIB HOLDINGS LIMITED
LONDON INLAW ONE HUNDRED AND FIFTY-THREE LIMITED

Hellopages » City of London » City of London » EC3A 3BP

Company number 03634528
Status Active
Incorporation Date 18 September 1998
Company Type Private Limited Company
Address INTEGRO INSURANCE BROKERS LTD, 100 LEADENHALL STREET, LONDON, ENGLAND, EC3A 3BP
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Statement of company's objects. The most likely internet sites of RTIB HOLDINGS LIMITED are www.rtibholdings.co.uk, and www.rtib-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 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.Rtib Holdings Limited is a Private Limited Company. The company registration number is 03634528. Rtib Holdings Limited has been working since 18 September 1998. The present status of the company is Active. The registered address of Rtib Holdings Limited is Integro Insurance Brokers Ltd 100 Leadenhall Street London England Ec3a 3bp. . BURTON, Peter John is a Secretary of the company. CLOUGH, Claire Victoria is a Director of the company. GOLDSTEIN, William Frederick is a Director of the company. Secretary EDWARDS, Richard David Lewis has been resigned. Nominee Secretary GOULD, Nicholas Simon Barry has been resigned. Secretary KNOBLAUCH, Franz Josef has been resigned. Secretary DQ FINANCIAL CONSULTING LIMITED has been resigned. Secretary DQ FINANCIAL CONSULTING LTD has been resigned. Director BARNACOTT, Nicholas William has been resigned. Director BARTON, Nigel Anthony has been resigned. Director CLAYTON, Neil Martin has been resigned. Nominee Director COUPE, David Anthony Saint John has been resigned. Director DAVIES, James Barclay Tudor has been resigned. Director EDWARDS, Richard David Lewis has been resigned. Director ELLIOTT, Graham Andrew has been resigned. Director FRANCE, Alexander Ian Robert has been resigned. Director FRANCE, Alexander Ian Robert has been resigned. Nominee Director GOULD, Nicholas Simon Barry has been resigned. Director HENRY, Neil has been resigned. Director HUMPHREYS, Toby James has been resigned. Director HUNNISETT, Joseph Charlton has been resigned. Director KNOX, Bruce Birmingham has been resigned. Director MARSHALL, Leslie James has been resigned. Director PETTIFOR, Ian has been resigned. Director ROBERTSON, William Wardell has been resigned. Director SILCOCK, John has been resigned. Director SILCOCK, John has been resigned. Director SUTTON, John David has been resigned. Director TAYLOR, Robert Alfred has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
BURTON, Peter John
Appointed Date: 11 December 2015

Director
CLOUGH, Claire Victoria
Appointed Date: 01 June 2016
47 years old

Director
GOLDSTEIN, William Frederick
Appointed Date: 01 June 2016
54 years old

Resigned Directors

Secretary
EDWARDS, Richard David Lewis
Resigned: 29 August 2007
Appointed Date: 16 June 1999

Nominee Secretary
GOULD, Nicholas Simon Barry
Resigned: 16 June 1999
Appointed Date: 18 September 1998

Secretary
KNOBLAUCH, Franz Josef
Resigned: 01 October 2010
Appointed Date: 29 August 2007

Secretary
DQ FINANCIAL CONSULTING LIMITED
Resigned: 04 November 2011
Appointed Date: 01 October 2010

Secretary
DQ FINANCIAL CONSULTING LTD
Resigned: 04 November 2011
Appointed Date: 01 October 2010

Director
BARNACOTT, Nicholas William
Resigned: 31 January 2002
Appointed Date: 27 April 1999
68 years old

Director
BARTON, Nigel Anthony
Resigned: 07 November 2011
Appointed Date: 29 August 2007
67 years old

Director
CLAYTON, Neil Martin
Resigned: 01 June 2016
Appointed Date: 11 December 2015
59 years old

Nominee Director
COUPE, David Anthony Saint John
Resigned: 11 June 1999
Appointed Date: 18 September 1998
63 years old

Director
DAVIES, James Barclay Tudor
Resigned: 01 June 2016
Appointed Date: 02 January 2014
57 years old

Director
EDWARDS, Richard David Lewis
Resigned: 29 August 2007
Appointed Date: 16 June 1999
65 years old

Director
ELLIOTT, Graham Andrew
Resigned: 07 November 2011
Appointed Date: 01 October 2009
66 years old

Director
FRANCE, Alexander Ian Robert
Resigned: 11 December 2015
Appointed Date: 07 November 2011
75 years old

Director
FRANCE, Alexander Ian Robert
Resigned: 22 July 2011
Appointed Date: 17 June 1999
75 years old

Nominee Director
GOULD, Nicholas Simon Barry
Resigned: 11 June 1999
Appointed Date: 18 September 1998
69 years old

Director
HENRY, Neil
Resigned: 11 December 2015
Appointed Date: 04 November 2011
62 years old

Director
HUMPHREYS, Toby James
Resigned: 01 June 2016
Appointed Date: 11 December 2015
62 years old

Director
HUNNISETT, Joseph Charlton
Resigned: 11 December 2015
Appointed Date: 04 November 2011
66 years old

Director
KNOX, Bruce Birmingham
Resigned: 11 December 2015
Appointed Date: 04 November 2011
66 years old

Director
MARSHALL, Leslie James
Resigned: 01 June 2016
Appointed Date: 11 December 2015
61 years old

Director
PETTIFOR, Ian
Resigned: 07 November 2011
Appointed Date: 17 December 2009
64 years old

Director
ROBERTSON, William Wardell
Resigned: 29 August 2007
Appointed Date: 16 June 1999
81 years old

Director
SILCOCK, John
Resigned: 01 June 2016
Appointed Date: 07 November 2011
67 years old

Director
SILCOCK, John
Resigned: 12 May 2011
Appointed Date: 11 June 1999
67 years old

Director
SUTTON, John David
Resigned: 01 June 2016
Appointed Date: 11 December 2015
64 years old

Director
TAYLOR, Robert Alfred
Resigned: 29 August 2007
Appointed Date: 17 June 1999
81 years old

Persons With Significant Control

Entertainment Insurance Partners Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RTIB HOLDINGS LIMITED Events

26 Sep 2016
Confirmation statement made on 18 September 2016 with updates
19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
12 Jul 2016
Statement of company's objects
12 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Jun 2016
Appointment of Mr William Frederick Goldstein as a director on 1 June 2016
...
... and 99 more events
22 Jul 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Jul 1999
£ nc 100/250100 11/06/99
24 Jun 1999
Particulars of mortgage/charge
15 Jan 1999
Company name changed inlaw one hundred and fifty-thre e LIMITED\certificate issued on 18/01/99
18 Sep 1998
Incorporation

RTIB HOLDINGS LIMITED Charges

11 June 2003
Guarantee & debenture
Delivered: 16 June 2003
Status: Satisfied on 6 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2003
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 16 June 2003
Status: Satisfied on 6 October 2011
Persons entitled: Barclays Bank PLC
Description: The stocks shares bonds debentures or other securities…
16 June 1999
Mortgage debenture
Delivered: 24 June 1999
Status: Satisfied on 13 June 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…