RBRG TRADING (UK) LIMITED
LONDON RB METALLOYD LIMITED METALLOYD LIMITED METALOID LIMITED

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 01683631
Status Active
Incorporation Date 2 December 1982
Company Type Private Limited Company
Address 5TH FLOOR MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Compulsory strike-off action has been discontinued This document is being processed and will be available in 5 days. ; Full accounts made up to 30 April 2015; Compulsory strike-off action has been suspended. The most likely internet sites of RBRG TRADING (UK) LIMITED are www.rbrgtradinguk.co.uk, and www.rbrg-trading-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rbrg Trading Uk Limited is a Private Limited Company. The company registration number is 01683631. Rbrg Trading Uk Limited has been working since 02 December 1982. The present status of the company is Active. The registered address of Rbrg Trading Uk Limited is 5th Floor Millbank Tower 21 24 Millbank London Sw1p 4qp. . BAUDOIS, Jean is a Director of the company. Secretary LANGRIDGE, Megan Joy has been resigned. Secretary ANGLO SECRETARIES LIMITED has been resigned. Secretary E L SERVICES LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BACK, Jan-Erik has been resigned. Director CALIA, Fabio has been resigned. Director CHARALAMBOUS, Charis has been resigned. Director CHIU, Seng has been resigned. Director DICKSON, Neil Roy has been resigned. Director FITZPATRICK, Neil Darren has been resigned. Director GAVRIELIDES, Nicos has been resigned. Director HUTCHINSON, Michael John has been resigned. Director MARSHALL, Lara Valerie has been resigned. Director MILLER, David James has been resigned. Director MORGAN, Kathleen Patricia has been resigned. Director NAHIKIAN, Arlene has been resigned. Director ODRISCOLL, Patrick has been resigned. Director PANAYIOTOU, Kyriacos has been resigned. Director PILAKOUTAS, Dimitrios has been resigned. Director POLHILL, John William has been resigned. Director RESTIVO, Thomas has been resigned. Director REUBEN, James Adam has been resigned. Director SHER, Gary Lewis has been resigned. Director SOUKHOLINSKI, Sergey has been resigned. Director TSUI, George has been resigned. Director WATSON, Jacqueline Rhoda Harriet has been resigned. Director WILDE, Melvin Paul has been resigned. Director ZYKOV, Andrey has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
BAUDOIS, Jean
Appointed Date: 16 July 2014
69 years old

Resigned Directors

Secretary
LANGRIDGE, Megan Joy
Resigned: 30 April 2014
Appointed Date: 24 November 2010

Secretary
ANGLO SECRETARIES LIMITED
Resigned: 06 January 2000
Appointed Date: 01 March 1996

Secretary
E L SERVICES LIMITED
Resigned: 24 November 2010
Appointed Date: 25 September 2008

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 08 September 2008
Appointed Date: 26 January 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 March 1996

Director
BACK, Jan-Erik
Resigned: 05 December 2013
Appointed Date: 19 July 2012
49 years old

Director
CALIA, Fabio
Resigned: 01 July 2015
Appointed Date: 30 April 2014
59 years old

Director
CHARALAMBOUS, Charis
Resigned: 09 March 2000
Appointed Date: 26 January 2000
70 years old

Director
CHIU, Seng
Resigned: 30 January 1996
89 years old

Director
DICKSON, Neil Roy
Resigned: 31 August 2012
Appointed Date: 26 July 2001
68 years old

Director
FITZPATRICK, Neil Darren
Resigned: 30 April 2014
Appointed Date: 26 July 2001
58 years old

Director
GAVRIELIDES, Nicos
Resigned: 08 September 2008
Appointed Date: 16 March 2000
74 years old

Director
HUTCHINSON, Michael John
Resigned: 07 November 2012
Appointed Date: 29 July 2011
78 years old

Director
MARSHALL, Lara Valerie
Resigned: 30 April 2014
Appointed Date: 26 July 2012
52 years old

Director
MILLER, David James
Resigned: 01 May 2014
Appointed Date: 19 July 2012
49 years old

Director
MORGAN, Kathleen Patricia
Resigned: 08 October 1997
Appointed Date: 01 March 1996
77 years old

Director
NAHIKIAN, Arlene
Resigned: 09 March 2000
Appointed Date: 26 January 2000
59 years old

Director
ODRISCOLL, Patrick
Resigned: 30 April 2014
Appointed Date: 08 September 2008
50 years old

Director
PANAYIOTOU, Kyriacos
Resigned: 02 January 2007
Appointed Date: 16 March 2000
73 years old

Director
PILAKOUTAS, Dimitrios
Resigned: 08 September 2008
Appointed Date: 03 January 2007
66 years old

Director
POLHILL, John William
Resigned: 30 April 2002
Appointed Date: 17 July 2001
81 years old

Director
RESTIVO, Thomas
Resigned: 10 March 2015
Appointed Date: 30 April 2014
61 years old

Director
REUBEN, James Adam
Resigned: 30 April 2014
Appointed Date: 24 May 2012
39 years old

Director
SHER, Gary Lewis
Resigned: 07 September 2014
Appointed Date: 21 January 2013
44 years old

Director
SOUKHOLINSKI, Sergey
Resigned: 08 September 2008
Appointed Date: 26 January 2000
65 years old

Director
TSUI, George
Resigned: 30 January 1996
82 years old

Director
WATSON, Jacqueline Rhoda Harriet
Resigned: 26 January 2000
Appointed Date: 08 October 1997
60 years old

Director
WILDE, Melvin Paul
Resigned: 24 October 2016
Appointed Date: 05 January 2001
68 years old

Director
ZYKOV, Andrey
Resigned: 08 September 2008
Appointed Date: 30 April 2002
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 March 1996
Appointed Date: 30 January 1996

RBRG TRADING (UK) LIMITED Events

12 Apr 2017
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 5 days.

11 Apr 2017
Full accounts made up to 30 April 2015
08 Apr 2017
Compulsory strike-off action has been suspended
21 Mar 2017
First Gazette notice for compulsory strike-off
14 Dec 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-12-14
  • GBP 1,000
  • USD 10,000,000

...
... and 200 more events
21 May 1986
Full accounts made up to 31 December 1985

21 May 1986
Return made up to 22/04/86; full list of members
21 May 1986
Return made up to 22/04/86; full list of members

02 Dec 1982
Incorporation
02 Dec 1982
Certificate of incorporation

RBRG TRADING (UK) LIMITED Charges

17 February 2014
Charge code 0168 3631 0035
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Contains fixed charge…
17 February 2014
Charge code 0168 3631 0034
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Contains fixed charge…
31 January 2014
Charge code 0168 3631 0033
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge.
3 July 2013
Charge code 0168 3631 0032
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
3 July 2013
Charge code 0168 3631 0031
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
24 October 2012
Assignment of security
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Full title guarantee and assigned rights, as continuing…
24 October 2012
Accounts charge
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: All right, title and interest in the deposit in the account…
22 August 2012
Security agreement
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: British Arab Commercial Bank
Description: The company charged the account and the deposits.
7 August 2012
Security agreement
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: British Arab Commercial Bank
Description: All right title and interest in and to each of the assigned…
2 August 2011
A security deed
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Societe Generale
Description: The pledged goods and pledged proceeds, fixed and floating…
22 December 2009
Assignment agreement
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: All its rights title and interest in and to the assigned…
22 December 2009
Charge over account
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: All its right title and interest in the deposit see image…
22 December 2009
Charge over account
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A
Description: All its right title and interest in the deposit see image…
9 March 2009
Assignment
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: Ing Belgium
Description: Any rights to the goods in relation to which the bank will…
9 March 2009
Deed of pledge and assignment
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: Ing Belgium
Description: All securities valuables claims documents relating to…
22 January 2009
General charge of receivables and contract rights
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: Dbs Bank LTD
Description: All the company's right, title benefits and interest in and…
15 January 2009
A security deed
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: Dbs Bank Limited
Description: With full title guarantee the charged assets see image for…
29 July 2008
Letter of hypothecation
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All produce and goods and all bills of exchange drawn…
29 July 2008
Deed of assignment of receivables
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All receivables meaning all moneys due or owing to the…
29 July 2008
Letter of pledge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All negotiable instruments and all produce and goods and…
28 March 2008
General assignment of receivables
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Fortis Bank S.A./N.V.
Description: All the company's right, title and interest in and to all…
16 August 2007
Deed of general pledge hypothecation assignment and charge
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: All right title and interest in and to the secured…
6 August 2003
Trade finance security agreement
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) Sa, Acting Through Bnp Paribas London Branch
Description: The company's rights, title and interest present and…
6 August 2003
Trade finance security agreement
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: All rights title and interest in and to all moneys and…
22 April 2003
Pledge of cash ("gage-especes")
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Societe Generale
Description: Sums together with interest standing to the credit of the…
22 April 2003
General letter of charge & pledge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Societe Generale
Description: All goods and produce. See the mortgage charge document for…
28 February 2003
General assignment of receivables
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Fortis Bank S.A./N.V.
Description: All monies and all sales proceeds of goods or produce and…
17 July 2002
Charge of deposit
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank (London Branch)
Description: Any moneys which are from time to time deposited by the…
17 July 2002
General letter of pledge
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank (London Branch)
Description: All bills of exchange promissory notes and other negotiable…
17 July 2002
General charge of receivables and contract rights
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank (London Branch)
Description: All monies payable now or in the future to the company or…
17 July 2002
General charge of receivables and contract rights
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: All the company's right title benefits and interest in and…
17 July 2002
Trade finance agreement
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Bnp Paribas
Description: All right title and interest in and to all agreements all…
6 July 2001
Charge over deposits
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: Fortis Bank S.a/N.V.London Branch
Description: First fixed charge over the deposit in account no 37171602…
17 April 2001
Rent deposit deed
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Crown Estate Commissioners
Description: Deposit of £200,518.50 in a deposit account.
7 February 2001
Charge over cash deposits
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Fixed charge the balance standing to the credit of any and…