Arb International Limited LONDON


Arb International started in year 1989 as Private Limited Company with registration number 02406961. The Arb International company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC3R 7QQ. Since Thursday 15th September 1994 Arb International Limited is no longer carrying the name Richard Sparrow (north America).

Currently there are 6 directors in the the company, namely Richard C., Paul M. and Marc R. and others. In addition one secretary - Richard C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arb International Limited Address / Contact

Office Address 4th Floor
Office Address2 47 Mark Lane
Town London
Post code EC3R 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02406961
Date of Incorporation Fri, 21st Jul 1989
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Richard C.

Position: Director

Appointed: 02 January 2018

Paul M.

Position: Director

Appointed: 02 January 2018

Marc R.

Position: Director

Appointed: 02 January 2018

Adam J.

Position: Director

Appointed: 02 January 2018

Richard C.

Position: Secretary

Appointed: 19 June 2013

Robert D.

Position: Director

Appointed: 03 October 2011

James B.

Position: Director

Appointed: 01 October 1999

Timothy F.

Position: Director

Resigned: 30 September 1994

David R.

Position: Director

Appointed: 02 January 2018

Resigned: 20 November 2020

Geoffrey S.

Position: Director

Appointed: 24 November 2016

Resigned: 15 September 2017

Xavier M.

Position: Director

Appointed: 15 October 2015

Resigned: 14 September 2017

Paul A.

Position: Director

Appointed: 06 September 2012

Resigned: 04 October 2017

Elie Z.

Position: Director

Appointed: 29 February 2012

Resigned: 14 September 2017

Georges S.

Position: Director

Appointed: 22 September 2011

Resigned: 18 July 2014

Simon P.

Position: Secretary

Appointed: 28 February 2011

Resigned: 19 June 2013

Simon P.

Position: Director

Appointed: 28 February 2011

Resigned: 26 September 2017

Alastair C.

Position: Director

Appointed: 23 November 2010

Resigned: 05 March 2012

Stephen H.

Position: Director

Appointed: 23 November 2010

Resigned: 05 March 2012

Michael P.

Position: Director

Appointed: 20 April 2009

Resigned: 24 November 2016

Stephen R.

Position: Director

Appointed: 20 April 2009

Resigned: 14 October 2010

Thomas B.

Position: Director

Appointed: 06 October 2008

Resigned: 20 April 2009

Rodolphe S.

Position: Director

Appointed: 06 October 2008

Resigned: 08 February 2016

Raja S.

Position: Director

Appointed: 25 September 2008

Resigned: 29 February 2012

Michael G.

Position: Director

Appointed: 01 March 2008

Resigned: 21 January 2011

Robert B.

Position: Secretary

Appointed: 09 March 2002

Resigned: 28 February 2011

Alan B.

Position: Director

Appointed: 01 December 2001

Resigned: 12 February 2009

Gordon C.

Position: Director

Appointed: 01 November 1996

Resigned: 30 September 1998

Clive H.

Position: Director

Appointed: 01 May 1996

Resigned: 31 December 2011

Duncan S.

Position: Director

Appointed: 01 May 1996

Resigned: 31 October 2003

Robert B.

Position: Secretary

Appointed: 01 April 1995

Resigned: 08 March 2002

Robert B.

Position: Director

Appointed: 01 March 1994

Resigned: 21 April 2011

Frederick B.

Position: Director

Appointed: 05 February 1993

Resigned: 30 September 1994

Richard S.

Position: Director

Appointed: 05 February 1993

Resigned: 30 September 1994

Anthony N.

Position: Director

Appointed: 05 February 1993

Resigned: 31 March 1995

Kenneth W.

Position: Director

Appointed: 05 February 1993

Resigned: 31 December 2009

Edward J.

Position: Director

Appointed: 05 February 1993

Resigned: 30 June 1995

Paul I.

Position: Director

Appointed: 05 February 1993

Resigned: 30 April 1997

George B.

Position: Director

Appointed: 05 February 1993

Resigned: 02 August 1993

David H.

Position: Director

Appointed: 05 February 1993

Resigned: 30 September 1994

Martin H.

Position: Director

Appointed: 05 February 1993

Resigned: 30 September 1994

Patrick C.

Position: Director

Appointed: 05 February 1993

Resigned: 30 September 1994

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Arb Brokers Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Elie Z. This PSC has significiant influence or control over the company,. Moving on, there is Arb International Holdings Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Arb Brokers Holdings Limited

47 Mark Lane, London, EC3R 7QQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10935971
Notified on 14 September 2017
Nature of control: 75,01-100% shares

Elie Z.

Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control: significiant influence or control

Arb International Holdings Limited

47 Mark Lane, London, EC3R 7QQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04874628
Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control: 75,01-100% shares

Company previous names

Richard Sparrow (north America) September 15, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (29 pages)

Company search

Advertisements