Riba Insurance Agency Limited LONDON


Riba Insurance Agency Limited is a private limited company registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW. Incorporated on 1985-11-04, this 38-year-old company is run by 2 directors and 1 secretary.
Director Andrew P., appointed on 01 April 2022. Director Simon B., appointed on 14 February 2000.
Moving on to secretaries, we can mention: Alistair P., appointed on 10 August 2018.
The company is categorised as "non-trading company" (Standard Industrial Classification: 74990).
The last confirmation statement was filed on 2023-01-31 and the due date for the following filing is 2024-02-14. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Riba Insurance Agency Limited Address / Contact

Office Address The Walbrook Building
Office Address2 25 Walbrook
Town London
Post code EC4N 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01954026
Date of Incorporation Mon, 4th Nov 1985
Industry Non-trading company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (164 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

Andrew P.

Position: Director

Appointed: 01 April 2022

Alistair P.

Position: Secretary

Appointed: 10 August 2018

Simon B.

Position: Director

Appointed: 14 February 2000

William M.

Position: Secretary

Appointed: 16 August 2013

Resigned: 10 August 2018

William B.

Position: Director

Appointed: 08 September 2010

Resigned: 10 October 2011

Michael O.

Position: Director

Appointed: 29 January 2004

Resigned: 12 October 2009

Dennis H.

Position: Director

Appointed: 29 January 2004

Resigned: 01 July 2014

Keith S.

Position: Director

Appointed: 06 October 2003

Resigned: 14 February 2005

Peter G.

Position: Director

Appointed: 03 September 2003

Resigned: 31 March 2022

Roger S.

Position: Director

Appointed: 24 January 2002

Resigned: 14 February 2005

Ashley B.

Position: Director

Appointed: 15 October 1998

Resigned: 19 August 2014

Iain H.

Position: Director

Appointed: 15 October 1998

Resigned: 14 February 2005

David M.

Position: Director

Appointed: 15 October 1998

Resigned: 29 January 2004

Michael B.

Position: Director

Appointed: 09 September 1998

Resigned: 18 February 2000

Timothy B.

Position: Director

Appointed: 23 October 1997

Resigned: 28 April 1998

Roger H.

Position: Director

Appointed: 22 October 1997

Resigned: 14 February 2005

Michael P.

Position: Director

Appointed: 03 July 1997

Resigned: 29 April 2004

Christopher C.

Position: Director

Appointed: 03 April 1997

Resigned: 12 July 2001

David E.

Position: Director

Appointed: 01 July 1996

Resigned: 29 January 2004

James A.

Position: Director

Appointed: 12 December 1994

Resigned: 02 November 2004

Hl Corporate Services Limited

Position: Corporate Secretary

Appointed: 30 November 1994

Resigned: 16 August 2013

Richard F.

Position: Director

Appointed: 25 October 1994

Resigned: 07 October 1997

Richard B.

Position: Director

Appointed: 23 June 1994

Resigned: 09 August 1996

Gordon G.

Position: Director

Appointed: 02 December 1992

Resigned: 03 June 1994

David L.

Position: Secretary

Appointed: 01 June 1992

Resigned: 30 November 1994

Anthony H.

Position: Director

Appointed: 03 July 1991

Resigned: 30 June 1997

Gordon G.

Position: Director

Appointed: 03 July 1991

Resigned: 01 December 1992

John B.

Position: Director

Appointed: 03 July 1991

Resigned: 31 March 1995

Clive C.

Position: Director

Appointed: 03 July 1991

Resigned: 31 May 1995

Joyce H.

Position: Secretary

Appointed: 03 July 1991

Resigned: 01 June 1992

Raymond C.

Position: Director

Appointed: 03 July 1991

Resigned: 03 June 1994

Richard C.

Position: Director

Appointed: 03 July 1991

Resigned: 11 December 2002

Gary H.

Position: Director

Appointed: 03 July 1991

Resigned: 31 October 2004

Clifford L.

Position: Director

Appointed: 03 July 1991

Resigned: 25 October 1994

Alan N.

Position: Director

Appointed: 03 July 1991

Resigned: 31 August 1998

Joan W.

Position: Director

Appointed: 03 July 1991

Resigned: 01 July 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Friary Intermediate Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Friary Intermediate Limited

The Walbrook Building 25 Walbrook, London, EC4N 8AW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 4404202
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, August 2023
Free Download (6 pages)

Company search

Advertisements