Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHB INSURANCE SERVICES LIMITED
Company Information for

RHB INSURANCE SERVICES LIMITED

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
Company Registration Number
01798156
Private Limited Company
Liquidation

Company Overview

About Rhb Insurance Services Ltd
RHB INSURANCE SERVICES LIMITED was founded on 1984-03-08 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Rhb Insurance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RHB INSURANCE SERVICES LIMITED
 
Legal Registered Office
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Other companies in GU1
 
Filing Information
Company Number 01798156
Company ID Number 01798156
Date formed 1984-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-02-15 12:59:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHB INSURANCE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RHB INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAIN JAMIESON
Company Secretary 2016-12-31
JEREMY MICHAEL GEORGE CARY
Director 2005-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK MILAM
Company Secretary 2005-12-30 2016-12-31
CHRISTOPHER MARK MILAM
Director 2005-12-30 2016-12-31
JAMES ION DANIEL AGNEW
Director 2005-12-30 2007-12-31
KEITH ALEXANDER HESTER
Director 2005-12-30 2007-12-31
PETER RICHARD ROBINSON
Director 1999-03-23 2007-12-31
ALAN KENNETH ROLINSON
Director 1991-10-10 2007-12-31
ALAN KENNETH ROLINSON
Company Secretary 2003-04-30 2005-12-30
JAMES ALAN HALL
Company Secretary 1996-07-05 2003-04-30
JAMES ALAN HALL
Director 1991-10-10 2003-04-30
CHRISTOPHER JOHN CHARLES BROWN
Company Secretary 1991-10-10 1996-07-05
CHRISTOPHER JOHN CHARLES BROWN
Director 1991-10-10 1996-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MICHAEL GEORGE CARY PROTEK GROUP LIMITED Director 2018-06-06 CURRENT 2015-06-01 Active
JEREMY MICHAEL GEORGE CARY HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
JEREMY MICHAEL GEORGE CARY PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
JEREMY MICHAEL GEORGE CARY MEDICAL PROFESSIONAL INDEMNITY GROUP LIMITED Director 2017-08-03 CURRENT 2016-05-04 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
JEREMY MICHAEL GEORGE CARY PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
JEREMY MICHAEL GEORGE CARY FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
JEREMY MICHAEL GEORGE CARY E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
JEREMY MICHAEL GEORGE CARY FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
JEREMY MICHAEL GEORGE CARY ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
JEREMY MICHAEL GEORGE CARY QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
JEREMY MICHAEL GEORGE CARY INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
JEREMY MICHAEL GEORGE CARY INSPIRE MOTOR LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JEREMY MICHAEL GEORGE CARY INSPIRE UNDERWRITING LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JEREMY MICHAEL GEORGE CARY CHRIS FROST INSURANCE SERVICES LIMITED Director 2016-03-24 CURRENT 1997-04-18 Liquidation
JEREMY MICHAEL GEORGE CARY CYCLE4GOOD LTD Director 2016-01-06 CURRENT 2016-01-06 Active
JEREMY MICHAEL GEORGE CARY H R OWEN INSURANCE SERVICES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
JEREMY MICHAEL GEORGE CARY PARISH COUNCIL INSURANCE BROKERS LTD Director 2015-07-06 CURRENT 2009-11-28 Liquidation
JEREMY MICHAEL GEORGE CARY CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
JEREMY MICHAEL GEORGE CARY COULTER HURST AND COMPANY LIMITED Director 2014-04-29 CURRENT 1999-04-06 Liquidation
JEREMY MICHAEL GEORGE CARY SUTTON MEEARS & COMPANY LIMITED Director 2011-11-02 CURRENT 1945-04-09 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE FISHER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Liquidation
JEREMY MICHAEL GEORGE CARY PLEXSTAR INSURANCE SERVICES LIMITED Director 2011-03-23 CURRENT 1977-05-06 Liquidation
JEREMY MICHAEL GEORGE CARY DAVID FANGEN LIMITED Director 2008-06-06 CURRENT 1979-10-03 Liquidation
JEREMY MICHAEL GEORGE CARY DAVID FANGEN HOLDINGS LIMITED Director 2008-06-06 CURRENT 2003-12-29 Liquidation
JEREMY MICHAEL GEORGE CARY W BURCH & SON LIMITED Director 2008-06-06 CURRENT 1989-05-25 Liquidation
JEREMY MICHAEL GEORGE CARY THE HEALTHCARE MANAGEMENT COMPANY (UK) LIMITED Director 2008-03-04 CURRENT 2000-03-08 Liquidation
JEREMY MICHAEL GEORGE CARY HFM COLUMBUS INSURANCE SERVICES LIMITED Director 2007-11-29 CURRENT 2007-06-15 Liquidation
JEREMY MICHAEL GEORGE CARY J C RICHARDS LIMITED Director 2007-02-28 CURRENT 1996-05-03 Liquidation
JEREMY MICHAEL GEORGE CARY GPIS LIMITED Director 2005-09-19 CURRENT 2005-09-19 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND LIMITED Director 2001-11-09 CURRENT 1974-03-18 Active
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND HOLDINGS LTD Director 2001-10-11 CURRENT 2001-09-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-15Final Gazette dissolved via compulsory strike-off
2022-11-15Voluntary liquidation. Notice of members return of final meeting
2022-11-15Voluntary liquidation. Notice of members return of final meeting
2022-11-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU
2021-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-27
2020-10-21600Appointment of a voluntary liquidator
2020-10-21LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-28
2020-10-21LIQ01Voluntary liquidation declaration of solvency
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM The Walbrook Building, 25 Walbrook London EC4N 8AW England
2019-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-04-12AP03Appointment of Mr Alistair Peel as company secretary on 2019-04-05
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England
2019-04-10AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL GEORGE CARY
2019-04-10TM02Termination of appointment of Iain Jamieson on 2019-04-05
2018-10-09SH20Statement by Directors
2018-10-09SH19Statement of capital on 2018-10-09 GBP 1
2018-10-09CAP-SSSolvency Statement dated 28/09/18
2018-10-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK MILAM
2017-01-04AP03Appointment of Mr Iain Jamieson as company secretary on 2016-12-31
2017-01-04TM02Termination of appointment of Christopher Mark Milam on 2016-12-31
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM New House Bedford Road Guildford Surrey GU1 4SJ
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 550
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 550
2015-10-13AR0127/09/15 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 550
2014-11-18AR0127/09/14 ANNUAL RETURN FULL LIST
2014-11-18CH01Director's details changed for Mr Christopher Mark Milam on 2014-02-24
2014-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MARK MILAM on 2014-02-24
2014-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 550
2013-10-02AR0127/09/13 FULL LIST
2012-12-11AR0127/09/12 FULL LIST
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-30AR0127/09/11 FULL LIST
2010-10-01AR0127/09/10 FULL LIST
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-12AR0127/09/09 FULL LIST
2009-08-06AA31/12/08 TOTAL EXEMPTION FULL
2008-10-29363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR PETER ROBINSON
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN ROLINSON
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES AGNEW
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR KEITH HESTER
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-02363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10288bSECRETARY RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 71 DUKE STREET MAYFAIR LONDON W1K 5NY
2006-01-10AUDAUDITOR'S RESIGNATION
2005-10-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-18363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2004-12-09363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2003-11-11AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-10363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-07-16288aNEW SECRETARY APPOINTED
2003-07-07169£ IC 1000/550 09/05/03 £ SR 450@1=450
2003-06-28287REGISTERED OFFICE CHANGED ON 28/06/03 FROM: 4 KING SQUARE BRIDGWATER SOMERSET TA6 3DG
2003-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-12AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-25363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-01-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-03363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-04-27288aNEW DIRECTOR APPOINTED
1999-01-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-26363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1997-12-31AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-26363sRETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1996-12-27AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-03363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1996-09-09288NEW SECRETARY APPOINTED
1996-08-23288SECRETARY RESIGNED
1996-07-11288DIRECTOR RESIGNED
1995-12-22AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-12363sRETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to RHB INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RHB INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RHB INSURANCE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RHB INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RHB INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

RHB INSURANCE SERVICES LIMITED owns 1 domain names.

rhb.co.uk  

Trademarks
We have not found any records of RHB INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHB INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as RHB INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RHB INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHB INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RHB INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.