Background WavePink WaveYellow Wave

MRIB LIMITED (04933749)

MRIB LIMITED (04933749) is an active UK company. incorporated on 15 October 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MRIB LIMITED has been registered for 22 years. Current directors include BROWN, Adrian Peter, GOY, Matthew Leslie, JACKSON, Paul Francis and 3 others.

Company Number
04933749
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BROWN, Adrian Peter, GOY, Matthew Leslie, JACKSON, Paul Francis, JELF, Christopher, ROWE, Richard Alexander, WILD, Donald James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRIB LIMITED

MRIB LIMITED is an active company incorporated on 15 October 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MRIB LIMITED was registered 22 years ago.(SIC: 65120)

Status

active

Active since 22 years ago

Company No

04933749

LTD Company

Age

22 Years

Incorporated 15 October 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

Eagle House, 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU
From: 15 October 2003To: 13 October 2020
Timeline

27 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Oct 03
Director Left
May 13
Director Joined
Aug 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Share Issue
Apr 14
Funding Round
Jun 14
Capital Reduction
Nov 15
Share Buyback
Nov 15
Loan Cleared
Jan 19
Loan Secured
Jan 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Share Issue
Sept 19
Owner Exit
Oct 19
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Apr 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
5
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BROWN, Adrian Peter

Active
St John Street, LondonEC1M 4JN
Born March 1965
Director
Appointed 24 Jan 2021

GOY, Matthew Leslie

Active
St John Street, LondonEC1M 4JN
Born August 1976
Director
Appointed 24 Jan 2021

JACKSON, Paul Francis

Active
St. John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 23 Dec 2020

JELF, Christopher

Active
St John Street, LondonEC1M 4JN
Born July 1959
Director
Appointed 24 Jan 2021

ROWE, Richard Alexander

Active
St John Street, LondonEC1M 4JN
Born April 1960
Director
Appointed 24 Jan 2021

WILD, Donald James

Active
St John Street, LondonEC1M 4JN
Born March 1957
Director
Appointed 24 Jan 2021

WOODALL, Elaine Nicola

Resigned
Eagle House, 25 Amersham Hill, BuckinghamshireHP13 6NU
Secretary
Appointed 15 Oct 2003
Resigned 31 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Oct 2003
Resigned 15 Oct 2003

FINCH, Edward James Robert

Resigned
St John Street, LondonEC1M 4JN
Born March 1977
Director
Appointed 21 Sept 2006
Resigned 23 Dec 2020

FINCH, Maureen Rose

Resigned
Eagle House, 25 Amersham Hill, BuckinghamshireHP13 6NU
Born May 1940
Director
Appointed 15 Oct 2003
Resigned 06 Dec 2019

FINCH, Paul Richard William

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born June 1967
Director
Appointed 23 Jun 2013
Resigned 31 Jul 2020

FINCH, Paul Richard William

Resigned
Eagle House, 25 Amersham Hill, BuckinghamshireHP13 6NU
Born June 1967
Director
Appointed 21 Sept 2006
Resigned 08 Apr 2013

FINCH, Peter Leslie

Resigned
Eagle House, 25 Amersham Hill, BuckinghamshireHP13 6NU
Born August 1941
Director
Appointed 15 Oct 2003
Resigned 06 Dec 2019

WOODALL, Elaine Nicola

Resigned
St John Street, LondonEC1M 4JN
Born July 1969
Director
Appointed 21 Sept 2006
Resigned 23 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
St. John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2019
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2018
Ceased 29 Oct 2019

Mr Peter Leslie Finch

Ceased
Eagle House, 25 Amersham Hill, BuckinghamshireHP13 6NU
Born August 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2018

Mrs Maureen Rose Finch

Ceased
Eagle House, 25 Amersham Hill, BuckinghamshireHP13 6NU
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2018
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Resolution
22 September 2020
RESOLUTIONSResolutions
Memorandum Articles
22 September 2020
MAMA
Change Account Reference Date Company Current Extended
7 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Both With Charge Number
28 October 2019
MR05Certification of Charge
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Resolution
11 September 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
6 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 September 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Resolution
1 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Auditors Resignation Company
9 December 2016
AUDAUD
Auditors Resignation Company
1 December 2016
AUDAUD
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2016
AAAnnual Accounts
Capital Cancellation Shares
26 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Small
20 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
4 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
4 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 April 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 April 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
11 April 2014
CC04CC04
Resolution
11 April 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
14 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Legacy
12 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
26 September 2007
88(2)R88(2)R
Legacy
26 September 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Statement Of Affairs
24 October 2006
SASA
Legacy
24 October 2006
88(2)R88(2)R
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
363aAnnual Return
Legacy
15 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
288bResignation of Director or Secretary
Incorporation Company
15 October 2003
NEWINCIncorporation