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

SHIELD IB GROUP LIMITED

1 ADAM STREET, LONDON, WC2N 6LE,
Company Registration Number
07372859
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shield Ib Group Ltd
SHIELD IB GROUP LIMITED was founded on 2010-09-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Shield Ib Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHIELD IB GROUP LIMITED
 
Legal Registered Office
1 ADAM STREET
LONDON
WC2N 6LE
Other companies in SN1
 
Previous Names
LORICA INSURANCE BROKERS GROUP LIMITED23/03/2018
LORICA GI HOLDINGS LIMITED31/10/2011
Filing Information
Company Number 07372859
Company ID Number 07372859
Date formed 2010-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts GROUP
Last Datalog update: 2021-03-05 21:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIELD IB GROUP 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 SHIELD IB GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALLAN CRAWFORD ADAMSON GRIBBEN
Director 2017-09-12
PAUL CHRISTOPHER MEEHAN
Director 2012-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOHN CLEMENTS
Company Secretary 2013-03-20 2018-02-28
BRIAN JOHN CLEMENTS
Director 2012-05-11 2018-02-28
CARLO DOMENICO MARELLI
Director 2010-12-09 2018-02-28
STEFAN PUTTNAM
Director 2016-09-09 2018-02-28
STEWART JAMES WELLS
Director 2012-05-11 2017-09-12
MATTHEW DAVID BRAY
Director 2010-12-09 2016-09-09
PHILLIPA JANE SHERMAN
Director 2010-12-09 2015-03-02
PEAKE COMPANY SECRETARIES LIMITED
Company Secretary 2010-12-09 2013-03-20
PHILLIPA SHERMAN
Company Secretary 2010-09-14 2010-12-09
NICHOLAS JAMES MARLEY
Director 2010-09-14 2010-12-09
ALASTAIR NEIL MURRAY
Director 2010-09-14 2010-12-09
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-10 2010-09-14
CLIVE WESTON
Director 2010-09-10 2010-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN CRAWFORD ADAMSON GRIBBEN RCHL GROUP LIMITED Director 2018-01-01 CURRENT 2014-10-03 Active
ALLAN CRAWFORD ADAMSON GRIBBEN C-QUENCE TECHNOLOGIES LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
ALLAN CRAWFORD ADAMSON GRIBBEN SHIELD IB HOLDINGS LIMITED Director 2017-09-12 CURRENT 2003-08-27 Active - Proposal to Strike off
ALLAN CRAWFORD ADAMSON GRIBBEN RCHL OLD LIMITED Director 2017-05-23 CURRENT 1987-12-21 Active
ALLAN CRAWFORD ADAMSON GRIBBEN QMETRIC GROUP LIMITED Director 2017-01-31 CURRENT 2010-02-09 Active
ALLAN CRAWFORD ADAMSON GRIBBEN QMETRIC GROUP HOLDINGS LIMITED Director 2017-01-31 CURRENT 2008-05-15 Active
ALLAN CRAWFORD ADAMSON GRIBBEN SURE THING INSURANCE SERVICES LTD Director 2016-05-26 CURRENT 2013-06-03 Active
ALLAN CRAWFORD ADAMSON GRIBBEN ICEBERG (UK) HOLDINGS LIMITED Director 2016-05-26 CURRENT 2013-06-03 Active
PAUL CHRISTOPHER MEEHAN HUSH PMC LIMITED Director 2017-10-31 CURRENT 2012-11-13 Dissolved 2018-06-12
PAUL CHRISTOPHER MEEHAN HUSH PROJECT MANAGEMENT & CONSULTING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
PAUL CHRISTOPHER MEEHAN HUSH PROPERTY MANAGEMENT AND CONSULTING LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2018-06-12
PAUL CHRISTOPHER MEEHAN WEST LODGE 61 LIMITED Director 2004-07-15 CURRENT 2002-09-05 Active

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
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-27DS01Application to strike the company off the register
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-21AD04Register(s) moved to registered office address 1 Adam Street London WC2N 6LE
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM C/O C/O Clark Holt Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ
2019-03-19PSC04Change of details for Philip William Henry James as a person with significant control on 2019-03-19
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER MEEHAN
2018-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-02RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 12375498
2018-06-13SH0128/03/18 STATEMENT OF CAPITAL GBP 12375498
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN PUTTNAM
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CARLO MARELLI
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CLEMENTS
2018-03-28TM02Termination of appointment of Brian John Clements on 2018-02-28
2018-03-23RES15CHANGE OF COMPANY NAME 07/03/21
2018-03-23CERTNMCOMPANY NAME CHANGED LORICA INSURANCE BROKERS GROUP LIMITED CERTIFICATE ISSUED ON 23/03/18
2018-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-01-15PSC04Change of details for Philip William Henry James as a person with significant control on 2018-01-08
2017-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-14AP01DIRECTOR APPOINTED MR ALLAN CRAWFORD ADAMSON GRIBBEN
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JAMES WELLS
2017-05-24CH01Director's details changed for Mr Carlo Domenica Marelli on 2017-05-23
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 187500.005
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-13RES12Resolution of varying share rights or name
2016-12-04SH08Change of share class name or designation
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 187500
2016-10-29CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-20AP01DIRECTOR APPOINTED MR STEFAN PUTTNAM
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID BRAY
2016-03-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-22RES12VARYING SHARE RIGHTS AND NAMES
2016-03-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-22RES12VARYING SHARE RIGHTS AND NAMES
2016-03-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-22RES12VARYING SHARE RIGHTS AND NAMES
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 187500
2015-09-23AR0110/09/15 FULL LIST
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA SHERMAN
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 187500
2014-09-15AR0110/09/14 FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-10RES12VARYING SHARE RIGHTS AND NAMES
2013-10-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-13AR0110/09/13 FULL LIST
2013-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2013-07-08AD02SAIL ADDRESS CREATED
2013-03-20AP03SECRETARY APPOINTED MR BRIAN JOHN CLEMENTS
2013-03-20TM02APPOINTMENT TERMINATED, SECRETARY PEAKE COMPANY SECRETARIES LIMITED
2013-03-20TM02APPOINTMENT TERMINATED, SECRETARY PEAKE COMPANY SECRETARIES LIMITED
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-08AR0110/09/12 FULL LIST
2012-08-06SH02SUB-DIVISION 11/05/12
2012-06-13SH0111/05/12 STATEMENT OF CAPITAL GBP 187500
2012-06-12RES01ADOPT ARTICLES 11/05/2012
2012-06-12SH02SUB-DIVISION 11/05/12
2012-05-28AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER MEEHAN
2012-05-28AP01DIRECTOR APPOINTED MR STEWART JAMES WELLS
2012-05-28AP01DIRECTOR APPOINTED MR BRIAN JOHN CLEMENTS
2012-04-30RP04SECOND FILING WITH MUD 10/09/11 FOR FORM AR01
2012-04-30ANNOTATIONClarification
2012-03-14SH0131/12/10 STATEMENT OF CAPITAL GBP 150000
2011-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-31NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-10-31CERTNMCOMPANY NAME CHANGED LORICA GI HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/10/11
2011-10-28AR0110/09/11 FULL LIST
2011-10-26RES15CHANGE OF NAME 24/10/2011
2011-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-07AA01PREVSHO FROM 30/09/2011 TO 31/03/2011
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BRAY / 31/03/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO DOMENICA MARELLI / 31/03/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA JANE SHERMAN / 31/03/2011
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM, C/O COLT HOLT, HARDWICK HOUSE PROSPECT PLACE, SWINDON, WILTSHIRE, SN1 3LJ
2011-01-25AP01DIRECTOR APPOINTED PHILLIPA JANE SHERMAN
2011-01-20AP01DIRECTOR APPOINTED MR CARLO DOMENICA MARELLI
2011-01-20AP01DIRECTOR APPOINTED MR MATTHEW DAVID BRAY
2011-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-14AP04CORPORATE SECRETARY APPOINTED PEAKE COMPANY SECRETARIES LIMITED
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY PHILLIPA SHERMAN
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM, 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ, UNITED KINGDOM
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARLEY
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MURRAY
2010-09-20AP01DIRECTOR APPOINTED MR NICHOLAS JAMES MARLEY
2010-09-20AP01DIRECTOR APPOINTED ALASTAIR NEIL MURRAY
2010-09-20AP03SECRETARY APPOINTED PHILLIPA SHERMAN
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2010-09-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to SHIELD IB GROUP 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 SHIELD IB GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-16 Outstanding PRIMARY GROUP (UK) LIMITED
Intangible Assets
Patents
We have not found any records of SHIELD IB GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIELD IB GROUP LIMITED
Trademarks
We have not found any records of SHIELD IB GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIELD IB GROUP 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 (65120 - Non-life insurance) as SHIELD IB GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHIELD IB GROUP 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 SHIELD IB GROUP 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 SHIELD IB GROUP 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.