UKBizDB.co.uk

REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reinsurance Security (consultancy) .co.uk Limited. The company was founded 23 years ago and was given the registration number 04121650. The firm's registered office is in LONDON. You can find them at 8 Bouverie Street, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED
Company Number:04121650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2000
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:8 Bouverie Street, London, England, EC4Y 8AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Bouverie Street, London, England, EC4Y 8AX

Secretary14 June 2021Active
8, Bouverie Street, London, England, EC4Y 8AX

Director17 January 2019Active
Talbot House, 204-226 Imperial Drive, Rayners Lane, Harrow, England, HA2 7HH

Corporate Secretary08 December 2000Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary08 December 2000Active
8, Bouverie Street, London, England, EC4Y 8AX

Director08 February 2017Active
The Lodge Bassendean, Gordon, Berwickshire, United Kingdom, TD3 6LU

Director11 October 2005Active
8, Bouverie Street, London, England, EC4Y 8AX

Director08 February 2017Active
8, Bouverie Street, London, England, EC4Y 8AX

Director08 February 2017Active
16, Old Building, London, United Kingdom, EC

Director10 December 2015Active
32 Sylvan Avenue, Hornchurch, RM11 2PN

Director01 February 2004Active
Kingsley House, Marley Heights, Haslemere, United Kingdom, GU27 3LU

Director08 December 2000Active
8, Bouverie Street, London, England, EC4Y 8AX

Director01 August 2016Active
Lime Tree Cottage, Rumsam Road, Barnstaple, England, EX32 9ER

Director21 April 2004Active
8, Bouverie Street, London, England, EC4Y 8AX

Director15 December 2017Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director08 December 2000Active

People with Significant Control

Eii (Ventures) Limited
Notified on:01 August 2016
Status:Active
Country of residence:United Kingdom
Address:8, Bouverie Street, London, United Kingdom, EC4Y 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eii (Ventures) Limited
Notified on:01 August 2016
Status:Active
Country of residence:United Kingdom
Address:8, Bouverie Street, London, United Kingdom, EC4Y 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-19Dissolution

Dissolution application strike off company.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-10Resolution

Resolution.

Download
2022-10-10Incorporation

Memorandum articles.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-15Accounts

Legacy.

Download
2022-09-15Other

Legacy.

Download
2022-09-15Other

Legacy.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-06Accounts

Legacy.

Download
2021-07-06Other

Legacy.

Download
2021-07-06Other

Legacy.

Download
2021-06-17Officers

Appoint person secretary company with name date.

Download
2021-04-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-21Accounts

Legacy.

Download
2020-12-21Other

Legacy.

Download
2020-12-21Other

Legacy.

Download
2020-12-19Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.