UKBizDB.co.uk

RELO INSURANCE SERVICES LIMITED

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

This company is commonly known as Relo Insurance Services Limited. The company was founded 15 years ago and was given the registration number 06701391. The firm's registered office is in WICKFORD. You can find them at Suite 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:RELO INSURANCE SERVICES LIMITED
Company Number:06701391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Suite 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex, SS11 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT

Director18 September 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Secretary18 September 2008Active
Bristol Global Mobility, 2001 N 3rd St, Suite 200, Phoenix, Usa, 85 004

Director14 June 2012Active
Suites 17 & 18, Riverside House, Lower Southend Road, Wickford, United Kingdom, SS11 8BB

Director18 September 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director18 September 2008Active
Bristol Global Mobility, 2001 N 3rd St, Suite 200, Phoenix, Usa, 85 004

Director14 June 2012Active

People with Significant Control

Mrs Louise Ann Cairns
Notified on:01 March 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:12 Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Alan John Potter
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Suites 17 & 18, Riverside House, Wickford, United Kingdom, SS11 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Joel Cairns
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:12 Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Capital

Capital allotment shares.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.