UKBizDB.co.uk

RKH SPECIALTY LIMITED

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

This company is commonly known as Rkh Specialty Limited. The company was founded 14 years ago and was given the registration number 07142031. The firm's registered office is in LONDON. You can find them at One Creechurch Place, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:RKH SPECIALTY LIMITED
Company Number:07142031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary01 October 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director02 November 2021Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 June 2022Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director03 May 2022Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director09 June 2022Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director11 October 2021Active
Suite 30a, First Floor Port Of Liverpool Building, Pier Head, Liverpool, L3 1BY

Secretary14 July 2010Active
16, Eastcheap, London, United Kingdom, EC3M 1BD

Secretary01 October 2015Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary27 September 2016Active
16, Eastcheap, London, England, EC3M 1BD

Secretary30 August 2015Active
Horton House, Exchange Flags, Liverpool, L2 3YL

Corporate Secretary01 February 2010Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director22 March 2017Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director28 August 2015Active
Suite 30a, First Floor Port Of Liverpool Building, Pier Head, Liverpool, L3 1BY

Director14 July 2010Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director15 September 2017Active
Le Paradou, Forest, Guernsey, United Kingdom, GY8 0AE

Director22 March 2017Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director22 March 2017Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director09 May 2018Active
Suite 30a, First Floor Port Of Liverpool Building, Pier Head, Liverpool, L3 1BY

Director28 August 2015Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director11 October 2021Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director07 November 2019Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director10 December 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active
16, Eastcheap, London, United Kingdom, EC3M 1BD

Director14 July 2010Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2018Active

People with Significant Control

Howden Reinsurance Brokers Holdings Limited
Notified on:01 November 2021
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rkh Group Limited
Notified on:18 May 2017
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Powell Bateson Holdings Limited
Notified on:06 June 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 30a First Floor, Port Of Liverpool Building, Pier Head Liverpool, United Kingdom, L3 1BY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type full.

Download
2022-10-03Auditors

Auditors resignation company.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-05-18Capital

Capital statement capital company with date currency figure.

Download
2022-05-18Capital

Legacy.

Download
2022-05-18Insolvency

Legacy.

Download
2022-05-18Resolution

Resolution.

Download
2022-05-03Capital

Capital allotment shares.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.