UKBizDB.co.uk

ROMBALDS RUN-OFF LIMITED

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

This company is commonly known as Rombalds Run-off Limited. The company was founded 16 years ago and was given the registration number 06441337. The firm's registered office is in GUILDFORD. You can find them at 3 Guildford Business Park, , Guildford, Surrey. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ROMBALDS RUN-OFF LIMITED
Company Number:06441337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Secretary14 May 2019Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Secretary29 November 2007Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Director01 August 2017Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Director29 June 2022Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Director01 August 2017Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Director15 September 2021Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary29 November 2007Active
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

Director26 July 2017Active
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

Director01 May 2019Active
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL

Director29 November 2007Active
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

Director25 June 2014Active
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL

Director29 November 2007Active
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

Director08 June 2011Active
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

Director29 November 2007Active
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

Director26 July 2017Active
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL

Director14 September 2012Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director29 November 2007Active

People with Significant Control

Enstar Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-06-13Address

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

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-06-07Officers

Appoint person secretary company with name date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.