This company is commonly known as Royal Exchange Assurance. The company was founded 43 years ago and was given the registration number ZC000080. The firm's registered office is in . You can find them at 5 Old Broad Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | ROYAL EXCHANGE ASSURANCE |
---|---|---|
Company Number | : | ZC000080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1981 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Old Broad Street, London, EC2N 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Gracechurch Street, London, EC3V 0BG | Secretary | 16 June 2020 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 01 June 2018 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 12 December 2019 | Active |
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY | Secretary | - | Active |
20 The Meadows, Halstead, Sevenoaks, TN14 7HD | Secretary | - | Active |
57 New Concordia Wharf, Mill Street, London, SE1 2BB | Secretary | 31 October 1999 | Active |
Cherry Trees, West Heath, Pirbright, GU24 0JQ | Secretary | 13 September 2004 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 01 June 2018 | Active |
3 Helmet Row, London, EC1V 3QJ | Director | - | Active |
Flat 22, 35 Bryanston Square, London, W1H 2DZ | Director | 24 July 2008 | Active |
19 Yew Tree Road, Southborough, TN4 0BD | Director | 19 November 2001 | Active |
3 Summerswood Close, Kenley Lane, Kenley, CR8 5EY | Director | 01 August 1999 | Active |
12 Hinchley Drive, Esher, KT10 0BZ | Director | - | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 08 November 2010 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 26 March 2004 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 11 October 2012 | Active |
Flat 15, 1 Nile Street, London, N1 7LX | Director | 18 September 2006 | Active |
Pinemarten 12 Acorn Close, Chislehurst, BR7 6LD | Director | - | Active |
Virginia House St Marys Road, Ascot, SL5 9JE | Director | - | Active |
17 Collinson`S, Hadleigh Road, Ipswich, IP2 0DS | Director | 19 November 2001 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 30 September 2013 | Active |
21 Ormond Crescent, Hampton, TW12 2TJ | Director | 04 February 1999 | Active |
St Wilfreds 42 Ferndale Road, Burgess Hill, RH15 0HG | Director | 04 September 1997 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 30 September 2013 | Active |
Grove Cottage, Nayland Road, Great Horkesley, Colchester, CO6 4AG | Director | 12 August 2003 | Active |
90 Montagu Mansions, London, W1U 6LF | Director | 26 March 2004 | Active |
27 Fairway, Merrow, Guildford, GU1 2XJ | Director | 01 August 1999 | Active |
56 Duncan Terrace, London, N1 8AG | Director | 01 July 1994 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 01 January 2008 | Active |
75 Nelson Road, Rayleigh, SS6 8HQ | Director | - | Active |
Allt A'Bruaich, Kiltarlity, IV4 7HX | Director | 22 February 2001 | Active |
21 Sprimont Place, London, SW3 3HT | Director | 01 July 1999 | Active |
Axa Insurance Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Gracechurch Street, London, United Kingdom, EC3V 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-25 | Confirmation statement | Confirmation statement. | Download |
2021-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement. | Download |
2020-07-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-03 | Officers | Appoint person secretary company with name date. | Download |
2020-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Confirmation statement | Confirmation statement. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.