UKBizDB.co.uk

ROYAL INSURANCE (U.K.) LIMITED

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

This company is commonly known as Royal Insurance (u.k.) Limited. The company was founded 43 years ago and was given the registration number 01516396. The firm's registered office is in HORSHAM. You can find them at St Mark's Court, Chart Way, Horsham, West Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROYAL INSURANCE (U.K.) LIMITED
Company Number:01516396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:St Mark's Court, Chart Way, Horsham, West Sussex, RH12 1XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL

Corporate Secretary09 June 2010Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director09 November 2017Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director17 January 2017Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director10 November 2021Active
Flat 1 Vicarage Court, Holden Road, London, N12 7DN

Secretary22 December 1997Active
6 Southern Road, London, N2 9LE

Secretary09 December 2005Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary23 July 2002Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary20 October 2000Active
Apsley House, Park Road, Banstead, SM7 3DN

Secretary30 June 1992Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Secretary31 March 2008Active
15 Brook Road, Thornton Heath, CR7 7RD

Secretary18 May 2006Active
1 Thorndean Street, Earlsfield, London, SW18 4HE

Secretary15 September 2000Active
3 War Coppice House, War Coppice Road, Caterham, CR3 6EQ

Director14 November 1999Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director09 March 2012Active
Park House Hoo Park, Whitwell, Hitchin, SG4 8HN

Director-Active
20, Fenchurch Street, London, England, EC3M 3AU

Director14 November 2014Active
96 Crown Lodge, Elystan Street, London, SW3 3PW

Director30 June 1992Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director08 January 2007Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 December 2005Active
Dunwood, Telegraph Road, Heswall, L60 8NA

Director17 January 1995Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director27 July 2004Active
6 Marsham Court, Marsham Street Westminster, London, SW1P 4JY

Director-Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 December 2005Active
Hillcrest, Hockering Road, Woking,

Director04 June 1992Active
1 Pipers End, Wirral, CH60 9LW

Director-Active
Chart Hall Farm, Green Lane, Chart Sutton, Maidstone, ME17 3ES

Director30 June 1992Active
56 North Park, Gerrards Cross, SL9 8JR

Director08 August 1994Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 December 2005Active
The Chestnuts 5 Brimstage Road, Heswall, Wirral, L60 1XA

Director-Active
42 Pine Grove, Brookmans Park, Hatfield, AL9 7BS

Director18 December 2002Active
96 Guibal Road, Lee, London, SE12 9LZ

Director22 December 2005Active
Gcc Secretarial Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director16 June 2011Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 May 2008Active
20, Fenchurch Street, London, England, EC3M 3AU

Director09 March 2012Active
Chilton House, Chilton Candover, Alresford, SO24 9TX

Director-Active

People with Significant Control

Royal & Sun Alliance Insurance Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-07Capital

Capital statement capital company with date currency figure.

Download
2023-12-07Capital

Legacy.

Download
2023-12-07Insolvency

Legacy.

Download
2023-12-07Resolution

Resolution.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2022-10-18Address

Move registers to sail company with new address.

Download
2022-10-12Address

Change sail address company with old address new address.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type dormant.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.