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.
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 | : |
|
Registered Address | : | St Mark's Court, Chart Way, Horsham, West Sussex, RH12 1XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL | Corporate Secretary | 09 June 2010 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 09 November 2017 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 17 January 2017 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 10 November 2021 | Active |
Flat 1 Vicarage Court, Holden Road, London, N12 7DN | Secretary | 22 December 1997 | Active |
6 Southern Road, London, N2 9LE | Secretary | 09 December 2005 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 23 July 2002 | Active |
Stables House, Castle Hill, Bletchingley, RH1 4LB | Secretary | 20 October 2000 | Active |
Apsley House, Park Road, Banstead, SM7 3DN | Secretary | 30 June 1992 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Secretary | 31 March 2008 | Active |
15 Brook Road, Thornton Heath, CR7 7RD | Secretary | 18 May 2006 | Active |
1 Thorndean Street, Earlsfield, London, SW18 4HE | Secretary | 15 September 2000 | Active |
3 War Coppice House, War Coppice Road, Caterham, CR3 6EQ | Director | 14 November 1999 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 09 March 2012 | Active |
Park House Hoo Park, Whitwell, Hitchin, SG4 8HN | Director | - | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 14 November 2014 | Active |
96 Crown Lodge, Elystan Street, London, SW3 3PW | Director | 30 June 1992 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 08 January 2007 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 22 December 2005 | Active |
Dunwood, Telegraph Road, Heswall, L60 8NA | Director | 17 January 1995 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Director | 27 July 2004 | Active |
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 | Director | 22 December 2005 | Active |
Hillcrest, Hockering Road, Woking, | Director | 04 June 1992 | Active |
1 Pipers End, Wirral, CH60 9LW | Director | - | Active |
Chart Hall Farm, Green Lane, Chart Sutton, Maidstone, ME17 3ES | Director | 30 June 1992 | Active |
56 North Park, Gerrards Cross, SL9 8JR | Director | 08 August 1994 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 22 December 2005 | Active |
The Chestnuts 5 Brimstage Road, Heswall, Wirral, L60 1XA | Director | - | Active |
42 Pine Grove, Brookmans Park, Hatfield, AL9 7BS | Director | 18 December 2002 | Active |
96 Guibal Road, Lee, London, SE12 9LZ | Director | 22 December 2005 | Active |
Gcc Secretarial Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 16 June 2011 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 22 May 2008 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 09 March 2012 | Active |
Chilton House, Chilton Candover, Alresford, SO24 9TX | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-07 | Capital | Legacy. | Download |
2023-12-07 | Insolvency | Legacy. | Download |
2023-12-07 | Resolution | Resolution. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-18 | Address | Move registers to sail company with new address. | Download |
2022-10-12 | Address | Change sail address company with old address new address. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.