UKBizDB.co.uk

ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED

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

This company is commonly known as Royal International Insurance Holdings Limited. The company was founded 113 years ago and was given the registration number 00111478. 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 64205 - Activities of financial services holding companies.

Company Information

Name:ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED
Company Number:00111478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1910
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

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

Director01 June 2021Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director17 November 2017Active
Flat 1 Vicarage Court, Holden Road, London, N12 7DN

Secretary21 February 1997Active
9 Cornish Court, 16 Bridlington Road, London, N9 7RS

Secretary29 December 1995Active
6 Southern Road, London, N2 9LE

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

Secretary11 July 2002Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

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

Secretary-Active
Brampton Cottage, Kirkhams Close, Yelvertoft, NN6 6AB

Secretary01 July 1994Active
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
20, Fenchurch Street, London, England, EC3M 3AU

Director11 August 2014Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director08 January 2007Active
The Gables, Brightmans Drive, Maulden, MK45 2HL

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

Director22 December 2005Active
20, Fenchurch Street, London, England, EC3M 3AU

Director20 December 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

Director19 May 2004Active
Hillcrest, Hockering Road, Woking,

Director30 June 1992Active
17 Windsor Court King & Queen Wharf, Rotherhithe Street, London, SE16 1SU

Director03 June 1998Active
Brackenfell South Bank, Hassocks, BN6 8JP

Director03 June 1998Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 December 2005Active
Oak House, Colchester Road, Ardleigh, CO7 7PH

Director03 June 1998Active
20, Fenchurch Street, London, England, EC3M 3AU

Director27 January 2014Active
42 Pine Grove, Brookmans Park, Hatfield, AL9 7BS

Director29 June 2001Active
22 Old Millmeads, Horsham, RH12 2LZ

Director29 April 2004Active
St Mark's Court, Chart Way, Horsham, RH12 1XL

Director01 June 2021Active
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
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER

Director18 December 1998Active
20, Fenchurch Street, London, England, EC3M 3AU

Director03 September 2013Active
20, Fenchurch Street, London, England, EC3M 3AU

Director09 March 2012Active

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

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
2024-01-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-12Accounts

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-16Other

Legacy.

Download
2023-09-16Other

Legacy.

Download
2022-10-17Address

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
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-05-05Resolution

Resolution.

Download
2022-04-12Officers

Second filing of director termination with name.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-28Capital

Capital name of class of shares.

Download
2022-03-28Capital

Capital variation of rights attached to shares.

Download
2022-03-15Capital

Capital allotment shares.

Download
2022-03-12Resolution

Resolution.

Download
2022-02-18Capital

Capital statement capital company with date currency figure.

Download
2022-02-18Capital

Legacy.

Download
2022-02-18Insolvency

Legacy.

Download
2022-02-18Resolution

Resolution.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.