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.
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 | : |
|
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 | 01 June 2021 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 17 November 2017 | Active |
Flat 1 Vicarage Court, Holden Road, London, N12 7DN | Secretary | 21 February 1997 | Active |
9 Cornish Court, 16 Bridlington Road, London, N9 7RS | Secretary | 29 December 1995 | Active |
6 Southern Road, London, N2 9LE | Secretary | 09 December 2005 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 11 July 2002 | Active |
Stables House, Castle Hill, Bletchingley, RH1 4LB | Secretary | 20 October 2000 | Active |
Apsley House, Park Road, Banstead, SM7 3DN | Secretary | - | Active |
Brampton Cottage, Kirkhams Close, Yelvertoft, NN6 6AB | Secretary | 01 July 1994 | 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 |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 11 August 2014 | 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 |
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 | Director | 22 December 2005 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 20 December 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 | 19 May 2004 | Active |
Hillcrest, Hockering Road, Woking, | Director | 30 June 1992 | Active |
17 Windsor Court King & Queen Wharf, Rotherhithe Street, London, SE16 1SU | Director | 03 June 1998 | Active |
Brackenfell South Bank, Hassocks, BN6 8JP | Director | 03 June 1998 | 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 |
Oak House, Colchester Road, Ardleigh, CO7 7PH | Director | 03 June 1998 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 27 January 2014 | Active |
42 Pine Grove, Brookmans Park, Hatfield, AL9 7BS | Director | 29 June 2001 | Active |
22 Old Millmeads, Horsham, RH12 2LZ | Director | 29 April 2004 | Active |
St Mark's Court, Chart Way, Horsham, RH12 1XL | Director | 01 June 2021 | 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 |
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER | Director | 18 December 1998 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 03 September 2013 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 09 March 2012 | 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 | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-12 | Accounts | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-16 | Other | Legacy. | Download |
2023-09-16 | Other | Legacy. | Download |
2022-10-17 | 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 |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Resolution | Resolution. | Download |
2022-04-12 | Officers | Second filing of director termination with name. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Capital | Capital name of class of shares. | Download |
2022-03-28 | Capital | Capital variation of rights attached to shares. | Download |
2022-03-15 | Capital | Capital allotment shares. | Download |
2022-03-12 | Resolution | Resolution. | Download |
2022-02-18 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-18 | Capital | Legacy. | Download |
2022-02-18 | Insolvency | Legacy. | Download |
2022-02-18 | Resolution | Resolution. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.