UKBizDB.co.uk

ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED

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

This company is commonly known as Royal & Sun Alliance Insurance (global) Limited. The company was founded 112 years ago and was given the registration number 00121651. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED
Company Number:00121651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 April 1912
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
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
Flat 1 Vicarage Court, Holden Road, London, N12 7DN

Secretary09 October 1997Active
6 Southern Road, London, N2 9LE

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

Secretary05 July 2002Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary20 October 2000Active
11 Cavan Road, Redbourn, St. Albans, AL3 7BN

Secretary-Active
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
The Willows, Effingham Common, KT24 5JE

Director30 June 1992Active
79 Mountnessing Road, Billericay, CM12 9EZ

Director12 January 1995Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director09 March 2012Active
20, Fenchurch Street, London, England, EC3M 3AU

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

Director-Active
8355 Providence Road, Charlotte Nc 2877, Usa, FOREIGN

Director-Active
Tioga, Forest Road East Horsley, Leatherhead, KT24 5BA

Director-Active
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
31 Meadow Walk, Harpenden, AL5 5TF

Director29 June 2005Active
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

Director04 June 1992Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

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

Director08 November 2007Active
Hillcrest, Hockering Road, Woking,

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

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

Director09 February 2016Active
42 Pine Grove, Brookmans Park, Hatfield, AL9 7BS

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

Director16 June 2017Active
96 Guibal Road, Lee, London, SE12 9LZ

Director22 December 2005Active
Pond House, High Street, Wadhurst, TN5 6AA

Director12 January 1995Active
4140 Moorland Drive, Charlotte Nc 28226, Usa, FOREIGN

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

Director16 June 2011Active
35, Merchants House Collington Street, London, United Kingdom, SE10 9LX

Director31 May 2005Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 May 2008Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Gazette

Gazette dissolved liquidation.

Download
2022-03-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download
2020-03-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-19Resolution

Resolution.

Download
2019-12-18Capital

Legacy.

Download
2019-12-18Capital

Capital statement capital company with date currency figure.

Download
2019-12-18Insolvency

Legacy.

Download
2019-12-18Resolution

Resolution.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.