UKBizDB.co.uk

ROYAL & SUN ALLIANCE REINSURANCE LIMITED

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

This company is commonly known as Royal & Sun Alliance Reinsurance Limited. The company was founded 115 years ago and was given the registration number 00100097. 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 65120 - Non-life insurance.

Company Information

Name:ROYAL & SUN ALLIANCE REINSURANCE LIMITED
Company Number:00100097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1908
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

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 April 2022Active
St Mark's Court, Chart Way, Horsham, RH12 1XL

Director09 November 2023Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director09 December 2021Active
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
32 Dundee Court, 73 Wapping High Street, London, E1 9YG

Secretary-Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

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

Secretary15 February 1995Active
Apsley House, Park Road, Banstead, SM7 3DN

Secretary12 May 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
79 Mountnessing Road, Billericay, CM12 9EZ

Director22 November 1993Active
St Paul's School House, Langton Road, Tunbridge Wells, TN4 8XD

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

Director13 February 2013Active
96 Crown Lodge, Elystan Street, London, SW3 3PW

Director01 November 1993Active
20, Fenchurch Street, London, England, EC3M 3AU

Director27 June 2018Active
Tioga, Forest Road East Horsley, Leatherhead, KT24 5BA

Director22 November 1993Active
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
20, Fenchurch Street, London, England, EC3M 3AU

Director23 September 2013Active
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

Director28 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
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 June 2021Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director08 November 2007Active
20, Fenchurch Street, London, England, EC3M 3AU

Director01 October 2015Active
Hillcrest, Hockering Road, Woking,

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

Director30 April 2012Active
Chart Hall Farm, Green Lane, Chart Sutton, Maidstone, ME17 3ES

Director11 August 1992Active
20, Fenchurch Street, London, England, EC3M 3AU

Director05 June 2020Active
Ii Rote-Haag-Weg 40, D-5100 Aachen, West Germany, FOREIGN

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

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
2024-04-18Accounts

Accounts with accounts type full.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type full.

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
2022-10-11Officers

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
2022-08-09Officers

Change person director company with change date.

Download
2022-05-17Resolution

Resolution.

Download
2022-05-17Incorporation

Memorandum articles.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Second filing of director termination with name.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-06-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.