RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED

4th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, England
StatusACTIVE
Company No.01445992
CategoryPrivate Limited Company
Incorporated29 Aug 1979
Age44 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED is an active private limited company with number 01445992. It was incorporated 44 years, 8 months, 20 days ago, on 29 August 1979. The company address is 4th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Auditors resignation company

Date: 08 Apr 2024

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2024

Action Date: 31 Dec 2024

Category: Accounts

Type: AA01

Made up date: 2024-06-30

New date: 2024-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quest Group Holdings Limited

Notification date: 2023-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Caldicott Williams

Cessation date: 2023-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brad Scott Huntington

Cessation date: 2023-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Fall

Notification date: 2023-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Pierre Mcdermott

Notification date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: John Caldicott Williams

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brad Scott Huntington

Termination date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-12

Officer name: Mr Sean Pierre Mcdermott

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Bolton

Appointment date: 2023-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-12

Officer name: Mr James Richard Bolton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-14

New address: 4th Floor, 52-54 Gracechurch Street London EC3V 0EH

Old address: The Minster Building Mincing Lane London EC3R 7AG England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Change account reference date company current extended

Date: 20 Oct 2022

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-31

Officer name: Larysa Alla Dlaboha

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Adam Wrenn

Termination date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Larysa Alla Dlaboha

Appointment date: 2021-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Old address: 20 Old Broad Street London EC2N 1DP

Change date: 2021-05-21

New address: The Minster Building Mincing Lane London EC3R 7AG

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-30

Officer name: Thomas Peter Alcock

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Mcatee

Termination date: 2021-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-12

Officer name: Steven Michael Ryland

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Mark Charles Batten

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Peter Alcock

Appointment date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-02

Officer name: Anthony John Patrick Brereton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Patrick Brereton

Appointment date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-08

Officer name: Mr Andrew James Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doreen Pauline Elizabeth Richards

Termination date: 2017-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr John Caldicott Williams

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brad Scott Huntington

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Caldicott Williams

Change date: 2017-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Mr Brad Scott Huntington

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr Kevin John Mcatee

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr Stuart Adam Wrenn

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr Steven Michael Ryland

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Auditors resignation company

Date: 07 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brad Scott Huntington

Change date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 25 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/11/13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-25

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 25 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Mcdermott

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Caldicott Williams

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Mcdermott

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Seaburgh

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brad Scott Huntington

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Doreen Pauline Elizabeth Richards

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-07

Old address: 4Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: Cutlers Court 115 Houndsditch London EC3A 7BR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Elaine Susan Seaburgh

Documents

View document PDF

Legacy

Date: 09 Dec 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 09 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 06/12/11

Documents

View document PDF

Resolution

Date: 09 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Capital

Type: SH19

Capital : 5,000,000.00 GBP

Date: 2011-12-09

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sean Mcdermott

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Wilson

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: 33 Creechurch Lane London EC3A 5EB

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Pierre Mcdermott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Westcott

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Cane

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Eve

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / elaine seaburgh / 26/05/2009

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dennis eve / 26/05/2009

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen cane / 16/05/2009

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / helen westcott / 16/05/2009

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / julie wilson / 16/05/2009

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr stephen paul cane

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms julie margaret wilson

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen westcott

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF


Some Companies

APH SYSTEMCARE LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:06627697
Status:ACTIVE
Category:Private Limited Company

BANNATYNE HOTELS LIMITED

POWER HOUSE,DARLINGTON,DL1 1ST

Number:03271621
Status:ACTIVE
Category:Private Limited Company

DYNAMIC REAL ESTATE LIMITED

25 NAGS HEAD HILL,BRISTOL,BS5 8LN

Number:10016862
Status:ACTIVE
Category:Private Limited Company

GENELEC DIESELS LIMITED

THE PRIORY, PRIORY LANE,LOUTH,LN11 8SP

Number:06082579
Status:ACTIVE
Category:Private Limited Company

HD RESOURCES LIMITED

39 HORN PARK LANE,LONDON,SE12 8UX

Number:08867326
Status:ACTIVE
Category:Private Limited Company

INTERIOR DESIRES (UK) LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:06572986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source