ROYAL INSURANCE HOLDINGS LIMITED

St Mark's Court St Mark's Court, Horsham, RH12 1XL, West Sussex
StatusACTIVE
Company No.02221960
CategoryPrivate Limited Company
Incorporated16 Feb 1988
Age36 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

ROYAL INSURANCE HOLDINGS LIMITED is an active private limited company with number 02221960. It was incorporated 36 years, 2 months, 23 days ago, on 16 February 1988. The company address is St Mark's Court St Mark's Court, Horsham, RH12 1XL, West Sussex.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 04 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2023-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2023

Action Date: 23 Mar 2023

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2023-03-23

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2023

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rsa Insurance Group Limited

Change date: 2022-10-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2023

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-01

Psc name: Rsa Insurance Group Plc

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2023

Action Date: 03 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-03

Capital : 4 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Oct 2022

Category: Address

Type: AD03

New address: Floor 8 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Oct 2022

Category: Address

Type: AD02

Old address: 20 Fenchurch Street London England EC3M 3AU England

New address: Floor 8 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Simon De Baat

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jonathan Cope

Change date: 2022-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Second filing of director termination with name

Date: 12 Apr 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Charlotte Claire Jones

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Claire Jones

Termination date: 2022-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/03/22

Documents

View document PDF

Resolution

Date: 29 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-24

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2022

Action Date: 15 Mar 2022

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2022-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-16

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 15 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/06/21

Documents

View document PDF

Resolution

Date: 10 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 04 Jun 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Charlotte Claire Jones

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Capital : 1,005,000,050 GBP

Date: 2021-06-01

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Jun 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Jonathan Cope

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Adam Craston

Termination date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Charlotte Dawn Alethea Heiss

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Taylor Rea

Termination date: 2021-06-01

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-01

Capital : 650,000,050 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Claire Jones

Appointment date: 2021-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Cope

Appointment date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 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 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elinor Sarah Bell

Termination date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Simon De Baat

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Gavin Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rupert Taylor Rea

Appointment date: 2017-11-02

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-16

Officer name: Elinor Sarah Bell

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Capital

Type: SH19

Date: 2016-09-27

Capital : 50 GBP

Documents

View document PDF

Legacy

Date: 27 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/09/16

Documents

View document PDF

Legacy

Date: 27 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 27 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 15 Sep 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 15 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 15 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 15 Sep 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blathnaid Bergin

Termination date: 2016-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-20

Officer name: Gavin Wilkinson

Documents

View document PDF

Miscellaneous

Date: 22 Apr 2016

Category: Miscellaneous

Type: MISC

Description: Psc register

Documents

View document PDF

Second filing of form with form type

Date: 15 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Charlotte Dawn Alethea Heiss

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Martin Walsh

Termination date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-28

Officer name: Martin Hinton

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2015

Action Date: 06 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-06

Capital : 1,132,703,037.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Wilkinson

Appointment date: 2014-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Mills

Termination date: 2014-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2014

Action Date: 10 Oct 2014

Category: Capital

Type: SH01

Capital : 1,220,261,764 GBP

Date: 2014-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Blathnaid Bergin

Appointment date: 2014-08-11

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Hinton

Change date: 2014-05-19

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Mr John Michael Mills

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Mr Ian Adam Craston

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Martin Walsh

Change date: 2014-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change sail address company with old address

Date: 10 Jun 2014

Category: Address

Type: AD02

Old address: Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Rash

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Mills

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Hinton

Documents

View document PDF

Accounts with accounts type interim

Date: 05 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clayton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Roland Rash

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mcdonnell

Documents

View document PDF

Auditors resignation company

Date: 05 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Harris

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Cockrem

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF


Some Companies

BURBERNTE LTD

UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:10520514
Status:ACTIVE
Category:Private Limited Company

EYE4EDUCATION LLP

THE PAVILION COMPLEX STORMONT ESTATE,BELFAST,BT4 3TA

Number:NC001158
Status:ACTIVE
Category:Limited Liability Partnership

JOHN WOLF BRAND LTD

129/9 GREAT JUNCTION STREET,EDINBURGH,EH6 5JB

Number:SC620779
Status:ACTIVE
Category:Private Limited Company

LINCOLN FINANCIAL EDUCATION SERVICES LIMITED

72 HIGH STREET,HASLEMERE,GU27 2LA

Number:11661726
Status:ACTIVE
Category:Private Limited Company

MELODY MUZIK SOUND PRODUCTIONS LIMITED

FLAT 37 REGINALD SORENSEN HOUSE WALLWOOD ROAD,LONDON,E11 1QU

Number:11496032
Status:ACTIVE
Category:Private Limited Company

PULMAGEN THERAPEUTICS (ASTHMA) LIMITED

C/O DR C P ASHTON STEVENAGE BIOSCIENCE CATALYST,STEVENAGE,SG1 2FX

Number:06648765
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