RIVER RE LIMITED

Brooke Lawrance House Brooke Lawrance House, Ipswich, IP1 2AN, Suffolk, England
StatusACTIVE
Company No.02553288
CategoryPrivate Limited Company
Incorporated30 Oct 1990
Age33 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

RIVER RE LIMITED is an active private limited company with number 02553288. It was incorporated 33 years, 6 months, 16 days ago, on 30 October 1990. The company address is Brooke Lawrance House Brooke Lawrance House, Ipswich, IP1 2AN, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 May 2023

Action Date: 18 May 2023

Category: Capital

Type: SH19

Capital : 30,000,000 GBP

Date: 2023-05-18

Documents

View document PDF

Resolution

Date: 18 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 May 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/05/23

Documents

View document PDF

Resolution

Date: 18 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-12

Officer name: Mrs Jennifer Nicole Lejeune

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Axa Dbio Ii Scsp

Change date: 2022-07-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Axa Dbio Ii Holding S.À R.L

Change date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvain Villeroy De Galhau

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 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: 10 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-29

Officer name: Miss Alison Michelle Drake

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Eric May

Appointment date: 2021-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lindsay Jane Francis

Termination date: 2021-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Alison Michelle Drake

Appointment date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Carl Hennessey

Termination date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Auditors resignation company

Date: 29 Sep 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 02 Sep 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-18

Charge number: 025532880010

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Renaissancere Holdings Ltd.

Cessation date: 2020-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-18

Psc name: Axa Dbio Ii Scsp

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-18

Psc name: Axa Dbio Ii Holding S.À R.L

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-18

Officer name: Richard John Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-18

Officer name: Hugh Richard Timothy Brennan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-18

Officer name: David John Finch

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elliot John Dunseath

Termination date: 2020-08-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-18

Officer name: Mrs Lindsay Jane Francis

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-18

Officer name: Mr William John Bower

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-18

Officer name: Mr Steven Carl Hennessey

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Freda Lai Fan Hewitt

Appointment date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alain Marie Antoine Bernard De Lavernette

Appointment date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sylvain Villeroy De Galhau

Appointment date: 2020-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

New address: Brooke Lawrance House 80 Civic Drive Ipswich Suffolk IP1 2AN

Old address: 125 Old Broad Street London EC2N 1AR England

Change date: 2020-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025532880009

Documents

View document PDF

Legacy

Date: 19 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/10/2019

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025532880008

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025532880007

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025532880003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025532880004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025532880006

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025532880005

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Auditors resignation company

Date: 25 Jul 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 Jul 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-22

Psc name: Renaissancere Holdings Ltd.

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-22

Psc name: Tokio Marine Holdings Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tokio Marine & Nichido Fire Insurance Co. Ltd.

Cessation date: 2019-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Old address: 20 Fenchurch Street London EC3M 3BY

Change date: 2019-06-05

New address: 125 Old Broad Street London EC2N 1AR

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mr Richard John Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clemens Von Bechtolsheim

Termination date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mr Hugh Richard Timothy Brennan

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: Maurice Stephen Kane

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ken Hatakeyama

Termination date: 2019-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Phillip Julian

Termination date: 2019-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025532880009

Charge creation date: 2019-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 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: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Stephen Kane

Appointment date: 2017-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ken Hatakeyama

Appointment date: 2017-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephan Ruoff

Termination date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Toshiaki Suzuki

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 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: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Makoto Yoda

Termination date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toshiaki Suzuki

Appointment date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Phillip Julian

Appointment date: 2015-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-16

Officer name: Takayuki Sumi

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 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: 24 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

New address: 20 Fenchurch Street London EC3M 3BY

Old address: 2 Minster Court London EC3R 7BB

Change date: 2014-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephan Ruoff

Appointment date: 2014-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-16

Officer name: Tatsuhiko Hoshina

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kazuya Kojima

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Elliot John Dunseath

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Henderson

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Makoto Yoda

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Brimecome

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Henderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF


Some Companies

AMBIKA CORPORATION LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:03846809
Status:ACTIVE
Category:Private Limited Company

AUTHORITYIM LTD.

107 EMLHURST MANSIONS,LONDON,SW4 6EU

Number:06787727
Status:ACTIVE
Category:Private Limited Company

BUILDSMORE DEVELOPMENTS LTD

83 A MEADFIELD ROAD 83A,SLOUGH,SL3 8HY

Number:11411970
Status:ACTIVE
Category:Private Limited Company

HYBRID JOURNEY LTD

1 CHAMBERLAIN COURT,LONDON,NW7 2FA

Number:07176839
Status:ACTIVE
Category:Private Limited Company

KNIGHT INDUSTRIES TWO THOUSAND LIMITED

51 MORETON ROAD,WIRRAL,CH49 4NR

Number:11003703
Status:ACTIVE
Category:Private Limited Company

RED SPLASH LIMITED

WINTON HOUSE,BASINGSTOKE,RG21 8EN

Number:05289342
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