EQUITAS REINSURANCE LIMITED

4th Floor, 8 Fenchurch Place, London, EC3M 4AJ, England
StatusACTIVE
Company No.03136300
CategoryPrivate Limited Company
Incorporated05 Dec 1995
Age28 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

EQUITAS REINSURANCE LIMITED is an active private limited company with number 03136300. It was incorporated 28 years, 5 months, 1 day ago, on 05 December 1995. The company address is 4th Floor, 8 Fenchurch Place, London, EC3M 4AJ, England.



Company Fillings

Appoint person director company with name date

Date: 26 Jan 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Anthony Stapleton Franks

Appointment date: 2023-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-19

Officer name: Peter David Spires

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Margaret Wilton

Appointment date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Colleen Martin

Appointment date: 2022-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Wilson

Termination date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Elaine Dandridge

Appointment date: 2022-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Nicholas Ridley

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Victoria Barker

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Kees Van Der Klugt

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kees Van Der Klugt

Appointment date: 2021-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Spires

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: John David Parry

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-11

Officer name: Mr Andrew Wilson

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-11

Officer name: William Patrick Robertson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Arthur Hardy

Termination date: 2017-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-01

Officer name: Mr William Patrick Robertson

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Parry

Appointment date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Gerard Mcgovern

Termination date: 2016-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

New address: 4th Floor, 8 Fenchurch Place London EC3M 4AJ

Old address: London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Wilfrid Heap

Appointment date: 2014-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Arthur Hardy

Change date: 2011-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-26

Old address: 33 St Mary Axe London EC3A 8LL

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Edward Brace

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Stevenson

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Britt

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Arthur Hardy

Documents

View document PDF

Resolution

Date: 24 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed david endon stuart shipley

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed michael eunan mclarnon deeny

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed sir adam nicholas ridley

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael deeny

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF


Some Companies

BEAUTY SHOP LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:07215812
Status:ACTIVE
Category:Private Limited Company

CORNISH BREAKAWAY LTD

9 ST. MICHAELS ROAD,PERRANPORTH,TR6 0HG

Number:11358003
Status:ACTIVE
Category:Private Limited Company

GREAT MALVERN OSTEOPATHS LIMITED

6 LINK WAY,MALVERN,WR14 1UQ

Number:06787740
Status:ACTIVE
Category:Private Limited Company

PALLAIRE LIMITED

31 PRINCES ROAD,ELLESMERE PORT,CH65 8AS

Number:10126280
Status:ACTIVE
Category:Private Limited Company

SS (PVT) LTD

13 BARONESS ROAD,LONDON,E2 7PW

Number:08264179
Status:ACTIVE
Category:Private Limited Company

T&T SPORTING LIMITED

12 TENTERCROFT STREET,,LN5 7DB

Number:05886682
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