RGA UK LTD

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.03902620
CategoryPrivate Limited Company
Incorporated05 Jan 2000
Age24 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

RGA UK LTD is an active private limited company with number 03902620. It was incorporated 24 years, 5 months, 9 days ago, on 05 January 2000. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-05

New address: 85 Great Portland Street London W1W 7LT

Old address: Rga Studio, the Wine Warehouse Witney Road Standlake Witney Oxfordshire OX29 7PR England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 04 Feb 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: John Thomas Wood Gibbons

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Thomas Wood Gibbons

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mrs Gwyneth Kathleen Gibbons

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-01

Officer name: Mr Raymond Wood Gibbons

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

New address: Rga Studio, the Wine Warehouse Witney Road Standlake Witney Oxfordshire OX29 7PR

Old address: Rga Centre Holwell Burford Oxfordshire OX18 4LD

Change date: 2020-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption 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 no updates

Date: 10 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 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: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 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: 12 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 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: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-27

Officer name: Mr Raymond Wood Gibbons

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-27

Officer name: Mr John Thomas Wood Gibbons

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gwyneth Gibbons

Change date: 2012-11-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-27

Officer name: Raymond Gibbons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 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: 21 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Gibbons

Change date: 2011-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-21

Officer name: Mr John Thomas Wood Gibbons

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-21

Officer name: Raymond Gibbons

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gwyneth Gibbons

Change date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thomas Wood Gibbons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gwyneth Gibbons

Change date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Gibbons

Change date: 2010-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2002

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Incorporation company

Date: 05 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOCKMART LIMITED

8 LANGHAM COURT,TWICKENHAM,TW1 2PS

Number:02484738
Status:ACTIVE
Category:Private Limited Company

FOREVA YOUNG LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10398204
Status:ACTIVE
Category:Private Limited Company

LS PRE-SCHOOL LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:08128963
Status:ACTIVE
Category:Private Limited Company

PARS POUYA EXCHANGE LIMITED

2 ROSEWOOD COURT,KINGSTON UPON THAMES,KT2 6AW

Number:11381271
Status:ACTIVE
Category:Private Limited Company

TAX EFFICIENT LIMITED

DENE LODGE, FERNEYBEDS ESTATE,MORPETH,NE61 5RD

Number:04650094
Status:ACTIVE
Category:Private Limited Company

TIMOTHY KIN HOMES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:05905607
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