RSA OVERSEAS HOLDINGS B.V.

Branch Registration Branch Registration, Netherlands
StatusCONVERTED-CLOSED
Company No.FC026028
Category
Incorporated13 Apr 2005
Age19 years, 1 month, 6 days
JurisdictionUnited Kingdom
Dissolution05 Dec 2023
Years5 months, 14 days

SUMMARY

RSA OVERSEAS HOLDINGS B.V. is an converted-closed with number FC026028. It was incorporated 19 years, 1 month, 6 days ago, on 13 April 2005 and it was dissolved 5 months, 14 days ago, on 05 December 2023. The company address is Branch Registration Branch Registration, Netherlands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 05 Dec 2023

Category: Dissolution

Type: OSDS01

Company number: FC026028

Branch number: BR008248

Close date: 2023-11-22

Documents

View document PDF

Change company details overseas company

Date: 02 May 2023

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Dec 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-09-21

Officer name: Elaine Sweeney

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Dec 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-09-21

Officer name: Mr. Jonathan Cope

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Aug 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Charlotte Dawn Alethea Heiss

Termination date: 2021-06-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-02-15

Officer name: Jane Carmel Poole

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Mar 2021

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-02-26

Officer name: Jennifer Ann Margetts

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jane Carmel Poole

Appointment date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Michael Mills

Termination date: 2014-11-14

Documents

View document PDF

Change person director overseas company with change date

Date: 05 Sep 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2014-05-19

Officer name: Mr John Michael Mills

Documents

View document PDF

Change person director overseas company with change date

Date: 05 Sep 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2014-05-19

Officer name: Mrs Jennifer Ann Margetts

Documents

View document PDF

Change person director overseas company with change date

Date: 05 Sep 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2014-05-19

Officer name: Charlotte Dawn Alethea Heiss

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 28 May 2014

Category: Other

Type: OSCH01

Change details: 9TH floor, one plantation place, 30 fenchurch street, london, EC3M 3BD

Branch number: BR008248

Change date: 2014-05-19

Change type: Address Change

Documents

View document PDF

Appoint person director overseas company

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jennifer Ann Margetts

Documents

View document PDF

Appoint person director overseas company

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: John Michael Mills

Documents

View document PDF

Appoint person director overseas company

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Charlotte Dawn Alethea Heiss

Documents

View document PDF

Termination person director overseas company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Harris

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2011

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2011

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2011

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2011

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 23/05/07 roysyn LIMITED horsham west sussex

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 23/05/07 harris michael bidborough tunbridge wells

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 21/12/05 regan patrick charles

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 18/11/05 davison john ward

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: BR6

Description: BR008248 par terminated 18/11/05 davison john

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008248 par appointed regan patrick charles grove cottage nayland road great horkesley colchester essex CO6 4AG

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008248 par appointed davison john ward 94 barons keep gliddon road west kensington london W14 9AX

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Incorporation

Type: BR1-BCH

Description: BR008248 registered

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ANJI YUANDONG PIGMENT CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09000490
Status:ACTIVE
Category:Private Limited Company

AOL BERTELSMANN ONLINE

BEDFEORD HOUSE,LONDON,SW6 3JW

Number:LP004917
Status:ACTIVE
Category:Limited Partnership

API INTERNATIONAL LTD

40 MOSS GATE ROAD,,OLDHAM,OL2 7PT

Number:10076735
Status:ACTIVE
Category:Private Limited Company

BILLY BONE GROUP LTD

271 ST. ALBANS ROAD,HEMEL HEMPSTEAD,HP2 4RP

Number:10279502
Status:ACTIVE
Category:Private Limited Company

KENYON LIMITED

BEECH HOUSE,MARKET RASEN LINCOLN,LN8 3PF

Number:04574641
Status:ACTIVE
Category:Private Limited Company

M AND S PROJECT DEVELOPMENT LTD

205 HINDLEY ROAD,BOLTON,BL5 2DY

Number:08042212
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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