Company NameReliance National Insurance Company (Europe) Limited
Company StatusActive
Company Number01445992
CategoryPrivate Limited Company
Incorporation Date29 August 1979(44 years, 7 months ago)
Previous NamesSAN Francisco Insurance Company (U.K.) Limited and Reliance National Insurance Company (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr John Caldicott Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2013(34 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleInsurance And Investment Professional
Country of ResidenceBermuda
Correspondence AddressThe Minster Building Mincing Lane
London
EC3R 7AG
Director NameMr Brad Scott Huntington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed12 October 2013(34 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleInsurance And Investment Professional
Country of ResidenceBermuda
Correspondence AddressThe Minster Building Mincing Lane
London
EC3R 7AG
Director NameMr Andrew James Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(38 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building Mincing Lane
London
EC3R 7AG
Director NameMr Mark Charles Batten
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(39 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building Mincing Lane
London
EC3R 7AG
Director NameRichard Thackeray Radsch
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(13 years, 1 month after company formation)
Appointment Duration7 years (resigned 19 October 1999)
RoleGeneral Counsel
Correspondence Address19 Rotary Lane
Summit
New Jersey Ct 07901
United States
Director NameAlbert Joseph Marino
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(13 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2000)
RoleVice President
Correspondence Address36 Foxcroft Drive
Princeton
New Jersey 08540
United States
Director NameJoseph Anthony Graziano
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(13 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 21 February 2002)
RoleSenior Vice President
Correspondence Address149 Lawrence Road
Fairfield
Connecticut Ct 06430
United States
Director NamePhilip Donald Evans
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1994)
RoleCompany Director
Correspondence AddressPainswold
Broad Street
Cuckfield
Sussex
RH17 5LL
Director NameMr Robert Lynam Barclay
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1994)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ
Director NameCarl Lee Bach
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(13 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressFlat 16 Tudor Grange
83 Oatlands Drive
Weybridge
Surrey
KT13 9LN
Director NameStephen Lawrence Gordon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 2000)
RoleUnderwriter
Correspondence Address7a Graham Road
London
NW4 3DH
Director NameMr Malcolm Frederick Nightingale
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 July 2000)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address22 Redgates Place
Chelmsford
Essex
CM2 6BG
Secretary NameMr Christopher Thomas Stevenson
NationalityBritish
StatusResigned
Appointed16 June 1994(14 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Ryefield
Little Baddow
Chelmsford
Essex
CM3 4TR
Director NameExecutive Vp Carl Sullo
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1997(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2002)
RoleInsurance
Correspondence Address2 Carriage Court
Medford
New Jersey
08055
Director NameMr Christopher Thomas Stevenson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2003)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address10 The Ryefield
Little Baddow
Chelmsford
Essex
CM3 4TR
Director NameWilliam Samuel Taylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2002(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2003)
RoleGovernment Admin
Correspondence Address243 Dogwood Drive
Elizabethtown
Pennsylvania 17022
United States
Director NameArthur William Mullin
Date of BirthMay 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2002(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2003)
RoleMgmt Consultant
Correspondence Address116 Woodside Avenue
Narberth
Pa
19072
United States
Director NameDennis Paul Eve
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(24 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2010)
RoleChartered Accountant
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Director NameStephanie Carne Mocatta
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(24 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2006)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address38 St Pauls Road
London
N1 2QW
Secretary NameFiona Maureen Forrester
NationalityBritish
StatusResigned
Appointed10 October 2003(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address22 Elm Bank Gardens
Barnes
London
SW13 0NT
Secretary NamePatricia Margaret Saunders
NationalityBritish
StatusResigned
Appointed26 November 2003(24 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address16 Eastwood Road
Leigh On Sea
Essex
SS9 3AB
Director NameElaine Susan Seaburgh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(25 years after company formation)
Appointment Duration9 years, 1 month (resigned 12 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameJulian Michael Tighe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2004(25 years after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2007)
RoleFinance Director
Correspondence Address16 Dunwich Road
Bexleyheath
Kent
DA7 5EW
Secretary NameMs Helen Margaret Westcott
NationalityBritish
StatusResigned
Appointed28 September 2007(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Collens Road
Harpenden
Hertfordshire
AL5 2AJ
Secretary NameMs Julie Margaret Wilson
NationalityBritish
StatusResigned
Appointed08 October 2008(29 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2011)
RoleSecretary
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Director NameMr Stephen Paul Cane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 2011)
RoleChief Executive Europe
Country of ResidenceUnited Kingdom
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Director NameMr Sean Pierre McDermott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2011(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 October 2013)
RoleDirector And Cfo, Quest Group
Country of ResidenceUnited Kingdom
Correspondence AddressCutlers Court 115 Houndsditch
London
EC3A 7BR
Secretary NameMr Sean McDermott
StatusResigned
Appointed09 November 2011(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2013)
RoleCompany Director
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMrs Doreen Pauline Elizabeth Richards
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2013(34 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2017)
RoleAccountant
Country of ResidenceBermuda
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Steven Michael Ryland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(37 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2019)
RoleInsurance And Investment Professional
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Kevin John McAtee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(37 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 April 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Anthony John Patrick Brereton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(38 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Secretary NameMr Thomas Peter Alcock
StatusResigned
Appointed23 April 2018(38 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 April 2021)
RoleCompany Director
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Secretary NameMs Larysa Alla Dlaboha
StatusResigned
Appointed18 May 2021(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Minster Building Mincing Lane
London
EC3R 7AG
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusResigned
Appointed01 October 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1994)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales

Contact

Websitewhittington.com

Location

Registered Address4th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Ils Property & Casualty Re LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,274,000
Cash£3,997,000
Current Liabilities£387,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

8 August 2000Delivered on: 12 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £876,951.49 credited to account designation 10132064 with the bank. See the mortgage charge document for full details.
Outstanding
6 April 1999Delivered on: 19 April 1999
Satisfied on: 16 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £4,375,000 credited to account designation rnieuli-USD1 with the bank and any addition to that deposit and any deposit from time to time of the company with the bank of any other currency description designation or numbering which derives in whole or in part from such deposit or account.
Fully Satisfied
3 December 1998Delivered on: 22 December 1998
Satisfied on: 15 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no rbsrniel-USD1 with the bank and any deposit or account of any othe currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
4 December 1996Delivered on: 13 December 1996
Satisfied on: 15 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £226,858 together with interest accrued now or to be held by national westminster bank PLC on account numbered 14938650 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

23 November 2023Full accounts made up to 30 June 2023 (46 pages)
13 September 2023Notification of Quest Group Holdings Limited as a person with significant control on 12 July 2023 (2 pages)
14 July 2023Cessation of Brad Scott Huntington as a person with significant control on 12 July 2023 (1 page)
14 July 2023Notification of Sean Pierre Mcdermott as a person with significant control on 12 July 2023 (2 pages)
14 July 2023Cessation of John Caldicott Williams as a person with significant control on 12 July 2023 (1 page)
14 July 2023Registered office address changed from The Minster Building Mincing Lane London EC3R 7AG England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 14 July 2023 (1 page)
14 July 2023Appointment of Mr James Richard Bolton as a director on 12 July 2023 (2 pages)
14 July 2023Appointment of Mr Sean Pierre Mcdermott as a director on 12 July 2023 (2 pages)
14 July 2023Termination of appointment of Brad Scott Huntington as a director on 12 July 2023 (1 page)
14 July 2023Appointment of Mr James Richard Bolton as a secretary on 12 July 2023 (2 pages)
14 July 2023Notification of Jeremy Fall as a person with significant control on 12 July 2023 (2 pages)
14 July 2023Termination of appointment of John Caldicott Williams as a director on 12 July 2023 (1 page)
4 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
20 October 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
31 August 2022Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 (1 page)
12 May 2022Full accounts made up to 31 December 2021 (43 pages)
3 May 2022Termination of appointment of Stuart Adam Wrenn as a director on 30 April 2022 (1 page)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
23 June 2021Full accounts made up to 31 December 2020 (40 pages)
28 May 2021Appointment of Ms Larysa Alla Dlaboha as a secretary on 18 May 2021 (2 pages)
21 May 2021Registered office address changed from 20 Old Broad Street London EC2N 1DP to The Minster Building Mincing Lane London EC3R 7AG on 21 May 2021 (1 page)
5 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
30 April 2021Termination of appointment of Thomas Peter Alcock as a secretary on 30 April 2021 (1 page)
19 April 2021Termination of appointment of Kevin John Mcatee as a director on 14 April 2021 (1 page)
31 December 2020Full accounts made up to 31 December 2019 (38 pages)
1 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (35 pages)
26 September 2019Termination of appointment of Steven Michael Ryland as a director on 12 July 2019 (1 page)
27 June 2019Appointment of Mr Mark Charles Batten as a director on 26 June 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
11 May 2018Full accounts made up to 31 December 2017 (29 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
24 April 2018Appointment of Mr Thomas Peter Alcock as a secretary on 23 April 2018 (2 pages)
27 March 2018Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (1 page)
13 November 2017Appointment of Mr Andrew James Thompson as a director on 8 November 2017 (2 pages)
13 November 2017Appointment of Mr Anthony John Patrick Brereton as a director on 8 November 2017 (2 pages)
13 November 2017Appointment of Mr Anthony John Patrick Brereton as a director on 8 November 2017 (2 pages)
13 November 2017Appointment of Mr Andrew James Thompson as a director on 8 November 2017 (2 pages)
23 August 2017Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 16 August 2017 (1 page)
23 August 2017Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 16 August 2017 (1 page)
19 July 2017Full accounts made up to 31 December 2016 (26 pages)
19 July 2017Full accounts made up to 31 December 2016 (26 pages)
6 July 2017Change of details for Mr John Caldicott Williams as a person with significant control on 1 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Brad Scott Huntington on 30 June 2014 (2 pages)
6 July 2017Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Brad Scott Huntington on 30 June 2014 (2 pages)
6 July 2017Change of details for Mr Brad Scott Huntington as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages)
6 July 2017Change of details for Mr Brad Scott Huntington as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Mr John Caldicott Williams as a person with significant control on 1 July 2017 (2 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
12 April 2017Appointment of Mr Stuart Adam Wrenn as a director on 6 April 2017 (2 pages)
12 April 2017Appointment of Mr Kevin John Mcatee as a director on 6 April 2017 (2 pages)
12 April 2017Appointment of Mr Steven Michael Ryland as a director on 6 April 2017 (2 pages)
12 April 2017Appointment of Mr Stuart Adam Wrenn as a director on 6 April 2017 (2 pages)
12 April 2017Appointment of Mr Steven Michael Ryland as a director on 6 April 2017 (2 pages)
12 April 2017Appointment of Mr Kevin John Mcatee as a director on 6 April 2017 (2 pages)
2 June 2016Full accounts made up to 31 December 2015 (26 pages)
2 June 2016Full accounts made up to 31 December 2015 (26 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
16 July 2015Full accounts made up to 31 December 2014 (25 pages)
16 July 2015Full accounts made up to 31 December 2014 (25 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
7 April 2015Auditor's resignation (1 page)
7 April 2015Auditor's resignation (1 page)
15 December 2014Director's details changed for Mr Brad Scott Huntington on 30 June 2014 (2 pages)
15 December 2014Director's details changed for Mr Brad Scott Huntington on 30 June 2014 (2 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
31 March 2014Full accounts made up to 31 December 2013 (25 pages)
31 March 2014Full accounts made up to 31 December 2013 (25 pages)
25 November 2013Solvency statement dated 18/11/13 (1 page)
25 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 November 2013Statement of capital on 25 November 2013
  • GBP 100
(4 pages)
25 November 2013Solvency statement dated 18/11/13 (1 page)
25 November 2013Statement by directors (1 page)
25 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 November 2013Statement of capital on 25 November 2013
  • GBP 100
(4 pages)
25 November 2013Statement by directors (1 page)
7 November 2013Termination of appointment of Elaine Seaburgh as a director (1 page)
7 November 2013Termination of appointment of Sean Mcdermott as a director (1 page)
7 November 2013Appointment of Mr Brad Scott Huntington as a director (2 pages)
7 November 2013Registered office address changed from 4Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page)
7 November 2013Appointment of Mrs Doreen Pauline Elizabeth Richards as a director (2 pages)
7 November 2013Appointment of Mrs Doreen Pauline Elizabeth Richards as a director (2 pages)
7 November 2013Registered office address changed from 4Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 4Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page)
7 November 2013Termination of appointment of Sean Mcdermott as a secretary (1 page)
7 November 2013Appointment of Mr John Caldicott Williams as a director (2 pages)
7 November 2013Appointment of Mr John Caldicott Williams as a director (2 pages)
7 November 2013Termination of appointment of Sean Mcdermott as a director (1 page)
7 November 2013Termination of appointment of Sean Mcdermott as a secretary (1 page)
7 November 2013Appointment of Mr Brad Scott Huntington as a director (2 pages)
7 November 2013Termination of appointment of Elaine Seaburgh as a director (1 page)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders (4 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders (4 pages)
15 August 2013Full accounts made up to 31 December 2012 (27 pages)
15 August 2013Full accounts made up to 31 December 2012 (27 pages)
3 April 2013Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR United Kingdom on 3 April 2013 (1 page)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
31 August 2012Full accounts made up to 31 December 2011 (30 pages)
31 August 2012Full accounts made up to 31 December 2011 (30 pages)
6 February 2012Director's details changed for Elaine Susan Seaburgh on 1 February 2012 (2 pages)
6 February 2012Director's details changed for Elaine Susan Seaburgh on 1 February 2012 (2 pages)
6 February 2012Director's details changed for Elaine Susan Seaburgh on 1 February 2012 (2 pages)
9 December 2011Solvency statement dated 06/12/11 (1 page)
9 December 2011Statement of capital on 9 December 2011
  • GBP 5,000,000.00
(4 pages)
9 December 2011Statement of capital on 9 December 2011
  • GBP 5,000,000.00
(4 pages)
9 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2011Statement by directors (2 pages)
9 December 2011Statement of capital on 9 December 2011
  • GBP 5,000,000.00
(4 pages)
9 December 2011Statement by directors (2 pages)
9 December 2011Solvency statement dated 06/12/11 (1 page)
9 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 November 2011Appointment of Mr Sean Mcdermott as a secretary (1 page)
11 November 2011Termination of appointment of Julie Wilson as a secretary (1 page)
11 November 2011Appointment of Mr Sean Mcdermott as a secretary (1 page)
11 November 2011Termination of appointment of Julie Wilson as a secretary (1 page)
8 November 2011Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 8 November 2011 (1 page)
11 October 2011Appointment of Mr Sean Pierre Mcdermott as a director (2 pages)
11 October 2011Appointment of Mr Sean Pierre Mcdermott as a director (2 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (15 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (15 pages)
8 September 2011Termination of appointment of Helen Westcott as a director (1 page)
8 September 2011Termination of appointment of Stephen Cane as a director (1 page)
8 September 2011Termination of appointment of Helen Westcott as a director (1 page)
8 September 2011Termination of appointment of Stephen Cane as a director (1 page)
7 April 2011Full accounts made up to 31 December 2010 (27 pages)
7 April 2011Full accounts made up to 31 December 2010 (27 pages)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (18 pages)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (18 pages)
1 October 2010Termination of appointment of Dennis Eve as a director (1 page)
1 October 2010Termination of appointment of Dennis Eve as a director (1 page)
18 August 2010Full accounts made up to 31 December 2009 (27 pages)
18 August 2010Full accounts made up to 31 December 2009 (27 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
14 September 2009Full accounts made up to 31 December 2008 (27 pages)
14 September 2009Full accounts made up to 31 December 2008 (27 pages)
1 June 2009Director's change of particulars / dennis eve / 26/05/2009 (1 page)
1 June 2009Director's change of particulars / elaine seaburgh / 26/05/2009 (1 page)
1 June 2009Director's change of particulars / elaine seaburgh / 26/05/2009 (1 page)
1 June 2009Director's change of particulars / dennis eve / 26/05/2009 (1 page)
22 May 2009Director's change of particulars / helen westcott / 16/05/2009 (1 page)
22 May 2009Secretary's change of particulars / julie wilson / 16/05/2009 (1 page)
22 May 2009Director's change of particulars / stephen cane / 16/05/2009 (1 page)
22 May 2009Director's change of particulars / helen westcott / 16/05/2009 (1 page)
22 May 2009Director's change of particulars / stephen cane / 16/05/2009 (1 page)
22 May 2009Secretary's change of particulars / julie wilson / 16/05/2009 (1 page)
19 November 2008Director appointed mr stephen paul cane (2 pages)
19 November 2008Director appointed mr stephen paul cane (2 pages)
9 October 2008Appointment terminated secretary helen westcott (1 page)
9 October 2008Secretary appointed ms julie margaret wilson (1 page)
9 October 2008Secretary appointed ms julie margaret wilson (1 page)
9 October 2008Appointment terminated secretary helen westcott (1 page)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
15 September 2008Full accounts made up to 31 December 2007 (25 pages)
15 September 2008Full accounts made up to 31 December 2007 (25 pages)
5 September 2008Appointment terminated secretary fiona forrester (1 page)
5 September 2008Appointment terminated secretary fiona forrester (1 page)
8 October 2007Return made up to 01/10/07; full list of members (3 pages)
8 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
1 April 2007Full accounts made up to 31 December 2006 (28 pages)
1 April 2007Full accounts made up to 31 December 2006 (28 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
20 October 2006Scheme of arrangement - amalgamation (59 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
20 October 2006Scheme of arrangement - amalgamation (59 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
18 July 2006Full accounts made up to 31 December 2005 (28 pages)
18 July 2006Full accounts made up to 31 December 2005 (28 pages)
6 June 2006Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page)
6 June 2006Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page)
11 October 2005Return made up to 01/10/05; full list of members (3 pages)
11 October 2005Return made up to 01/10/05; full list of members (3 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2005Full accounts made up to 31 December 2004 (28 pages)
22 June 2005Full accounts made up to 31 December 2004 (28 pages)
15 October 2004New director appointed (3 pages)
15 October 2004New director appointed (3 pages)
15 October 2004Return made up to 01/10/04; full list of members (9 pages)
15 October 2004Return made up to 01/10/04; full list of members (9 pages)
15 October 2004New director appointed (3 pages)
15 October 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
14 April 2004Full accounts made up to 31 December 2003 (26 pages)
14 April 2004Full accounts made up to 31 December 2003 (26 pages)
7 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2004Registered office changed on 26/02/04 from: arthur castle house 33 creechurch lane london EC3A 5EB (1 page)
26 February 2004Registered office changed on 26/02/04 from: arthur castle house 33 creechurch lane london EC3A 5EB (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003New secretary appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
19 October 2003New secretary appointed (1 page)
19 October 2003New director appointed (3 pages)
19 October 2003New secretary appointed (1 page)
19 October 2003New director appointed (3 pages)
19 October 2003New director appointed (3 pages)
19 October 2003New director appointed (3 pages)
19 October 2003Registered office changed on 19/10/03 from: reliance national house 80 leadenhall stret london EC3A 3HA (1 page)
19 October 2003Registered office changed on 19/10/03 from: reliance national house 80 leadenhall stret london EC3A 3HA (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
9 October 2003Return made up to 01/10/03; full list of members (8 pages)
9 October 2003Return made up to 01/10/03; full list of members (8 pages)
14 April 2003Full accounts made up to 31 December 2002 (26 pages)
14 April 2003Full accounts made up to 31 December 2002 (26 pages)
18 October 2002Return made up to 01/10/02; full list of members (8 pages)
18 October 2002Return made up to 01/10/02; full list of members (8 pages)
29 June 2002Full accounts made up to 31 December 2001 (28 pages)
29 June 2002Full accounts made up to 31 December 2001 (28 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
1 November 2001Return made up to 01/10/01; full list of members (7 pages)
1 November 2001Return made up to 01/10/01; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (24 pages)
2 August 2001Full accounts made up to 31 December 2000 (24 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
27 October 2000Return made up to 01/10/00; full list of members (7 pages)
27 October 2000Return made up to 01/10/00; full list of members (7 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
4 July 2000Full accounts made up to 31 December 1999 (26 pages)
4 July 2000Full accounts made up to 31 December 1999 (26 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
19 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(8 pages)
19 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(8 pages)
5 July 1999Full accounts made up to 31 December 1998 (25 pages)
5 July 1999Full accounts made up to 31 December 1998 (25 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
23 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 1998Full accounts made up to 31 December 1997 (23 pages)
20 July 1998Full accounts made up to 31 December 1997 (23 pages)
7 April 1998Memorandum and Articles of Association (19 pages)
7 April 1998Memorandum and Articles of Association (19 pages)
9 March 1998Ad 06/02/98--------- £ si 20000000@1=20000000 £ ic 67750000/87750000 (2 pages)
9 March 1998Ad 06/02/98--------- £ si 20000000@1=20000000 £ ic 67750000/87750000 (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
3 December 1997Ad 27/06/97--------- £ si 23000000@1 (2 pages)
3 December 1997Ad 27/06/97--------- £ si 23000000@1 (2 pages)
3 December 1997Particulars of contract relating to shares (4 pages)
3 December 1997Particulars of contract relating to shares (4 pages)
7 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
7 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
7 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 November 1997Nc inc already adjusted 27/06/97 (1 page)
7 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 November 1997Nc inc already adjusted 27/06/97 (1 page)
7 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
5 November 1997Return made up to 01/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 1997Return made up to 01/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 1997Full accounts made up to 31 December 1996 (24 pages)
7 August 1997Full accounts made up to 31 December 1996 (24 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1997Memorandum and Articles of Association (17 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1997Memorandum and Articles of Association (17 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
25 November 1996Return made up to 01/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 November 1996Return made up to 01/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 September 1996Registered office changed on 30/09/96 from: plantation house 31-35 fenchurch street london EC3M 3DX united kingdom (1 page)
30 September 1996Registered office changed on 30/09/96 from: plantation house 31-35 fenchurch street london EC3M 3DX united kingdom (1 page)
27 September 1996Company name changed reliance national insurance comp any (uk) LIMITED\certificate issued on 30/09/96 (2 pages)
27 September 1996Company name changed reliance national insurance comp any (uk) LIMITED\certificate issued on 30/09/96 (2 pages)
23 August 1996Full accounts made up to 31 December 1995 (22 pages)
23 August 1996Full accounts made up to 31 December 1995 (22 pages)
7 August 1996Ad 12/07/96--------- £ si 16460457@1=16460457 £ ic 28289543/44750000 (2 pages)
7 August 1996Ad 12/07/96--------- £ si 16460457@1=16460457 £ ic 28289543/44750000 (2 pages)
18 October 1995Return made up to 01/10/95; no change of members (6 pages)
18 October 1995Return made up to 01/10/95; no change of members (6 pages)
25 August 1995Full accounts made up to 31 December 1994 (18 pages)
25 August 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
11 October 1994Return made up to 01/10/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 October 1994Return made up to 01/10/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 June 1994Full accounts made up to 31 December 1993 (19 pages)
2 June 1994Full accounts made up to 31 December 1993 (19 pages)
1 November 1993Return made up to 01/10/93; full list of members (9 pages)
1 November 1993Return made up to 01/10/93; full list of members (9 pages)
23 August 1993Ad 12/08/93--------- £ si 665780@1=665780 £ ic 27623763/28289543 (2 pages)
29 July 1993Full accounts made up to 31 December 1992 (17 pages)
29 July 1993Full accounts made up to 31 December 1992 (17 pages)
16 October 1992Return made up to 01/10/92; full list of members (9 pages)
16 October 1992Return made up to 01/10/92; full list of members (9 pages)
29 June 1992Full accounts made up to 31 December 1991 (18 pages)
29 June 1992Full accounts made up to 31 December 1991 (18 pages)
31 January 1992Return made up to 01/10/91; full list of members (11 pages)
31 January 1992Return made up to 01/10/91; full list of members (11 pages)
18 October 1991Full accounts made up to 31 December 1990 (9 pages)
18 October 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 October 1991Certificate of reduction of issued capital (6 pages)
18 October 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 October 1991Full accounts made up to 31 December 1990 (9 pages)
18 October 1991Certificate of reduction of issued capital (6 pages)
16 October 1991Reduction share capital £ ic 55000000/ 27623763 (1 page)
16 October 1991Reduction share capital £ ic 55000000/ 27623763 (1 page)
6 June 1991Ad 15/02/91--------- £ si 25000000@1=25000000 £ ic 30000000/55000000 (2 pages)
3 June 1991Ad 15/02/91--------- £ si 25000000@1=25000000 £ ic 5000000/30000000 (2 pages)
13 March 1991£ nc 5000000/55000000 12/02/91 (1 page)
13 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 1991Company name changed\certificate issued on 28/02/91 (2 pages)
3 December 1990Auditor's resignation (1 page)
3 December 1990Auditor's resignation (1 page)
10 October 1990Return made up to 01/10/90; full list of members (16 pages)
10 October 1990Return made up to 01/10/90; full list of members (16 pages)
5 September 1990Memorandum and Articles of Association (22 pages)
5 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 September 1990Memorandum and Articles of Association (22 pages)
23 October 1989Return made up to 06/10/89; full list of members (17 pages)
23 October 1989Return made up to 06/10/89; full list of members (17 pages)
27 January 1989Return made up to 14/10/88; full list of members (9 pages)
27 January 1989Return made up to 14/10/88; full list of members (9 pages)
29 August 1986Return made up to 23/07/86; full list of members (17 pages)
29 August 1986Return made up to 23/07/86; full list of members (17 pages)
15 August 1985Annual return made up to 30/07/85 (6 pages)
15 August 1985Annual return made up to 30/07/85 (6 pages)
25 August 1984Annual return made up to 12/07/84 (7 pages)
25 August 1984Annual return made up to 12/07/84 (7 pages)
1 October 1983Annual return made up to 28/07/83 (6 pages)
1 October 1983Annual return made up to 28/07/83 (6 pages)
5 August 1982Annual return made up to 28/06/82 (6 pages)
5 August 1982Annual return made up to 28/06/82 (6 pages)
31 July 1981Annual return made up to 13/05/81 (6 pages)
31 July 1981Annual return made up to 13/05/81 (6 pages)
29 August 1979Certificate of incorporation (1 page)
29 August 1979Certificate of incorporation (1 page)