Company NameReal Insurance Company (U.K.) Limited
Company StatusDissolved
Company Number01448847
CategoryPrivate Limited Company
Incorporation Date17 September 1979(44 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFabio Colletti Barbosa
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBrazilian
StatusCurrent
Appointed05 November 1998(19 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleBank Director
Correspondence AddressRua Dr. Roberto Moreira 78
Morumbi
Sao Paulo Sp
Brazil
Director NameFloris Gustaaf Hendrik Deckers
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusCurrent
Appointed05 November 1998(19 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleBank Director
Correspondence AddressR Alexandre Dumas 1711-28
Sao Paulo
Latham
Brasil
Director NamePaul Arnoldus Maria Loven
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusCurrent
Appointed05 November 1998(19 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleBanker
Correspondence AddressRua Canuna 487
Sao Paulo
Brazil
Foreign
Director NameColin Malcolm MacDonald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(19 years, 12 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address4 The Asters
Cheshunt
Waltham Cross
Hertfordshire
EN7 6SD
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusCurrent
Appointed10 September 1999(19 years, 12 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address92 Wakemans Hill Avenue
Kingsbury
London
NW9 0UR
Director NameIngo Van Waesberghe
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusCurrent
Appointed27 September 1999(20 years after company formation)
Appointment Duration24 years, 7 months
RoleBanker
Correspondence Address44 Campden Hill Square
London
W8 7JR
Director NameMr George Arthur Austen
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleReinsurance Consultant
Correspondence Address44 Barnfield Wood Road
Beckenham
Kent
BR3 2SU
Director NameMr Sebastian Geraldo Toledo Cunha
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBrazilian
StatusResigned
Appointed30 April 1992(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 1998)
RoleBank Director
Correspondence AddressRua Batataes 577
12th Floor
Sao Paulo 01423
Brazil
Director NameMr Louis Henrique Vasconcellos
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBrazilian
StatusResigned
Appointed30 April 1992(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 1998)
RoleInsurance Company Directorrector
Correspondence AddressAvenida Viera Souza 250/402
Ipanema
Rio De Janeiro
Brasil
Director NameBrian Douglas Withers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 1999)
RoleBank Controller
Correspondence Address11 Brackendale Gardens
Upminster
Essex
RM14 3XB
Secretary NameBrian Douglas Withers
NationalityBritish
StatusResigned
Appointed30 April 1992(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address11 Brackendale Gardens
Upminster
Essex
RM14 3XB
Director NameDuncan Allan Stewart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 1998)
RoleRegional Bank Dir
Correspondence Address10 Brown Houe Road
Old Grenwich
Connecticut
06870
Director NameGeorg Wolfgang Epperlein
Date of BirthMay 1930 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed03 April 1998(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 1999)
RoleBanker
Correspondence Address30 Woodland Gardens
Selvdon
South Croydon
Surrey
CR2 8PH

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£1,161,254
Cash£71,150
Current Liabilities£2,400

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2002Dissolved (1 page)
11 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
28 October 1999Declaration of solvency (3 pages)
28 October 1999Appointment of a voluntary liquidator (1 page)
22 October 1999Ex/res 12/10/99 (1 page)
22 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 1999Registered office changed on 21/10/99 from: 4 broadgate london EC2M 2AE (1 page)
12 October 1999Director's particulars changed (1 page)
30 September 1999New director appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned;director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: 3RD floor 20 st dunstans hill london EC3R 8HL (1 page)
21 July 1999Full accounts made up to 31 December 1998 (10 pages)
21 July 1999Director resigned (1 page)
28 April 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1998Director's particulars changed (1 page)
26 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 3RD floor 20 st dunstans hill london EC3R 8HY (1 page)
17 June 1998Full accounts made up to 31 December 1997 (10 pages)
6 May 1998Director resigned (1 page)
1 May 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1998New director appointed (2 pages)
22 January 1998Director's particulars changed (1 page)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
12 May 1997Return made up to 30/04/97; no change of members (4 pages)
2 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 June 1996Return made up to 30/04/96; no change of members (4 pages)
25 April 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Full accounts made up to 31 December 1994 (10 pages)