Company NameRPA Forsakringsmakleri Limited
DirectorsKarl Evert Roger Pettersson and Karl Roger Joakim Pettersson Lindstrand
Company StatusActive
Company Number03079090
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKarl Evert Roger Pettersson
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusCurrent
Appointed14 July 1995(2 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressManillagatan 4, Lgh 1602
Orebro
70212
Director NameKarl Roger Joakim Pettersson Lindstrand
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed01 November 2014(19 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressStyrmansgatan 21, Lgh 1002
Stockholm
114 54
Secretary NameMwlaw Services Limited (Corporation)
StatusCurrent
Appointed24 September 2014(19 years, 2 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressFifth Floor 5 New Street Square
London
EC4A 3BF
Secretary NameLars Goran Olson
NationalitySwedish
StatusResigned
Appointed14 July 1995(2 days after company formation)
Appointment Duration19 years, 2 months (resigned 24 September 2014)
RoleCompany Director
Correspondence Address31 Coxwell Street
Cirencester
Gloucestershire
GL7 2BQ
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFifth Floor
5 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Karl Evert Roger Pettersson
100.00%
Ordinary

Financials

Year2014
Net Worth£984
Cash£3,214
Current Liabilities£2,230

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
13 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
15 February 2022Director's details changed for Karl Evert Roger Pettersson on 15 February 2022 (2 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
27 April 2021Secretary's details changed for Mwlaw Services Limited on 29 March 2021 (1 page)
29 March 2021Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN to Fifth Floor 5 New Street Square London EC4A 3BF on 29 March 2021 (1 page)
21 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
2 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
10 July 2017Notification of Karl Evert Roger Pettersson as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Karl Evert Roger Pettersson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Karl Evert Roger Pettersson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
11 March 2015Termination of appointment of Lars Goran Olson as a secretary on 24 September 2014 (1 page)
11 March 2015Appointment of Karl Roger Joakim Pettersson Lindstrand as a director on 1 November 2014 (2 pages)
11 March 2015Appointment of Karl Roger Joakim Pettersson Lindstrand as a director on 1 November 2014 (2 pages)
11 March 2015Termination of appointment of Lars Goran Olson as a secretary on 24 September 2014 (1 page)
11 March 2015Appointment of Mwlaw Services Limited as a secretary on 24 September 2014 (2 pages)
11 March 2015Appointment of Mwlaw Services Limited as a secretary on 24 September 2014 (2 pages)
11 March 2015Appointment of Karl Roger Joakim Pettersson Lindstrand as a director on 1 November 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Registered office address changed from 27 Coxwell Street Cirencester Gloucestershire GL7 2BQ to Second Floor 11 Pilgrim Street London EC4V 6RN on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 27 Coxwell Street Cirencester Gloucestershire GL7 2BQ to Second Floor 11 Pilgrim Street London EC4V 6RN on 26 September 2014 (1 page)
18 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for (Non Executive Dir) Karl Evert Roger Pettersson on 27 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for (Non Executive Dir) Karl Evert Roger Pettersson on 27 June 2010 (2 pages)
1 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 July 2009Return made up to 27/06/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 July 2008Registered office changed on 07/07/2008 from 31 coxwell street cirencester gloucestershire GL7 2BQ (1 page)
7 July 2008Registered office changed on 07/07/2008 from 31 coxwell street cirencester gloucestershire GL7 2BQ (1 page)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 August 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2007Registered office changed on 14/07/07 from: 43 boxbush road south cerney cirencester gloucestershire GL7 5XR (1 page)
14 July 2007Registered office changed on 14/07/07 from: 43 boxbush road south cerney cirencester gloucestershire GL7 5XR (1 page)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 July 2006Return made up to 27/06/06; full list of members (6 pages)
24 July 2006Return made up to 27/06/06; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 July 2005Return made up to 27/06/05; full list of members (6 pages)
5 July 2005Return made up to 27/06/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 July 2004Return made up to 12/07/04; full list of members (6 pages)
27 July 2004Return made up to 12/07/04; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 July 2003Return made up to 12/07/03; full list of members (6 pages)
19 July 2003Return made up to 12/07/03; full list of members (6 pages)
17 March 2003Registered office changed on 17/03/03 from: barton hall gloucester street cirencester gloucestershire GL7 2DY (1 page)
17 March 2003Registered office changed on 17/03/03 from: barton hall gloucester street cirencester gloucestershire GL7 2DY (1 page)
16 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(6 pages)
16 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(6 pages)
11 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2001Full accounts made up to 31 December 2000 (8 pages)
12 June 2001Full accounts made up to 31 December 2000 (8 pages)
9 August 2000Full accounts made up to 31 December 1999 (8 pages)
9 August 2000Return made up to 12/07/00; no change of members (6 pages)
9 August 2000Full accounts made up to 31 December 1999 (8 pages)
9 August 2000Return made up to 12/07/00; no change of members (6 pages)
30 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 July 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 August 1997Return made up to 12/07/97; full list of members (6 pages)
11 August 1997Return made up to 12/07/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 October 1996Return made up to 12/07/96; full list of members (6 pages)
8 October 1996Return made up to 12/07/96; full list of members (6 pages)
13 September 1995Accounting reference date notified as 31/12 (1 page)
13 September 1995Ad 07/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 September 1995Ad 07/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 September 1995Accounting reference date notified as 31/12 (1 page)
18 July 1995Director resigned (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995Secretary resigned (2 pages)
18 July 1995Registered office changed on 18/07/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
18 July 1995New secretary appointed (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New secretary appointed (2 pages)
18 July 1995Registered office changed on 18/07/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
18 July 1995Secretary resigned (2 pages)
12 July 1995Incorporation (24 pages)
12 July 1995Incorporation (24 pages)