London
EC2N 4BQ
Director Name | Mr James Andrew Galloway |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Level 45 22 Bishopsgate London EC2N 4BQ |
Secretary Name | Ms Karen May Van Zyl |
---|---|
Status | Current |
Appointed | 01 January 2020(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Level 45 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Peter John Banthorpe |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Level 45 22 Bishopsgate London EC2N 4BQ |
Director Name | Paul Arthur Schuster |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 October 1998) |
Role | Actuary |
Correspondence Address | 14601 Chermoore Meadows Chesterfield Missouri 63017 |
Director Name | Albert Greig Woodring |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 October 1998) |
Role | Actuary |
Country of Residence | United States |
Correspondence Address | 223 Walden Court Eureka Missouri 63025 |
Director Name | Mr Patrick Neil Slade |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 1998) |
Role | Insurance Executive |
Correspondence Address | 32 Grimsdyke Crescent Barnet Hertfordshire EN5 4AG |
Director Name | Richard Henri Chomeau |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 October 1998) |
Role | Executive |
Correspondence Address | 825 Westwood Drive Clayton Missouri 63 105 |
Director Name | Mr Graham Sheridan Watson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 May 2012) |
Role | Executive |
Country of Residence | Wales |
Correspondence Address | St. Dogwells Farm Wolfscastle Haverfordwest Pembrokeshire SA62 5DT Wales |
Director Name | Mr Perry Ian Thomas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 April 2008) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Flat 1 3-4 Mallow Street London EC1Y 8RQ |
Director Name | Paul Nitsou |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 1999(4 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 May 2014) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 68 Dunblaine Avenue North York Msm251 Ontario Msm 2si |
Director Name | Roger David Corley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2011) |
Role | Former Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 51 Middleway London NW11 6SH |
Director Name | Albert Greig Woodring |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2001(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 May 2014) |
Role | Actuary |
Country of Residence | United States/Missouri |
Correspondence Address | 17251 Lost Cabin Road Wildwood Missouri Mo 63025 |
Director Name | Ralph Sepel |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2009) |
Role | Insurance Executive |
Correspondence Address | Trehaven St Andrews Close Woodside Park London N12 8BA |
Director Name | The Earl Charles Alan Andrew Cathcart |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2011) |
Role | Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 52a Pimlico Road London SW1W 8LP |
Director Name | John David Kiddie Philp |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2004) |
Role | Insurance Executive |
Correspondence Address | The Long Barn Goldsborough Knaresborough North Yorkshire HG5 8NS |
Director Name | Lord David Charles Poole |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2011) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16th Floor 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Desmond Kent Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 August 2001(6 years after company formation) |
Appointment Duration | 7 years (resigned 14 August 2008) |
Role | Insurance Executive |
Country of Residence | South Africa |
Correspondence Address | 4 Dalsig Street Durbanville 7550 Cape Town Foreign |
Secretary Name | Ms Catherine Geraldine Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 August 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Keats Close Horsham West Sussex RH12 5PL |
Director Name | Edna Murphy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2008(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2009) |
Role | Company Director |
Correspondence Address | Clampar Ballynerrin Upper Wicklow County Wicklow Ireland |
Secretary Name | Frances Louise Moule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 May 2011) |
Role | Company Director |
Correspondence Address | Lanterns 2b York Road Chingford London E4 8QN |
Director Name | Mr David Walter Gulland |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16th Floor 5 Aldermanbury Square London EC2V 7HR |
Director Name | Thae-Olav Cuiper |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 September 2011(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2014) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Zweerslaan 12 Bilthoven 3723 Hp |
Secretary Name | Charlene Olivia Roderman |
---|---|
Status | Resigned |
Appointed | 19 September 2011(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 16th Floor 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Garth Beresford Lane |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 December 2023) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Level 45 22 Bishopsgate London EC2N 4BQ |
Secretary Name | Ms Nameeta Biswas |
---|---|
Status | Resigned |
Appointed | 01 May 2014(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | 16th Floor 5 Aldermanbury Square London EC2V 7HR |
Secretary Name | Mrs Emma Guthrie |
---|---|
Status | Resigned |
Appointed | 25 June 2015(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2016) |
Role | Company Director |
Correspondence Address | 16th Floor 5 Aldermanbury Square London EC2V 7HR |
Secretary Name | Mrs Nameeta Biswas |
---|---|
Status | Resigned |
Appointed | 10 September 2016(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2018) |
Role | Company Director |
Correspondence Address | 16th Floor 5 Aldermanbury Square London EC2V 7HR |
Secretary Name | Mr Jonathan Lewin |
---|---|
Status | Resigned |
Appointed | 29 May 2018(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 16th Floor 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Peter John Banthorpe |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(24 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16th Floor 5 Aldermanbury Square London EC2V 7HR |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | RGA Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 August 1999) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2011(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2014) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | rgare.com |
---|---|
Telephone | 01671 631616 |
Telephone region | Newton Stewart |
Registered Address | Level 45 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
750k at £1 | Rga Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,697,000 |
Gross Profit | £2,081,000 |
Net Worth | £5,057,000 |
Cash | £5,998,000 |
Current Liabilities | £5,049,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
14 July 2003 | Delivered on: 17 July 2003 Persons entitled: Tower Nominees No 1 Jersey Limited and Tower Nominees No 2 Jersey Limited Classification: A deed of security for rent Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance placed in an account (as defined therein) together with all other monies. Outstanding |
---|
11 December 2023 | Termination of appointment of Garth Beresford Lane as a director on 4 December 2023 (1 page) |
---|---|
20 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
16 June 2023 | Full accounts made up to 31 December 2022 (26 pages) |
4 October 2022 | Memorandum and Articles of Association (20 pages) |
24 September 2022 | Resolutions
|
13 July 2022 | Director's details changed for Mr Peter John Banthorpe on 5 July 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 16 June 2022 with updates (3 pages) |
31 May 2022 | Full accounts made up to 31 December 2021 (27 pages) |
18 August 2021 | Change of details for Rga Holdings Limited as a person with significant control on 16 August 2021 (2 pages) |
17 August 2021 | Registered office address changed from Rga Level 45 22 Bishopsgate London EC2N 4BQ United Kingdom to Level 45 22 Bishopsgate London EC2N 4BQ on 17 August 2021 (1 page) |
16 August 2021 | Registered office address changed from 5th Floor 24 Chiswell Street London EC1Y 4TY United Kingdom to Rga Level 45 22 Bishopsgate London EC2N 4BQ on 16 August 2021 (1 page) |
16 August 2021 | Change of details for Rga Holdings Limited as a person with significant control on 16 August 2021 (2 pages) |
7 July 2021 | Full accounts made up to 31 December 2020 (28 pages) |
24 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
18 December 2020 | Change of details for Rga Holdings Limited as a person with significant control on 1 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from 16th Floor 5 Aldermanbury Square London EC2V 7HR to 5th Floor 24 Chiswell Street London EC1Y 4TY on 2 November 2020 (1 page) |
2 November 2020 | Director's details changed for Mr Peter John Banthorpe on 1 November 2020 (2 pages) |
30 June 2020 | Appointment of Mr Peter John Banthorpe as a director on 26 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
8 June 2020 | Full accounts made up to 31 December 2019 (27 pages) |
20 January 2020 | Termination of appointment of Peter John Banthorpe as a director on 1 January 2020 (1 page) |
1 January 2020 | Appointment of Mr Peter John Banthorpe as a director on 1 January 2020 (2 pages) |
1 January 2020 | Appointment of Ms Karen May Van Zyl as a secretary on 1 January 2020 (2 pages) |
1 January 2020 | Termination of appointment of Jonathan Lewin as a secretary on 31 December 2019 (1 page) |
16 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
18 June 2018 | Appointment of Mr Jonathan Lewin as a secretary on 29 May 2018 (2 pages) |
18 June 2018 | Termination of appointment of Nameeta Biswas as a secretary on 29 May 2018 (1 page) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 July 2017 | Second filing of Confirmation Statement dated 16/06/2017 (5 pages) |
20 July 2017 | Second filing of Confirmation Statement dated 16/06/2017 (5 pages) |
29 June 2017 | 16/06/17 Statement of Capital gbp 750002
|
29 June 2017 | 16/06/17 Statement of Capital gbp 750002
|
28 June 2017 | Notification of Rga Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Rga Holdings Limited as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Rga Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 October 2016 | Termination of appointment of Emma Guthrie as a secretary on 10 September 2016 (1 page) |
31 October 2016 | Appointment of Mrs Nameeta Biswas as a secretary on 10 September 2016 (2 pages) |
31 October 2016 | Termination of appointment of Emma Guthrie as a secretary on 10 September 2016 (1 page) |
31 October 2016 | Appointment of Mrs Nameeta Biswas as a secretary on 10 September 2016 (2 pages) |
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
24 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 June 2015 | Termination of appointment of Nameeta Biswas as a secretary on 25 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Nameeta Biswas as a secretary on 25 June 2015 (1 page) |
26 June 2015 | Appointment of Mrs Emma Guthrie as a secretary on 25 June 2015 (2 pages) |
26 June 2015 | Appointment of Mrs Emma Guthrie as a secretary on 25 June 2015 (2 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom (1 page) |
18 June 2014 | Register(s) moved to registered office address (1 page) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom (1 page) |
18 June 2014 | Register(s) moved to registered office address (1 page) |
22 May 2014 | Appointment of Mr James Andrew Galloway as a director (2 pages) |
22 May 2014 | Appointment of Ms Nameeta Biswas as a secretary (2 pages) |
22 May 2014 | Appointment of Mr Garth Beresford Lane as a director (2 pages) |
22 May 2014 | Appointment of Mr Garth Beresford Lane as a director (2 pages) |
22 May 2014 | Appointment of Mr James Andrew Galloway as a director (2 pages) |
22 May 2014 | Appointment of Ms Nameeta Biswas as a secretary (2 pages) |
20 May 2014 | Termination of appointment of Sisec Limited as a secretary (1 page) |
20 May 2014 | Termination of appointment of Paul Nitsou as a director (1 page) |
20 May 2014 | Termination of appointment of Thae-Olav Cuiper as a director (1 page) |
20 May 2014 | Termination of appointment of Albert Woodring as a director (1 page) |
20 May 2014 | Termination of appointment of Paul Nitsou as a director (1 page) |
20 May 2014 | Termination of appointment of Albert Woodring as a director (1 page) |
20 May 2014 | Termination of appointment of Sisec Limited as a secretary (1 page) |
20 May 2014 | Termination of appointment of Thae-Olav Cuiper as a director (1 page) |
12 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 February 2013 | Termination of appointment of Charlene Roderman as a secretary (1 page) |
11 February 2013 | Termination of appointment of Charlene Roderman as a secretary (1 page) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Termination of appointment of Graham Watson as a director (1 page) |
7 June 2012 | Termination of appointment of Graham Watson as a director (1 page) |
2 May 2012 | Appointment of Charlene Olivia Roderman as a secretary (2 pages) |
2 May 2012 | Appointment of Charlene Olivia Roderman as a secretary (2 pages) |
2 May 2012 | Appointment of Mr Simon Wainwright as a director (2 pages) |
2 May 2012 | Appointment of Mr Simon Wainwright as a director (2 pages) |
27 April 2012 | Appointment of Sisec Limited as a secretary (2 pages) |
27 April 2012 | Appointment of Sisec Limited as a secretary (2 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 January 2012 | Termination of appointment of Roger Corley as a director (1 page) |
4 January 2012 | Termination of appointment of Charles Cathcart as a director (1 page) |
4 January 2012 | Termination of appointment of Charles Cathcart as a director (1 page) |
4 January 2012 | Termination of appointment of David Poole as a director (1 page) |
4 January 2012 | Termination of appointment of Roger Corley as a director (1 page) |
4 January 2012 | Termination of appointment of David Poole as a director (1 page) |
26 September 2011 | Appointment of Thae-Olav Cuiper as a director (2 pages) |
26 September 2011 | Appointment of Thae-Olav Cuiper as a director (2 pages) |
23 September 2011 | Termination of appointment of David Gulland as a director (1 page) |
23 September 2011 | Termination of appointment of David Gulland as a director (1 page) |
2 September 2011 | Director's details changed for Albert Greig Woodring on 27 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Albert Greig Woodring on 27 August 2011 (2 pages) |
16 August 2011 | Director's details changed for The Lord David Charles Poole on 13 August 2011 (2 pages) |
16 August 2011 | Director's details changed for The Lord David Charles Poole on 13 August 2011 (2 pages) |
16 August 2011 | Director's details changed for The Lord David Charles Poole on 13 August 2011 (2 pages) |
16 August 2011 | Director's details changed for The Lord David Charles Poole on 13 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Graham Sheridan Watson on 10 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Graham Sheridan Watson on 10 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
2 August 2011 | Register inspection address has been changed (1 page) |
2 August 2011 | Register inspection address has been changed (1 page) |
2 August 2011 | Register(s) moved to registered inspection location (1 page) |
2 August 2011 | Register(s) moved to registered inspection location (1 page) |
9 May 2011 | Termination of appointment of Frances Moule as a secretary (1 page) |
9 May 2011 | Termination of appointment of Frances Moule as a secretary (1 page) |
12 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
27 May 2010 | Accounts made up to 31 December 2009 (18 pages) |
27 May 2010 | Accounts made up to 31 December 2009 (18 pages) |
18 January 2010 | Registered office address changed from the International Financial Centre Level 40 25 Old Broad Street London EC2N 1HQ on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from the International Financial Centre Level 40 25 Old Broad Street London EC2N 1HQ on 18 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Ralph Sepel as a director (1 page) |
5 January 2010 | Termination of appointment of Ralph Sepel as a director (1 page) |
4 November 2009 | Appointment of Mr David Walter Gulland as a director (2 pages) |
4 November 2009 | Appointment of Mr David Walter Gulland as a director (2 pages) |
3 November 2009 | Termination of appointment of Edna Murphy as a director (1 page) |
3 November 2009 | Termination of appointment of Edna Murphy as a director (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
24 August 2009 | Return made up to 01/08/09; full list of members (8 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (8 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 September 2008 | Appointment terminated director desmond smith (1 page) |
24 September 2008 | Appointment terminated secretary catherine regan (1 page) |
24 September 2008 | Secretary appointed frances louise moule (2 pages) |
24 September 2008 | Appointment terminated director desmond smith (1 page) |
24 September 2008 | Secretary appointed frances louise moule (2 pages) |
24 September 2008 | Appointment terminated secretary catherine regan (1 page) |
23 September 2008 | Director's change of particulars / ralph sepel / 25/09/2007 (1 page) |
23 September 2008 | Return made up to 01/08/08; no change of members (8 pages) |
23 September 2008 | Director's change of particulars / ralph sepel / 25/09/2007 (1 page) |
23 September 2008 | Return made up to 01/08/08; no change of members (8 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 August 2008 | Director appointed edna murphy (1 page) |
18 August 2008 | Director appointed edna murphy (1 page) |
18 August 2008 | Director's change of particulars / paul nitsou / 08/10/2007 (1 page) |
18 August 2008 | Director's change of particulars / paul nitsou / 08/10/2007 (1 page) |
13 June 2008 | Appointment terminated director perry thomas (1 page) |
13 June 2008 | Appointment terminated director perry thomas (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 21 holborn viaduct london EC1A 2DY (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 21 holborn viaduct london EC1A 2DY (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
19 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
4 September 2007 | Accounts made up to 31 December 2006 (17 pages) |
4 September 2007 | Accounts made up to 31 December 2006 (17 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 September 2004 | Return made up to 01/08/04; full list of members (9 pages) |
27 September 2004 | Return made up to 01/08/04; full list of members (9 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 September 2003 | Return made up to 01/08/03; full list of members (9 pages) |
16 September 2003 | Return made up to 01/08/03; full list of members (9 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Return made up to 01/08/02; full list of members (9 pages) |
23 October 2002 | Ad 11/06/02--------- £ si 250000@1=250000 £ ic 500002/750002 (2 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Return made up to 01/08/02; full list of members (9 pages) |
23 October 2002 | Ad 11/06/02--------- £ si 250000@1=250000 £ ic 500002/750002 (2 pages) |
16 August 2002 | New director appointed (3 pages) |
16 August 2002 | New director appointed (3 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
3 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 May 2001 | Ad 05/12/00--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
23 May 2001 | Ad 05/12/00--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
26 October 2000 | Company name changed rga managing agency LIMITED\certificate issued on 27/10/00 (2 pages) |
26 October 2000 | Company name changed rga managing agency LIMITED\certificate issued on 27/10/00 (2 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Resolutions
|
8 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
8 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
19 August 1999 | Return made up to 01/08/99; full list of members (5 pages) |
19 August 1999 | Return made up to 01/08/99; full list of members (5 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | New director appointed (2 pages) |
1 September 1998 | Return made up to 01/08/98; no change of members (6 pages) |
1 September 1998 | Return made up to 01/08/98; no change of members (6 pages) |
28 August 1997 | Return made up to 01/08/97; no change of members (6 pages) |
28 August 1997 | Return made up to 01/08/97; no change of members (6 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
9 September 1996 | Return made up to 01/08/96; full list of members (7 pages) |
9 September 1996 | Return made up to 01/08/96; full list of members (7 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Accounting reference date notified as 31/12 (1 page) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Accounting reference date notified as 31/12 (1 page) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
25 October 1995 | £ nc 100/10000000 16/10/95 (1 page) |
25 October 1995 | £ nc 100/10000000 16/10/95 (1 page) |
25 October 1995 | Memorandum and Articles of Association (36 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Memorandum and Articles of Association (36 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
17 October 1995 | Company name changed 852ND shelf trading company limi ted\certificate issued on 18/10/95 (4 pages) |
17 October 1995 | Company name changed 852ND shelf trading company limi ted\certificate issued on 18/10/95 (4 pages) |
1 August 1995 | Incorporation (36 pages) |
1 August 1995 | Incorporation (36 pages) |