Company NameRGA UK Services Limited
Company StatusActive
Company Number03086510
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)
Previous Names852nd Shelf Trading Company Limited and RGA Managing Agency Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 65201Life reinsurance
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Simon Wainwright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(16 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Director NameMr James Andrew Galloway
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(18 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Secretary NameMs Karen May Van Zyl
StatusCurrent
Appointed01 January 2020(24 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Peter John Banthorpe
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Director NamePaul Arthur Schuster
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 26 October 1998)
RoleActuary
Correspondence Address14601 Chermoore Meadows
Chesterfield
Missouri
63017
Director NameAlbert Greig Woodring
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 26 October 1998)
RoleActuary
Country of ResidenceUnited States
Correspondence Address223 Walden Court
Eureka
Missouri
63025
Director NameMr Patrick Neil Slade
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1998)
RoleInsurance Executive
Correspondence Address32 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AG
Director NameRichard Henri Chomeau
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 26 October 1998)
RoleExecutive
Correspondence Address825 Westwood Drive
Clayton
Missouri
63 105
Director NameMr Graham Sheridan Watson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 May 2012)
RoleExecutive
Country of ResidenceWales
Correspondence AddressSt. Dogwells Farm Wolfscastle
Haverfordwest
Pembrokeshire
SA62 5DT
Wales
Director NameMr Perry Ian Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 years after company formation)
Appointment Duration8 years, 8 months (resigned 15 April 2008)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressFlat 1
3-4 Mallow Street
London
EC1Y 8RQ
Director NamePaul Nitsou
Date of BirthApril 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 1999(4 years after company formation)
Appointment Duration14 years, 8 months (resigned 01 May 2014)
RoleExecutive
Country of ResidenceCanada
Correspondence Address68 Dunblaine Avenue
North York
Msm251 Ontario
Msm 2si
Director NameRoger David Corley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(5 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2011)
RoleFormer Insurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address51 Middleway
London
NW11 6SH
Director NameAlbert Greig Woodring
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2001(5 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 May 2014)
RoleActuary
Country of ResidenceUnited States/Missouri
Correspondence Address17251 Lost Cabin Road
Wildwood
Missouri
Mo 63025
Director NameRalph Sepel
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2009)
RoleInsurance Executive
Correspondence AddressTrehaven St Andrews Close
Woodside Park
London
N12 8BA
Director NameThe Earl Charles Alan Andrew Cathcart
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(5 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2011)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address52a Pimlico Road
London
SW1W 8LP
Director NameJohn David Kiddie Philp
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2004)
RoleInsurance Executive
Correspondence AddressThe Long Barn
Goldsborough
Knaresborough
North Yorkshire
HG5 8NS
Director NameLord David Charles Poole
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(5 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2011)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Desmond Kent Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed07 August 2001(6 years after company formation)
Appointment Duration7 years (resigned 14 August 2008)
RoleInsurance Executive
Country of ResidenceSouth Africa
Correspondence Address4 Dalsig Street
Durbanville 7550
Cape Town
Foreign
Secretary NameMs Catherine Geraldine Regan
NationalityBritish
StatusResigned
Appointed04 December 2007(12 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 August 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address22 Keats Close
Horsham
West Sussex
RH12 5PL
Director NameEdna Murphy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2008(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2009)
RoleCompany Director
Correspondence AddressClampar Ballynerrin Upper
Wicklow
County Wicklow
Ireland
Secretary NameFrances Louise Moule
NationalityBritish
StatusResigned
Appointed21 August 2008(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 May 2011)
RoleCompany Director
Correspondence AddressLanterns 2b York Road
Chingford
London
E4 8QN
Director NameMr David Walter Gulland
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Director NameThae-Olav Cuiper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed19 September 2011(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2014)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressZweerslaan 12
Bilthoven
3723 Hp
Secretary NameCharlene Olivia Roderman
StatusResigned
Appointed19 September 2011(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Garth Beresford Lane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(18 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 December 2023)
RoleActuary
Country of ResidenceEngland
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Secretary NameMs Nameeta Biswas
StatusResigned
Appointed01 May 2014(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2015)
RoleCompany Director
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Secretary NameMrs Emma Guthrie
StatusResigned
Appointed25 June 2015(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2016)
RoleCompany Director
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Secretary NameMrs Nameeta Biswas
StatusResigned
Appointed10 September 2016(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2018)
RoleCompany Director
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Secretary NameMr Jonathan Lewin
StatusResigned
Appointed29 May 2018(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Peter John Banthorpe
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(24 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameRGA Holdings Limited (Corporation)
StatusResigned
Appointed26 October 1998(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 August 1999)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed19 September 2011(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2014)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitergare.com
Telephone01671 631616
Telephone regionNewton Stewart

Location

Registered AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

750k at £1Rga Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,697,000
Gross Profit£2,081,000
Net Worth£5,057,000
Cash£5,998,000
Current Liabilities£5,049,000

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Charges

14 July 2003Delivered 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

Filing History

11 December 2023Termination of appointment of Garth Beresford Lane as a director on 4 December 2023 (1 page)
20 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
16 June 2023Full accounts made up to 31 December 2022 (26 pages)
4 October 2022Memorandum and Articles of Association (20 pages)
24 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 July 2022Director's details changed for Mr Peter John Banthorpe on 5 July 2022 (2 pages)
30 June 2022Confirmation statement made on 16 June 2022 with updates (3 pages)
31 May 2022Full accounts made up to 31 December 2021 (27 pages)
18 August 2021Change of details for Rga Holdings Limited as a person with significant control on 16 August 2021 (2 pages)
17 August 2021Registered 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 2021Registered 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 2021Change of details for Rga Holdings Limited as a person with significant control on 16 August 2021 (2 pages)
7 July 2021Full accounts made up to 31 December 2020 (28 pages)
24 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
18 December 2020Change of details for Rga Holdings Limited as a person with significant control on 1 November 2020 (2 pages)
2 November 2020Registered 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 2020Director's details changed for Mr Peter John Banthorpe on 1 November 2020 (2 pages)
30 June 2020Appointment of Mr Peter John Banthorpe as a director on 26 June 2020 (2 pages)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
8 June 2020Full accounts made up to 31 December 2019 (27 pages)
20 January 2020Termination of appointment of Peter John Banthorpe as a director on 1 January 2020 (1 page)
1 January 2020Appointment of Mr Peter John Banthorpe as a director on 1 January 2020 (2 pages)
1 January 2020Appointment of Ms Karen May Van Zyl as a secretary on 1 January 2020 (2 pages)
1 January 2020Termination of appointment of Jonathan Lewin as a secretary on 31 December 2019 (1 page)
16 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (23 pages)
18 June 2018Appointment of Mr Jonathan Lewin as a secretary on 29 May 2018 (2 pages)
18 June 2018Termination of appointment of Nameeta Biswas as a secretary on 29 May 2018 (1 page)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (21 pages)
20 July 2017Second filing of Confirmation Statement dated 16/06/2017 (5 pages)
20 July 2017Second filing of Confirmation Statement dated 16/06/2017 (5 pages)
29 June 201716/06/17 Statement of Capital gbp 750002
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 20/07/2017.
(5 pages)
29 June 201716/06/17 Statement of Capital gbp 750002
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 20/07/2017.
(5 pages)
28 June 2017Notification of Rga Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Rga Holdings Limited as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Rga Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Full accounts made up to 31 December 2016 (20 pages)
19 May 2017Full accounts made up to 31 December 2016 (20 pages)
31 October 2016Termination of appointment of Emma Guthrie as a secretary on 10 September 2016 (1 page)
31 October 2016Appointment of Mrs Nameeta Biswas as a secretary on 10 September 2016 (2 pages)
31 October 2016Termination of appointment of Emma Guthrie as a secretary on 10 September 2016 (1 page)
31 October 2016Appointment of Mrs Nameeta Biswas as a secretary on 10 September 2016 (2 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 750,002
(7 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 750,002
(7 pages)
24 June 2016Full accounts made up to 31 December 2015 (20 pages)
24 June 2016Full accounts made up to 31 December 2015 (20 pages)
26 June 2015Termination of appointment of Nameeta Biswas as a secretary on 25 June 2015 (1 page)
26 June 2015Termination of appointment of Nameeta Biswas as a secretary on 25 June 2015 (1 page)
26 June 2015Appointment of Mrs Emma Guthrie as a secretary on 25 June 2015 (2 pages)
26 June 2015Appointment of Mrs Emma Guthrie as a secretary on 25 June 2015 (2 pages)
18 June 2015Full accounts made up to 31 December 2014 (20 pages)
18 June 2015Full accounts made up to 31 December 2014 (20 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 750,002
(5 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 750,002
(5 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 750,002
(5 pages)
18 June 2014Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom (1 page)
18 June 2014Register(s) moved to registered office address (1 page)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 750,002
(5 pages)
18 June 2014Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom (1 page)
18 June 2014Register(s) moved to registered office address (1 page)
22 May 2014Appointment of Mr James Andrew Galloway as a director (2 pages)
22 May 2014Appointment of Ms Nameeta Biswas as a secretary (2 pages)
22 May 2014Appointment of Mr Garth Beresford Lane as a director (2 pages)
22 May 2014Appointment of Mr Garth Beresford Lane as a director (2 pages)
22 May 2014Appointment of Mr James Andrew Galloway as a director (2 pages)
22 May 2014Appointment of Ms Nameeta Biswas as a secretary (2 pages)
20 May 2014Termination of appointment of Sisec Limited as a secretary (1 page)
20 May 2014Termination of appointment of Paul Nitsou as a director (1 page)
20 May 2014Termination of appointment of Thae-Olav Cuiper as a director (1 page)
20 May 2014Termination of appointment of Albert Woodring as a director (1 page)
20 May 2014Termination of appointment of Paul Nitsou as a director (1 page)
20 May 2014Termination of appointment of Albert Woodring as a director (1 page)
20 May 2014Termination of appointment of Sisec Limited as a secretary (1 page)
20 May 2014Termination of appointment of Thae-Olav Cuiper as a director (1 page)
12 May 2014Full accounts made up to 31 December 2013 (20 pages)
12 May 2014Full accounts made up to 31 December 2013 (20 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (8 pages)
29 April 2013Full accounts made up to 31 December 2012 (19 pages)
29 April 2013Full accounts made up to 31 December 2012 (19 pages)
11 February 2013Termination of appointment of Charlene Roderman as a secretary (1 page)
11 February 2013Termination of appointment of Charlene Roderman as a secretary (1 page)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
7 June 2012Termination of appointment of Graham Watson as a director (1 page)
7 June 2012Termination of appointment of Graham Watson as a director (1 page)
2 May 2012Appointment of Charlene Olivia Roderman as a secretary (2 pages)
2 May 2012Appointment of Charlene Olivia Roderman as a secretary (2 pages)
2 May 2012Appointment of Mr Simon Wainwright as a director (2 pages)
2 May 2012Appointment of Mr Simon Wainwright as a director (2 pages)
27 April 2012Appointment of Sisec Limited as a secretary (2 pages)
27 April 2012Appointment of Sisec Limited as a secretary (2 pages)
12 April 2012Full accounts made up to 31 December 2011 (18 pages)
12 April 2012Full accounts made up to 31 December 2011 (18 pages)
4 January 2012Termination of appointment of Roger Corley as a director (1 page)
4 January 2012Termination of appointment of Charles Cathcart as a director (1 page)
4 January 2012Termination of appointment of Charles Cathcart as a director (1 page)
4 January 2012Termination of appointment of David Poole as a director (1 page)
4 January 2012Termination of appointment of Roger Corley as a director (1 page)
4 January 2012Termination of appointment of David Poole as a director (1 page)
26 September 2011Appointment of Thae-Olav Cuiper as a director (2 pages)
26 September 2011Appointment of Thae-Olav Cuiper as a director (2 pages)
23 September 2011Termination of appointment of David Gulland as a director (1 page)
23 September 2011Termination of appointment of David Gulland as a director (1 page)
2 September 2011Director's details changed for Albert Greig Woodring on 27 August 2011 (2 pages)
2 September 2011Director's details changed for Albert Greig Woodring on 27 August 2011 (2 pages)
16 August 2011Director's details changed for The Lord David Charles Poole on 13 August 2011 (2 pages)
16 August 2011Director's details changed for The Lord David Charles Poole on 13 August 2011 (2 pages)
16 August 2011Director's details changed for The Lord David Charles Poole on 13 August 2011 (2 pages)
16 August 2011Director's details changed for The Lord David Charles Poole on 13 August 2011 (2 pages)
15 August 2011Director's details changed for Graham Sheridan Watson on 10 August 2011 (2 pages)
15 August 2011Director's details changed for Graham Sheridan Watson on 10 August 2011 (2 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
2 August 2011Register inspection address has been changed (1 page)
2 August 2011Register inspection address has been changed (1 page)
2 August 2011Register(s) moved to registered inspection location (1 page)
2 August 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Termination of appointment of Frances Moule as a secretary (1 page)
9 May 2011Termination of appointment of Frances Moule as a secretary (1 page)
12 April 2011Full accounts made up to 31 December 2010 (18 pages)
12 April 2011Full accounts made up to 31 December 2010 (18 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
27 May 2010Accounts made up to 31 December 2009 (18 pages)
27 May 2010Accounts made up to 31 December 2009 (18 pages)
18 January 2010Registered 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 2010Registered 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 2010Termination of appointment of Ralph Sepel as a director (1 page)
5 January 2010Termination of appointment of Ralph Sepel as a director (1 page)
4 November 2009Appointment of Mr David Walter Gulland as a director (2 pages)
4 November 2009Appointment of Mr David Walter Gulland as a director (2 pages)
3 November 2009Termination of appointment of Edna Murphy as a director (1 page)
3 November 2009Termination of appointment of Edna Murphy as a director (1 page)
3 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(24 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(24 pages)
24 August 2009Return made up to 01/08/09; full list of members (8 pages)
24 August 2009Return made up to 01/08/09; full list of members (8 pages)
26 March 2009Full accounts made up to 31 December 2008 (18 pages)
26 March 2009Full accounts made up to 31 December 2008 (18 pages)
24 September 2008Appointment terminated director desmond smith (1 page)
24 September 2008Appointment terminated secretary catherine regan (1 page)
24 September 2008Secretary appointed frances louise moule (2 pages)
24 September 2008Appointment terminated director desmond smith (1 page)
24 September 2008Secretary appointed frances louise moule (2 pages)
24 September 2008Appointment terminated secretary catherine regan (1 page)
23 September 2008Director's change of particulars / ralph sepel / 25/09/2007 (1 page)
23 September 2008Return made up to 01/08/08; no change of members (8 pages)
23 September 2008Director's change of particulars / ralph sepel / 25/09/2007 (1 page)
23 September 2008Return made up to 01/08/08; no change of members (8 pages)
5 September 2008Full accounts made up to 31 December 2007 (17 pages)
5 September 2008Full accounts made up to 31 December 2007 (17 pages)
18 August 2008Director appointed edna murphy (1 page)
18 August 2008Director appointed edna murphy (1 page)
18 August 2008Director's change of particulars / paul nitsou / 08/10/2007 (1 page)
18 August 2008Director's change of particulars / paul nitsou / 08/10/2007 (1 page)
13 June 2008Appointment terminated director perry thomas (1 page)
13 June 2008Appointment terminated director perry thomas (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: 21 holborn viaduct london EC1A 2DY (1 page)
17 December 2007Registered office changed on 17/12/07 from: 21 holborn viaduct london EC1A 2DY (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
19 September 2007Return made up to 01/08/07; full list of members (3 pages)
19 September 2007Return made up to 01/08/07; full list of members (3 pages)
4 September 2007Accounts made up to 31 December 2006 (17 pages)
4 September 2007Accounts made up to 31 December 2006 (17 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
2 August 2006Return made up to 01/08/06; full list of members (3 pages)
2 August 2006Return made up to 01/08/06; full list of members (3 pages)
21 June 2006Full accounts made up to 31 December 2005 (15 pages)
21 June 2006Full accounts made up to 31 December 2005 (15 pages)
22 August 2005Return made up to 01/08/05; full list of members (3 pages)
22 August 2005Return made up to 01/08/05; full list of members (3 pages)
15 August 2005Full accounts made up to 31 December 2004 (14 pages)
15 August 2005Full accounts made up to 31 December 2004 (14 pages)
27 October 2004Full accounts made up to 31 December 2003 (14 pages)
27 October 2004Full accounts made up to 31 December 2003 (14 pages)
27 September 2004Return made up to 01/08/04; full list of members (9 pages)
27 September 2004Return made up to 01/08/04; full list of members (9 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
16 October 2003Full accounts made up to 31 December 2002 (14 pages)
16 October 2003Full accounts made up to 31 December 2002 (14 pages)
16 September 2003Return made up to 01/08/03; full list of members (9 pages)
16 September 2003Return made up to 01/08/03; full list of members (9 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
23 October 2002Return made up to 01/08/02; full list of members (9 pages)
23 October 2002Ad 11/06/02--------- £ si 250000@1=250000 £ ic 500002/750002 (2 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
23 October 2002Return made up to 01/08/02; full list of members (9 pages)
23 October 2002Ad 11/06/02--------- £ si 250000@1=250000 £ ic 500002/750002 (2 pages)
16 August 2002New director appointed (3 pages)
16 August 2002New director appointed (3 pages)
9 August 2002Full accounts made up to 31 December 2001 (13 pages)
9 August 2002Full accounts made up to 31 December 2001 (13 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
3 September 2001Return made up to 01/08/01; full list of members (6 pages)
3 September 2001Return made up to 01/08/01; full list of members (6 pages)
20 August 2001Full accounts made up to 31 December 2000 (14 pages)
20 August 2001Full accounts made up to 31 December 2000 (14 pages)
23 May 2001Ad 05/12/00--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
23 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2001Ad 05/12/00--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
26 October 2000Company name changed rga managing agency LIMITED\certificate issued on 27/10/00 (2 pages)
26 October 2000Company name changed rga managing agency LIMITED\certificate issued on 27/10/00 (2 pages)
24 August 2000Full accounts made up to 31 December 1999 (9 pages)
24 August 2000Full accounts made up to 31 December 1999 (9 pages)
14 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 August 2000Return made up to 01/08/00; full list of members (6 pages)
8 August 2000Return made up to 01/08/00; full list of members (6 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
19 August 1999Return made up to 01/08/99; full list of members (5 pages)
19 August 1999Return made up to 01/08/99; full list of members (5 pages)
26 July 1999Full accounts made up to 31 December 1998 (9 pages)
26 July 1999Full accounts made up to 31 December 1998 (9 pages)
26 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998New director appointed (2 pages)
1 September 1998Return made up to 01/08/98; no change of members (6 pages)
1 September 1998Return made up to 01/08/98; no change of members (6 pages)
28 August 1997Return made up to 01/08/97; no change of members (6 pages)
28 August 1997Return made up to 01/08/97; no change of members (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (9 pages)
4 June 1997Full accounts made up to 31 December 1996 (9 pages)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 September 1996Return made up to 01/08/96; full list of members (7 pages)
9 September 1996Return made up to 01/08/96; full list of members (7 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Accounting reference date notified as 31/12 (1 page)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Accounting reference date notified as 31/12 (1 page)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director 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 1995Memorandum and Articles of Association (36 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(18 pages)
25 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
25 October 1995Memorandum and Articles of Association (36 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
25 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(18 pages)
17 October 1995Company name changed 852ND shelf trading company limi ted\certificate issued on 18/10/95 (4 pages)
17 October 1995Company name changed 852ND shelf trading company limi ted\certificate issued on 18/10/95 (4 pages)
1 August 1995Incorporation (36 pages)
1 August 1995Incorporation (36 pages)