Company NameReinsurance Security (Consultancy) .co.uk Limited
Company StatusDissolved
Company Number04121650
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)
Dissolution Date18 July 2023 (9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Thomas Micheal Woodward
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusClosed
Appointed14 June 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 18 July 2023)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Steven Miller
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleConsultant Reinsurance
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House Marley Heights
Haslemere
Surrey
GU27 3LU
Director NameColin Mark Lawrence
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2008)
RoleIT Director
Country of ResidenceEngland
Correspondence Address32 Sylvan Avenue
Hornchurch
Essex
RM11 2PN
Director NameMrs Alison Stringer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(3 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 29 September 2022)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage Rumsam Road
Barnstaple
Devon
EX32 9ER
Director NameMr James Charles Home
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(4 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Bassendean Gordon
Berwickshire
TD3 6LU
Scotland
Director NameMr Lawrence Victor Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(15 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 2016)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Building
London
Ec
Director NameMr Dermot Ryan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2016(15 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 February 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2018)
RoleDirector Publisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(16 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Daniel Robert James Williams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSP Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence AddressTalbot House 204-226 Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7HH

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Steven Richard Miller
84.75%
Ordinary A
8 at £1Alison Stringer
6.78%
Ordinary B
8 at £1Colin Lawrence
6.78%
Ordinary B
2 at £1James Home
1.69%
Ordinary B

Financials

Year2014
Turnover£402,278
Gross Profit£201,617
Net Worth£2,958
Cash£79,070
Current Liabilities£79,309

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

21 December 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (176 pages)
21 December 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
21 December 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
21 December 2020Audit exemption subsidiary accounts made up to 30 September 2019 (8 pages)
19 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
4 December 2020Termination of appointment of Steven Miller as a director on 23 October 2020 (1 page)
4 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
4 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (11 pages)
4 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (159 pages)
4 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (2 pages)
4 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 February 2019Appointment of Mr Thomas Micheal Woodward as a director on 17 January 2019 (2 pages)
29 January 2019Termination of appointment of Daniel Robert James Williams as a director on 17 January 2019 (1 page)
13 June 2018Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page)
8 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages)
8 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
8 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
8 May 2018Audit exemption subsidiary accounts made up to 30 September 2017 (11 pages)
11 April 2018Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
2 February 2018Appointment of Mr Daniel Robert James Williams as a director on 15 December 2017 (2 pages)
2 February 2018Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
8 November 2017Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages)
8 November 2017Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 February 2017Appointment of Mr Colin Robert Jones as a director on 8 February 2017 (2 pages)
10 February 2017Termination of appointment of Dermot Ryan as a director on 8 February 2017 (1 page)
10 February 2017Appointment of Mr Christopher Henry Courtauld Fordham as a director on 8 February 2017 (2 pages)
10 February 2017Appointment of Mr Christopher Henry Courtauld Fordham as a director on 8 February 2017 (2 pages)
10 February 2017Termination of appointment of Dermot Ryan as a director on 8 February 2017 (1 page)
10 February 2017Appointment of Mr Paul Neville Hunt as a director on 8 February 2017 (2 pages)
10 February 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
10 February 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
10 February 2017Appointment of Mr Colin Robert Jones as a director on 8 February 2017 (2 pages)
10 February 2017Appointment of Mr Paul Neville Hunt as a director on 8 February 2017 (2 pages)
6 January 2017Cancellation of shares. Statement of capital on 8 December 2016
  • GBP 141
(4 pages)
6 January 2017Purchase of own shares. (3 pages)
6 January 2017Purchase of own shares. (3 pages)
6 January 2017Cancellation of shares. Statement of capital on 8 December 2016
  • GBP 141
(4 pages)
4 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 162
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 162
(3 pages)
12 September 2016Termination of appointment of Sp Secretarial Services Limited as a secretary on 1 August 2016 (1 page)
12 September 2016Termination of appointment of James Charles Home as a director on 1 August 2016 (1 page)
12 September 2016Termination of appointment of James Charles Home as a director on 1 August 2016 (1 page)
12 September 2016Termination of appointment of Sp Secretarial Services Limited as a secretary on 1 August 2016 (1 page)
12 September 2016Termination of appointment of Lawrence Victor Jones as a director on 1 August 2016 (1 page)
12 September 2016Appointment of Mr Dermot Ryan as a director on 1 August 2016 (2 pages)
12 September 2016Appointment of Mr Dermot Ryan as a director on 1 August 2016 (2 pages)
12 September 2016Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to 8 Bouverie Street London EC4Y 8AX on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to 8 Bouverie Street London EC4Y 8AX on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Lawrence Victor Jones as a director on 1 August 2016 (1 page)
16 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
16 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
26 July 2016Director's details changed for Mr James Charles Home on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Lawrence Victor Jones on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Lawrence Victor Jones on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr James Charles Home on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr James Charles Home on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Lawrence Victor Jones on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr James Charles Home on 26 July 2016 (2 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 141
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 141
(3 pages)
26 July 2016Director's details changed for Mr Lawrence Victor Jones on 26 July 2016 (2 pages)
10 May 2016Appointment of Mr Lawrence Jones as a director on 10 December 2015 (2 pages)
10 May 2016Appointment of Mr Lawrence Jones as a director on 10 December 2015 (2 pages)
23 February 2016Director's details changed for Alison Stringer on 1 February 2015 (2 pages)
23 February 2016Director's details changed for Alison Stringer on 1 February 2015 (2 pages)
16 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 118
(7 pages)
16 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 118
(7 pages)
16 February 2016Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014 (1 page)
16 February 2016Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014 (1 page)
5 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
3 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 118
(7 pages)
3 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 118
(7 pages)
3 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 118
(7 pages)
18 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 18 December 2014 (1 page)
10 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
10 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
25 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 118
(7 pages)
25 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 118
(7 pages)
25 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 118
(7 pages)
3 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
11 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
8 April 2010Secretary's details changed for Sp Secretarial Services Limited on 7 April 2010 (2 pages)
8 April 2010Secretary's details changed for Sp Secretarial Services Limited on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Alison Stringer on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Steven Miller on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Alison Stringer on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Alison Stringer on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Steven Miller on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
8 April 2010Secretary's details changed for Sp Secretarial Services Limited on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Steven Miller on 7 April 2010 (2 pages)
12 March 2010Annual return made up to 8 December 2008 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 December 2008 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 December 2008 with a full list of shareholders (5 pages)
4 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
11 February 2009Appointment terminated director colin lawrence (1 page)
11 February 2009Appointment terminated director colin lawrence (1 page)
11 August 2008Return made up to 08/12/07; no change of members (8 pages)
11 August 2008Return made up to 08/12/07; no change of members (8 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
12 September 2007Return made up to 08/12/06; full list of members (9 pages)
12 September 2007Return made up to 08/12/06; full list of members (9 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 January 2007Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 January 2007Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 March 2006Registered office changed on 17/03/06 from: 62 new cavendish street london W1G 8TA (1 page)
17 March 2006Registered office changed on 17/03/06 from: 62 new cavendish street london W1G 8TA (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 October 2005New director appointed (2 pages)
27 May 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Nc inc already adjusted 02/01/04 (1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Nc inc already adjusted 02/01/04 (1 page)
5 January 2004Return made up to 08/12/03; full list of members (6 pages)
5 January 2004Return made up to 08/12/03; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 January 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 March 2002Return made up to 08/12/01; full list of members (6 pages)
6 March 2002Return made up to 08/12/01; full list of members (6 pages)
15 December 2000Director resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
8 December 2000Incorporation (16 pages)
8 December 2000Incorporation (16 pages)