Company NameReinsurance Solutions London Ltd
Company StatusActive
Company Number09695536
CategoryPrivate Limited Company
Incorporation Date21 July 2015(8 years, 9 months ago)
Previous NameResolutions London (Brokers) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Bharuth Kumar Ramdany
Date of BirthJuly 1979 (Born 44 years ago)
NationalityMauritian
StatusCurrent
Appointed17 September 2015(1 month, 4 weeks after company formation)
Appointment Duration8 years, 7 months
RoleInsurance Broker
Country of ResidenceMauritius
Correspondence AddressSt Clare House 30 - 33 Minories
London
EC3N 1PE
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(4 months, 1 week after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30 - 33 Minories
London
EC3N 1PE
Director NameMr Anthony John Rowan
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed12 October 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSt Clare House 30 - 33 Minories
London
EC3N 1PE
Director NameMr Garth Allister Jarvis
Date of BirthJune 1959 (Born 64 years ago)
NationalitySouth African
StatusCurrent
Appointed12 October 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30 - 33 Minories
London
EC3N 1PE
Director NameMr John Crispin Speers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30 - 33 Minories
London
EC3N 1PE
Director NameShiamdass Pathareddy Appannah
Date of BirthJuly 1950 (Born 73 years ago)
NationalityMauritanian
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressMorcellement Boucan Road
Phoenix
.
Director NameMr Nicholas James Armitage
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(7 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30 - 33 Minories
London
EC3N 1PE
Director NameMr Rupesh Pathareddy Appannah
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(5 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 February 2021)
RoleInsurance
Country of ResidenceMauritius
Correspondence AddressSt Clare House 30 - 33 Minories
London
EC3N 1PE

Contact

Websitewww.gsrinsurance.co.uk
Telephone020 30360510
Telephone regionLondon

Location

Registered AddressSt Clare House
30 - 33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

8 February 2021Termination of appointment of Rupesh Pathareddy Appannah as a director on 7 February 2021 (1 page)
4 January 2021Termination of appointment of Nicholas James Armitage as a director on 31 December 2020 (1 page)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
6 August 2020Appointment of Mr Rupesh Pathareddy Appannah as a director on 23 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Garth Allister Jarvis on 7 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Bharuth Kumar Ramdany on 7 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Bharuth Kumar Ramdany on 7 July 2020 (2 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
18 August 2017Appointment of Mr John Crispin Speers as a director on 21 June 2017 (2 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 August 2017Appointment of Mr John Crispin Speers as a director on 21 June 2017 (2 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Shiamdass Pathareddy Appannah as a director on 21 June 2017 (1 page)
18 August 2017Termination of appointment of Shiamdass Pathareddy Appannah as a director on 21 June 2017 (1 page)
3 August 2017Full accounts made up to 31 March 2017 (13 pages)
3 August 2017Full accounts made up to 31 March 2017 (13 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Appointment of Mr Garth Allister Jarvis as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mr Anthony John Rowan as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mr Garth Allister Jarvis as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mr Anthony John Rowan as a director on 12 October 2016 (2 pages)
19 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 175,000
(4 pages)
19 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 175,000
(4 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
1 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
1 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
16 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 50,000
(4 pages)
16 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 50,000
(4 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,000
(5 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,000
(5 pages)
4 March 2016Appointment of Mr Nicholas James Armitage as a director on 1 March 2016 (2 pages)
4 March 2016Appointment of Mr Nicholas James Armitage as a director on 1 March 2016 (2 pages)
1 December 2015Appointment of Mr Raj Rupal as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Raj Rupal as a director on 1 December 2015 (2 pages)
18 September 2015Appointment of Mr Bharuth Kumar Ramdany as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr Bharuth Kumar Ramdany as a director on 17 September 2015 (2 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Company name changed resolutions london (brokers) LTD\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-08-05
(2 pages)
15 August 2015Change of name with request to seek comments from relevant body (2 pages)
15 August 2015Change of name with request to seek comments from relevant body (2 pages)
15 August 2015Company name changed resolutions london (brokers) LTD\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-08-05
(2 pages)
15 August 2015Change of name notice (2 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 1
(25 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 1
(25 pages)