Company NameRenewable Energy Loss Adjusters Limited
Company StatusActive
Company Number09730673
CategoryPrivate Limited Company
Incorporation Date13 August 2015(8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Fraser Graham McLachlan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address70 Gracechurch Street
London
EC3V 0HR
Director NameMr Alan Douglas Tucker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address70 Gracechurch Street
London
EC3V 0HR
Director NameMr Simon Button
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameMr Barry John Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Mary Axe
London
EC3A 8BF
Director NameMs Katherine Lee Letsinger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,American
StatusCurrent
Appointed29 May 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Mary Axe
London
EC3A 8BF
Secretary NameMs Jenna Holliday
StatusCurrent
Appointed29 May 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameMrs Siobhan Hornsey
StatusResigned
Appointed13 August 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr George Pooley
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2019)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone020 75284444
Telephone regionLondon

Location

Registered Address70 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

15 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
15 June 2020Full accounts made up to 31 December 2019 (31 pages)
12 June 2020Director's details changed for Mr Alan Douglas Tucker on 29 May 2020 (2 pages)
5 June 2020Cessation of Mmc Uk Group Limited as a person with significant control on 29 May 2020 (1 page)
5 June 2020Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW United Kingdom to 155 Fenchurch Street London EC3M 6AL on 5 June 2020 (1 page)
5 June 2020Appointment of Ms Katherine Lee Letsinger as a director on 29 May 2020 (2 pages)
5 June 2020Termination of appointment of Siobhan Hornsey as a secretary on 29 May 2020 (1 page)
5 June 2020Appointment of Mr Simon Button as a director on 29 May 2020 (2 pages)
5 June 2020Cessation of Jlt Insurance Group Holdings Ltd as a person with significant control on 29 May 2020 (1 page)
5 June 2020Appointment of Ms Jenna Holliday as a secretary on 29 May 2020 (2 pages)
5 June 2020Appointment of Mr Barry John Cook as a director on 29 May 2020 (2 pages)
5 June 2020Notification of Hcc International Insurance Company Plc as a person with significant control on 29 May 2020 (2 pages)
30 March 2020Appointment of Mr Alan Tucker as a director on 27 March 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
5 February 2020Notification of Jlt Insurance Group Holdings Ltd as a person with significant control on 20 July 2016 (2 pages)
3 February 2020Cessation of Jlt Insurance Group Holdings Ltd as a person with significant control on 2 December 2019 (1 page)
3 February 2020Notification of Mmc Uk Group Limited as a person with significant control on 2 December 2019 (2 pages)
2 September 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr fraser graham mclachlan (2 pages)
7 August 2019Full accounts made up to 31 December 2018 (39 pages)
11 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
16 April 2019Termination of appointment of George Pooley as a director on 26 March 2019 (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (27 pages)
30 June 2017Notification of Jlt Insurance Group Holdings Ltd as a person with significant control on 20 July 2016 (2 pages)
30 June 2017Notification of Jlt Insurance Group Holdings Ltd as a person with significant control on 20 July 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 May 2017Full accounts made up to 31 December 2016 (25 pages)
17 May 2017Full accounts made up to 31 December 2016 (25 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
22 April 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
22 April 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
16 November 2015Director's details changed for Mr George Pooley on 2 November 2015 (2 pages)
16 November 2015Director's details changed for Mr George Pooley on 2 November 2015 (2 pages)
16 November 2015Director's details changed for Mr George Pooley on 2 November 2015 (2 pages)
28 October 2015Appointment of Mr George Pooley as a director on 24 September 2015 (2 pages)
28 October 2015Appointment of Mr George Pooley as a director on 24 September 2015 (2 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 02/09/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
(11 pages)