Company NameRGAX Emea Limited
Company StatusActive
Company Number11113491
CategoryPrivate Limited Company
Incorporation Date15 December 2017(6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Edward Hughes
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Director NameStephen Colin Turner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Richard Stewart Verdin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Secretary NameMs Karen May Van Zyl
StatusCurrent
Appointed01 January 2020(2 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Director NameDennis Elliott Barnes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2017(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Secretary NameNameeta Biswas
StatusResigned
Appointed15 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Secretary NameMr Jonathan Lewin
StatusResigned
Appointed29 May 2018(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR

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 Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 4 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2020Change of details for Rga Holdings Limited as a person with significant control on 1 November 2020 (2 pages)
18 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
2 November 2020Director's details changed for Stephen Colin Turner on 1 October 2020 (2 pages)
2 November 2020Director's details changed for Mr Richard Stewart Verdin on 1 November 2020 (2 pages)
2 November 2020Registered office address changed from 5 Aldermanbury Square London EC2V 7HR United Kingdom to 5th Floor 24 Chiswell Street London EC1Y 4TY on 2 November 2020 (1 page)
2 November 2020Director's details changed for Jonathan Edward Hughes on 1 November 2020 (2 pages)
23 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (22 pages)
23 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
1 January 2020Termination of appointment of Jonathan Lewin as a secretary on 31 December 2019 (1 page)
1 January 2020Appointment of Ms Karen May Van Zyl as a secretary on 1 January 2020 (2 pages)
17 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
12 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
12 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (19 pages)
8 August 2019Termination of appointment of Dennis Elliott Barnes as a director on 8 August 2019 (1 page)
23 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 December 2018Confirmation statement made on 14 December 2018 with no updates (2 pages)
26 June 2018Termination of appointment of Nameeta Biswas as a secretary on 29 May 2018 (2 pages)
26 June 2018Appointment of Mr Jonathan Lewin as a secretary on 29 May 2018 (3 pages)
19 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 2,100.00
(4 pages)
15 December 2017Incorporation
Statement of capital on 2017-12-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)