GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2021
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62 Cornhill, 1st Floor London EC3V 3NH England on Wed, 4th Mar 2020 to 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Apr 2016
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th May 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th May 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on Wed, 3rd May 2017 to 62 Cornhill, 1st Floor London EC3V 3NH
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 3rd May 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2017
filed on: 2nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 15th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Mar 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed rsg europe specialty lines LIMITEDcertificate issued on 14/01/15
filed on: 14th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed specialty risk partners managing agents LIMITEDcertificate issued on 05/12/14
filed on: 5th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 5th Dec 2014
filed on: 5th, December 2014
| resolution
|
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Mar 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Nov 2013 new director was appointed.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 27th Nov 2013. Old Address: 47 Mark Lane London EC3R 7QQ United Kingdom
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Nov 2013 new director was appointed.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Nov 2013 new director was appointed.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Nov 2013
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Mar 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 14th Nov 2012. Old Address: 50 Fenchurch Street London EC3M 3JY
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Mar 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 17th Apr 2012. Old Address: 26 Lower Belgrave Street London SW1W 0LN United Kingdom
filed on: 17th, April 2012
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Mar 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Thu, 17th Jun 2010. Old Address: 51 Eastcheap London EC3M 1JP England
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Jun 2010 new director was appointed.
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 17th Jun 2010
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Jun 2010
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Apr 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(22 pages)
|