DIRECT LINE INSURANCE GROUP PLC

Company Documents

DateDescription
31/07/2531 July 2025 NewSecretary's details changed for Aviva Company Secretary Services Limited on 2025-07-30

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-07-16

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-01

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-01

View Document

18/07/2518 July 2025 NewAppointment of Mr Ian Clark as a director on 2025-07-01

View Document

18/07/2518 July 2025 NewAppointment of Ms Fiona Fry as a director on 2025-07-01

View Document

18/07/2518 July 2025 NewAppointment of Mr Rees Aronson as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewTermination of appointment of Roger Cheston Clifton as a secretary on 2025-07-03

View Document

14/07/2514 July 2025 NewTermination of appointment of Mark Julian Gregory as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewTermination of appointment of Tracy Joan Corrigan as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewTermination of appointment of Danuta Gray as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewAppointment of Mr Deepak Haria as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewAppointment of Mr Chris Clark as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewAppointment of Ms Charlotte Jones as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewAppointment of Ms Cristina Nestares as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewAppointment of Mr Wesley Scott as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewTermination of appointment of Adrian Christopher Joseph as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewAppointment of Mr Jason Philip Storah as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewAppointment of Mr Stephen Forder Pond as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewTermination of appointment of Carol Hagh as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewTermination of appointment of Jane Carmel Poole as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewTermination of appointment of Adam Charles Winslow as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewTermination of appointment of Richard Churchill Ward as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewTermination of appointment of Gregor Ninian Stewart as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewAppointment of Aviva Company Secretary Services Limited as a secretary on 2025-07-01

View Document

14/07/2514 July 2025 NewTermination of appointment of David Stanley Neave as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewTermination of appointment of Mark Peter Lewis as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewTermination of appointment of Fiona Catherine Mcbain as a director on 2025-07-01

View Document

20/05/2520 May 2025 Resolutions

View Document

30/04/2530 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Resolutions

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

05/12/245 December 2024 Director's details changed for Ms Carol Hagh on 2024-04-01

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

14/10/2414 October 2024 Appointment of Mrs Jane Carmel Poole as a director on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Neil Manser as a director on 2024-10-10

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

23/04/2423 April 2024 Auditor's resignation

View Document

21/04/2421 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Appointment of Ms Carol Hagh as a director on 2024-04-01

View Document

05/04/245 April 2024 Appointment of Mr Adam Charles Winslow as a director on 2024-03-21

View Document

04/04/244 April 2024 Termination of appointment of Jonathan Paul Greenwood as a director on 2024-03-21

View Document

11/01/2411 January 2024 Termination of appointment of Sebastian Richard Edward Cuthbert James as a director on 2023-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

19/10/2319 October 2023 Appointment of Mr David Stanley Neave as a director on 2023-10-19

View Document

04/09/234 September 2023 Appointment of Mr Jonathan Paul Greenwood as a director on 2023-08-31

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

13/06/2313 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Appointment of Mr Mark Peter Lewis as a director on 2023-03-30

View Document

31/01/2331 January 2023 Termination of appointment of Penelope Jane James as a director on 2023-01-27

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

19/05/2219 May 2022 Cancellation of shares. Statement of capital on 2022-04-13

View Document

19/05/2219 May 2022 Cancellation of shares. Statement of capital on 2022-04-20

View Document

19/05/2219 May 2022 Cancellation of shares. Statement of capital on 2022-04-19

View Document

19/05/2219 May 2022 Cancellation of shares. Statement of capital on 2022-04-14

View Document

18/05/2218 May 2022 Purchase of own shares.

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Cancellation of shares. Statement of capital on 2022-03-30

View Document

10/05/2210 May 2022 Cancellation of shares. Statement of capital on 2022-04-01

View Document

10/05/2210 May 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

10/05/2210 May 2022 Cancellation of shares. Statement of capital on 2022-04-04

View Document

10/05/2210 May 2022 Cancellation of shares. Statement of capital on 2022-04-05

View Document

05/05/225 May 2022 Purchase of own shares.

View Document

04/05/224 May 2022 Cancellation of shares. Statement of capital on 2022-03-25

View Document

04/05/224 May 2022 Cancellation of shares. Statement of capital on 2022-03-24

View Document

04/05/224 May 2022 Cancellation of shares. Statement of capital on 2022-03-30

View Document

04/05/224 May 2022 Cancellation of shares. Statement of capital on 2022-03-28

View Document

04/05/224 May 2022 Cancellation of shares. Statement of capital on 2022-03-23

View Document

25/04/2225 April 2022 Cancellation of shares. Statement of capital on 2022-03-18

View Document

25/04/2225 April 2022 Cancellation of shares. Statement of capital on 2022-03-11

View Document

25/04/2225 April 2022 Cancellation of shares. Statement of capital on 2022-03-16

View Document

25/04/2225 April 2022 Cancellation of shares. Statement of capital on 2022-03-15

View Document

25/04/2225 April 2022 Cancellation of shares. Statement of capital on 2022-03-17

View Document

25/04/2225 April 2022 Cancellation of shares. Statement of capital on 2022-03-22

View Document

25/04/2225 April 2022 Cancellation of shares. Statement of capital on 2022-03-14

View Document

25/04/2225 April 2022 Cancellation of shares. Statement of capital on 2022-03-21

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-11-04

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-11-08

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-11-09

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-11-10

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-11-03

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-11-15

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-11-17

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-11-11

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-11-12

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-11-09

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-11-16

View Document

08/01/228 January 2022 Purchase of own shares.

View Document

08/01/228 January 2022 Purchase of own shares.

View Document

08/01/228 January 2022 Purchase of own shares.

View Document

15/12/2115 December 2021 Cancellation of shares. Statement of capital on 2021-10-29

View Document

15/12/2115 December 2021 Purchase of own shares.

View Document

15/12/2115 December 2021 Cancellation of shares. Statement of capital on 2021-11-02

View Document

15/12/2115 December 2021 Cancellation of shares. Statement of capital on 2021-11-01

View Document

15/12/2115 December 2021 Cancellation of shares. Statement of capital on 2021-10-27

View Document

15/12/2115 December 2021 Cancellation of shares. Statement of capital on 2021-10-28

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-12

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-18

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-14

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-25

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-25

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-26

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-09

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-12

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-15

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-19

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-21

View Document

08/12/218 December 2021 Purchase of own shares.

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-08

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-18

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-09

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-18

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-22

View Document

08/12/218 December 2021 Purchase of own shares.

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

01/12/211 December 2021 Purchase of own shares.

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-09-29

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-10-05

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-09-30

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-10-05

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-10-01

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Cancellation of shares. Statement of capital on 2021-09-24

View Document

15/11/2115 November 2021 Cancellation of shares. Statement of capital on 2021-09-15

View Document

15/11/2115 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Cancellation of shares. Statement of capital on 2021-09-17

View Document

15/11/2115 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Cancellation of shares. Statement of capital on 2021-09-20

View Document

15/11/2115 November 2021 Cancellation of shares. Statement of capital on 2021-09-28

View Document

15/11/2115 November 2021 Cancellation of shares. Statement of capital on 2021-09-27

View Document

15/11/2115 November 2021 Cancellation of shares. Statement of capital on 2021-09-21

View Document

15/11/2115 November 2021 Cancellation of shares. Statement of capital on 2021-09-22

View Document

15/11/2115 November 2021 Cancellation of shares. Statement of capital on 2021-09-16

View Document

15/11/2115 November 2021 Cancellation of shares. Statement of capital on 2021-09-23

View Document

05/11/215 November 2021 Cancellation of shares. Statement of capital on 2021-09-10

View Document

05/11/215 November 2021 Cancellation of shares. Statement of capital on 2021-09-06

View Document

05/11/215 November 2021 Cancellation of shares. Statement of capital on 2021-09-07

View Document

05/11/215 November 2021 Purchase of own shares.

View Document

05/11/215 November 2021 Purchase of own shares.

View Document

05/11/215 November 2021 Appointment of Ms Tracy Corrigan as a director on 2021-11-01

View Document

05/11/215 November 2021 Cancellation of shares. Statement of capital on 2021-09-02

View Document

05/11/215 November 2021 Cancellation of shares. Statement of capital on 2021-09-15

View Document

05/11/215 November 2021 Cancellation of shares. Statement of capital on 2021-09-09

View Document

05/11/215 November 2021 Cancellation of shares. Statement of capital on 2021-09-13

View Document

05/11/215 November 2021 Cancellation of shares. Statement of capital on 2021-09-08

View Document

05/11/215 November 2021 Cancellation of shares. Statement of capital on 2021-09-03

View Document

02/11/212 November 2021 Cancellation of shares. Statement of capital on 2021-08-25

View Document

02/11/212 November 2021 Cancellation of shares. Statement of capital on 2021-09-01

View Document

02/11/212 November 2021 Purchase of own shares.

View Document

02/11/212 November 2021 Cancellation of shares. Statement of capital on 2021-08-26

View Document

02/11/212 November 2021 Cancellation of shares. Statement of capital on 2021-08-27

View Document

02/11/212 November 2021 Cancellation of shares. Statement of capital on 2021-08-31

View Document

22/10/2122 October 2021 Cancellation of shares. Statement of capital on 2021-08-24

View Document

22/10/2122 October 2021 Cancellation of shares. Statement of capital on 2021-08-20

View Document

22/10/2122 October 2021 Cancellation of shares. Statement of capital on 2021-08-19

View Document

22/10/2122 October 2021 Cancellation of shares. Statement of capital on 2021-08-23

View Document

22/10/2122 October 2021 Cancellation of shares. Statement of capital on 2021-08-18

View Document

18/10/2118 October 2021 Purchase of own shares.

View Document

12/10/2112 October 2021 Cancellation of shares. Statement of capital on 2021-08-17

View Document

12/10/2112 October 2021 Cancellation of shares. Statement of capital on 2021-08-13

View Document

12/10/2112 October 2021 Cancellation of shares. Statement of capital on 2021-08-16

View Document

12/10/2112 October 2021 Cancellation of shares. Statement of capital on 2021-08-12

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-08-11

View Document

11/10/2111 October 2021 Purchase of own shares.

View Document

07/10/217 October 2021 Cancellation of shares. Statement of capital on 2021-08-09

View Document

07/10/217 October 2021 Cancellation of shares. Statement of capital on 2021-08-10

View Document

07/10/217 October 2021 Cancellation of shares. Statement of capital on 2021-08-09

View Document

06/10/216 October 2021 Purchase of own shares.

View Document

03/08/213 August 2021 Purchase of own shares.

View Document

03/08/213 August 2021 Purchase of own shares.

View Document

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-06-07

View Document

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-06-08

View Document

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-06-10

View Document

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-06-09

View Document

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-06-07

View Document

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-06-11

View Document

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-06-08

View Document

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-06-14

View Document

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-06-14

View Document

16/07/2116 July 2021 Purchase of own shares.

View Document

16/07/2116 July 2021 Purchase of own shares.

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-05-26

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-05-19

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-05-24

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-06-24

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-06-26

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-06-02

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-05-28

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-05-20

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-05-28

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-06-01

View Document

06/07/216 July 2021 Cancellation of shares. Statement of capital on 2021-05-12

View Document

06/07/216 July 2021 Cancellation of shares. Statement of capital on 2021-05-12

View Document

06/07/216 July 2021 Cancellation of shares. Statement of capital on 2021-05-13

View Document

06/07/216 July 2021 Cancellation of shares. Statement of capital on 2021-05-14

View Document

06/07/216 July 2021 Cancellation of shares. Statement of capital on 2021-05-17

View Document

06/07/216 July 2021 Cancellation of shares. Statement of capital on 2021-05-07

View Document

06/07/216 July 2021 Cancellation of shares. Statement of capital on 2021-05-06

View Document

06/07/216 July 2021 Cancellation of shares. Statement of capital on 2021-05-11

View Document

05/07/215 July 2021 Purchase of own shares.

View Document

29/06/2129 June 2021 Purchase of own shares.

View Document

29/06/2129 June 2021 Purchase of own shares.

View Document

29/06/2129 June 2021 Purchase of own shares.

View Document

28/06/2128 June 2021 Cancellation of shares. Statement of capital on 2021-04-29

View Document

28/06/2128 June 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

28/06/2128 June 2021 Cancellation of shares. Statement of capital on 2021-04-23

View Document

28/06/2128 June 2021 Cancellation of shares. Statement of capital on 2021-05-04

View Document

28/06/2128 June 2021 Cancellation of shares. Statement of capital on 2021-04-21

View Document

28/06/2128 June 2021 Cancellation of shares. Statement of capital on 2021-04-27

View Document

28/06/2128 June 2021 Cancellation of shares. Statement of capital on 2021-05-06

View Document

28/06/2128 June 2021 Cancellation of shares. Statement of capital on 2021-04-29

View Document

28/06/2128 June 2021 Cancellation of shares. Statement of capital on 2021-04-27

View Document

28/06/2128 June 2021 Cancellation of shares. Statement of capital on 2021-04-23

View Document

11/06/2111 June 2021 Cancellation of shares. Statement of capital on 2021-04-19

View Document

11/06/2111 June 2021 Cancellation of shares. Statement of capital on 2021-04-14

View Document

11/06/2111 June 2021 Purchase of own shares.

View Document

11/06/2111 June 2021 Cancellation of shares. Statement of capital on 2021-04-16

View Document

03/06/203 June 2020 ADOPT ARTICLES 14/05/2020

View Document

03/06/203 June 2020 ARTICLES OF ASSOCIATION

View Document

29/05/2029 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR NINIAN STEWART / 29/11/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR TIMOTHY WALTER HARRIS

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLIDAY-WILLIAMS

View Document

03/06/193 June 2019 POLITICAL DONATIONS 13/05/2019

View Document

28/05/1928 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GEDDES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE THOMPSON

View Document

09/01/199 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MS FIONA CATHERINE MCBAIN

View Document

22/05/1822 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1817 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REIZENSTEIN

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR MARK JULIAN GREGORY

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR GREGOR NINIAN STEWART

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS PENELOPE JANE JAMES

View Document

23/06/1723 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY HOLLIDAY-WILLIAMS

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MS DANUTA GRAY

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

24/05/1624 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA VACASSIN

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED DR RICHARD CHURCHILL WARD

View Document

30/12/1530 December 2015 18/11/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 CONSOLIDATION 29/06/15

View Document

10/07/1510 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1527 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

18/05/1518 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR SEBASTIAN RICHARD EDWARD CUTHBERT JAMES

View Document

20/06/1420 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 SECOND FILING WITH MUD 18/11/13 FOR FORM AR01

View Document

23/05/1423 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1412 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/05/1412 May 2014 SAIL ADDRESS CREATED

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY HUMPHREY TOMLINSON

View Document

10/04/1410 April 2014 SECRETARY APPOINTED ROGER CHESTON CLIFTON

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CATTON

View Document

19/12/1319 December 2013 18/11/13 NO MEMBER LIST

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE VAN SAUN

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MARK CATTON

View Document

19/06/1319 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1312 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CATTON

View Document

18/03/1318 March 2013 SECOND FILING WITH MUD 18/11/12 FOR FORM AR01

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA AUDREY VACASSIN / 02/12/2012

View Document

03/12/123 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WINFIELD VAN SAUN / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JONATHAN REIZENSTEIN / 29/10/2012

View Document

22/10/1222 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MARK CATTON

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR GLYN PARRY JONES

View Document

28/09/1228 September 2012 SECRETARY'S CHANGE OF PARTICULARS / HUMPHREY MICHAEL TOMLINSON / 28/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT GEDDES / 28/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PALMER / 28/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE CAROLYN HANSON / 28/09/2012

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED CLARE ELEANOR THOMPSON

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED PRISCILLA AUDREY VACASSIN

View Document

05/09/125 September 2012 SUB-DIVISION 31/08/12

View Document

05/09/125 September 2012 SUBDIVISION 31/08/2012

View Document

05/09/125 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 150000000

View Document

13/06/1213 June 2012 ALTER ARTICLES 28/05/2012

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR BRUCE WINFIELD VAN SAUN

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MICHAEL NICHOLAS BIGGS

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR SHEREE HOWARD

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FALCONER

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MS JANE CAROLYN HANSON

View Document

03/02/123 February 2012 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

03/02/123 February 2012 COMPANY NAME CHANGED RBS INSURANCE GROUP LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

03/02/123 February 2012 BALANCE SHEET

View Document

03/02/123 February 2012 AUDITORS' STATEMENT

View Document

03/02/123 February 2012 AUDITORS' REPORT

View Document

03/02/123 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/123 February 2012 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

03/02/123 February 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/02/123 February 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

03/02/123 February 2012 REREG PRI TO PLC; RES02 PASS DATE:02/02/2012

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SULLIVAN

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, SECRETARY PENELOPE HUTCHINGS

View Document

30/12/1130 December 2011 SECRETARY APPOINTED HUMPHREY MICHAEL TOMLINSON

View Document

09/12/119 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN REIZENSTEIN / 05/08/2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT GEDDES / 01/07/2011

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN REIZENSTEIN / 19/05/2011

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR LEIGH BARTLETT

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR ANDREW WILLIAM PALMER

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR ANTHONY JOHN REIZENSTEIN

View Document

08/12/108 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FALCONER / 24/09/2010

View Document

01/09/101 September 2010 ADOPT ARTICLES 04/08/2010

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 TERMINATE DIR APPOINTMENT

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH

View Document

27/11/0927 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED PAUL ROBERT GEDDES

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED SHEREE KIM HOWARD

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED LEIGH JAMES BARTLETT

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN HUTCHINGS / 28/09/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CARDIE MCLUSKIE / 30/09/2009

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR GORDON PELL

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HESKETH / 18/06/2009

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR GORDON FRANCIS PELL

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK FISHER

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SMITH / 02/01/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED EDWARD JOHN, GERARD SMITH

View Document

23/11/0723 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 S366A DISP HOLDING AGM 25/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 17/02/05; NO CHANGE OF MEMBERS; AMEND

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NC INC ALREADY ADJUSTED 20/12/04

View Document

22/12/0422 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/0422 December 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 AUDITOR'S RESIGNATION

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NC INC ALREADY ADJUSTED 25/10/02

View Document

26/11/0226 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0226 November 2002 NC INC ALREADY ADJUSTED 25/10/02

View Document

20/11/0220 November 2002 £ NC 200000000/450000000 25

View Document

02/09/022 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NC INC ALREADY ADJUSTED 14/03/01

View Document

20/03/0120 March 2001 £ NC 100000000/200000000 14/03/01

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/10/0023 October 2000 AUDITORS' STATEMENT

View Document

23/10/0023 October 2000 BALANCE SHEET

View Document

23/10/0023 October 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/10/0023 October 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/10/0023 October 2000 REREGISTRATION PRI-PLC 16/10/00

View Document

23/10/0023 October 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/10/0023 October 2000 AUDITORS' REPORT

View Document

18/10/0018 October 2000 SHARES AGREEMENT OTC

View Document

24/08/0024 August 2000 £ NC 1000/100000000 24/07/00

View Document

24/08/0024 August 2000 NC INC ALREADY ADJUSTED 24/07/00

View Document

24/08/0024 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/00

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 COMPANY NAME CHANGED MERIDIAN MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/12/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: CHURCHILL HOUSE, 17 LONDON RD, BROMLEY, KENT BR1 1DE

View Document

05/06/975 June 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/09/9310 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

26/08/9326 August 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 04/06/90; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

19/07/8919 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 COMPANY NAME CHANGED ARJON LIMITED CERTIFICATE ISSUED ON 19/05/89

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: BEGGARS ROOST, WADHURST, E SUSSEX, TN5 6QG

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM: 84 STAMFORD HILL, LONDON, N16 6XS

View Document

21/10/8821 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/10/8821 October 1988 EXEMPTION FROM APPOINTING AUDITORS 111088

View Document

26/07/8826 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company