RGA REFERENCING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26

View Document

10/11/2310 November 2023 Director's details changed for Mr Michael Peter Rea on 2023-08-02

View Document

03/10/233 October 2023 Change of details for Rga Underwriting Limited as a person with significant control on 2016-04-06

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/06/2123 June 2021 Director's details changed for Mr David Michael Edwin Cousins on 2019-10-01

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

08/10/198 October 2019 ADOPT ARTICLES 02/09/2019

View Document

04/10/194 October 2019 SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR DAVID MICHAEL EDWIN COUSINS

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CASTELL

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR JAMES OLIVER WHITTINGHAM

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 55 BAKER STREET LONDON W1U 7EU ENGLAND

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / RGA UNDERWRITING LIMITED / 01/01/2019

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

24/08/1824 August 2018 SAIL ADDRESS CHANGED FROM: BATCHWORTH HOUSE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE ENGLAND

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

14/09/1514 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 SECT 519

View Document

16/10/1216 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM GROVE HOUSE 551 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4DS ENGLAND

View Document

16/10/1216 October 2012 SAIL ADDRESS CREATED

View Document

16/10/1216 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/10/115 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT CASTELL / 21/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH JONES / 21/08/2010

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

29/10/0929 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 DIRECTOR APPOINTED STEPHEN JOSEPH JONES

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM SUITE 3 THE COURTYARD 59 CHURCH STREET STAINES MIDDLESEX TW18 4XS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY MAHNAAZ KAMORA

View Document

18/09/0818 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM MILL MEAD HOUSE, 8 MILL MEAD STAINES MIDDLESEX TW18 4NJ

View Document

22/11/0722 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 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