RSL NO.52 LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/01/2520 January 2025 Certificate of change of name

View Document

16/12/2416 December 2024 Termination of appointment of Christopher John Read as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Craig Standen as a director on 2024-12-16

View Document

16/12/2416 December 2024 Cessation of Xl Insurance (Uk) Holdings Limited as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Mr Robert Paul Flach as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Mark Rankin Cummings as a director on 2024-12-16

View Document

16/12/2416 December 2024 Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 5th Floor, 70 Gracechurch Street London EC3V 0XL on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Argenta Secretariat Limited as a secretary on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Residual Services Corporate Director Limited as a director on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Mr Marcus Gary Warner as a director on 2024-12-16

View Document

16/12/2416 December 2024 Notification of Residual Services Limited as a person with significant control on 2024-12-16

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

23/06/2423 June 2024 Accounts for a small company made up to 2023-12-31

View Document

04/12/234 December 2023 Cessation of Catlin (North American) Holdings Ltd as a person with significant control on 2023-11-27

View Document

04/12/234 December 2023 Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on 2023-11-27

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-12-31

View Document

23/06/2323 June 2023 Appointment of Mr Christopher John Read as a director on 2023-06-22

View Document

23/06/2323 June 2023 Appointment of Mr Craig Standen as a director on 2023-06-22

View Document

23/06/2323 June 2023 Termination of appointment of Luis Alvaro Prato JaƩn as a director on 2023-06-22

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

16/05/2216 May 2022 Termination of appointment of Robert David Littlemore as a director on 2022-05-10

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JARDINE

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR ROBERT DAVID LITTLEMORE

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR RICHARD PAUL GREENSMITH

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR PAUL RICHARD BRADBROOK

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CALLAN

View Document

29/09/1529 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRIMER

View Document

25/10/1425 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092297970001

View Document

23/10/1423 October 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

22/10/1422 October 2014 ADOPT ARTICLES 24/09/2014

View Document

22/09/1422 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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