RSA OVERSEAS HOLDINGS (NO. 2) UNLIMITED COMPANY

Company Documents

DateDescription
07/05/257 May 2025 Closure of UK establishment(s) BR011343 and overseas company FC024990 on 2024-12-10

View Document

04/12/244 December 2024 Appointment of Paul O'dea as a director on 2024-08-31

View Document

04/12/244 December 2024 Termination of appointment of Peter Doyle as a director on 2024-08-31

View Document

14/02/2414 February 2024 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Details changed for a UK establishment - BR011343 Address Change 20 fenchurch street, london, EC3M 3AU,2022-10-11

View Document

02/05/232 May 2023 Director's details changed for Peter Doyle on 2022-10-11

View Document

02/05/232 May 2023 Director's details changed for Mrs Rachel Jane Morrison on 2022-10-01

View Document

02/05/232 May 2023 Director's details changed for Peter Martin White on 2022-10-11

View Document

24/10/2224 October 2022 Full accounts made up to 2021-12-31

View Document

24/10/2224 October 2022 Details changed for an overseas company - Change in Accounts Details Ec

View Document

21/12/2121 December 2021 Termination of appointment of Daniel Harrington-Greenwood as a director on 2021-11-05

View Document

14/12/2114 December 2021 Appointment of Peter Doyle as a director on 2021-09-28

View Document

10/11/2110 November 2021 Termination of appointment of Jane Adamson as a director on 2021-10-27

View Document

07/10/217 October 2021 Termination of appointment of Tracy Diane Noble as a director on 2021-08-20

View Document

22/07/2122 July 2021 Appointment of Mr Daniel Harrington-Greenwood as a director on 2021-06-01

View Document

24/06/2124 June 2021 Termination of appointment of Ian Adam Craston as a director on 2021-06-01

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN WILKINSON

View Document

20/03/1820 March 2018 CHANGE OF ADDRESS 10/11/17 6TH FLOOR 2 GRAND CANAL SQUARE, DUBLIN 2, IRELAND

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED JANE CARMEL POOLE

View Document

28/11/1628 November 2016 CHANGE OF NAME 21/11/16 RSA OVERSEAS HOLDINGS (NO. 2)

View Document

28/11/1628 November 2016 ALTN CONSTITUTIONAL DOC 25/10/2016

View Document

04/11/164 November 2016 BR011343 ADDRESS CHANGE 21/10/16 RSA INSURANCE GROUP PLC - GCC SECRETARIAL 9TH FLOOR ONE PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3BD, UNITED KINGDOM

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED PETER MARTIN WHITE

View Document

20/06/1620 June 2016 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILKINSON / 20/05/2016

View Document

12/04/1612 April 2016 TERMINATION OF APPOINTMENT OF DIRECTOR OF AN OVERSEAS COMPANY

View Document

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HINTON

View Document

11/05/1511 May 2015 CHANGE OF ADDRESS 07/04/15 REFER TO PARENT REGISTRY, EC3M 3BD, IRELAND

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN JARMAN

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED GAVIN WILKINSON

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MARTIN PHILIP JARMAN

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MARTIN HINTON

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR ROBERT JOHN CLAYTON

View Document

19/11/1319 November 2013 TERMINATION OF APPOINTMENT OF DIRECTOR OF AN OVERSEAS COMPANY

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 BR011343 PR APPOINTED KATHRYN ANNA BAILY RSA INSURANCE GROUP PLC - GCC SECRETARIAL 9TH FLOOR ONE PLANTATION PLACE LONDON UNITED KINGDOMEC3M 3BD

View Document

03/05/123 May 2012 CORPORATE SECRETARY APPOINTED ROYSUN LIMITED

View Document

03/05/123 May 2012 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

03/05/123 May 2012 BR011343 ADDRESS CHANGE JACQUELINE ELIZABETH FOX, ONE PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3BD, IRELAND

View Document

03/05/123 May 2012 BR011343 BUSINESS CHANGE NULL

View Document

03/05/123 May 2012 FC024990 CHANGE OF ADDRESS JACQUELINE ELIZABETH FOX, ONE PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3BD, IRELAND

View Document

03/05/123 May 2012 BR011343 PA APPOINTED KATHRYN ANNA BAILY RSA INSURANCE GROUP PLC - GCC SECRETARIAL 9TH FLOOR ONE PLANTATION PLACE LONDON UNITED KINGDOMEC3M 3BD

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 17/12/08

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 17/12/05

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 17/12/06

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 17/12/07

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 FIRST PA DETAILS CHANGED MR JAN VICTOR MILLER 30 BERKELEY SQUARE LONDON W1J 6EW

View Document

11/11/0411 November 2004 PA:RES/APP

View Document

11/11/0411 November 2004 FIRST PA DETAILS CHANGED 30 FENCHURCH STREET LONDON EC3M 3BD

View Document

11/11/0411 November 2004 BUSINESS ADDRESS 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 PA:PAR

View Document

18/03/0418 March 2004 FIRST PA DETAILS CHANGED 5 ROBIN HILL DRIVE ELMSTEAD WOOD,CHISLEHURST KENT BR7 5ER

View Document

19/01/0419 January 2004 BUSINESS ADDRESS 30 BERKELEY SQUARE LONDON W1J 6EW

View Document

19/01/0419 January 2004 PLACE OF BUSINESS REGISTRATION

View Document


More Company Information