RCC INSURANCE BROKERS PLC
Overview
| Company Name | RCC INSURANCE BROKERS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00832566 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RCC INSURANCE BROKERS PLC?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is RCC INSURANCE BROKERS PLC located?
| Registered Office Address | Whitefriars House 6 Carmelite Street EC4Y 0BS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RCC INSURANCE BROKERS PLC?
| Company Name | From | Until |
|---|---|---|
| RCC INSURANCE BROKERS LIMITED | Dec 03, 2008 | Dec 03, 2008 |
| RCC INSURANCE BROKERS PLC | Jun 07, 1988 | Jun 07, 1988 |
| RCC INSURANCE BROKERS PLC | Sep 05, 1986 | Sep 05, 1986 |
| RELIANCE CONSUMER CREDIT INSURANCE BROKERS LIMITED | Mar 30, 1984 | Mar 30, 1984 |
| RELIANCE CONSUMER CREDIT LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| CHRISTIE,OWEN AND DAVIES (HOLDINGS) LIMITED | Dec 28, 1964 | Dec 28, 1964 |
What are the latest accounts for RCC INSURANCE BROKERS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RCC INSURANCE BROKERS PLC?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for RCC INSURANCE BROKERS PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Daniel Ronald Prickett on Dec 05, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Appointment of Mr David John Rutland as a secretary on Feb 25, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michael Robert Baxter as a secretary on Feb 25, 2025 | 1 pages | TM02 | ||
Appointment of Mr Daniel Ronald Prickett as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Termination of appointment of Simon James Hawkins as a secretary on May 20, 2024 | 1 pages | TM02 | ||
Appointment of Mr Michael Robert Baxter as a secretary on May 20, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Appointment of Mr Simon James Hawkins as a secretary on Apr 13, 2023 | 2 pages | AP03 | ||
Termination of appointment of Shamim Ahmed as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Shamim Ahmed as a secretary on Apr 13, 2023 | 1 pages | TM02 | ||
Termination of appointment of Simon James Hawkins as a secretary on Jan 17, 2023 | 1 pages | TM02 | ||
Appointment of Mr Shamim Ahmed as a secretary on Jan 17, 2023 | 2 pages | AP03 | ||
Appointment of Mr Shamim Ahmed as a director on Jan 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Simon James Hawkins as a secretary on Sep 14, 2022 | 2 pages | AP03 | ||
Termination of appointment of Hannah Louise Irving as a director on Sep 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Hannah Louise Irving as a secretary on Sep 02, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of RCC INSURANCE BROKERS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUTLAND, David John | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 333251930001 | |||||||
| HAWKINS, Simon James | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | United Kingdom | British | 110308120001 | |||||
| MURRAY, Walter | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | United Kingdom | British | 135649450001 | |||||
| PRICKETT, Daniel Ronald | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 218568780010 | |||||
| AHMED, Shamim | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 304907320001 | |||||||
| BAXTER, Michael Robert | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 323475120001 | |||||||
| CRAIGEN, Mark Andrew | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 245945130001 | |||||||
| DIXON, Susan Mary | Secretary | 3 Comfrey Close Walnut Tree MK7 7BY Milton Keynes Buckinghamshire | British | 36636820002 | ||||||
| DOBSON, Jane Helena | Secretary | 18 High Street South Olney MK46 4AA Milton Keynes | British | 184138580001 | ||||||
| HAWKINS, Simon James | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 308050240001 | |||||||
| HAWKINS, Simon James | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 300103100001 | |||||||
| HAWKINS, Simon James | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | British | 110308120001 | ||||||
| IRVING, Hannah Louise | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 277697710001 | |||||||
| LINDSAY, Rachael Dawn | Secretary | 8 School Drive Newton Longville MK17 0BZ Milton Keynes C | British | 47348230001 | ||||||
| MERRETT, Stephen | Secretary | 2 Lyon House 53 Riding House Street W1W 7ED London | British | 95199460001 | ||||||
| WADE, Caroline Frances | Secretary | 27 The Park Ealing W5 5NL London | British | 15266880001 | ||||||
| AHMED, Shamim | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 304854240001 | |||||
| BAKER, Nicholas James | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 228324000001 | |||||
| CRAIGEN, Mark Andrew | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 243878450001 | |||||
| CRISP, Stephen Roger | Director | 3 Saint Marys Villas Great Bardfield CM7 4RX Essex | British | 87522650001 | ||||||
| DAY, Christopher John | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | United Kingdom | British | 62409800004 | |||||
| DOUGAL, Sue | Director | 2 Smithfield Road NR1 2HN Norwich | British | 126672330001 | ||||||
| EAKIN, Kevin Robert | Director | Garden Cottage Framfield TN22 5HB Uckfield East Sussex | England | British | 67596150002 | |||||
| GRUNCELL, Andrew David | Director | 12 Cedar Close Meopham DA13 0ED Gravesend Kent | British | 77476210001 | ||||||
| IRVING, Hannah Louise | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 221511450001 | |||||
| JAMES, Graham Keith | Director | 5 The Firs Clay Hill EN2 9AG Enfield Middlesex | British | 8440990001 | ||||||
| MACDONALD, Stuart Christopher | Director | Gorshott 181 Petersham Road TW10 7AW Richmond Surrey | United Kingdom | British | 59883300002 | |||||
| MERRETT, Stephen | Director | 2 Lyon House 53 Riding House Street W1W 7ED London | British | 95199460001 | ||||||
| MILLER, Charles Robert | Director | 30 Lindley Gardens SO24 9PU Alresford Hampshire | British | 42616810001 | ||||||
| PERRY, Christopher | Director | 4 Heather Close WD5 0SS Abbots Langley Hertfordshire | British | 95199650001 | ||||||
| RUGG, David Barry | Director | Keston Court Farm Rectory Road BR2 6AE Keston Kent | United Kingdom | British | 15658290001 | |||||
| RYAN, Patrick John | Director | 74 Woodstock Road Chiswick W4 1EQ London | Irish | 67138070002 | ||||||
| STEIN, Jeremy Paul | Director | 103 Randolph Avenue W9 1DL London | British | 30167360001 | ||||||
| TURSCHWELL, David | Director | 51 Oakwood Avenue WD6 1SS Borehamwood Hertfordshire | England | British | 113380250001 | |||||
| WOOD, Mathew Damian | Director | 64 Defoe House Barbican EC2Y 8DN London | British | 30167370001 |
Who are the persons with significant control of RCC INSURANCE BROKERS PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Christie Financial Services Limited | Dec 07, 2017 | 6 Carmelite Street EC4Y 0BS London Whitefriars House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rcc Business Mortgages Plc | Apr 06, 2016 | 6 Carmelite Street EC4Y 0BS London Whitefriars House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0