RCC INSURANCE BROKERS PLC

RCC INSURANCE BROKERS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRCC INSURANCE BROKERS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00832566
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RCC INSURANCE BROKERS PLC?

    Previous Company Names
    Company NameFromUntil
    RCC INSURANCE BROKERS LIMITEDDec 03, 2008Dec 03, 2008
    RCC INSURANCE BROKERS PLCJun 07, 1988Jun 07, 1988
    RCC INSURANCE BROKERS PLCSep 05, 1986Sep 05, 1986
    RELIANCE CONSUMER CREDIT INSURANCE BROKERS LIMITEDMar 30, 1984Mar 30, 1984
    RELIANCE CONSUMER CREDIT LIMITEDDec 31, 1977Dec 31, 1977
    CHRISTIE,OWEN AND DAVIES (HOLDINGS) LIMITEDDec 28, 1964Dec 28, 1964

    What are the latest accounts for RCC INSURANCE BROKERS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RCC INSURANCE BROKERS PLC?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for RCC INSURANCE BROKERS PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Daniel Ronald Prickett on Dec 05, 2025

    2 pagesCH01

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Appointment of Mr David John Rutland as a secretary on Feb 25, 2025

    2 pagesAP03

    Termination of appointment of Michael Robert Baxter as a secretary on Feb 25, 2025

    1 pagesTM02

    Appointment of Mr Daniel Ronald Prickett as a director on Jan 15, 2024

    2 pagesAP01

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of Simon James Hawkins as a secretary on May 20, 2024

    1 pagesTM02

    Appointment of Mr Michael Robert Baxter as a secretary on May 20, 2024

    2 pagesAP03

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Mr Simon James Hawkins as a secretary on Apr 13, 2023

    2 pagesAP03

    Termination of appointment of Shamim Ahmed as a director on Apr 13, 2023

    1 pagesTM01

    Termination of appointment of Shamim Ahmed as a secretary on Apr 13, 2023

    1 pagesTM02

    Termination of appointment of Simon James Hawkins as a secretary on Jan 17, 2023

    1 pagesTM02

    Appointment of Mr Shamim Ahmed as a secretary on Jan 17, 2023

    2 pagesAP03

    Appointment of Mr Shamim Ahmed as a director on Jan 17, 2023

    2 pagesAP01

    Appointment of Mr Simon James Hawkins as a secretary on Sep 14, 2022

    2 pagesAP03

    Termination of appointment of Hannah Louise Irving as a director on Sep 02, 2022

    1 pagesTM01

    Termination of appointment of Hannah Louise Irving as a secretary on Sep 02, 2022

    1 pagesTM02

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of RCC INSURANCE BROKERS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTLAND, David John
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    333251930001
    HAWKINS, Simon James
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    United KingdomBritish110308120001
    MURRAY, Walter
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    United KingdomBritish135649450001
    PRICKETT, Daniel Ronald
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish218568780010
    AHMED, Shamim
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    304907320001
    BAXTER, Michael Robert
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    323475120001
    CRAIGEN, Mark Andrew
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    245945130001
    DIXON, Susan Mary
    3 Comfrey Close
    Walnut Tree
    MK7 7BY Milton Keynes
    Buckinghamshire
    Secretary
    3 Comfrey Close
    Walnut Tree
    MK7 7BY Milton Keynes
    Buckinghamshire
    British36636820002
    DOBSON, Jane Helena
    18 High Street South
    Olney
    MK46 4AA Milton Keynes
    Secretary
    18 High Street South
    Olney
    MK46 4AA Milton Keynes
    British184138580001
    HAWKINS, Simon James
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    308050240001
    HAWKINS, Simon James
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    300103100001
    HAWKINS, Simon James
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    British110308120001
    IRVING, Hannah Louise
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    277697710001
    LINDSAY, Rachael Dawn
    8 School Drive
    Newton Longville
    MK17 0BZ Milton Keynes
    C
    Secretary
    8 School Drive
    Newton Longville
    MK17 0BZ Milton Keynes
    C
    British47348230001
    MERRETT, Stephen
    2 Lyon House
    53 Riding House Street
    W1W 7ED London
    Secretary
    2 Lyon House
    53 Riding House Street
    W1W 7ED London
    British95199460001
    WADE, Caroline Frances
    27 The Park
    Ealing
    W5 5NL London
    Secretary
    27 The Park
    Ealing
    W5 5NL London
    British15266880001
    AHMED, Shamim
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish304854240001
    BAKER, Nicholas James
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish228324000001
    CRAIGEN, Mark Andrew
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish243878450001
    CRISP, Stephen Roger
    3 Saint Marys Villas
    Great Bardfield
    CM7 4RX Essex
    Director
    3 Saint Marys Villas
    Great Bardfield
    CM7 4RX Essex
    British87522650001
    DAY, Christopher John
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    United KingdomBritish62409800004
    DOUGAL, Sue
    2 Smithfield Road
    NR1 2HN Norwich
    Director
    2 Smithfield Road
    NR1 2HN Norwich
    British126672330001
    EAKIN, Kevin Robert
    Garden Cottage
    Framfield
    TN22 5HB Uckfield
    East Sussex
    Director
    Garden Cottage
    Framfield
    TN22 5HB Uckfield
    East Sussex
    EnglandBritish67596150002
    GRUNCELL, Andrew David
    12 Cedar Close
    Meopham
    DA13 0ED Gravesend
    Kent
    Director
    12 Cedar Close
    Meopham
    DA13 0ED Gravesend
    Kent
    British77476210001
    IRVING, Hannah Louise
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish221511450001
    JAMES, Graham Keith
    5 The Firs
    Clay Hill
    EN2 9AG Enfield
    Middlesex
    Director
    5 The Firs
    Clay Hill
    EN2 9AG Enfield
    Middlesex
    British8440990001
    MACDONALD, Stuart Christopher
    Gorshott
    181 Petersham Road
    TW10 7AW Richmond
    Surrey
    Director
    Gorshott
    181 Petersham Road
    TW10 7AW Richmond
    Surrey
    United KingdomBritish59883300002
    MERRETT, Stephen
    2 Lyon House
    53 Riding House Street
    W1W 7ED London
    Director
    2 Lyon House
    53 Riding House Street
    W1W 7ED London
    British95199460001
    MILLER, Charles Robert
    30 Lindley Gardens
    SO24 9PU Alresford
    Hampshire
    Director
    30 Lindley Gardens
    SO24 9PU Alresford
    Hampshire
    British42616810001
    PERRY, Christopher
    4 Heather Close
    WD5 0SS Abbots Langley
    Hertfordshire
    Director
    4 Heather Close
    WD5 0SS Abbots Langley
    Hertfordshire
    British95199650001
    RUGG, David Barry
    Keston Court Farm
    Rectory Road
    BR2 6AE Keston
    Kent
    Director
    Keston Court Farm
    Rectory Road
    BR2 6AE Keston
    Kent
    United KingdomBritish15658290001
    RYAN, Patrick John
    74 Woodstock Road
    Chiswick
    W4 1EQ London
    Director
    74 Woodstock Road
    Chiswick
    W4 1EQ London
    Irish67138070002
    STEIN, Jeremy Paul
    103 Randolph Avenue
    W9 1DL London
    Director
    103 Randolph Avenue
    W9 1DL London
    British30167360001
    TURSCHWELL, David
    51 Oakwood Avenue
    WD6 1SS Borehamwood
    Hertfordshire
    Director
    51 Oakwood Avenue
    WD6 1SS Borehamwood
    Hertfordshire
    EnglandBritish113380250001
    WOOD, Mathew Damian
    64 Defoe House
    Barbican
    EC2Y 8DN London
    Director
    64 Defoe House
    Barbican
    EC2Y 8DN London
    British30167370001

    Who are the persons with significant control of RCC INSURANCE BROKERS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Dec 07, 2017
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom, Companies Act 2006
    Place RegisteredCompanies House
    Registration Number10702962
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Apr 06, 2016
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom, Companies Act 2006
    Place RegisteredCompanies House
    Registration Number01767416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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