RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED
Overview
Company Name | RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01445992 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED located?
Registered Office Address | 4th Floor, 52-54 Gracechurch Street EC3V 0EH London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED?
Company Name | From | Until |
---|---|---|
RELIANCE NATIONAL INSURANCE COMPANY (UK) LIMITED | Mar 01, 1991 | Mar 01, 1991 |
SAN FRANCISCO INSURANCE COMPANY (U.K.) LIMITED | Aug 29, 1979 | Aug 29, 1979 |
What are the latest accounts for RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2025 |
---|---|
Next Confirmation Statement Due | May 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2024 |
Overdue | No |
What are the latest filings for RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 24, 2024 with updates | 4 pages | CS01 | ||
Auditor's resignation | 2 pages | AUD | ||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Full accounts made up to Jun 30, 2023 | 46 pages | AA | ||
Notification of Quest Group Holdings Limited as a person with significant control on Jul 12, 2023 | 2 pages | PSC02 | ||
Cessation of John Caldicott Williams as a person with significant control on Jul 12, 2023 | 1 pages | PSC07 | ||
Cessation of Brad Scott Huntington as a person with significant control on Jul 12, 2023 | 1 pages | PSC07 | ||
Notification of Jeremy Fall as a person with significant control on Jul 12, 2023 | 2 pages | PSC01 | ||
Notification of Sean Pierre Mcdermott as a person with significant control on Jul 12, 2023 | 2 pages | PSC01 | ||
Termination of appointment of John Caldicott Williams as a director on Jul 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Brad Scott Huntington as a director on Jul 12, 2023 | 1 pages | TM01 | ||
Appointment of Mr Sean Pierre Mcdermott as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Richard Bolton as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Richard Bolton as a secretary on Jul 12, 2023 | 2 pages | AP03 | ||
Registered office address changed from The Minster Building Mincing Lane London EC3R 7AG England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on Jul 14, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||
Termination of appointment of Larysa Alla Dlaboha as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Termination of appointment of Stuart Adam Wrenn as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Appointment of Ms Larysa Alla Dlaboha as a secretary on May 18, 2021 | 2 pages | AP03 | ||
Registered office address changed from 20 Old Broad Street London EC2N 1DP to The Minster Building Mincing Lane London EC3R 7AG on May 21, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOLTON, James Richard | Secretary | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England | 311314230001 | |||||||
BATTEN, Mark Charles | Director | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England | England | British | Non-Executive Director | 251355100001 | ||||
BOLTON, James Richard | Director | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England | England | British | Chartered Accountant | 57380990002 | ||||
MCDERMOTT, Sean Pierre | Director | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England | United Kingdom | Irish | Chartered Accountant | 214224430001 | ||||
THOMPSON, Andrew James | Director | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England | England | British | Non Executive Director | 118156520001 | ||||
ALCOCK, Thomas Peter | Secretary | Old Broad Street EC2N 1DP London 20 | 245672950001 | |||||||
DLABOHA, Larysa Alla | Secretary | Mincing Lane EC3R 7AG London The Minster Building England | 283718490001 | |||||||
FORRESTER, Fiona Maureen | Secretary | 22 Elm Bank Gardens Barnes SW13 0NT London | British | 87730350001 | ||||||
MCDERMOTT, Sean | Secretary | Old Broad Street EC2N 1DP London 20 England | 164514160001 | |||||||
SAUNDERS, Patricia Margaret | Secretary | 16 Eastwood Road SS9 3AB Leigh On Sea Essex | British | 76398070002 | ||||||
STEVENSON, Christopher Thomas | Secretary | 10 The Ryefield Little Baddow CM3 4TR Chelmsford Essex | British | 1884070002 | ||||||
WESTCOTT, Helen Margaret | Secretary | 14 Collens Road AL5 2AJ Harpenden Hertfordshire | British | 53072460002 | ||||||
WILSON, Julie Margaret | Secretary | Creechurch Lane EC3A 5EB London 33 Uk | British | Company Secretary | 133737660002 | |||||
EASTGATE INSURANCE SERVICES LIMITED | Secretary | Pullman Place Great Western Road GL1 3EA Gloucester | 84326030002 | |||||||
BACH, Carl Lee | Director | Flat 16 Tudor Grange 83 Oatlands Drive KT13 9LN Weybridge Surrey | American | Company Director | 81856890001 | |||||
BARCLAY, Robert Lynam | Director | 9 Woodbury Park Road TN4 9NQ Tunbridge Wells Kent | United Kingdom | British | Insurance Executive | 6831990001 | ||||
BRERETON, Anthony John Patrick | Director | Old Broad Street EC2N 1DP London 20 | England | British | Non Executive Director | 94217560001 | ||||
CANE, Stephen Paul | Director | Creechurch Lane EC3A 5EB London 33 Uk | United Kingdom | British | Chief Executive Europe | 43796140007 | ||||
EVANS, Philip Donald | Director | Painswold Broad Street RH17 5LL Cuckfield Sussex | British | Company Director | 5935860001 | |||||
EVE, Dennis Paul | Director | Creechurch Lane EC3A 5EB London 33 Uk | British | Chartered Accountant | 50697070002 | |||||
GORDON, Stephen Lawrence | Director | 7a Graham Road NW4 3DH London | British | Underwriter | 91446080001 | |||||
GRAZIANO, Joseph Anthony | Director | 149 Lawrence Road Fairfield Connecticut Ct 06430 Usa | Us Citizen | Senior Vice President | 30692290001 | |||||
HUNTINGTON, Brad Scott | Director | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England | Bermuda | Canadian | Insurance And Investment Professional | 182734090005 | ||||
MARINO, Albert Joseph | Director | 36 Foxcroft Drive Princeton New Jersey 08540 Usa | American | Vice President | 30692300001 | |||||
MCATEE, Kevin John | Director | Old Broad Street EC2N 1DP London 20 | England | British | Management Accountant | 229196950001 | ||||
MCDERMOTT, Sean Pierre | Director | c/o Quest Group 115 Houndsditch EC3A 7BR London Cutlers Court United Kingdom | United Kingdom | Irish | Director And Cfo, Quest Group | 106072780001 | ||||
MOCATTA, Stephanie Carne | Director | 38 St Pauls Road N1 2QW London | England | British | Executive Director | 50324180001 | ||||
MULLIN, Arthur William | Director | 116 Woodside Avenue Narberth Pa 19072 Usa | American | Mgmt Consultant | 80310270001 | |||||
NIGHTINGALE, Malcolm Frederick | Director | 22 Redgates Place CM2 6BG Chelmsford Essex | England | British | Insurance Underwriter | 20193880001 | ||||
RADSCH, Richard Thackeray | Director | 19 Rotary Lane Summit New Jersey Ct 07901 Usa | American | General Counsel | 30692310001 | |||||
RICHARDS, Doreen Pauline Elizabeth | Director | Old Broad Street EC2N 1DP London 20 England | Bermuda | British | Accountant | 147833420001 | ||||
RYLAND, Steven Michael | Director | Old Broad Street EC2N 1DP London 20 | England | British | Insurance And Investment Professional | 147833410001 | ||||
SEABURGH, Elaine Susan | Director | Old Broad Street EC2N 1DP London 20 England | United Kingdom | British | Finance Director | 66951300004 | ||||
STEVENSON, Christopher Thomas | Director | 10 The Ryefield Little Baddow CM3 4TR Chelmsford Essex | England | British | Insurance Executive | 1884070002 | ||||
SULLO, Carl, Executive Vp | Director | 2 Carriage Court 08055 Medford New Jersey Usa | Us | Insurance | 56339810001 |
Who are the persons with significant control of RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quest Group Holdings Limited | Jul 12, 2023 | Gracechurch Street EC3V 0EH London 52 - 54 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Sean Pierre Mcdermott | Jul 12, 2023 | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England | No | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeremy Fall | Jul 12, 2023 | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Brad Scott Huntington | Apr 06, 2016 | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England | Yes | ||||||||||
Nationality: Canadian Country of Residence: Bermuda | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Caldicott Williams | Apr 06, 2016 | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England | Yes | ||||||||||
Nationality: British Country of Residence: Bermuda | |||||||||||||
Natures of Control
|
Does RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge of deposit | Created On Aug 08, 2000 Delivered On Aug 12, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £876,951.49 credited to account designation 10132064 with the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Apr 06, 1999 Delivered On Apr 19, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £4,375,000 credited to account designation rnieuli-USD1 with the bank and any addition to that deposit and any deposit from time to time of the company with the bank of any other currency description designation or numbering which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Dec 03, 1998 Delivered On Dec 22, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation no rbsrniel-USD1 with the bank and any deposit or account of any othe currency description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Dec 04, 1996 Delivered On Dec 13, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £226,858 together with interest accrued now or to be held by national westminster bank PLC on account numbered 14938650 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
|
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