RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED

RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED

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

    Company NameRELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01445992
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RELIANCE NATIONAL INSURANCE COMPANY (UK) LIMITEDMar 01, 1991Mar 01, 1991
    SAN FRANCISCO INSURANCE COMPANY (U.K.) LIMITEDAug 29, 1979Aug 29, 1979

    What are the latest accounts for RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2025
    Next Confirmation Statement DueMay 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2024
    OverdueNo

    What are the latest filings for RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 24, 2024 with updates

    4 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Current accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Full accounts made up to Jun 30, 2023

    46 pagesAA

    Notification of Quest Group Holdings Limited as a person with significant control on Jul 12, 2023

    2 pagesPSC02

    Cessation of John Caldicott Williams as a person with significant control on Jul 12, 2023

    1 pagesPSC07

    Cessation of Brad Scott Huntington as a person with significant control on Jul 12, 2023

    1 pagesPSC07

    Notification of Jeremy Fall as a person with significant control on Jul 12, 2023

    2 pagesPSC01

    Notification of Sean Pierre Mcdermott as a person with significant control on Jul 12, 2023

    2 pagesPSC01

    Termination of appointment of John Caldicott Williams as a director on Jul 12, 2023

    1 pagesTM01

    Termination of appointment of Brad Scott Huntington as a director on Jul 12, 2023

    1 pagesTM01

    Appointment of Mr Sean Pierre Mcdermott as a director on Jul 12, 2023

    2 pagesAP01

    Appointment of Mr James Richard Bolton as a director on Jul 12, 2023

    2 pagesAP01

    Appointment of Mr James Richard Bolton as a secretary on Jul 12, 2023

    2 pagesAP03

    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 pagesAD01

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Termination of appointment of Larysa Alla Dlaboha as a secretary on Aug 31, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Termination of appointment of Stuart Adam Wrenn as a director on Apr 30, 2022

    1 pagesTM01

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Appointment of Ms Larysa Alla Dlaboha as a secretary on May 18, 2021

    2 pagesAP03

    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 pagesAD01

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, James Richard
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    Secretary
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    311314230001
    BATTEN, Mark Charles
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    Director
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    EnglandBritishNon-Executive Director251355100001
    BOLTON, James Richard
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    Director
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    EnglandBritishChartered Accountant57380990002
    MCDERMOTT, Sean Pierre
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    Director
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    United KingdomIrishChartered Accountant214224430001
    THOMPSON, Andrew James
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    Director
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    EnglandBritishNon Executive Director118156520001
    ALCOCK, Thomas Peter
    Old Broad Street
    EC2N 1DP London
    20
    Secretary
    Old Broad Street
    EC2N 1DP London
    20
    245672950001
    DLABOHA, Larysa Alla
    Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Secretary
    Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    283718490001
    FORRESTER, Fiona Maureen
    22 Elm Bank Gardens
    Barnes
    SW13 0NT London
    Secretary
    22 Elm Bank Gardens
    Barnes
    SW13 0NT London
    British87730350001
    MCDERMOTT, Sean
    Old Broad Street
    EC2N 1DP London
    20
    England
    Secretary
    Old Broad Street
    EC2N 1DP London
    20
    England
    164514160001
    SAUNDERS, Patricia Margaret
    16 Eastwood Road
    SS9 3AB Leigh On Sea
    Essex
    Secretary
    16 Eastwood Road
    SS9 3AB Leigh On Sea
    Essex
    British76398070002
    STEVENSON, Christopher Thomas
    10 The Ryefield
    Little Baddow
    CM3 4TR Chelmsford
    Essex
    Secretary
    10 The Ryefield
    Little Baddow
    CM3 4TR Chelmsford
    Essex
    British1884070002
    WESTCOTT, Helen Margaret
    14 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    Secretary
    14 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    British53072460002
    WILSON, Julie Margaret
    Creechurch Lane
    EC3A 5EB London
    33
    Uk
    Secretary
    Creechurch Lane
    EC3A 5EB London
    33
    Uk
    BritishCompany Secretary133737660002
    EASTGATE INSURANCE SERVICES LIMITED
    Pullman Place
    Great Western Road
    GL1 3EA Gloucester
    Secretary
    Pullman Place
    Great Western Road
    GL1 3EA Gloucester
    84326030002
    BACH, Carl Lee
    Flat 16 Tudor Grange
    83 Oatlands Drive
    KT13 9LN Weybridge
    Surrey
    Director
    Flat 16 Tudor Grange
    83 Oatlands Drive
    KT13 9LN Weybridge
    Surrey
    AmericanCompany Director81856890001
    BARCLAY, Robert Lynam
    9 Woodbury Park Road
    TN4 9NQ Tunbridge Wells
    Kent
    Director
    9 Woodbury Park Road
    TN4 9NQ Tunbridge Wells
    Kent
    United KingdomBritishInsurance Executive6831990001
    BRERETON, Anthony John Patrick
    Old Broad Street
    EC2N 1DP London
    20
    Director
    Old Broad Street
    EC2N 1DP London
    20
    EnglandBritishNon Executive Director94217560001
    CANE, Stephen Paul
    Creechurch Lane
    EC3A 5EB London
    33
    Uk
    Director
    Creechurch Lane
    EC3A 5EB London
    33
    Uk
    United KingdomBritishChief Executive Europe43796140007
    EVANS, Philip Donald
    Painswold
    Broad Street
    RH17 5LL Cuckfield
    Sussex
    Director
    Painswold
    Broad Street
    RH17 5LL Cuckfield
    Sussex
    BritishCompany Director5935860001
    EVE, Dennis Paul
    Creechurch Lane
    EC3A 5EB London
    33
    Uk
    Director
    Creechurch Lane
    EC3A 5EB London
    33
    Uk
    BritishChartered Accountant50697070002
    GORDON, Stephen Lawrence
    7a Graham Road
    NW4 3DH London
    Director
    7a Graham Road
    NW4 3DH London
    BritishUnderwriter91446080001
    GRAZIANO, Joseph Anthony
    149 Lawrence Road
    Fairfield
    Connecticut Ct 06430
    Usa
    Director
    149 Lawrence Road
    Fairfield
    Connecticut Ct 06430
    Usa
    Us CitizenSenior Vice President30692290001
    HUNTINGTON, Brad Scott
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    Director
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    BermudaCanadianInsurance And Investment Professional182734090005
    MARINO, Albert Joseph
    36 Foxcroft Drive
    Princeton
    New Jersey 08540
    Usa
    Director
    36 Foxcroft Drive
    Princeton
    New Jersey 08540
    Usa
    AmericanVice President30692300001
    MCATEE, Kevin John
    Old Broad Street
    EC2N 1DP London
    20
    Director
    Old Broad Street
    EC2N 1DP London
    20
    EnglandBritishManagement Accountant229196950001
    MCDERMOTT, Sean Pierre
    c/o Quest Group
    115 Houndsditch
    EC3A 7BR London
    Cutlers Court
    United Kingdom
    Director
    c/o Quest Group
    115 Houndsditch
    EC3A 7BR London
    Cutlers Court
    United Kingdom
    United KingdomIrishDirector And Cfo, Quest Group106072780001
    MOCATTA, Stephanie Carne
    38 St Pauls Road
    N1 2QW London
    Director
    38 St Pauls Road
    N1 2QW London
    EnglandBritishExecutive Director50324180001
    MULLIN, Arthur William
    116 Woodside Avenue
    Narberth
    Pa
    19072
    Usa
    Director
    116 Woodside Avenue
    Narberth
    Pa
    19072
    Usa
    AmericanMgmt Consultant80310270001
    NIGHTINGALE, Malcolm Frederick
    22 Redgates Place
    CM2 6BG Chelmsford
    Essex
    Director
    22 Redgates Place
    CM2 6BG Chelmsford
    Essex
    EnglandBritishInsurance Underwriter20193880001
    RADSCH, Richard Thackeray
    19 Rotary Lane
    Summit
    New Jersey Ct 07901
    Usa
    Director
    19 Rotary Lane
    Summit
    New Jersey Ct 07901
    Usa
    AmericanGeneral Counsel30692310001
    RICHARDS, Doreen Pauline Elizabeth
    Old Broad Street
    EC2N 1DP London
    20
    England
    Director
    Old Broad Street
    EC2N 1DP London
    20
    England
    BermudaBritishAccountant147833420001
    RYLAND, Steven Michael
    Old Broad Street
    EC2N 1DP London
    20
    Director
    Old Broad Street
    EC2N 1DP London
    20
    EnglandBritishInsurance And Investment Professional147833410001
    SEABURGH, Elaine Susan
    Old Broad Street
    EC2N 1DP London
    20
    England
    Director
    Old Broad Street
    EC2N 1DP London
    20
    England
    United KingdomBritishFinance Director66951300004
    STEVENSON, Christopher Thomas
    10 The Ryefield
    Little Baddow
    CM3 4TR Chelmsford
    Essex
    Director
    10 The Ryefield
    Little Baddow
    CM3 4TR Chelmsford
    Essex
    EnglandBritishInsurance Executive1884070002
    SULLO, Carl, Executive Vp
    2 Carriage Court
    08055 Medford
    New Jersey
    Usa
    Director
    2 Carriage Court
    08055 Medford
    New Jersey
    Usa
    UsInsurance56339810001

    Who are the persons with significant control of RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quest Group Holdings Limited
    Gracechurch Street
    EC3V 0EH London
    52 - 54
    England
    Jul 12, 2023
    Gracechurch Street
    EC3V 0EH London
    52 - 54
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Register Of Companies
    Registration Number05391415
    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.
    Mr Sean Pierre Mcdermott
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    Jul 12, 2023
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jeremy Fall
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    Jul 12, 2023
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Brad Scott Huntington
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    Apr 06, 2016
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    Yes
    Nationality: Canadian
    Country of Residence: Bermuda
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr John Caldicott Williams
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    Apr 06, 2016
    Gracechurch Street
    EC3V 0EH London
    4th Floor, 52-54
    England
    Yes
    Nationality: British
    Country of Residence: Bermuda
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 2000Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 19, 1999Registration of a charge (395)
    • Sep 16, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 1998Registration of a charge (395)
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)

    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