R&SA MARKETING SERVICES LIMITED

R&SA MARKETING SERVICES LIMITED

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

    Company NameR&SA MARKETING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02145778
    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 R&SA MARKETING SERVICES LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is R&SA MARKETING SERVICES LIMITED located?

    Registered Office Address
    22 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of R&SA MARKETING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE INSURANCE SERVICE PUBLIC LIMITED COMPANYAug 31, 1987Aug 31, 1987
    HANDFORM LIMITEDJul 08, 1987Jul 08, 1987

    What are the latest accounts for R&SA MARKETING SERVICES LIMITED?

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

    What is the status of the latest confirmation statement for R&SA MARKETING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for R&SA MARKETING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Roysun Limited on Dec 15, 2025

    1 pagesCH04

    Change of details for Royal Insurance Holdings Limited as a person with significant control on Dec 16, 2025

    2 pagesPSC05

    Register(s) moved to registered office address 22 Bishopsgate London EC2N 4BQ

    1 pagesAD04

    Registered office address changed from St Mark's Court, Chart Way Horsham West Sussex RH12 1XL to 22 Bishopsgate London EC2N 4BQ on Dec 15, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    125 pagesPARENT_ACC

    Change of details for Royal Insurance Holdings Plc as a person with significant control on Sep 15, 2016

    2 pagesPSC05

    Confirmation statement made on Sep 25, 2025 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Dale Richard Stewart on Jun 17, 2025

    2 pagesCH01

    Confirmation statement made on Sep 25, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Termination of appointment of Louisa Jane Leonard as a director on Feb 16, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Tovah Leigh Grosscurth as a director on Jun 01, 2023

    2 pagesAP01

    Register(s) moved to registered inspection location Floor 8 22 Bishopsgate London EC2N 4BQ

    2 pagesAD03

    Register inspection address has been changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ

    1 pagesAD02

    Director's details changed for Mr Dale Richard Stewart on Oct 11, 2022

    2 pagesCH01

    Director's details changed for Mrs Louisa Jane Leonard on Oct 11, 2022

    2 pagesCH01

    Change of details for Royal Insurance Holdings Plc as a person with significant control on Sep 30, 2022

    2 pagesPSC05

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Appointment of Mrs Louisa Jane Leonard as a director on Aug 01, 2022

    2 pagesAP01

    Who are the officers of R&SA MARKETING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYSUN LIMITED
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00233654
    87203080002
    GROSSCURTH, Tovah Leigh
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomBritish219722870001
    STEWART, Dale Richard
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    EnglandBritish287021980001
    BERG, John Hilton
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    Secretary
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    British62158140001
    BRIERLEY, Heather Gwendolyn
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    Secretary
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    British72090290001
    BROWN, Adrian Peter
    Dalesbrook
    Roundabout Lane, West Chiltington
    RH20 2RL Pulborough
    West Sussex
    Secretary
    Dalesbrook
    Roundabout Lane, West Chiltington
    RH20 2RL Pulborough
    West Sussex
    British71064900001
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    KENNEDY, Anne
    8 Dan Y Coed Road
    Cyncoed
    CF2 6NA Cardiff
    Secretary
    8 Dan Y Coed Road
    Cyncoed
    CF2 6NA Cardiff
    British38808800002
    YOUNG, Bernadette Clare
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    Secretary
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    British52675260002
    BELL, Elinor Sarah
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritish192942490001
    BOOTH, Francis David
    Lower Church Farmhouse
    Speldhurst Hill
    TN3 0NJ Speldhurst
    Kent
    Director
    Lower Church Farmhouse
    Speldhurst Hill
    TN3 0NJ Speldhurst
    Kent
    British61942600001
    BROUGHTON, Stephen William
    Cherry's Cottage
    High Drive, Woldingham
    CR3 7EL Caterham
    Surrey
    Director
    Cherry's Cottage
    High Drive, Woldingham
    CR3 7EL Caterham
    Surrey
    British44283370002
    BROWN, Adrian Peter
    Lowerfold
    Tudor Close
    RH20 2EF Pulborough
    West Sussex
    Director
    Lowerfold
    Tudor Close
    RH20 2EF Pulborough
    West Sussex
    EnglandBritish71064900002
    BROWN, Adrian Peter
    Dalesbrook
    Roundabout Lane, West Chiltington
    RH20 2RL Pulborough
    West Sussex
    Director
    Dalesbrook
    Roundabout Lane, West Chiltington
    RH20 2RL Pulborough
    West Sussex
    British71064900001
    COUGHLAN, David Patrick
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    EnglandIrish181632040001
    COVENEY, Catherine
    Oaklands 28 Castle Road
    Walton Saint Mary
    BS21 7DE Clevedon
    Avon
    Director
    Oaklands 28 Castle Road
    Walton Saint Mary
    BS21 7DE Clevedon
    Avon
    British65563100002
    CRITICOS, Nick
    162 Mozart Terrace
    Ebury Street
    SW1W 8UP London
    Director
    162 Mozart Terrace
    Ebury Street
    SW1W 8UP London
    United KingdomBritish56140010004
    EDWARDS, Michael John
    14 Hampton Park
    BS6 6LH Bristol
    Avon
    Director
    14 Hampton Park
    BS6 6LH Bristol
    Avon
    British56378710001
    EVANS, Jane Wendy
    Church House
    Christchurch
    NP18 1JJ Newport
    Gwent
    Director
    Church House
    Christchurch
    NP18 1JJ Newport
    Gwent
    WalesBritish65391460001
    FARLEY, Roger Alfred William
    Home Farm Church Hill
    Banham
    NR16 2HN Norwich
    Norfolk
    Director
    Home Farm Church Hill
    Banham
    NR16 2HN Norwich
    Norfolk
    British43232060001
    FINCH, Duncan Alistair, Mr
    Bracken Lane
    RH20 3HR Storrington
    Heather Bank
    West Sussex
    Director
    Bracken Lane
    RH20 3HR Storrington
    Heather Bank
    West Sussex
    United KingdomBritish240927730001
    FLYNN, Robert Benjamin
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritish266598790001
    FROST, David Frederick
    21 Rossetti Gardens
    CR5 2LR Old Coulsdon
    Surrey
    Director
    21 Rossetti Gardens
    CR5 2LR Old Coulsdon
    Surrey
    British107077880001
    HALL, Brian John
    Norman's Keep
    Doomsday Garden
    RH13 6LB Horsham
    West Sussex
    Director
    Norman's Keep
    Doomsday Garden
    RH13 6LB Horsham
    West Sussex
    EnglandBritish97950900001
    HANNAH, Charles Gordon
    29 Grove Road
    Coombe Dingle
    BS9 2RJ Bristol
    Avon
    Director
    29 Grove Road
    Coombe Dingle
    BS9 2RJ Bristol
    Avon
    British26608950001
    HANNAN, Edward George Fitzgerald
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    EnglandBritish184630150001
    HILL, Richard Douglas Spence
    115 Church Road
    Combe Down
    BA2 5JJ Bath
    Avon
    Director
    115 Church Road
    Combe Down
    BA2 5JJ Bath
    Avon
    EnglandBritish68082780001
    HOLLIDAY-WILLIAMS, Michael Anthony
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritish122444870002
    HOWE, Neville
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritish165495480002
    LEATHER, Nabila
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomAustralian170799850001
    LEITCH, Kenneth Andrew
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritish228009240001
    LEONARD, Louisa Jane
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    United KingdomBritish284230580001
    LOGAN, Simon Edward
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritish125651420001

    Who are the persons with significant control of R&SA MARKETING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2221960
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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