R&SA MARKETING SERVICES LIMITED
Overview
| Company Name | R&SA MARKETING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02145778 |
| 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 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 Address | No |
What were the previous names of R&SA MARKETING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE INSURANCE SERVICE PUBLIC LIMITED COMPANY | Aug 31, 1987 | Aug 31, 1987 |
| HANDFORM LIMITED | Jul 08, 1987 | Jul 08, 1987 |
What are the latest accounts for R&SA MARKETING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for R&SA MARKETING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for R&SA MARKETING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Roysun Limited on Dec 15, 2025 | 1 pages | CH04 | ||
Change of details for Royal Insurance Holdings Limited as a person with significant control on Dec 16, 2025 | 2 pages | PSC05 | ||
Register(s) moved to registered office address 22 Bishopsgate London EC2N 4BQ | 1 pages | AD04 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||
legacy | 125 pages | PARENT_ACC | ||
Change of details for Royal Insurance Holdings Plc as a person with significant control on Sep 15, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Dale Richard Stewart on Jun 17, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 25, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Termination of appointment of Louisa Jane Leonard as a director on Feb 16, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Tovah Leigh Grosscurth as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location Floor 8 22 Bishopsgate London EC2N 4BQ | 2 pages | AD03 | ||
Register inspection address has been changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ | 1 pages | AD02 | ||
Director's details changed for Mr Dale Richard Stewart on Oct 11, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Louisa Jane Leonard on Oct 11, 2022 | 2 pages | CH01 | ||
Change of details for Royal Insurance Holdings Plc as a person with significant control on Sep 30, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Appointment of Mrs Louisa Jane Leonard as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Who are the officers of R&SA MARKETING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROYSUN LIMITED | Secretary | Bishopsgate EC2N 4BQ London 22 United Kingdom |
| 87203080002 | ||||||||||
| GROSSCURTH, Tovah Leigh | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | British | 219722870001 | |||||||||
| STEWART, Dale Richard | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | England | British | 287021980001 | |||||||||
| BERG, John Hilton | Secretary | Flat 1 Vicarage Court Holden Road N12 7DN London | British | 62158140001 | ||||||||||
| BRIERLEY, Heather Gwendolyn | Secretary | 5 Cygnets Close RH1 2QE Redhill Surrey | British | 72090290001 | ||||||||||
| BROWN, Adrian Peter | Secretary | Dalesbrook Roundabout Lane, West Chiltington RH20 2RL Pulborough West Sussex | British | 71064900001 | ||||||||||
| EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||||||
| KENNEDY, Anne | Secretary | 8 Dan Y Coed Road Cyncoed CF2 6NA Cardiff | British | 38808800002 | ||||||||||
| YOUNG, Bernadette Clare | Secretary | 21 Kent View Avenue SS9 1HE Leigh On Sea Essex | British | 52675260002 | ||||||||||
| BELL, Elinor Sarah | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 192942490001 | |||||||||
| BOOTH, Francis David | Director | Lower Church Farmhouse Speldhurst Hill TN3 0NJ Speldhurst Kent | British | 61942600001 | ||||||||||
| BROUGHTON, Stephen William | Director | Cherry's Cottage High Drive, Woldingham CR3 7EL Caterham Surrey | British | 44283370002 | ||||||||||
| BROWN, Adrian Peter | Director | Lowerfold Tudor Close RH20 2EF Pulborough West Sussex | England | British | 71064900002 | |||||||||
| BROWN, Adrian Peter | Director | Dalesbrook Roundabout Lane, West Chiltington RH20 2RL Pulborough West Sussex | British | 71064900001 | ||||||||||
| COUGHLAN, David Patrick | Director | Fenchurch Street EC3M 3AU London 20 England England | England | Irish | 181632040001 | |||||||||
| COVENEY, Catherine | Director | Oaklands 28 Castle Road Walton Saint Mary BS21 7DE Clevedon Avon | British | 65563100002 | ||||||||||
| CRITICOS, Nick | Director | 162 Mozart Terrace Ebury Street SW1W 8UP London | United Kingdom | British | 56140010004 | |||||||||
| EDWARDS, Michael John | Director | 14 Hampton Park BS6 6LH Bristol Avon | British | 56378710001 | ||||||||||
| EVANS, Jane Wendy | Director | Church House Christchurch NP18 1JJ Newport Gwent | Wales | British | 65391460001 | |||||||||
| FARLEY, Roger Alfred William | Director | Home Farm Church Hill Banham NR16 2HN Norwich Norfolk | British | 43232060001 | ||||||||||
| FINCH, Duncan Alistair, Mr | Director | Bracken Lane RH20 3HR Storrington Heather Bank West Sussex | United Kingdom | British | 240927730001 | |||||||||
| FLYNN, Robert Benjamin | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 266598790001 | |||||||||
| FROST, David Frederick | Director | 21 Rossetti Gardens CR5 2LR Old Coulsdon Surrey | British | 107077880001 | ||||||||||
| HALL, Brian John | Director | Norman's Keep Doomsday Garden RH13 6LB Horsham West Sussex | England | British | 97950900001 | |||||||||
| HANNAH, Charles Gordon | Director | 29 Grove Road Coombe Dingle BS9 2RJ Bristol Avon | British | 26608950001 | ||||||||||
| HANNAN, Edward George Fitzgerald | Director | Fenchurch Street EC3M 3AU London 20 England England | England | British | 184630150001 | |||||||||
| HILL, Richard Douglas Spence | Director | 115 Church Road Combe Down BA2 5JJ Bath Avon | England | British | 68082780001 | |||||||||
| HOLLIDAY-WILLIAMS, Michael Anthony | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 122444870002 | |||||||||
| HOWE, Neville | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 165495480002 | |||||||||
| LEATHER, Nabila | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | Australian | 170799850001 | |||||||||
| LEITCH, Kenneth Andrew | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 228009240001 | |||||||||
| LEONARD, Louisa Jane | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | United Kingdom | British | 284230580001 | |||||||||
| LOGAN, Simon Edward | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 125651420001 |
Who are the persons with significant control of R&SA MARKETING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal Insurance Holdings Limited | Apr 06, 2016 | Bishopsgate EC2N 4BQ London 22 United Kingdom | No | ||||||||||
| |||||||||||||
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