RSA OVERSEAS HOLDINGS (UK) LIMITED
Overview
| Company Name | RSA OVERSEAS HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03339213 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RSA OVERSEAS HOLDINGS (UK) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is RSA OVERSEAS HOLDINGS (UK) LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RSA OVERSEAS HOLDINGS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for RSA OVERSEAS HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Termination of appointment of Gavin Wilkinson as a director on Nov 02, 2017 | 3 pages | TM01 | ||||||||||
Termination of appointment of Laurence Plumb as a director on Nov 02, 2017 | 2 pages | TM01 | ||||||||||
Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on Mar 30, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Director's details changed for Gavin Wilkinson on May 20, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Laurence Plumb as a director on May 25, 2016 | 2 pages | AP01 | ||||||||||
Miscellaneous Psc register | 2 pages | MISC | ||||||||||
Termination of appointment of Martin David Postles as a director on Mar 21, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Termination of appointment of Martin Hinton as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Gavin Wilkinson as a director on Dec 11, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Philip Jarman as a director on Dec 11, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Director's details changed for Mr Martin Postles on May 19, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin Hinton on May 19, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Adam Craston on May 19, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin Philip Jarman on May 19, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of RSA OVERSEAS HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROYSUN LIMITED | Secretary | St Mark's Court Chart Way RH12 1XL Horsham West Sussex | 87203080002 | |||||||
| CRASTON, Ian Adam | Director | Fenchurch Street EC3M 3AU London 20 England England | England | British | 98267350003 | |||||
| BERG, John Hilton | Secretary | Flat 1 Vicarage Court Holden Road N12 7DN London | British | 62158140001 | ||||||
| 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 | ||||||
| WARHURST, Geoffrey Richard | Secretary | Stuarts Gaston Street CO7 6SS East Berholt Suffolk | British | 28743210001 | ||||||
| WRIGHT, Jason Leslie | Secretary | 1 Thorndean Street Earlsfield SW18 4HE London | British | 72145280001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| CLAYTON, Robert John | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 118903680002 | |||||
| COCKREM, Denise Patricia | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 88119640002 | |||||
| HARRIS, Michael | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 110638560001 | |||||
| HINTON, Martin | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | English | 185327510001 | |||||
| JARMAN, Martin Philip | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 194602570001 | |||||
| MCDONNELL, William Rufus Benjamin | Director | Rsa Insurance Group Plc 9th Floor, One Plantation Place EC3M 3BD 30 Fenchurch Street Gcc Secretarial, London United Kingdom | England | British | 161065440001 | |||||
| MILES, Paul Lewis | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 153018860002 | |||||
| MILLER, David James | Director | 100 Rosebery Avenue EC1R 4TL London | British | 12718430002 | ||||||
| MILLER, Jan Victor | Director | 5 Robin Hill Drive Elmstead Woods BR7 5ER Chislehurst Kent | British | 31687720002 | ||||||
| NELSON, Thomas Scott | Director | Castle Field Old Park Lane GU9 0AH Farnham Surrey | United Kingdom | British | 39609060002 | |||||
| PLUMB, Laurence | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 208498340001 | |||||
| POSTLES, Martin David | Director | Fenchurch Street EC3M 3AU London 20 England England | England | British | 161564130001 | |||||
| WILKINSON, Gavin Leslie | Director | Fenchurch Street EC3M 3AU London 20 England England | England | British | 193423060002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 | |||||||
| NON-DESTRUCTIVE TESTERS LIMITED | Director | St Mark's Court Chart Way RH12 1XL Horsham West Sussex | 44011160002 | |||||||
| ROYSUN LIMITED | Director | St Mark's Court Chart Way RH12 1XL Horsham West Sussex | 87203080002 |
Who are the persons with significant control of RSA OVERSEAS HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Globe Insurance Company Limited | Apr 06, 2016 | Chart Way RH12 1XL Horsham St Mark's Court West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RSA OVERSEAS HOLDINGS (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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