RSA OVERSEAS HOLDINGS (NO. 1) UNLIMITED COMPANY
Overview
| Company Name | RSA OVERSEAS HOLDINGS (NO. 1) UNLIMITED COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC024991 |
| External Registration Number | 311043 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is RSA OVERSEAS HOLDINGS (NO. 1) UNLIMITED COMPANY located?
| Registered Office Address | Rsa House, Dundrum Town Centre Sandyford Road Dublin 16 Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RSA OVERSEAS HOLDINGS (NO. 1) UNLIMITED COMPANY?
| Company Name | From | Until |
|---|---|---|
| RSA OVERSEAS HOLDINGS (NO. 1) | Dec 18, 2003 | Dec 18, 2003 |
What are the latest accounts for RSA OVERSEAS HOLDINGS (NO. 1) UNLIMITED COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
RSA OVERSEAS HOLDINGS (NO. 1) UNLIMITED COMPANY is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country apply |
| Terms of Account Publication | Accounts publication date supplied by company |
| Account Period From | Day: 1 Month: 1 |
| Account Period To | Day: 31 Month: 12 |
| Month: | 12 |
| Business Activity | To Either Director Or Through The Subsidiaries And Affiliates Be Engaged In Assu |
| Legal Form | Private Limited |
| Is a Credit or Financial Institution | No |
| Governed By | Ireland Companies Act 12014 |
| Originating Registry Country | IRELAND |
| Place Registered | Companies Registration Office Dublin |
| Company Number | 311043 |
What are the latest filings for RSA OVERSEAS HOLDINGS (NO. 1) UNLIMITED COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Termination of appointment of Peter Doyle as a director on Aug 31, 2024 | 2 pages | OSTM01 | ||
Appointment of Paul O'dea as a director on Aug 31, 2024 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Amended full accounts made up to Dec 31, 2021 | 12 pages | AAMD | ||
Director's details changed for Peter Martin White on Oct 11, 2022 | 3 pages | OSCH03 | ||
Director's details changed for Mrs Rachel Jane Morrison on Oct 11, 2022 | 3 pages | OSCH03 | ||
Director's details changed for Mr Peter Doyle on Oct 11, 2022 | 3 pages | OSCH03 | ||
Details changed for a UK establishment - BR011688 Address Change 20 fenchurch street, london, EC3M 3AU,Oct 11, 2022 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Details changed for an overseas company - Change in Objects 31/12/99 Null | pages | OSCH02 | ||
Details changed for an overseas company - Rsa House Dundrum Town Centre, Sandyford Road, Dublin 16, Ireland | pages | OSCH02 | ||
Details changed for an overseas company - Change in Gov Law 31/12/9999 Null | pages | OSCH02 | ||
Details changed for an overseas company - Change in Accounts Details Ec | 5 pages | OSCH02 | ||
Appointment of Rachel Jane Morrison as a director on Jun 24, 2022 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Termination of appointment of Daniel Harrington-Greenwood as a director on Nov 05, 2021 | 2 pages | OSTM01 | ||
Termination of appointment of Jane Adamson as a director on Oct 27, 2021 | 2 pages | OSTM01 | ||
Appointment of Peter Doyle as a director on Sep 28, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of Tracey Diane Noble as a director on Aug 20, 2021 | 2 pages | OSTM01 | ||
Appointment of Mr Daniel Harrington-Greenwood as a director on Jun 01, 2021 | 3 pages | OSAP01 | ||
Appointment of Peter Martin White as a director on Jun 01, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of Ian Adam Craston as a director on Jun 01, 2021 | 2 pages | OSTM01 | ||
Termination of appointment of Jane Carmel Poole as a director on Sep 18, 2020 | 2 pages | OSTM01 | ||
Appointment of Ms Jane Adamson as a director on Sep 18, 2020 | 3 pages | OSAP01 | ||
Who are the officers of RSA OVERSEAS HOLDINGS (NO. 1) UNLIMITED COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROYSUN LIMITED | Secretary | Chart Way RH12 1XL Horsham St. Marks Court West Sussex |
| 152097750001 | ||||||||||
| MORRISON, Rachel Jane | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | England | British | 79351960007 | |||||||||
| O'DEA, Paul | Director | 22 Bishopsgate EC2N 4BQ London 8th Floor United Kingdom | Ireland | Irish | 330030400001 | |||||||||
| WHITE, Peter Martin | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | United Kingdom | British | 208498320001 | |||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| MILLER, Jan Victor | Secretary | 5 Robin Hill Drive Elmstead Woods BR7 5ER Chislehurst Kent | British | 31687720002 | ||||||||||
| ADAMSON, Jane | Director | Dundrum Town Centre Sandyford Road Dublin 16 Rsa House Ireland | United Kingdom | British | 274365680001 | |||||||||
| CLAYTON, Robert John | Director | Red Oak Close Bromham MK43 8GP Bedford 1 Bedfordshire United Kingdom | United Kingdom | British | 118903680002 | |||||||||
| CRASTON, Ian Adam | Director | 46 Saxbys Lane RH7 6DN Lingfield Surrey | British | 98267350001 | ||||||||||
| DAVISON, John Ward | Director | 94 Barons Keep Gliddon Road West Kensington W14 9AX London | British | 101323190001 | ||||||||||
| DOYLE, Peter | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | Ireland | Irish | 288105090001 | |||||||||
| HARRINGTON-GREENWOOD, Daniel | Director | Fenchurch Street EC3M 3AU London 20 | England | British | 246015900002 | |||||||||
| HINTON, Martin | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rca Insurance Group Plc | United Kingdom | English | 185327510001 | |||||||||
| HUTCHINSON, Ian David | Director | 22 Old Millmeads RH12 2LZ Horsham West Sussex | England | British | 29493010001 | |||||||||
| JARMAN, Martin Philip | Director | Fenchurch Street EC3M 3AU London 20 England United Kingdom | United Kingdom | British | 194602570001 | |||||||||
| MILLER, Jan Victor | Director | 5 Robin Hill Drive Elmstead Woods BR7 5ER Chislehurst Kent | British | 31687720002 | ||||||||||
| NOBLE, Tracey Diane | Director | Fenchurch Street EC3M 3AU Greater London 20 United Kingdom | United Kingdom | British | 237208940001 | |||||||||
| POOLE, Jane Carmel | Director | Fenchurch Street EC3M 3AU London 20 United Kingdom | United Kingdom | British | 232935520001 | |||||||||
| RAWAL, Hemang | Director | Fenchurch Street EC3M 3AU London 20 | England | British | 175128860001 | |||||||||
| WILKINSON, Gavin Leslie | Director | Fenchurch Street EC3M 3AU London 20 England | England | British | 193423060002 |
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