RIVER THAMES INSURANCE COMPANY LIMITED

00462838
8TH FLOOR ONE CREECHURCH PLACE LONDON UNITED KINGDOM EC3A 5AY

Documents

Documents
Date Category Description Pages
19 Nov 2024 officers Appointment of director (Mr Nicolas Jean Crossley) 2 Buy now
30 Sep 2024 accounts Annual Accounts 44 Buy now
25 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2024 officers Termination of appointment of director (Jeremy Hardwicke Riley) 1 Buy now
01 Jul 2024 officers Termination of appointment of director (Darren Scott Truman) 1 Buy now
20 Sep 2023 accounts Annual Accounts 49 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 officers Appointment of director (Mr Jeremy William Haynes) 2 Buy now
31 Oct 2022 officers Termination of appointment of director (Karl Peter Murphy) 1 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 46 Buy now
15 Aug 2022 officers Appointment of director (Mrs Mary Edith Lancaster Goddard) 2 Buy now
05 Aug 2022 officers Change of particulars for director (Mr Michael Conrad Heap) 2 Buy now
04 Aug 2022 officers Change of particulars for director (Mr Karl Peter Murphy) 2 Buy now
04 Aug 2022 officers Change of particulars for director (Ann Slade) 2 Buy now
15 Jul 2022 officers Appointment of director (Mr Michael Conrad Heap) 2 Buy now
16 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2022 officers Termination of appointment of director (Christopher David Forbes) 1 Buy now
01 Nov 2021 officers Termination of appointment of director (Brendan Richard Anthony Merriman) 1 Buy now
01 Oct 2021 accounts Annual Accounts 46 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 43 Buy now
07 Oct 2020 officers Termination of appointment of director (David John Atkins) 1 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 39 Buy now
16 Jul 2019 officers Termination of appointment of director (Alan John Turner) 1 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 officers Appointment of secretary (Miss Freya Marguerite Brook) 2 Buy now
04 Jun 2019 officers Appointment of director (Mr Brendan Richard Anthony Merriman) 2 Buy now
17 May 2019 officers Termination of appointment of director (Patrick Cogavin) 1 Buy now
17 May 2019 officers Termination of appointment of director (Steven Roger Western) 1 Buy now
30 Apr 2019 officers Termination of appointment of director (Clive Paul Thomas) 1 Buy now
14 Feb 2019 officers Termination of appointment of director (Max Barrie Lewis) 1 Buy now
17 Jan 2019 officers Appointment of director (Mr Karl Peter Murphy) 2 Buy now
25 Sep 2018 accounts Annual Accounts 40 Buy now
21 Aug 2018 officers Appointment of director (Mr Christopher David Forbes) 2 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 officers Appointment of director (Mr Darren Scott Truman) 2 Buy now
01 Sep 2017 accounts Annual Accounts 34 Buy now
18 Aug 2017 officers Appointment of director (Mr Jeremy Hardwick Riley) 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2017 officers Appointment of director (Mr David John Atkins) 2 Buy now
18 May 2017 officers Appointment of director (Ann Slade) 2 Buy now
31 Oct 2016 officers Change of particulars for director (Patrick Cogavin) 2 Buy now
03 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2016 accounts Annual Accounts 34 Buy now
10 Jun 2016 annual-return Annual Return 5 Buy now
30 Nov 2015 officers Change of particulars for director (Steven Roger Western) 2 Buy now
02 Oct 2015 capital Notice of redenomination 4 Buy now
29 Jun 2015 annual-return Annual Return 5 Buy now
29 Apr 2015 accounts Annual Accounts 24 Buy now
22 Sep 2014 officers Appointment of director (Patrick Cogavin) 2 Buy now
15 Sep 2014 accounts Annual Accounts 22 Buy now
23 Jun 2014 officers Termination of appointment of director (Theo Wilkes) 1 Buy now
10 Jun 2014 annual-return Annual Return 5 Buy now
13 Sep 2013 accounts Annual Accounts 23 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
14 Jun 2013 officers Appointment of director (Steven Roger Western) 2 Buy now
08 Apr 2013 officers Termination of appointment of director (Ian Millar) 1 Buy now
17 Sep 2012 officers Appointment of director (Theo James Rickus Wilkes) 2 Buy now
11 Jul 2012 auditors Auditors Resignation Company 2 Buy now
21 Jun 2012 accounts Annual Accounts 22 Buy now
12 Jun 2012 annual-return Annual Return 5 Buy now
17 May 2012 officers Termination of appointment of director (Gareth Nokes) 1 Buy now
12 Oct 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
12 Oct 2011 capital Statement of capital (Section 108) 4 Buy now
12 Oct 2011 insolvency Solvency statement dated 27/09/11 1 Buy now
12 Oct 2011 resolution Resolution 1 Buy now
05 Jul 2011 officers Change of particulars for director (Mr Clive Paul Thomas) 2 Buy now
07 Jun 2011 annual-return Annual Return 6 Buy now
26 May 2011 officers Appointment of director (Ian Patrick Millar) 2 Buy now
10 May 2011 officers Termination of appointment of director (Thomas Nichols) 1 Buy now
01 Apr 2011 accounts Annual Accounts 43 Buy now
13 Jan 2011 resolution Resolution 2 Buy now
17 Sep 2010 accounts Annual Accounts 23 Buy now
08 Jun 2010 officers Change of particulars for director (Mr Thomas James Nichols) 2 Buy now
08 Jun 2010 annual-return Annual Return 6 Buy now
07 Jun 2010 officers Change of particulars for director (Mr Clive Paul Thomas) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Alan John Turner) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Max Barrie Lewis) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Mr Gareth Howard John Nokes) 2 Buy now
07 Jun 2010 officers Change of particulars for secretary (Ms Siobhan Mary Hextall) 1 Buy now
10 Sep 2009 accounts Annual Accounts 23 Buy now
10 Jun 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
26 May 2009 officers Director's change of particulars / alan turner / 26/05/2009 1 Buy now
13 Nov 2008 officers Appointment terminated director stepehn aldous 1 Buy now
26 Jun 2008 officers Director appointed clive paul thomas 2 Buy now
18 Jun 2008 officers Director appointed thomas james nichols 2 Buy now
17 Jun 2008 officers Appointment terminated director david rocke 1 Buy now
11 Jun 2008 annual-return Return made up to 07/06/08; full list of members 4 Buy now
14 Mar 2008 accounts Annual Accounts 23 Buy now
31 Jan 2008 officers Director's particulars changed 1 Buy now
11 Dec 2007 address Location of debenture register 1 Buy now
11 Dec 2007 address Location of register of members 1 Buy now
06 Dec 2007 officers Secretary resigned 1 Buy now
23 Nov 2007 officers New secretary appointed 2 Buy now
23 Nov 2007 address Registered office changed on 23/11/07 from: st. Pauls house warwick lane london EC4M 7BP 1 Buy now
03 Oct 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
05 Sep 2007 officers New director appointed 2 Buy now