Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED
Company Information for

ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED

ST MARK'S COURT, CHART WAY, HORSHAM, WEST SUSSEX, RH12 1XL,
Company Registration Number
00111478
Private Limited Company
Active

Company Overview

About Royal International Insurance Holdings Ltd
ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED was founded on 1910-08-26 and has its registered office in Horsham. The organisation's status is listed as "Active". Royal International Insurance Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED
 
Legal Registered Office
ST MARK'S COURT
CHART WAY
HORSHAM
WEST SUSSEX
RH12 1XL
Other companies in RH12
 
Filing Information
Company Number 00111478
Company ID Number 00111478
Date formed 1910-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 18:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED
The following companies were found which have the same name as ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROYAL INTERNATIONAL INSURANCE HOLDINGS LTD Active Company formed on the 1981-08-13
ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED ROBINSON ROAD Singapore 068896 Dissolved Company formed on the 2008-09-09
ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED Active Company formed on the 1967-04-26

Company Officers of ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2010-06-09
IAN ADAM CRASTON
Director 2004-12-20
SIMON DE BAAT
Director 2017-11-17
MARTIN DAVID POSTLES
Director 2012-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
BLATHNAID BERGIN
Director 2014-08-11 2016-08-25
MARTIN HINTON
Director 2014-01-27 2015-07-28
JOHN MICHAEL MILLS
Director 2013-09-03 2014-11-14
CHRISTOPHER JOHN ROLAND RASH
Director 2013-09-03 2014-04-23
ROBERT JOHN CLAYTON
Director 2007-01-08 2013-10-25
WILLIAM RUFUS BENJAMIN MCDONNELL
Director 2011-06-16 2013-09-03
MICHAEL HARRIS
Director 2005-12-22 2013-05-31
DENISE PATRICIA COCKREM
Director 2005-12-22 2012-10-10
MARK GEORGE CULMER
Director 2004-05-19 2012-03-09
PAUL LEWIS MILES
Director 2008-05-22 2010-06-30
JULIA CAROLINE POSSENER
Company Secretary 2008-03-31 2010-06-09
LUKE THOMAS
Company Secretary 2006-05-18 2008-03-31
HELEN MARY MAXWELL
Director 2005-12-22 2007-01-08
MARK RICHARD CHAMBERS
Company Secretary 2005-12-09 2006-05-18
PATRICK CHARLES REGAN
Director 2004-10-15 2005-12-31
JACQUELINE ELIZABETH FOX
Company Secretary 2002-07-11 2005-12-09
IAN DAVID HUTCHINSON
Director 2004-04-29 2004-09-28
JAN VICTOR MILLER
Director 1998-12-18 2004-09-28
RICHARD OWEN HUDSON
Director 2001-06-29 2004-07-30
JULIAN CHRISTOPHER HANCE
Director 1998-06-03 2004-04-02
VANESSA JONES
Company Secretary 2000-10-20 2002-04-26
NICHOLAS JOHN GOLDEN
Director 1998-06-03 2001-11-14
THOMAS ARTHUR HAYES
Director 1998-06-03 2001-06-29
JASON LESLIE WRIGHT
Company Secretary 2000-09-15 2000-10-20
JOHN HILTON BERG
Company Secretary 1997-02-21 2000-09-15
ROGER CHARLES CLEMENTS
Director 1993-05-01 1998-06-03
ALISON TRACEY BUTTERY
Company Secretary 1995-12-29 1997-02-21
ROY ALFRED ELMS
Director 1992-06-30 1996-12-31
SANDRA JUDITH ODELL
Company Secretary 1994-07-01 1996-04-26
DAVID JOHN MORGAN
Company Secretary 1992-05-01 1994-06-30
JOHN GRAHAM CUCKNEY
Director 1992-05-01 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ADAM CRASTON NATIONAL HOUSE-BUILDING COUNCIL Director 2014-09-16 CURRENT 1936-11-17 Active
IAN ADAM CRASTON EGI HOLDINGS LIMITED Director 2009-09-24 CURRENT 2009-05-18 Active
IAN ADAM CRASTON ROYAL & SUNALLIANCE BENELUX HOLDINGS N.V. Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON RSA MANX HOLDINGS LIMITED Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON SUN ALLIANCE FINANCE B.V. Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON CODAN FINANCE LIMITED Director 2009-04-21 CURRENT 2009-04-21 Dissolved 2018-06-22
IAN ADAM CRASTON RSA FINANCE (ISLE OF MAN) LIMITED Director 2009-04-16 CURRENT 2009-04-16 Dissolved 2016-06-23
IAN ADAM CRASTON RSA FINANCE Director 2009-03-30 CURRENT 2009-03-30 Active
IAN ADAM CRASTON RSA OVERSEAS HOLDINGS (UK) LIMITED Director 2008-12-05 CURRENT 1997-03-19 Liquidation
IAN ADAM CRASTON WESTGATE PROPERTIES LIMITED Director 2008-12-05 CURRENT 1927-09-26 Active
IAN ADAM CRASTON ROYAL INSURANCE HOLDINGS LIMITED Director 2008-12-03 CURRENT 1988-02-16 Active
IAN ADAM CRASTON THE GLOBE INSURANCE COMPANY LIMITED Director 2004-09-28 CURRENT 1993-03-26 Active
IAN ADAM CRASTON SUN ALLIANCE INSURANCE OVERSEAS LIMITED Director 2004-07-27 CURRENT 1906-03-12 Active
SIMON DE BAAT RSA FINANCE Director 2017-11-17 CURRENT 2009-03-30 Active
SIMON DE BAAT THE GLOBE INSURANCE COMPANY LIMITED Director 2017-11-17 CURRENT 1993-03-26 Active
SIMON DE BAAT ROYAL INSURANCE HOLDINGS LIMITED Director 2017-11-02 CURRENT 1988-02-16 Active
MARTIN DAVID POSTLES SUN INSURANCE OFFICE LIMITED Director 2016-05-27 CURRENT 1926-06-15 Active
MARTIN DAVID POSTLES INTOUCH INSURANCE GROUP B.V. Director 2016-03-31 CURRENT 2010-12-10 Active
MARTIN DAVID POSTLES IDIP-DIRECT INSURANCE B.V. Director 2016-03-31 CURRENT 2010-12-10 Active
MARTIN DAVID POSTLES BRITISH AND FOREIGN MARINE INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1867-08-05 Liquidation
MARTIN DAVID POSTLES LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1918-06-05 Dissolved 2018-01-04
MARTIN DAVID POSTLES LONDON GUARANTEE & REINSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1869-05-01 Dissolved 2018-01-04
MARTIN DAVID POSTLES LONDON ASSURANCE (THE) Director 2016-02-09 CURRENT 1981-01-01 Active
MARTIN DAVID POSTLES NORTHERN MARITIME INSURANCE COMPANY LIMITED(THE) Director 2016-02-09 CURRENT 1863-08-17 Dissolved 2018-01-04
MARTIN DAVID POSTLES CENTURY INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1885-04-17 Dissolved 2018-01-23
MARTIN DAVID POSTLES SUN ALLIANCE INSURANCE UK LIMITED Director 2016-02-09 CURRENT 1918-06-06 Dissolved 2018-01-04
MARTIN DAVID POSTLES UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE) Director 2016-02-09 CURRENT 1863-01-15 Dissolved 2018-01-04
MARTIN DAVID POSTLES THE SEA INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1875-12-30 Liquidation
MARTIN DAVID POSTLES ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED Director 2016-02-09 CURRENT 1912-04-26 Liquidation
MARTIN DAVID POSTLES NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED Director 2016-02-09 CURRENT 1864-07-25 Liquidation
MARTIN DAVID POSTLES ALLIANCE ASSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1902-04-11 Active
MARTIN DAVID POSTLES THAMESFIELD ESTATES LTD. Director 2015-12-18 CURRENT 2015-12-18 Active
MARTIN DAVID POSTLES THAMESFIELD HOUSE MANAGEMENT LIMITED Director 2015-08-27 CURRENT 2015-08-27 Dissolved 2016-04-05
MARTIN DAVID POSTLES SUN ALLIANCE FINANCE B.V. Director 2013-09-18 CURRENT 2009-05-18 Converted / Closed
MARTIN DAVID POSTLES RSA FINANCE (ISLE OF MAN) LIMITED Director 2013-09-03 CURRENT 2009-04-16 Dissolved 2016-06-23
MARTIN DAVID POSTLES RSA MANX HOLDINGS LIMITED Director 2013-09-03 CURRENT 2009-05-18 Converted / Closed
MARTIN DAVID POSTLES SUN ALLIANCE INSURANCE OVERSEAS LIMITED Director 2013-09-03 CURRENT 1906-03-12 Active
MARTIN DAVID POSTLES THE GLOBE INSURANCE COMPANY LIMITED Director 2013-09-03 CURRENT 1993-03-26 Active
MARTIN DAVID POSTLES RSA CRS (US) LIMITED Director 2011-06-16 CURRENT 1999-02-19 Dissolved 2018-01-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-10-17AD03Registers moved to registered inspection location of Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12AD02Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-11Director's details changed for Mr. Jonathan Cope on 2022-10-11
2022-10-11Director's details changed for Simon De Baat on 2022-10-11
2022-10-11CH01Director's details changed for Mr. Jonathan Cope on 2022-10-11
2022-09-30CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05RES12Resolution of varying share rights or name
2022-04-12RP04TM01Second filing for the termination of Charlotte Claire Jones
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CLAIRE JONES
2022-03-28SH08Change of share class name or designation
2022-03-28SH10Particulars of variation of rights attached to shares
2022-03-15SH0124/02/22 STATEMENT OF CAPITAL GBP 279605127.661644
2022-03-12RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-18SH19Statement of capital on 2022-02-18 GBP 42.661644
2022-02-18SH20Statement by Directors
2022-02-18CAP-SSSolvency Statement dated 16/02/22
2022-02-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14RES13Resolutions passed:
  • Entry into various documents and transactions/directors authorisation 01/06/2021
2021-06-29RES13Resolutions passed:Directors authorised to sign and execute separation documents which are forming part of the resolution/approve and ratify any and all actions and omissions of the directors and officers of the company in connection with the separatio...
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
2021-06-10SH20Statement by Directors
2021-06-10SH19Statement of capital on 2021-06-10 USD 6,942,343
2021-06-10CAP-SSSolvency Statement dated 02/06/21
2021-06-10RES13Resolutions passed:
  • Reduce share prem a/c 02/06/2021
2021-06-04RP04AP01Second filing of director appointment of Ms Charlotte Claire Jones
2021-06-03RP04AP01Second filing of director appointment of Mr Jonathan Cope
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ADAM CRASTON
2021-06-01SH0101/06/21 STATEMENT OF CAPITAL GBP 42661644
2021-06-01AP01DIRECTOR APPOINTED MS CHARLOTTE CLAIRE JONES
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID POSTLES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-20AP01DIRECTOR APPOINTED SIMON DE BAAT
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILKINSON
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 39410898;USD 6942343
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;USD 6942343;GBP 39410898
2017-02-07RP04SH01Second filed SH01 - 21/11/16 Statement of Capital usd 6942343 21/11/16 Statement of Capital gbp 39410898
2017-02-07ANNOTATIONClarification
2016-12-20RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-06SH0121/11/16 STATEMENT OF CAPITAL USD 6942343
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR BLATHNAID BERGIN
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31CH01Director's details changed for Gavin Wilkinson on 2016-05-20
2016-04-22MISCPsc register
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 30031625;USD 6942343
2015-10-19AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HINTON
2014-12-12AP01DIRECTOR APPOINTED GAVIN WILKINSON
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL MILLS
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;USD 6942343;GBP 30031625
2014-10-21AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-21CH01Director's details changed for Mr John Michael Mills on 2014-05-19
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02AP01DIRECTOR APPOINTED MS BLATHNAID BERGIN
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN POSTLES / 19/05/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HINTON / 19/05/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 19/05/2014
2014-06-10AD02SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL - RSA INSURANCE GROUP PLC, 9TH FLOOR, ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RASH
2014-02-24AP01DIRECTOR APPOINTED MARTIN HINTON
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 30031625;USD 6942343
2013-10-01AR0125/09/13 FULL LIST
2013-09-19AP01DIRECTOR APPOINTED CHRISTOPHER JOHN ROLAND RASH
2013-09-05AP01DIRECTOR APPOINTED MR JOHN MICHAEL MILLS
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AUDAUDITOR'S RESIGNATION
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM
2012-10-19AR0125/09/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AP01DIRECTOR APPOINTED MR MARTIN POSTLES
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK CULMER
2011-10-13AR0125/09/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AP01DIRECTOR APPOINTED MR WILLIAM RUFUS BENJAMIN MCDONNELL
2011-01-05SH20STATEMENT BY DIRECTORS
2011-01-05SH1905/01/11 STATEMENT OF CAPITAL GBP 27779375 05/01/11 STATEMENT OF CAPITAL USD 6942343
2011-01-05CAP-SSSOLVENCY STATEMENT DATED 21/12/10
2011-01-05RES13£3000000000 CANCELLED FROM SHARE PREM A/C 21/12/2010
2011-01-04SH0121/12/10 STATEMENT OF CAPITAL GBP 30031625 21/12/10 STATEMENT OF CAPITAL USD 6942343
2010-10-06AR0125/09/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2010-07-05RES01ADOPT ARTICLES 15/06/2010
2010-07-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY JULIA POSSENER
2010-06-18AP04CORPORATE SECRETARY APPOINTED ROYSUN LIMITED
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE CULMER / 01/10/2009
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MILES / 30/06/2008
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAYTON / 28/08/2008
2008-07-23363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-06-20288aDIRECTOR APPOINTED PAUL LEWIS MILES
2008-04-08288aSECRETARY APPOINTED JULIA CAROLINE POSSENER
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY LUKE THOMAS
2007-08-03AUDAUDITOR'S RESIGNATION
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED
Trademarks
We have not found any records of ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.