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

RIVER THAMES INSURANCE COMPANY LIMITED

8TH FLOOR, ONE CREECHURCH PLACE, LONDON, EC3A 5AY,
Company Registration Number
00462838
Private Limited Company
Active

Company Overview

About River Thames Insurance Company Ltd
RIVER THAMES INSURANCE COMPANY LIMITED was founded on 1948-12-29 and has its registered office in London. The organisation's status is listed as "Active". River Thames Insurance Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RIVER THAMES INSURANCE COMPANY LIMITED
 
Legal Registered Office
8TH FLOOR
ONE CREECHURCH PLACE
LONDON
EC3A 5AY
Other companies in GU2
 
Filing Information
Company Number 00462838
Company ID Number 00462838
Date formed 1948-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 19:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVER THAMES INSURANCE COMPANY 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 RIVER THAMES INSURANCE COMPANY LIMITED
The following companies were found which have the same name as RIVER THAMES INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVER THAMES INSURANCE COMPANY LIMITED Active Company formed on the 1981-01-01

Company Officers of RIVER THAMES INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARY HEXTALL
Company Secretary 2007-11-20
DAVID JOHN ATKINS
Director 2017-05-18
PATRICK COGAVIN
Director 2014-09-09
CHRISTOPHER DAVID FORBES
Director 2018-08-01
MAX BARRIE LEWIS
Director 1992-06-07
JEREMY HARDWICK RILEY
Director 2017-08-01
ANN SLADE
Director 2017-05-16
CLIVE PAUL THOMAS
Director 2008-06-12
DARREN SCOTT TRUMAN
Director 2018-02-01
ALAN JOHN TURNER
Director 2006-03-15
STEVEN ROGER WESTERN
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PATRICK MILLAR
Director 2011-05-25 2013-03-31
STEPHEN DAVID ALDOUS
Director 2006-08-18 2008-11-06
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2001-11-29 2007-11-20
NIMROD THOMPSON FRAZER
Director 2001-11-29 2007-06-05
HELEN MARIE MELTON
Company Secretary 1999-02-26 2001-11-29
PAUL ANTHONY DRAKE
Director 1999-08-16 2001-11-29
MAX BARRIE LEWIS
Director 1997-04-10 2000-11-09
CHARLES ERIC HUTCHINSON
Director 1997-04-10 1999-03-31
JANE EARL
Company Secretary 1997-04-10 1999-02-26
REGINA MARY HINE
Company Secretary 1996-05-20 1997-04-10
BURTON EDWARD BROOME
Director 1994-08-22 1997-04-10
RICHARD HENRY FINN
Director 1995-07-26 1997-04-10
CHRISTOPHER HENRY LUSTY
Director 1993-12-01 1997-04-10
ROBERT JOHN INGE
Director 1993-12-01 1996-12-18
DAVID OWEN BALL
Director 1993-12-01 1996-11-25
STELLA ANNE SPENCE
Company Secretary 1992-06-07 1996-05-17
THOMAS JOSEPH CUSACK
Director 1993-02-01 1995-07-25
EDGAR HAROLD GRUBB
Director 1993-02-01 1994-08-22
FRANK CASPER HERRINGER
Director 1993-02-01 1994-08-22
STEPHEN PETER DINSDALE
Director 1993-11-09 1994-05-26
FREDRIC MICHAEL ARMSTRONG
Director 1992-06-07 1993-02-01
LINDA LYON BELL
Director 1992-06-07 1993-02-01
GERALD ADRIAN ISOM
Director 1992-06-07 1993-02-01
JOHANNES GERARDUS MARIA JANUS
Director 1992-06-07 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIOBHAN MARY HEXTALL KNAPTON HOLDINGS LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-09 Active
SIOBHAN MARY HEXTALL SHELBOURNE SYNDICATE SERVICES LIMITED Company Secretary 2009-08-27 CURRENT 1994-08-18 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL SHELBOURNE GROUP LIMITED Company Secretary 2009-08-27 CURRENT 2006-12-13 Active
SIOBHAN MARY HEXTALL ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
SIOBHAN MARY HEXTALL GOSHAWK INSURANCE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1990-07-02 Liquidation
SIOBHAN MARY HEXTALL UNIONAMERICA ACQUISITION COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-21 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA HOLDINGS LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-28 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA INSURANCE COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 397 LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-25 Active
SIOBHAN MARY HEXTALL ROYSTON RUN-OFF LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Dissolved 2017-11-21
SIOBHAN MARY HEXTALL BOSWORTH RUN-OFF LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL ENSTAR ACQUISITIONS LIMITED Company Secretary 2008-07-31 CURRENT 2008-06-13 Active
SIOBHAN MARY HEXTALL MAKE A DIFFERENCE LEADERSHIP FOUNDATION Company Secretary 2008-07-31 CURRENT 2008-07-31 Active
SIOBHAN MARY HEXTALL GUILDHALL INSURANCE COMPANY LIMITED Company Secretary 2008-02-29 CURRENT 1919-12-30 Dissolved 2013-10-31
SIOBHAN MARY HEXTALL ROMBALDS RUN-OFF LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
SIOBHAN MARY HEXTALL CAVELL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1919-08-02 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL FIELDMILL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL LONGMYND INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-12 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1924-07-03 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL MARLON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1971-01-01 Active
SIOBHAN MARY HEXTALL BRAMPTON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1976-08-12 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL FLATTS LIMITED Company Secretary 2007-11-20 CURRENT 2007-05-08 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL ENSTAR (EU) HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL ENSTAR (EU) LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL CRANMORE (UK) LIMITED Company Secretary 2007-11-20 CURRENT 1998-05-06 Active
SIOBHAN MARY HEXTALL REGIS AGENCIES LIMITED Company Secretary 2007-11-20 CURRENT 1968-10-01 Active
SIOBHAN MARY HEXTALL MERCANTILE INDEMNITY COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1980-06-06 Active
SIOBHAN MARY HEXTALL CAVELL HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1973-02-12 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL HILLCOT RE LIMITED Company Secretary 2007-11-13 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL HILLCOT UNDERWRITING MANAGEMENT LIMITED Company Secretary 2007-11-13 CURRENT 1978-02-02 Dissolved 2016-04-12
SIOBHAN MARY HEXTALL KINSALE BROKERS LIMITED Company Secretary 2007-11-13 CURRENT 2002-08-14 Active
DAVID JOHN ATKINS CRANMORE (UK) LIMITED Director 2018-02-01 CURRENT 1998-05-06 Active
DAVID JOHN ATKINS MERCANTILE INDEMNITY COMPANY LIMITED Director 2018-01-24 CURRENT 1980-06-06 Active
DAVID JOHN ATKINS ROMBALDS RUN-OFF LIMITED Director 2017-07-26 CURRENT 2007-11-29 Active
DAVID JOHN ATKINS KINSALE BROKERS LIMITED Director 2017-02-06 CURRENT 2002-08-14 Active
DAVID JOHN ATKINS ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
PATRICK COGAVIN COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2014-09-09 CURRENT 1906-03-22 Dissolved 2015-12-30
PATRICK COGAVIN MARLON INSURANCE COMPANY LIMITED Director 2014-09-09 CURRENT 1971-01-01 Active
PATRICK COGAVIN BRAMPTON INSURANCE COMPANY LIMITED Director 2014-09-09 CURRENT 1976-08-12 Dissolved 2017-07-27
CHRISTOPHER DAVID FORBES MERCANTILE INDEMNITY COMPANY LIMITED Director 2018-08-01 CURRENT 1980-06-06 Active
CHRISTOPHER DAVID FORBES POLO MANAGING AGENCY LIMITED Director 2017-12-18 CURRENT 2000-02-23 Active
CHRISTOPHER DAVID FORBES AEGIS ELECTRIC & GAS INTERNATIONAL SERVICES 4 LIMITED Director 2015-12-02 CURRENT 2015-10-05 Active
CHRISTOPHER DAVID FORBES AEGIS ELECTRIC & GAS INTERNATIONAL SERVICES 5 LIMITED Director 2015-12-02 CURRENT 2015-10-05 Active
CHRISTOPHER DAVID FORBES AEGIS LONDON HOLDINGS LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
CHRISTOPHER DAVID FORBES AEGIS ELECTRIC & GAS INTERNATIONAL SERVICES 3 LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
CHRISTOPHER DAVID FORBES AEGIS ELECTRIC & GAS INTERNATIONAL SERVICES 2 LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
CHRISTOPHER DAVID FORBES AEGIS MANAGING AGENCY LIMITED Director 2007-01-01 CURRENT 1997-07-29 Active
CHRISTOPHER DAVID FORBES AEGIS ELECTRIC & GAS INTERNATIONAL SERVICES LIMITED Director 2005-01-01 CURRENT 1996-05-17 Active
CHRISTOPHER DAVID FORBES BRITES EUROPE LIMITED Director 1992-04-04 CURRENT 1987-12-23 Dissolved 2017-01-17
MAX BARRIE LEWIS ROMBALDS RUN-OFF LIMITED Director 2017-08-01 CURRENT 2007-11-29 Active
MAX BARRIE LEWIS BRAMPTON INSURANCE COMPANY LIMITED Director 2006-09-15 CURRENT 1976-08-12 Dissolved 2017-07-27
JEREMY HARDWICK RILEY PAPERCOURT SAILING CLUB LIMITED Director 2014-11-19 CURRENT 1979-10-31 Active
JEREMY HARDWICK RILEY KNAPTON INSURANCE LIMITED Director 2010-05-25 CURRENT 1880-11-18 Active
JEREMY HARDWICK RILEY UNIONAMERICA INSURANCE COMPANY LIMITED Director 2010-05-25 CURRENT 1971-09-01 Dissolved 2017-07-27
CLIVE PAUL THOMAS ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
CLIVE PAUL THOMAS LAGUNA LIFE (UK) LIMITED Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2018-02-27
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 394 LIMITED Director 2013-03-14 CURRENT 1994-10-27 Active
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 395 LIMITED Director 2013-03-14 CURRENT 1998-06-15 Active
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 396 LIMITED Director 2013-03-14 CURRENT 1999-06-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) HOLDINGS LIMITED Director 2012-08-01 CURRENT 1996-03-05 Active
CLIVE PAUL THOMAS CRANMORE (UK) LIMITED Director 2012-07-23 CURRENT 1998-05-06 Active
CLIVE PAUL THOMAS KINSALE BROKERS LIMITED Director 2012-07-23 CURRENT 2002-08-14 Active
CLIVE PAUL THOMAS HILLCOT UNDERWRITING MANAGEMENT LIMITED Director 2011-06-08 CURRENT 1978-02-02 Dissolved 2016-04-12
CLIVE PAUL THOMAS UNIONAMERICA ACQUISITION COMPANY LIMITED Director 2011-06-08 CURRENT 1993-05-21 Active - Proposal to Strike off
CLIVE PAUL THOMAS UNIONAMERICA HOLDINGS LIMITED Director 2011-06-08 CURRENT 1993-05-28 Active - Proposal to Strike off
CLIVE PAUL THOMAS FLATTS LIMITED Director 2011-06-08 CURRENT 2007-05-08 Active - Proposal to Strike off
CLIVE PAUL THOMAS ROYSTON RUN-OFF LIMITED Director 2011-06-08 CURRENT 2008-09-26 Dissolved 2017-11-21
CLIVE PAUL THOMAS KNAPTON HOLDINGS LIMITED Director 2011-06-08 CURRENT 2009-09-09 Active
CLIVE PAUL THOMAS ROMBALDS RUN-OFF LIMITED Director 2011-06-08 CURRENT 2007-11-29 Active
CLIVE PAUL THOMAS GOSHAWK INSURANCE HOLDINGS LIMITED Director 2011-06-08 CURRENT 1990-07-02 Liquidation
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 397 LIMITED Director 2011-06-08 CURRENT 1994-10-25 Active
CLIVE PAUL THOMAS ENSTAR ACQUISITIONS LIMITED Director 2011-06-08 CURRENT 2008-06-13 Active
CLIVE PAUL THOMAS REGIS AGENCIES LIMITED Director 2011-06-08 CURRENT 1968-10-01 Active
CLIVE PAUL THOMAS CAVELL HOLDINGS LIMITED Director 2011-06-08 CURRENT 1973-02-12 Active - Proposal to Strike off
CLIVE PAUL THOMAS ENSTAR (EU) FINANCE LIMITED Director 2011-06-06 CURRENT 2011-05-04 Active
CLIVE PAUL THOMAS BOSWORTH RUN-OFF LIMITED Director 2010-05-18 CURRENT 2008-08-26 Dissolved 2017-07-27
CLIVE PAUL THOMAS KNAPTON INSURANCE LIMITED Director 2010-03-02 CURRENT 1880-11-18 Active
CLIVE PAUL THOMAS COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2009-10-15 CURRENT 1906-03-22 Dissolved 2015-12-30
CLIVE PAUL THOMAS UNIONAMERICA INSURANCE COMPANY LIMITED Director 2009-01-21 CURRENT 1971-09-01 Dissolved 2017-07-27
CLIVE PAUL THOMAS CAVELL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-08-02 Dissolved 2014-07-29
CLIVE PAUL THOMAS HILLCOT RE LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS FIELDMILL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS GUILDHALL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-12-30 Dissolved 2013-10-31
CLIVE PAUL THOMAS LONGMYND INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-12 Dissolved 2014-07-29
CLIVE PAUL THOMAS UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1924-07-03 Dissolved 2014-07-29
CLIVE PAUL THOMAS BRAMPTON INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1976-08-12 Dissolved 2017-07-27
CLIVE PAUL THOMAS MERCANTILE INDEMNITY COMPANY LIMITED Director 2008-06-12 CURRENT 1980-06-06 Active
CLIVE PAUL THOMAS MARLON INSURANCE COMPANY LIMITED Director 2007-08-28 CURRENT 1971-01-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) LIMITED Director 2006-03-29 CURRENT 1996-03-05 Active
DARREN SCOTT TRUMAN MERCANTILE INDEMNITY COMPANY LIMITED Director 2018-02-01 CURRENT 1980-06-06 Active
DARREN SCOTT TRUMAN INSURANCE & REINSURANCE LEGACY ASSOCIATION LIMITED Director 2017-10-20 CURRENT 2005-06-07 Active
DARREN SCOTT TRUMAN ENSTAR (EU) LIMITED Director 2017-06-13 CURRENT 1996-03-05 Active
DARREN SCOTT TRUMAN SHELBOURNE GROUP LIMITED Director 2017-04-03 CURRENT 2006-12-13 Active
DARREN SCOTT TRUMAN INIGO MANAGING AGENT LIMITED Director 2015-07-14 CURRENT 2012-04-20 Active
DARREN SCOTT TRUMAN SHELBOURNE SYNDICATE SERVICES LIMITED Director 2009-09-28 CURRENT 1994-08-18 Active - Proposal to Strike off
ALAN JOHN TURNER KNAPTON INSURANCE LIMITED Director 2016-12-15 CURRENT 1880-11-18 Active
ALAN JOHN TURNER HARPER VERSICHERUNGS AG Director 2016-12-08 CURRENT 1993-01-01 Active
ALAN JOHN TURNER COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2009-10-15 CURRENT 1906-03-22 Dissolved 2015-12-30
ALAN JOHN TURNER A/S DET KJOBENHAVNSKE REASSURANCE-COMPAGNI Director 2009-10-15 CURRENT 1997-10-01 Converted / Closed
ALAN JOHN TURNER UNIONAMERICA INSURANCE COMPANY LIMITED Director 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
ALAN JOHN TURNER BOSWORTH RUN-OFF LIMITED Director 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
ALAN JOHN TURNER GUILDHALL INSURANCE COMPANY LIMITED Director 2008-02-29 CURRENT 1919-12-30 Dissolved 2013-10-31
ALAN JOHN TURNER MARLON INSURANCE COMPANY LIMITED Director 2007-08-28 CURRENT 1971-01-01 Active
ALAN JOHN TURNER UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2006-10-19 CURRENT 1924-07-03 Dissolved 2014-07-29
ALAN JOHN TURNER CAVELL INSURANCE COMPANY LIMITED Director 2006-10-04 CURRENT 1919-08-02 Dissolved 2014-07-29
ALAN JOHN TURNER HILLCOT RE LIMITED Director 2006-08-14 CURRENT 1979-10-26 Dissolved 2014-07-29
ALAN JOHN TURNER FIELDMILL INSURANCE COMPANY LIMITED Director 2006-08-14 CURRENT 1979-10-26 Dissolved 2014-07-29
ALAN JOHN TURNER LONGMYND INSURANCE COMPANY LIMITED Director 2006-08-14 CURRENT 1979-10-12 Dissolved 2014-07-29
ALAN JOHN TURNER HILLCOT UNDERWRITING MANAGEMENT LIMITED Director 2006-08-14 CURRENT 1978-02-02 Dissolved 2016-04-12
ALAN JOHN TURNER BRAMPTON INSURANCE COMPANY LIMITED Director 2006-08-14 CURRENT 1976-08-12 Dissolved 2017-07-27
ALAN JOHN TURNER MERCANTILE INDEMNITY COMPANY LIMITED Director 2006-03-15 CURRENT 1980-06-06 Active
STEVEN ROGER WESTERN ROMBALDS RUN-OFF LIMITED Director 2017-07-26 CURRENT 2007-11-29 Active
STEVEN ROGER WESTERN MERCANTILE INDEMNITY COMPANY LIMITED Director 2016-04-13 CURRENT 1980-06-06 Active
STEVEN ROGER WESTERN COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2011-06-03 CURRENT 1906-03-22 Dissolved 2015-12-30
STEVEN ROGER WESTERN MARLON INSURANCE COMPANY LIMITED Director 2011-06-03 CURRENT 1971-01-01 Active
STEVEN ROGER WESTERN BRAMPTON INSURANCE COMPANY LIMITED Director 2011-06-03 CURRENT 1976-08-12 Dissolved 2017-07-27

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
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-05-18DIRECTOR APPOINTED MR JEREMY WILLIAM HAYNES
2023-05-18AP01DIRECTOR APPOINTED MR JEREMY WILLIAM HAYNES
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KARL PETER MURPHY
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15AP01DIRECTOR APPOINTED MRS MARY EDITH LANCASTER GODDARD
2022-08-05CH01Director's details changed for Mr Michael Conrad Heap on 2022-08-04
2022-08-04CH01Director's details changed for Ann Slade on 2022-06-16
2022-07-15AP01DIRECTOR APPOINTED MR MICHAEL CONRAD HEAP
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID FORBES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN RICHARD ANTHONY MERRIMAN
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ATKINS
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN TURNER
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-06-07AP03Appointment of Miss Freya Marguerite Brook as company secretary on 2019-05-14
2019-06-04AP01DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COGAVIN
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PAUL THOMAS
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MAX BARRIE LEWIS
2019-01-17AP01DIRECTOR APPOINTED MR KARL PETER MURPHY
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID FORBES
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MR DARREN SCOTT TRUMAN
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18AP01DIRECTOR APPOINTED MR JEREMY HARDWICK RILEY
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;USD 22189158
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-19AP01DIRECTOR APPOINTED MR DAVID JOHN ATKINS
2017-05-18AP01DIRECTOR APPOINTED ANN SLADE
2016-10-31CH01Director's details changed for Patrick Cogavin on 2016-08-03
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;USD 22189158
2016-06-10AR0107/06/16 ANNUAL RETURN FULL LIST
2015-11-30CH01Director's details changed for Steven Roger Western on 2015-11-30
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;USD 22189158
2015-10-02SH1407/09/15 STATEMENT OF CAPITAL USD 22189158
2015-06-29AR0107/06/15 FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-22AP01DIRECTOR APPOINTED PATRICK COGAVIN
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR THEO WILKES
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 14792772
2014-06-10AR0107/06/14 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0107/06/13 FULL LIST
2013-06-14AP01DIRECTOR APPOINTED STEVEN ROGER WESTERN
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILLAR
2012-09-17AP01DIRECTOR APPOINTED THEO JAMES RICKUS WILKES
2012-07-11AUDAUDITOR'S RESIGNATION
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0107/06/12 FULL LIST
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES
2011-10-12SH20STATEMENT BY DIRECTORS
2011-10-12SH1912/10/11 STATEMENT OF CAPITAL GBP 14792772
2011-10-12CAP-SSSOLVENCY STATEMENT DATED 27/09/11
2011-10-12RES13SHARE PREM A/C REDUCED TO NIL 27/09/2011
2011-10-12RES06REDUCE ISSUED CAPITAL 27/09/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 05/07/2011
2011-06-07AR0107/06/11 FULL LIST
2011-05-26AP01DIRECTOR APPOINTED IAN PATRICK MILLAR
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLS
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13RES01ADOPT ARTICLES 24/12/2010
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES NICHOLS / 01/10/2009
2010-06-08AR0107/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN TURNER / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX BARRIE LEWIS / 01/10/2009
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR STEPEHN ALDOUS
2008-06-26288aDIRECTOR APPOINTED CLIVE PAUL THOMAS
2008-06-18288aDIRECTOR APPOINTED THOMAS JAMES NICHOLS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROCKE
2008-06-11363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11190LOCATION OF DEBENTURE REGISTER
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-12-06288bSECRETARY RESIGNED
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: ST. PAULS HOUSE WARWICK LANE LONDON EC4M 7BP
2007-10-03363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-21288cSECRETARY'S PARTICULARS CHANGED
2007-08-21353LOCATION OF REGISTER OF MEMBERS
2007-08-21190LOCATION OF DEBENTURE REGISTER
2007-08-17288bDIRECTOR RESIGNED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-04288bDIRECTOR RESIGNED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to RIVER THAMES INSURANCE COMPANY 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 RIVER THAMES INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT (PORTFOLIO - THIRD PARTY CUSTODIAN) 1996-01-09 Outstanding CITIBANK, N.A.
MEMORANDUM OF DEPOSIT AND CHARGE 1996-01-05 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT AND CHARGE 1994-01-04 Satisfied POOL REINSURANCE COMPANY LIMITED
SECURITY AGREEMENT 1990-06-19 Outstanding CITIBANK N A
MEM OF DEPOSIT CHARGE 1989-11-20 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 1989-01-11 Outstanding CITIBANK N A
A REINSURANCE DEPOSIT AGREEMENT 1988-07-20 Outstanding CITIBANK N A
SECURITY AGREEMENT 1988-07-20 Outstanding CITIBANK N A
CHARGE 1986-02-21 Satisfied THE CHASE MANHATTAN BANK N A
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 RIVER THAMES INSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RIVER THAMES INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVER THAMES INSURANCE COMPANY LIMITED
Trademarks
We have not found any records of RIVER THAMES INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVER THAMES INSURANCE COMPANY 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 (65120 - Non-life insurance) as RIVER THAMES INSURANCE COMPANY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where RIVER THAMES INSURANCE COMPANY 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 RIVER THAMES INSURANCE COMPANY 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 RIVER THAMES INSURANCE COMPANY 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.