Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSA OVERSEAS HOLDINGS (UK) LIMITED
Company Information for

RSA OVERSEAS HOLDINGS (UK) LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
03339213
Private Limited Company
Liquidation

Company Overview

About Rsa Overseas Holdings (uk) Ltd
RSA OVERSEAS HOLDINGS (UK) LIMITED was founded on 1997-03-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Rsa Overseas Holdings (uk) Limited is a Private Limited Company registered in 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
RSA OVERSEAS HOLDINGS (UK) LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in RH12
 
Filing Information
Company Number 03339213
Company ID Number 03339213
Date formed 1997-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-09-25
Return next due 2017-10-09
Type of accounts FULL
Last Datalog update: 2018-06-16 23:35:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSA OVERSEAS HOLDINGS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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.

Company Officers of RSA OVERSEAS HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2005-12-09
IAN ADAM CRASTON
Director 2008-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE PLUMB
Director 2016-05-25 2017-11-02
GAVIN WILKINSON
Director 2014-12-11 2017-11-02
MARTIN DAVID POSTLES
Director 2013-09-03 2016-03-21
MARTIN HINTON
Director 2014-01-27 2015-07-28
MARTIN PHILIP JARMAN
Director 2013-09-03 2014-12-11
ROBERT JOHN CLAYTON
Director 2008-12-05 2013-10-25
WILLIAM RUFUS BENJAMIN MCDONNELL
Director 2011-06-16 2013-09-03
MICHAEL HARRIS
Director 2008-12-05 2013-05-31
DENISE PATRICIA COCKREM
Director 2008-12-05 2012-10-10
PAUL LEWIS MILES
Director 2008-12-05 2010-06-30
NON-DESTRUCTIVE TESTERS LIMITED
Director 1999-09-30 2008-12-16
ROYSUN LIMITED
Director 2004-07-27 2008-12-16
JACQUELINE ELIZABETH FOX
Company Secretary 2002-07-11 2005-12-09
JAN VICTOR MILLER
Director 1997-04-18 2004-09-28
VANESSA JONES
Company Secretary 2000-10-20 2002-04-26
JASON LESLIE WRIGHT
Company Secretary 2000-09-15 2000-10-20
JOHN HILTON BERG
Company Secretary 1998-07-31 2000-09-15
DAVID JAMES MILLER
Director 1997-03-19 1999-09-30
RICHARD ANTHONY EVES
Company Secretary 1997-04-18 1998-07-31
THOMAS SCOTT NELSON
Director 1997-04-18 1998-03-05
GEOFFREY RICHARD WARHURST
Company Secretary 1997-03-19 1997-04-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-03-19 1997-03-19
LONDON LAW SERVICES LIMITED
Nominated Director 1997-03-19 1997-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROYSUN LIMITED MILLHOOD LIMITED Company Secretary 2008-11-04 CURRENT 2007-10-31 Dissolved 2016-06-23
ROYSUN LIMITED RSA ACTUARIAL SERVICES LIMITED Company Secretary 2008-11-04 CURRENT 2007-10-31 Dissolved 2016-12-16
ROYSUN LIMITED RSA DIRECT LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-26 Dissolved 2016-12-15
ROYSUN LIMITED RSA GLOBAL LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-26 Dissolved 2016-12-15
ROYSUN LIMITED RSAI LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-06 Dissolved 2016-12-16
ROYSUN LIMITED OCTOPUS (LONDON) LIMITED Company Secretary 2008-06-06 CURRENT 2007-11-06 Dissolved 2016-12-15
ROYSUN LIMITED RIGPS PENSION TRUSTEE LIMITED Company Secretary 2007-08-07 CURRENT 2006-07-11 Active
ROYSUN LIMITED BRADFORD INSURANCE TRUSTEE LIMITED Company Secretary 2007-02-06 CURRENT 2005-10-24 Dissolved 2017-12-12
ROYSUN LIMITED MAGIAN UNDERWRITING AGENCY (1998) LIMITED Company Secretary 2006-12-01 CURRENT 1998-08-14 Dissolved 2017-03-21
ROYSUN LIMITED ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED Company Secretary 2005-12-09 CURRENT 1989-06-15 Dissolved 2016-06-23
ROYSUN LIMITED B. E. INSPECTION LIMITED Company Secretary 2005-12-09 CURRENT 1980-01-17 Dissolved 2016-06-23
ROYSUN LIMITED ROYAL & SUN ALLIANCE PENSION TRUSTEE LIMITED Company Secretary 2005-12-09 CURRENT 2001-11-12 Active
ROYSUN LIMITED PI BROKERNET LIMITED Company Secretary 2005-12-09 CURRENT 1909-03-15 Dissolved 2016-12-16
ROYSUN LIMITED PROFESSIONAL INDEMNITY DIRECT LIMITED Company Secretary 2005-12-09 CURRENT 1975-07-15 Dissolved 2017-03-06
ROYSUN LIMITED ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED Company Secretary 2005-12-09 CURRENT 1969-09-17 Liquidation
ROYSUN LIMITED RSA CLAIMS MANAGEMENT LIMITED Company Secretary 2005-12-09 CURRENT 1999-10-28 Dissolved 2017-03-21
ROYSUN LIMITED RSA CRS (US) LIMITED Company Secretary 2005-12-09 CURRENT 1999-02-19 Dissolved 2018-01-04
ROYSUN LIMITED RSA ENGINEERING LIMITED Company Secretary 2005-12-09 CURRENT 1982-11-22 Dissolved 2018-01-04
ROYSUN LIMITED SWINCHAN HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 1984-06-12 Dissolved 2018-01-04
ROYSUN LIMITED SUN ALLIANCE MANAGEMENT SERVICES LIMITED Company Secretary 2005-12-09 CURRENT 1920-05-20 Liquidation
ROYSUN LIMITED SUN ALLIANCE FUND MANAGEMENT LIMITED Company Secretary 2005-12-09 CURRENT 1969-05-19 Liquidation
ROYSUN LIMITED THE WESTMINSTER FIRE OFFICE LIMITED Company Secretary 2005-12-09 CURRENT 1999-07-08 Liquidation
ROYSUN LIMITED RSA E-HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 2000-05-23 Liquidation
ROYSUN LIMITED ROYAL & SUN ALLIANCE PROPERTY SERVICES LIMITED Company Secretary 2005-12-09 CURRENT 1986-12-17 Active
ROYSUN LIMITED ROYAL INSURANCE HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 1988-02-16 Active
ROYSUN LIMITED NON-DESTRUCTIVE TESTERS LIMITED Company Secretary 2005-12-09 CURRENT 1989-09-28 Active
ROYSUN LIMITED R&SA GLOBAL NETWORK LIMITED Company Secretary 2005-12-09 CURRENT 1993-05-04 Liquidation
ROYSUN LIMITED RIGPS PROPERTIES LIMITED Company Secretary 2005-12-09 CURRENT 1991-04-26 Active
ROYSUN LIMITED R&SA MARKETING SERVICES LIMITED Company Secretary 2005-12-09 CURRENT 1987-07-08 Active
ROYSUN LIMITED WESTGATE PROPERTIES LIMITED Company Secretary 2005-12-09 CURRENT 1927-09-26 Active
ROYSUN LIMITED SUN ALLIANCE MORTGAGE COMPANY LIMITED Company Secretary 2005-12-09 CURRENT 1935-06-17 Active
ROYSUN LIMITED SAL PENSION FUND LIMITED Company Secretary 2005-12-09 CURRENT 1975-08-13 Active
ROYSUN LIMITED RSA ACCIDENT REPAIRS LIMITED Company Secretary 2005-12-09 CURRENT 1962-09-03 Active
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 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 ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED Director 2004-12-20 CURRENT 1910-08-26 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

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
2018-03-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILKINSON
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PLUMB
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM ST MARK'S COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL
2017-03-254.70DECLARATION OF SOLVENCY
2017-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-254.70DECLARATION OF SOLVENCY
2017-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 167
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILKINSON / 20/05/2016
2016-05-25AP01DIRECTOR APPOINTED LAURENCE PLUMB
2016-04-25MISCPSC REGISTER
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POSTLES
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 167
2015-10-19AR0125/09/15 FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HINTON
2014-12-12AP01DIRECTOR APPOINTED GAVIN WILKINSON
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JARMAN
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 167
2014-10-21AR0125/09/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HINTON / 19/05/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN POSTLES / 19/05/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 19/05/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP JARMAN / 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 UNITED KINGDOM
2014-02-24AP01DIRECTOR APPOINTED MARTIN HINTON
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 167
2013-10-01AR0125/09/13 FULL LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL
2013-09-26AP01DIRECTOR APPOINTED MARTIN PHILIP JARMAN
2013-09-17AP01DIRECTOR APPOINTED MR MARTIN POSTLES
2013-07-09MISCAUDITORS RESIGNATION
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM
2012-10-18AR0125/09/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0125/09/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AP01DIRECTOR APPOINTED MR WILLIAM RUFUS BENJAMIN MCDONNELL
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
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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
2009-10-15CH01DIRECTOR'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
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-28288aDIRECTOR APPOINTED IAN ADAM CRASTON
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR NON-DESTRUCTIVE TESTERS LIMITED
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR ROYSUN LIMITED
2008-12-28288aDIRECTOR APPOINTED ROBERT JOHN CLAYTON
2008-12-28288aDIRECTOR APPOINTED MICHAEL HARRIS
2008-12-28288aDIRECTOR APPOINTED DENISE PATRICIA COCKREM
2008-12-28288aDIRECTOR APPOINTED PAUL LEWIS MILES
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-25363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-20MISCSECTION 394
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288bSECRETARY RESIGNED
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
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 RSA OVERSEAS HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-03-21
Fines / Sanctions
No fines or sanctions have been issued against RSA OVERSEAS HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RSA OVERSEAS HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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

Intangible Assets
Patents
We have not found any records of RSA OVERSEAS HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSA OVERSEAS HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of RSA OVERSEAS HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSA OVERSEAS HOLDINGS (UK) 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 RSA OVERSEAS HOLDINGS (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RSA OVERSEAS HOLDINGS (UK) 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyRSA OVERSEAS HOLDINGS (UK) LIMITEDEvent Date2017-03-16
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 10 March 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. L Plumb, Director Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyRSA OVERSEAS HOLDINGS (UK) LIMITED Event Date2017-03-16
Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyRSA OVERSEAS HOLDINGS (UK) LIMITED Event Date2017-03-15
Final Date For Submission: 21 April 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rules 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSA OVERSEAS HOLDINGS (UK) 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 RSA OVERSEAS HOLDINGS (UK) 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.