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

REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED

8 Bouverie Street, London, EC4Y 8AX,
Company Registration Number
04121650
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Reinsurance Security (consultancy) .co.uk Ltd
REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED was founded on 2000-12-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Reinsurance Security (consultancy) .co.uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED
 
Legal Registered Office
8 Bouverie Street
London
EC4Y 8AX
Other companies in W1U
 
Filing Information
Company Number 04121650
Company ID Number 04121650
Date formed 2000-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-12 05:14:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REINSURANCE SECURITY (CONSULTANCY) .CO.UK 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 REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MILLER
Director 2000-12-08
ALISON STRINGER
Director 2004-04-21
DANIEL ROBERT JAMES WILLIAMS
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT JONES
Director 2017-02-08 2018-06-08
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2017-02-08 2018-03-29
PAUL NEVILLE HUNT
Director 2017-02-08 2017-12-15
DERMOT RYAN
Director 2016-08-01 2017-02-08
SP SECRETARIAL SERVICES LIMITED
Company Secretary 2000-12-08 2016-08-01
JAMES CHARLES HOME
Director 2005-10-11 2016-08-01
LAWRENCE VICTOR JONES
Director 2015-12-10 2016-08-01
COLIN MARK LAWRENCE
Director 2004-02-01 2008-11-30
STL SECRETARIES LTD.
Nominated Secretary 2000-12-08 2000-12-08
STL DIRECTORS LTD.
Nominated Director 2000-12-08 2000-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MILLER PLANEADVISOR.COM LTD Director 2015-11-24 CURRENT 2015-11-24 Active
STEVEN MILLER OPERATIONAL RISK SERVICES LIMITED Director 2006-11-21 CURRENT 2006-11-21 Dissolved 2014-07-08
STEVEN MILLER OPERATIONAL RISK GROUP LIMITED Director 2006-11-21 CURRENT 2006-11-21 Dissolved 2014-07-08
DANIEL ROBERT JAMES WILLIAMS FASTMARKETS GLOBAL LIMITED Director 2018-04-09 CURRENT 1915-11-23 Active
DANIEL ROBERT JAMES WILLIAMS DELINIAN TRADING LIMITED Director 2018-04-09 CURRENT 2006-09-14 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
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-19Application to strike the company off the register
2023-03-31CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-16Director's details changed for Mr Thomas Micheal Woodward on 2019-01-17
2022-10-12Director's details changed for Mr Thomas Micheal Woodward on 2022-09-09
2022-10-12CH01Director's details changed for Mr Thomas Micheal Woodward on 2022-09-09
2022-10-10Memorandum articles filed
2022-10-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-10RES01ADOPT ARTICLES 10/10/22
2022-10-10MEM/ARTSARTICLES OF ASSOCIATION
2022-10-05APPOINTMENT TERMINATED, DIRECTOR ALISON STRINGER
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STRINGER
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-17AP03Appointment of Mrs Vaishali Patel as company secretary on 2021-06-14
2021-04-11CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2020-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-12-19DISS40Compulsory strike-off action has been discontinued
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MILLER
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-02-26AP01DIRECTOR APPOINTED MR THOMAS MICHEAL WOODWARD
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT JAMES WILLIAMS
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT JONES
2018-05-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-05-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY COURTAULD FORDHAM
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 141
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-02-02AP01DIRECTOR APPOINTED MR DANIEL ROBERT JAMES WILLIAMS
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE HUNT
2017-11-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16
2017-11-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16
2017-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 141
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT RYAN
2017-02-10AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRY COURTAULD FORDHAM
2017-02-10AP01DIRECTOR APPOINTED MR PAUL NEVILLE HUNT
2017-02-10AP01DIRECTOR APPOINTED MR COLIN ROBERT JONES
2017-02-10AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-06SH0608/12/16 STATEMENT OF CAPITAL GBP 141
2017-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-04SH0104/10/16 STATEMENT OF CAPITAL GBP 162
2016-09-12AP01DIRECTOR APPOINTED MR DERMOT RYAN
2016-09-12TM02APPOINTMENT TERMINATED, SECRETARY SP SECRETARIAL SERVICES LIMITED
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOME
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JONES
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2016 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH
2016-08-16AA31/12/15 TOTAL EXEMPTION FULL
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HOME / 26/07/2016
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE VICTOR JONES / 26/07/2016
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HOME / 26/07/2016
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE VICTOR JONES / 26/07/2016
2016-07-26SH0125/07/16 STATEMENT OF CAPITAL GBP 141
2016-05-10AP01DIRECTOR APPOINTED MR LAWRENCE JONES
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON STRINGER / 01/02/2015
2016-02-16AR0108/12/15 FULL LIST
2016-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SP SECRETARIAL SERVICES LIMITED / 30/12/2014
2015-06-05AA31/12/14 TOTAL EXEMPTION FULL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 118
2015-03-03AR0108/12/14 FULL LIST
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 29 GLOUCESTER PLACE LONDON W1U 8HX
2014-04-10AA31/12/13 TOTAL EXEMPTION FULL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 118
2014-02-25AR0108/12/13 FULL LIST
2013-05-03AA31/12/12 TOTAL EXEMPTION FULL
2013-03-11AR0108/12/12 FULL LIST
2012-06-21AA31/12/11 TOTAL EXEMPTION FULL
2012-03-02AR0108/12/11 FULL LIST
2011-04-11AA31/12/10 TOTAL EXEMPTION FULL
2011-02-21AR0108/12/10 FULL LIST
2010-04-08AR0108/12/09 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON STRINGER / 07/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MILLER / 07/04/2010
2010-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SP SECRETARIAL SERVICES LIMITED / 07/04/2010
2010-03-12AR0108/12/08 FULL LIST
2010-03-04AA31/12/09 TOTAL EXEMPTION FULL
2009-07-01AA31/12/08 TOTAL EXEMPTION FULL
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR COLIN LAWRENCE
2008-08-11363sRETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS
2008-04-05AA31/12/07 TOTAL EXEMPTION FULL
2007-09-12363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 62 NEW CAVENDISH STREET LONDON W1G 8TA
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-30288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-23123NC INC ALREADY ADJUSTED 02/01/04
2004-03-23RES04£ NC 1000/2000 02/01/0
2004-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-05363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-06363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2000-12-15288aNEW SECRETARY APPOINTED
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-15288bSECRETARY RESIGNED
2000-12-15288bDIRECTOR RESIGNED
2000-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REINSURANCE SECURITY (CONSULTANCY) .CO.UK 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 REINSURANCE SECURITY (CONSULTANCY) .CO.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
REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED
Trademarks
We have not found any records of REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REINSURANCE SECURITY (CONSULTANCY) .CO.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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where REINSURANCE SECURITY (CONSULTANCY) .CO.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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REINSURANCE SECURITY (CONSULTANCY) .CO.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 REINSURANCE SECURITY (CONSULTANCY) .CO.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.