Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSA ACTUARIAL SERVICES LIMITED
Company Information for

RSA ACTUARIAL SERVICES LIMITED

LONDON, EC2P,
Company Registration Number
06413672
Private Limited Company
Dissolved

Dissolved 2016-12-16

Company Overview

About Rsa Actuarial Services Ltd
RSA ACTUARIAL SERVICES LIMITED was founded on 2007-10-31 and had its registered office in London. The company was dissolved on the 2016-12-16 and is no longer trading or active.

Key Data
Company Name
RSA ACTUARIAL SERVICES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BORDERCOAST LIMITED18/12/2009
Filing Information
Company Number 06413672
Date formed 2007-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-16
Type of accounts FULL
Last Datalog update: 2018-01-26 17:55:07
Primary Source:Companies House
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 RSA ACTUARIAL SERVICES LIMITED
The following companies were found which have the same name as RSA ACTUARIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RSA ACTUARIAL SERVICES (INDIA) PRIVATE LIMITED First Floor Building 10 C Cyber City Complex DLF Phase II Gurgaon Haryana 122002 ACTIVE Company formed on the 2010-12-09
RSA ACTUARIAL SERVICES (INDIA) PRIVATE LIMITED A-38 KAILASH COLONY DEHLI 11048 Active Company formed on the 2016-11-04
RSA ACTUARIAL SERVICES (INDIA) PRIVATE LIMITED Floor 8 22 Bishopsgate London EC2N 4BQ open Company formed on the 2016-11-04

Company Officers of RSA ACTUARIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2008-11-04
CHARLOTTE DAWN ALETHEA HEISS
Director 2013-09-03
JENNIFER ANN MARGETTS
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL MILLS
Director 2013-09-03 2014-11-14
ROBERT JOHN CLAYTON
Director 2009-12-11 2013-09-03
IAN ADAM CRASTON
Director 2009-12-11 2013-09-03
WILLIAM RUFUS BENJAMIN MCDONNELL
Director 2011-06-16 2013-09-03
MICHAEL HARRIS
Director 2009-12-11 2013-05-31
DENISE PATRICIA COCKREM
Director 2009-12-11 2012-10-10
JOHN MICHAEL MILLS
Director 2010-06-09 2011-06-16
PAUL LEWIS MILES
Director 2009-12-11 2010-06-30
JULIA CAROLINE POSSENER
Director 2008-10-17 2010-06-09
JANICE LYNNE HENRY
Company Secretary 2007-11-20 2008-11-04
GRACE ELANOR STEVENS
Director 2007-11-20 2008-11-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-10-31 2007-11-20
INSTANT COMPANIES LIMITED
Nominated Director 2007-10-31 2007-11-20

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 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 RSA OVERSEAS HOLDINGS (UK) LIMITED Company Secretary 2005-12-09 CURRENT 1997-03-19 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
CHARLOTTE DAWN ALETHEA HEISS NON-DESTRUCTIVE TESTERS LIMITED Director 2018-04-17 CURRENT 1989-09-28 Active
CHARLOTTE DAWN ALETHEA HEISS ROYAL INSURANCE HOLDINGS LIMITED Director 2016-03-02 CURRENT 1988-02-16 Active
CHARLOTTE DAWN ALETHEA HEISS BRITISH AND FOREIGN MARINE INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1867-08-05 Liquidation
CHARLOTTE DAWN ALETHEA HEISS LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1918-06-05 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS LONDON GUARANTEE & REINSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1869-05-01 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS LONDON ASSURANCE (THE) Director 2016-02-09 CURRENT 1981-01-01 Active
CHARLOTTE DAWN ALETHEA HEISS NORTHERN MARITIME INSURANCE COMPANY LIMITED(THE) Director 2016-02-09 CURRENT 1863-08-17 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS CENTURY INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1885-04-17 Dissolved 2018-01-23
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE INSURANCE UK LIMITED Director 2016-02-09 CURRENT 1918-06-06 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE) Director 2016-02-09 CURRENT 1863-01-15 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS ALLIANCE ASSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1902-04-11 Active
CHARLOTTE DAWN ALETHEA HEISS THE SEA INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1875-12-30 Liquidation
CHARLOTTE DAWN ALETHEA HEISS ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED Director 2016-02-09 CURRENT 1912-04-26 Liquidation
CHARLOTTE DAWN ALETHEA HEISS NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED Director 2016-02-09 CURRENT 1864-07-25 Liquidation
CHARLOTTE DAWN ALETHEA HEISS IDIP-DIRECT INSURANCE B.V. Director 2015-03-10 CURRENT 2010-12-10 Active
CHARLOTTE DAWN ALETHEA HEISS ROYSUN LIMITED Director 2015-02-25 CURRENT 1928-09-28 Active
CHARLOTTE DAWN ALETHEA HEISS INTOUCH INSURANCE GROUP B.V. Director 2015-01-12 CURRENT 2010-12-10 Active
CHARLOTTE DAWN ALETHEA HEISS ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED Director 2013-09-03 CURRENT 1989-06-15 Dissolved 2016-06-23
CHARLOTTE DAWN ALETHEA HEISS B. E. INSPECTION LIMITED Director 2013-09-03 CURRENT 1980-01-17 Dissolved 2016-06-23
CHARLOTTE DAWN ALETHEA HEISS ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED Director 2013-09-03 CURRENT 1969-09-17 Liquidation
CHARLOTTE DAWN ALETHEA HEISS RSA CRS (US) LIMITED Director 2013-09-03 CURRENT 1999-02-19 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS SWINCHAN HOLDINGS LIMITED Director 2013-09-03 CURRENT 1984-06-12 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS ACRECREST LIMITED Director 2013-09-03 CURRENT 1909-10-27 Liquidation
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE INSURANCE INTERNATIONAL LIMITED Director 2013-09-03 CURRENT 1920-01-20 Liquidation
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE FUND MANAGEMENT LIMITED Director 2013-09-03 CURRENT 1969-05-19 Liquidation
CHARLOTTE DAWN ALETHEA HEISS THE WESTMINSTER FIRE OFFICE LIMITED Director 2013-09-03 CURRENT 1999-07-08 Liquidation
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE AND LONDON INSURANCE LIMITED Director 2013-09-03 CURRENT 1959-10-06 Active
JENNIFER ANN MARGETTS LONDON ASSURANCE (THE) Director 2017-06-01 CURRENT 1981-01-01 Active
JENNIFER ANN MARGETTS THE SEA INSURANCE COMPANY LIMITED Director 2017-06-01 CURRENT 1875-12-30 Liquidation
JENNIFER ANN MARGETTS RSA OVERSEAS (NETHERLANDS) B.V. Director 2013-09-18 CURRENT 2005-04-13 Active
JENNIFER ANN MARGETTS RSA OVERSEAS HOLDINGS B.V. Director 2013-09-18 CURRENT 2005-04-13 Active
JENNIFER ANN MARGETTS ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED Director 2013-09-03 CURRENT 1989-06-15 Dissolved 2016-06-23
JENNIFER ANN MARGETTS B. E. INSPECTION LIMITED Director 2013-09-03 CURRENT 1980-01-17 Dissolved 2016-06-23
JENNIFER ANN MARGETTS ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED Director 2013-09-03 CURRENT 1969-09-17 Liquidation
JENNIFER ANN MARGETTS RSA CRS (US) LIMITED Director 2013-09-03 CURRENT 1999-02-19 Dissolved 2018-01-04
JENNIFER ANN MARGETTS SWINCHAN HOLDINGS LIMITED Director 2013-09-03 CURRENT 1984-06-12 Dissolved 2018-01-04
JENNIFER ANN MARGETTS ACRECREST LIMITED Director 2013-09-03 CURRENT 1909-10-27 Liquidation
JENNIFER ANN MARGETTS SUN ALLIANCE INSURANCE INTERNATIONAL LIMITED Director 2013-09-03 CURRENT 1920-01-20 Liquidation
JENNIFER ANN MARGETTS SUN ALLIANCE FUND MANAGEMENT LIMITED Director 2013-09-03 CURRENT 1969-05-19 Liquidation
JENNIFER ANN MARGETTS THE WESTMINSTER FIRE OFFICE LIMITED Director 2013-09-03 CURRENT 1999-07-08 Liquidation
JENNIFER ANN MARGETTS SUN ALLIANCE AND LONDON INSURANCE LIMITED Director 2013-09-03 CURRENT 1959-10-06 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
2016-12-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-25MISCPSC REGISTER
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM ST MARK'S COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL
2015-12-314.70DECLARATION OF SOLVENCY
2015-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-08SH20STATEMENT BY DIRECTORS
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1.00004
2015-12-08SH1908/12/15 STATEMENT OF CAPITAL GBP 1.00004
2015-12-08CAP-SSSOLVENCY STATEMENT DATED 07/12/15
2015-12-08RES06REDUCE ISSUED CAPITAL 07/12/2015
2015-10-19AR0125/09/15 FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAWN ALETHEA HEISS / 31/07/2014
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 25001
2014-10-22AR0125/09/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN MARGETTS / 19/05/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAWN ALETHEA HEISS / 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
2013-10-01AR0125/09/13 FULL LIST
2013-09-17AP01DIRECTOR APPOINTED CHARLOTTE DAWN ALETHEA HEISS
2013-09-17AP01DIRECTOR APPOINTED MRS JENNIFER ANN MARGETTS
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL
2013-09-05AP01DIRECTOR APPOINTED MR JOHN MICHAEL MILLS
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
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0125/09/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2011-06-24AP01DIRECTOR APPOINTED MR WILLIAM RUFUS BENJAMIN MCDONNELL
2010-10-20AR0125/09/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AP01DIRECTOR APPOINTED MR JOHN MICHAEL MILLS
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIA POSSENER
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-24AP01DIRECTOR APPOINTED MS DENISE PATRICIA COCKREM
2009-12-24AP01DIRECTOR APPOINTED MR ROBERT JOHN CLAYTON
2009-12-24AP01DIRECTOR APPOINTED MR IAN ADAM CRASTON
2009-12-24AP01DIRECTOR APPOINTED MR MICHAEL HARRIS
2009-12-24AP01DIRECTOR APPOINTED MR PAUL LEWIS MILES
2009-12-23CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-23MEM/ARTSARTICLES OF ASSOCIATION
2009-12-23SH0111/12/09 STATEMENT OF CAPITAL GBP 25001
2009-12-18RES15CHANGE OF NAME 11/12/2009
2009-12-18CERTNMCOMPANY NAME CHANGED BORDERCOAST LIMITED CERTIFICATE ISSUED ON 18/12/09
2009-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-16AA01CURREXT FROM 31/10/2009 TO 31/12/2009
2009-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-14CH01CHANGE PERSON AS DIRECTOR
2009-10-14AD02SAIL ADDRESS CREATED
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-01363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD UNITED KINGDOM
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM ST MARKS COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL
2008-11-19288aSECRETARY APPOINTED ROYSUN LIMITED
2008-11-05288aDIRECTOR APPOINTED JULIA CAROLINE POSSENER
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR GRACE STEVENS
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY JANICE HENRY
2007-11-21288bSECRETARY RESIGNED
2007-11-21288bDIRECTOR RESIGNED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RSA ACTUARIAL SERVICES 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 RSA ACTUARIAL SERVICES 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 ACTUARIAL SERVICES 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 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of RSA ACTUARIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSA ACTUARIAL SERVICES LIMITED
Trademarks
We have not found any records of RSA ACTUARIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSA ACTUARIAL SERVICES 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 (74990 - Non-trading company) as RSA ACTUARIAL SERVICES 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 ACTUARIAL SERVICES 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 TypeFinal Meetings
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2016-07-20
The final meetings of the members of the above named Companies, under Section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 5 September 2016 at 15 minute intervals starting at 10.00 am for the purpose of receiving the Liquidators account of the winding up of the Companies and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU by 1 September 2016. Date of Appointment: 18 December 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 02380 381137
 
Initiating party Event Type
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2016-07-20
The final meetings of the members of the above named Companies, under Section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 5 September 2016 at 15 minute intervals starting at 10.00 am for the purpose of receiving the Liquidators account of the winding up of the Companies and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU by 1 September 2016. Date of Appointment: 18 December 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 02380 381137
 
Initiating party Event Type
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2016-07-20
The final meetings of the members of the above named Companies, under Section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 5 September 2016 at 15 minute intervals starting at 10.00 am for the purpose of receiving the Liquidators account of the winding up of the Companies and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU by 1 September 2016. Date of Appointment: 18 December 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 02380 381137
 
Initiating party Event Type
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2016-07-20
The final meetings of the members of the above named Companies, under Section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 5 September 2016 at 15 minute intervals starting at 10.00 am for the purpose of receiving the Liquidators account of the winding up of the Companies and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU by 1 September 2016. Date of Appointment: 18 December 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 02380 381137
 
Initiating party Event Type
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2016-07-20
The final meetings of the members of the above named Companies, under Section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 5 September 2016 at 15 minute intervals starting at 10.00 am for the purpose of receiving the Liquidators account of the winding up of the Companies and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU by 1 September 2016. Date of Appointment: 18 December 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 02380 381137
 
Initiating party Event Type
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2016-07-20
The final meetings of the members of the above named Companies, under Section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 5 September 2016 at 15 minute intervals starting at 10.00 am for the purpose of receiving the Liquidators account of the winding up of the Companies and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU by 1 September 2016. Date of Appointment: 18 December 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 02380 381137
 
Initiating party Event Type
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2016-07-20
The final meetings of the members of the above named Companies, under Section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 5 September 2016 at 15 minute intervals starting at 10.00 am for the purpose of receiving the Liquidators account of the winding up of the Companies and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU by 1 September 2016. Date of Appointment: 18 December 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 02380 381137
 
Initiating party Event TypeNotices to Creditors
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2015-12-18
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Companies. After 29 January 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the companies shareholders absolutely. Date of Appointment: 18 December 2015 . Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2015-12-18
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Companies. After 29 January 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the companies shareholders absolutely. Date of Appointment: 18 December 2015 . Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2015-12-18
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Companies. After 29 January 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the companies shareholders absolutely. Date of Appointment: 18 December 2015 . Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2015-12-18
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Companies. After 29 January 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the companies shareholders absolutely. Date of Appointment: 18 December 2015 . Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2015-12-18
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Companies. After 29 January 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the companies shareholders absolutely. Date of Appointment: 18 December 2015 . Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2015-12-18
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Companies. After 29 January 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the companies shareholders absolutely. Date of Appointment: 18 December 2015 . Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2015-12-18
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Companies. After 29 January 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the companies shareholders absolutely. Date of Appointment: 18 December 2015 . Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyRSA ACTUARIAL SERVICES LIMITEDEvent Date2015-12-18
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Companies. After 29 January 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the companies shareholders absolutely. Date of Appointment: 18 December 2015 . Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSA ACTUARIAL SERVICES 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 ACTUARIAL SERVICES 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.