Advanced company searchLink opens in new window

RSA INSURANCE GROUP LIMITED

Company number 02339826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2022 CH01 Director's details changed for Mr. Kenneth Michael Norgrove on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Robert Graham Leary on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr. Kenneth Peter Anderson on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr. Claude Dussault on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Ms. Sally Bridgeland on 11 October 2022
11 Oct 2022 AD01 Registered office address changed from 20 Fenchurch Street London EC3M 3AU to Floor 8 22 Bishopsgate London EC2N 4BQ on 11 October 2022
04 Oct 2022 PSC02 Notification of Alberta Limited as a person with significant control on 20 September 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on 13/07/2023
03 Oct 2022 PSC07 Cessation of Regent Bidco Limited as a person with significant control on 20 September 2022
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 1,688,286,973
27 Jul 2022 AP01 Appointment of Louis Marcotte as a director on 30 June 2022
13 Jul 2022 TM01 Termination of appointment of Charles Joseph Gaston Brindamour as a director on 30 June 2022
09 May 2022 AA Group of companies' accounts made up to 31 December 2021
12 Apr 2022 AP01 Appointment of Mrs Susan Davidson Mcinnes as a director on 1 April 2022
12 Apr 2022 AP01 Appointment of Mr Kenneth Peter Anderson as a director on 1 April 2022
12 Apr 2022 RP04TM01 Second filing for the termination of Charlotte Claire Jones as a director
31 Mar 2022 TM01 Termination of appointment of Charlotte Claire Jones as a director on 31 March 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 12.04.2022.
31 Mar 2022 TM01 Termination of appointment of Clare Jane Bousfield as a director on 31 March 2022
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 1,394,465,113
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 1,162,258,114
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 1,394,484,997
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 2,194,414,568
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 1,394,484,814
14 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 September 2021
  • GBP 1,394,465,114
14 Jan 2022 CH01 Director's details changed for Kenneth Norgrove on 11 January 2022
13 Jan 2022 AP01 Appointment of Kenneth Norgrove as a director on 10 January 2022