Advanced company searchLink opens in new window

RIVER RE LIMITED

Company number 02553288

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)
02 Sep 2020 MA Memorandum and Articles of Association
25 Aug 2020 MR01 Registration of charge 025532880010, created on 18 August 2020
20 Aug 2020 PSC07 Cessation of Renaissancere Holdings Ltd. as a person with significant control on 18 August 2020
20 Aug 2020 PSC02 Notification of Axa Dbio Ii Scsp as a person with significant control on 18 August 2020
20 Aug 2020 PSC02 Notification of Axa Dbio Ii Holding S.À R.L as a person with significant control on 18 August 2020
19 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-18
19 Aug 2020 TM01 Termination of appointment of Richard John Murphy as a director on 18 August 2020
19 Aug 2020 TM01 Termination of appointment of Hugh Richard Timothy Brennan as a director on 18 August 2020
19 Aug 2020 TM01 Termination of appointment of David John Finch as a director on 18 August 2020
19 Aug 2020 TM02 Termination of appointment of Elliot John Dunseath as a secretary on 18 August 2020
19 Aug 2020 AP03 Appointment of Mrs Lindsay Jane Francis as a secretary on 18 August 2020
19 Aug 2020 AP01 Appointment of Mr William John Bower as a director on 18 August 2020
19 Aug 2020 AP01 Appointment of Mr Steven Carl Hennessey as a director on 18 August 2020
19 Aug 2020 AP01 Appointment of Mrs Freda Lai Fan Hewitt as a director on 18 August 2020
19 Aug 2020 AP01 Appointment of Mr Alain Marie Antoine Bernard De Lavernette as a director on 18 August 2020
19 Aug 2020 AP01 Appointment of Mr Sylvain Villeroy De Galhau as a director on 18 August 2020
19 Aug 2020 AD01 Registered office address changed from 125 Old Broad Street London EC2N 1AR England to Brooke Lawrance House 80 Civic Drive Ipswich Suffolk IP1 2AN on 19 August 2020
30 Jul 2020 AA Full accounts made up to 31 December 2019
03 Jan 2020 MR04 Satisfaction of charge 025532880009 in full
19 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 30/10/2019
12 Dec 2019 MR04 Satisfaction of charge 025532880008 in full
12 Dec 2019 MR04 Satisfaction of charge 025532880007 in full
12 Dec 2019 MR04 Satisfaction of charge 025532880003 in full
12 Dec 2019 MR04 Satisfaction of charge 025532880004 in full
12 Dec 2019 MR04 Satisfaction of charge 025532880006 in full