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)
12 Dec 2019 MR04 Satisfaction of charge 025532880005 in full
14 Nov 2019 MR04 Satisfaction of charge 1 in full
14 Nov 2019 MR04 Satisfaction of charge 2 in full
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/12/2019.
03 Sep 2019 AA Full accounts made up to 31 December 2018
25 Jul 2019 AUD Auditor's resignation
09 Jul 2019 AUD Auditor's resignation
08 Jul 2019 PSC02 Notification of Renaissancere Holdings Ltd. as a person with significant control on 22 March 2019
05 Jun 2019 PSC07 Cessation of Tokio Marine Holdings Inc. as a person with significant control on 22 March 2019
05 Jun 2019 PSC07 Cessation of Tokio Marine & Nichido Fire Insurance Co. Ltd. as a person with significant control on 22 March 2019
05 Jun 2019 AD01 Registered office address changed from 20 Fenchurch Street London EC3M 3BY to 125 Old Broad Street London EC2N 1AR on 5 June 2019
08 Apr 2019 MA Memorandum and Articles of Association
08 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company name change 22/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-22
25 Mar 2019 AP01 Appointment of Mr Richard John Murphy as a director on 22 March 2019
25 Mar 2019 TM01 Termination of appointment of Clemens Von Bechtolsheim as a director on 22 March 2019
25 Mar 2019 AP01 Appointment of Mr Hugh Richard Timothy Brennan as a director on 22 March 2019
25 Mar 2019 TM01 Termination of appointment of Maurice Stephen Kane as a director on 22 March 2019
25 Mar 2019 TM01 Termination of appointment of Ken Hatakeyama as a director on 22 March 2019
25 Mar 2019 TM01 Termination of appointment of Mark James Phillip Julian as a director on 22 March 2019
25 Mar 2019 MR01 Registration of charge 025532880009, created on 21 March 2019
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
16 Apr 2018 AA Full accounts made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates