Advanced company searchLink opens in new window

RIVER THAMES INSURANCE COMPANY LIMITED

Company number 00462838

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)
31 Jul 2025 PSC07 Cessation of Enstar Group Limited as a person with significant control on 2 July 2025
30 Jul 2025 PSC01 Notification of Anthony Michael Muscolino as a person with significant control on 2 July 2025
30 Jul 2025 PSC01 Notification of Joshua William Easterly as a person with significant control on 2 July 2025
30 Jul 2025 PSC01 Notification of Jennifer Elizabeth Gordon as a person with significant control on 2 July 2025
01 Apr 2025 AP01 Appointment of Mr Richard Anthony Sutlow as a director on 1 April 2025
19 Nov 2024 AP01 Appointment of Mr Nicolas Jean Crossley as a director on 18 November 2024
30 Sep 2024 AA Full accounts made up to 31 December 2023
25 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with updates
29 Jul 2024 TM01 Termination of appointment of Jeremy Hardwicke Riley as a director on 25 July 2024
01 Jul 2024 TM01 Termination of appointment of Darren Scott Truman as a director on 30 June 2024
20 Sep 2023 AA Full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
18 May 2023 AP01 Appointment of Mr Jeremy William Haynes as a director on 18 May 2023
31 Oct 2022 TM01 Termination of appointment of Karl Peter Murphy as a director on 21 October 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
06 Sep 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 AP01 Appointment of Mrs Mary Edith Lancaster Goddard as a director on 15 August 2022
05 Aug 2022 CH01 Director's details changed for Mr Michael Conrad Heap on 4 August 2022
04 Aug 2022 CH01 Director's details changed for Mr Karl Peter Murphy on 16 June 2022
04 Aug 2022 CH01 Director's details changed for Ann Slade on 16 June 2022
15 Jul 2022 AP01 Appointment of Mr Michael Conrad Heap as a director on 29 June 2022
16 Jun 2022 AD01 Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on 16 June 2022
10 Mar 2022 TM01 Termination of appointment of Christopher David Forbes as a director on 7 March 2022
01 Nov 2021 TM01 Termination of appointment of Brendan Richard Anthony Merriman as a director on 31 October 2021
01 Oct 2021 AA Full accounts made up to 31 December 2020