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)
17 May 2019 TM01 Termination of appointment of Steven Roger Western as a director on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Clive Paul Thomas as a director on 30 April 2019
14 Feb 2019 TM01 Termination of appointment of Max Barrie Lewis as a director on 31 January 2019
17 Jan 2019 AP01 Appointment of Mr Karl Peter Murphy as a director on 17 January 2019
25 Sep 2018 AA Full accounts made up to 31 December 2017
21 Aug 2018 AP01 Appointment of Mr Christopher David Forbes as a director on 1 August 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
22 Feb 2018 AP01 Appointment of Mr Darren Scott Truman as a director on 1 February 2018
01 Sep 2017 AA Full accounts made up to 31 December 2016
18 Aug 2017 AP01 Appointment of Mr Jeremy Hardwick Riley as a director on 1 August 2017
20 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
19 May 2017 AP01 Appointment of Mr David John Atkins as a director on 18 May 2017
18 May 2017 AP01 Appointment of Ann Slade as a director on 16 May 2017
31 Oct 2016 CH01 Director's details changed for Patrick Cogavin on 3 August 2016
03 Aug 2016 AD01 Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016
02 Aug 2016 AD01 Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016
25 Jul 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • USD 22,189,158
30 Nov 2015 CH01 Director's details changed for Steven Roger Western on 30 November 2015
02 Oct 2015 SH14 Redenomination of shares. Statement of capital 7 September 2015
  • USD 22,189,158
29 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 14,792,772
29 Apr 2015 AA Full accounts made up to 31 December 2014
22 Sep 2014 AP01 Appointment of Patrick Cogavin as a director on 9 September 2014
15 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 TM01 Termination of appointment of Theo Wilkes as a director