Advanced company searchLink opens in new window

RSA INSURANCE GROUP LIMITED

Company number 02339826

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)
13 Mar 2024 AA Group of companies' accounts made up to 31 December 2023
04 Jan 2024 AP01 Appointment of Mr Mathieu Lamy as a director on 31 December 2023
04 Jan 2024 TM01 Termination of appointment of Claude Dussault as a director on 31 December 2023
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 1,688,286,979
09 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
05 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2023 MA Memorandum and Articles of Association
28 Jul 2023 TM01 Termination of appointment of Alastair William Stewart Barbour as a director on 20 July 2023
13 Jul 2023 RP04PSC02 Second filing for the notification of 2283485 Alberta Ltd as a person with significant control
11 Jul 2023 TM01 Termination of appointment of Robert Graham Leary as a director on 30 June 2023
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 1,688,286,978
12 Jun 2023 AP01 Appointment of Mrs Rosemary Harris as a director on 1 June 2023
12 Jun 2023 AP01 Appointment of Ms Sylvie Paquette as a director on 1 June 2023
22 Apr 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 1,688,286,977
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 1,688,286,975.00
16 Mar 2023 AA Group of companies' accounts made up to 31 December 2022
14 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
13 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
12 Oct 2022 CH01 Director's details changed for Mr Mark Steven Hodges on 11 October 2022
12 Oct 2022 CH01 Director's details changed for Alastair William Stewart Barbour on 11 October 2022
11 Oct 2022 CH03 Secretary's details changed for Jonathan Cope on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr. Andrew Mark Parsons on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Ms Susan Davidson Mcinnes on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Louis Marcotte on 11 October 2022