RIVER RE LIMITED - IPSWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-15 View Report
Accounts. Accounts type full. 2023-08-23 View Report
Capital. Capital statement capital company with date currency figure. 2023-05-18 View Report
Resolution. Description: Resolutions. 2023-05-18 View Report
Resolution. Description: Resolutions. 2023-05-18 View Report
Capital. Description: Statement by Directors. 2023-05-18 View Report
Insolvency. Description: Solvency Statement dated 02/05/23. 2023-05-18 View Report
Resolution. Description: Resolutions. 2023-05-18 View Report
Officers. Appointment date: 2023-04-12. Officer name: Mrs Jennifer Nicole Lejeune. 2023-04-19 View Report
Persons with significant control. Psc name: Axa Dbio Ii Scsp. Change date: 2022-07-01. 2023-02-17 View Report
Persons with significant control. Psc name: Axa Dbio Ii Holding S.À R.L. Change date: 2022-07-01. 2023-02-17 View Report
Officers. Officer name: Sylvain Villeroy De Galhau. Termination date: 2022-12-31. 2023-01-04 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Accounts. Accounts type full. 2022-08-12 View Report
Confirmation statement. Statement with no updates. 2021-11-10 View Report
Officers. Change date: 2021-10-29. Officer name: Miss Alison Michelle Drake. 2021-11-10 View Report
Accounts. Accounts type full. 2021-08-18 View Report
Officers. Officer name: Mr Shane Eric May. Appointment date: 2021-06-03. 2021-06-08 View Report
Officers. Officer name: Lindsay Jane Francis. Termination date: 2021-04-06. 2021-05-10 View Report
Officers. Officer name: Miss Alison Michelle Drake. Appointment date: 2021-04-06. 2021-05-10 View Report
Officers. Officer name: Steven Carl Hennessey. Termination date: 2021-01-31. 2021-02-15 View Report
Confirmation statement. Statement with updates. 2020-11-18 View Report
Auditors. Auditors resignation company. 2020-09-29 View Report
Resolution. Description: Resolutions. 2020-09-02 View Report
Change of constitution. Statement of companys objects. 2020-09-02 View Report
Incorporation. Memorandum articles. 2020-09-02 View Report
Mortgage. Charge creation date: 2020-08-18. Charge number: 025532880010. 2020-08-25 View Report
Persons with significant control. Psc name: Renaissancere Holdings Ltd.. Cessation date: 2020-08-18. 2020-08-20 View Report
Persons with significant control. Notification date: 2020-08-18. Psc name: Axa Dbio Ii Scsp. 2020-08-20 View Report
Persons with significant control. Notification date: 2020-08-18. Psc name: Axa Dbio Ii Holding S.À R.L. 2020-08-20 View Report
Resolution. Description: Resolutions. 2020-08-19 View Report
Officers. Termination date: 2020-08-18. Officer name: Richard John Murphy. 2020-08-19 View Report
Officers. Termination date: 2020-08-18. Officer name: Hugh Richard Timothy Brennan. 2020-08-19 View Report
Officers. Termination date: 2020-08-18. Officer name: David John Finch. 2020-08-19 View Report
Officers. Officer name: Elliot John Dunseath. Termination date: 2020-08-18. 2020-08-19 View Report
Officers. Appointment date: 2020-08-18. Officer name: Mrs Lindsay Jane Francis. 2020-08-19 View Report
Officers. Appointment date: 2020-08-18. Officer name: Mr William John Bower. 2020-08-19 View Report
Officers. Appointment date: 2020-08-18. Officer name: Mr Steven Carl Hennessey. 2020-08-19 View Report
Officers. Officer name: Mrs Freda Lai Fan Hewitt. Appointment date: 2020-08-18. 2020-08-19 View Report
Officers. Officer name: Mr Alain Marie Antoine Bernard De Lavernette. Appointment date: 2020-08-18. 2020-08-19 View Report
Officers. Officer name: Mr Sylvain Villeroy De Galhau. Appointment date: 2020-08-18. 2020-08-19 View Report
Address. New address: Brooke Lawrance House 80 Civic Drive Ipswich Suffolk IP1 2AN. Old address: 125 Old Broad Street London EC2N 1AR England. Change date: 2020-08-19. 2020-08-19 View Report
Accounts. Accounts type full. 2020-07-30 View Report
Mortgage. Charge number: 025532880009. 2020-01-03 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 30/10/2019. 2019-12-19 View Report
Mortgage. Charge number: 025532880007. 2019-12-12 View Report
Mortgage. Charge number: 025532880008. 2019-12-12 View Report
Mortgage. Charge number: 025532880003. 2019-12-12 View Report
Mortgage. Charge number: 025532880004. 2019-12-12 View Report
Mortgage. Charge number: 025532880005. 2019-12-12 View Report