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)
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
17 Jun 2017 AP01 Appointment of Mr Maurice Stephen Kane as a director on 16 May 2017
15 Jun 2017 AP01 Appointment of Mr Ken Hatakeyama as a director on 16 May 2017
01 Jun 2017 TM01 Termination of appointment of Stephan Ruoff as a director on 1 June 2017
25 May 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 TM01 Termination of appointment of Toshiaki Suzuki as a director on 1 April 2017
02 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
27 Apr 2016 AA Full accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 125,000,000
16 Jul 2015 TM01 Termination of appointment of Makoto Yoda as a director on 15 July 2015
15 Jul 2015 AP01 Appointment of Mr Toshiaki Suzuki as a director on 15 July 2015
13 Jul 2015 AP01 Appointment of Mr Mark James Phillip Julian as a director on 13 July 2015
25 Jun 2015 TM01 Termination of appointment of Takayuki Sumi as a director on 16 June 2015
30 Mar 2015 AA Group of companies' accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 125,000,000
05 Nov 2014 AD01 Registered office address changed from 2 Minster Court London EC3R 7BB to 20 Fenchurch Street London EC3M 3BY on 5 November 2014
22 Oct 2014 AP01 Appointment of Mr Stephan Ruoff as a director on 16 October 2014