- Company Overview for RSL NO.52 LIMITED (09229797)
- Filing history for RSL NO.52 LIMITED (09229797)
- People for RSL NO.52 LIMITED (09229797)
- Charges for RSL NO.52 LIMITED (09229797)
- More for RSL NO.52 LIMITED (09229797)
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) |
---|---|---|---|
20 Jan 2025 | CERTNM |
Company name changed catlin syndicate 6121 LIMITED\certificate issued on 20/01/25
|
|
16 Dec 2024 | TM01 | Termination of appointment of Mark Rankin Cummings as a director on 16 December 2024 | |
16 Dec 2024 | TM01 | Termination of appointment of Christopher John Read as a director on 16 December 2024 | |
16 Dec 2024 | TM01 | Termination of appointment of Craig Standen as a director on 16 December 2024 | |
16 Dec 2024 | AP04 | Appointment of Argenta Secretariat Limited as a secretary on 16 December 2024 | |
16 Dec 2024 | AP02 | Appointment of Residual Services Corporate Director Limited as a director on 16 December 2024 | |
16 Dec 2024 | PSC07 | Cessation of Xl Insurance (Uk) Holdings Limited as a person with significant control on 16 December 2024 | |
16 Dec 2024 | AP01 | Appointment of Mr Marcus Gary Warner as a director on 16 December 2024 | |
16 Dec 2024 | AP01 | Appointment of Mr Robert Paul Flach as a director on 16 December 2024 | |
16 Dec 2024 | PSC02 | Notification of Residual Services Limited as a person with significant control on 16 December 2024 | |
16 Dec 2024 | AD01 | Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 5th Floor, 70 Gracechurch Street London EC3V 0XL on 16 December 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
23 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
04 Dec 2023 | PSC02 | Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on 27 November 2023 | |
04 Dec 2023 | PSC07 | Cessation of Catlin (North American) Holdings Ltd as a person with significant control on 27 November 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
21 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Jun 2023 | AP01 | Appointment of Mr Craig Standen as a director on 22 June 2023 | |
23 Jun 2023 | AP01 | Appointment of Mr Christopher John Read as a director on 22 June 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Luis Alvaro Prato Jaén as a director on 22 June 2023 | |
23 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
29 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Jul 2022 | PSC02 | Notification of Catlin (North American) Holdings Ltd as a person with significant control on 23 June 2022 | |
14 Jul 2022 | PSC07 | Cessation of Catlin Holdings Limited as a person with significant control on 23 June 2022 | |
16 May 2022 | TM01 | Termination of appointment of Robert David Littlemore as a director on 10 May 2022 |