Advanced company searchLink opens in new window

RGAX EMEA LIMITED

Company number 11113491

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)
24 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
23 Jun 2024 AA Full accounts made up to 31 December 2023
20 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
16 Jun 2023 AA Full accounts made up to 31 December 2022
30 May 2023 TM01 Termination of appointment of Richard Stewart Verdin as a director on 22 May 2023
27 Apr 2023 TM01 Termination of appointment of Stephen Colin Turner as a director on 26 April 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
16 Sep 2021 AA Full accounts made up to 31 December 2020
17 Aug 2021 PSC05 Change of details for Rga Holdings Limited as a person with significant control on 16 August 2021
17 Aug 2021 AD01 Registered office address changed from Rga Level 45 22 Bishopsgate London EC2N 4BQ United Kingdom to Level 45 22 Bishopsgate London EC2N 4BQ on 17 August 2021
16 Aug 2021 PSC05 Change of details for Rga Holdings Limited as a person with significant control on 16 August 2021
16 Aug 2021 AD01 Registered office address changed from 5th Floor 24 Chiswell Street London EC1Y 4TY United Kingdom to Rga Level 45 22 Bishopsgate London EC2N 4BQ on 16 August 2021
18 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
18 Dec 2020 PSC05 Change of details for Rga Holdings Limited as a person with significant control on 1 November 2020
02 Nov 2020 CH01 Director's details changed for Stephen Colin Turner on 1 October 2020
02 Nov 2020 CH01 Director's details changed for Mr Richard Stewart Verdin on 1 November 2020
02 Nov 2020 CH01 Director's details changed for Jonathan Edward Hughes on 1 November 2020
02 Nov 2020 AD01 Registered office address changed from 5 Aldermanbury Square London EC2V 7HR United Kingdom to 5th Floor 24 Chiswell Street London EC1Y 4TY on 2 November 2020
23 Jul 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
23 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
23 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
01 Jan 2020 AP03 Appointment of Ms Karen May Van Zyl as a secretary on 1 January 2020