RSM INSURANCE SERVICES LIMITED
LONDON BAKER TILLY INSURANCE SERVICES LIMITED CASSON BECKMAN INSURANCE SERVICES LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 02276515
Status Active
Incorporation Date 12 July 1988
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2,280 . The most likely internet sites of RSM INSURANCE SERVICES LIMITED are www.rsminsuranceservices.co.uk, and www.rsm-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rsm Insurance Services Limited is a Private Limited Company. The company registration number is 02276515. Rsm Insurance Services Limited has been working since 12 July 1988. The present status of the company is Active. The registered address of Rsm Insurance Services Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . WARE, Nigel Digby is a Secretary of the company. COCKAYNE, William Albert Jonathan is a Director of the company. GWILLIAM, David is a Director of the company. HEIGHTON, Richard John is a Director of the company. LUCAS, Robin Anthony Gordon is a Director of the company. TRISTEM, Nigel John is a Director of the company. WARE, Nigel Digby is a Director of the company. Director BLIN, Raymond Ellis has been resigned. Director BUGDEN, James Edwin has been resigned. Director FETTES, David has been resigned. Director HALPERN, David has been resigned. Director PEARSON, Roger David has been resigned. Director PECK, Jonathan George Hoskins has been resigned. Director RANDALL, Jonathan Andrew has been resigned. The company operates in "Non-life insurance".


Current Directors


Director
COCKAYNE, William Albert Jonathan
Appointed Date: 20 March 2000
63 years old

Director
GWILLIAM, David
Appointed Date: 30 July 2014
62 years old

Director

Director

Director
TRISTEM, Nigel John
Appointed Date: 19 January 2004
64 years old

Director
WARE, Nigel Digby

78 years old

Resigned Directors

Director
BLIN, Raymond Ellis
Resigned: 12 January 2004
Appointed Date: 20 March 2000
75 years old

Director
BUGDEN, James Edwin
Resigned: 07 December 2010
Appointed Date: 20 March 2000
79 years old

Director
FETTES, David
Resigned: 20 March 2000
76 years old

Director
HALPERN, David
Resigned: 20 March 2000
86 years old

Director
PEARSON, Roger David
Resigned: 20 January 1998
79 years old

Director
PECK, Jonathan George Hoskins
Resigned: 20 March 2000
68 years old

Director
RANDALL, Jonathan Andrew
Resigned: 02 June 2014
Appointed Date: 04 February 2011
59 years old

Persons With Significant Control

Arrandco Investments Limited
Notified on: 17 May 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Lucas Fettes And Partners Limited
Notified on: 17 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RSM INSURANCE SERVICES LIMITED Events

19 Jan 2017
Confirmation statement made on 11 January 2017 with updates
21 Aug 2016
Full accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,280

05 Jan 2016
Full accounts made up to 31 March 2015
26 Oct 2015
Company name changed baker tilly insurance services LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-26

...
... and 109 more events
17 Aug 1988
Company name changed basedot LIMITED\certificate issued on 18/08/88

17 Aug 1988
Company name changed\certificate issued on 17/08/88
12 Aug 1988
Memorandum and Articles of Association
12 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jul 1988
Incorporation