Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL & SUN ALLIANCE INSURANCE LIMITED
Company Information for

ROYAL & SUN ALLIANCE INSURANCE LIMITED

ST MARKS COURT, CHART WAY, HORSHAM, WEST SUSSEX, RH12 1XL,
Company Registration Number
00093792
Private Limited Company
Active

Company Overview

About Royal & Sun Alliance Insurance Ltd
ROYAL & SUN ALLIANCE INSURANCE LIMITED was founded on 1907-06-19 and has its registered office in Horsham. The organisation's status is listed as "Active". Royal & Sun Alliance Insurance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROYAL & SUN ALLIANCE INSURANCE LIMITED
 
Legal Registered Office
ST MARKS COURT
CHART WAY
HORSHAM
WEST SUSSEX
RH12 1XL
Other companies in RH12
 
Filing Information
Company Number 00093792
Company ID Number 00093792
Date formed 1907-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 04:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL & SUN ALLIANCE INSURANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROYAL & SUN ALLIANCE INSURANCE LIMITED
The following companies were found which have the same name as ROYAL & SUN ALLIANCE INSURANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET BIRMINGHAM WEST MIDLANDS B3 3HN Liquidation Company formed on the 1912-04-26
ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 1989-06-15
ROYAL & SUN ALLIANCE INSURANCE PLC Active Company formed on the 1983-05-09
ROYAL & SUN ALLIANCE INSURANCE PLC 42 QUEEN STREET BELFAST BELFAST BT1 6HL Converted / Closed Company formed on the 1999-09-15
ROYAL & SUN ALLIANCE INSURANCE PLC RSA HOUSE DUNDRUM TOWN CENTRE SANDYFORD ROAD DUNDRUM DUBLIN 16 DUNDRUM, DUBLIN, IRELAND Active Company formed on the 1995-11-02
Royal & Sun Alliance Insurance Company of Canada Prince Edward Island Unknown Company formed on the 2001-12-05
ROYAL & SUN ALLIANCE INSURANCE PLC CROSS STREET Singapore 048424 Dissolved Company formed on the 2008-09-13
ROYAL & SUN ALLIANCE INSURANCE (HONG KONG) LIMITED Dissolved Company formed on the 1973-11-20
ROYAL & SUN ALLIANCE INSURANCE PLC Singapore Active Company formed on the 2012-03-27

Company Officers of ROYAL & SUN ALLIANCE INSURANCE LIMITED

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2010-06-09
ANTHONY BUCKLE
Director 2018-06-27
SCOTT EGAN
Director 2015-10-01
STEPHEN LEWIS
Director 2015-01-01
WILLIAM RUFUS BENJAMIN MCDONNELL
Director 2014-12-01
NATHAN PHILIP WILLIAMS
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK COUGHLAN
Director 2013-09-23 2017-04-20
JONATHAN LAWTON HANCOCK
Director 2016-03-17 2016-10-31
RICHARD DAVID HOUGHTON
Director 2012-09-14 2015-06-09
ADRIAN PETER BROWN
Director 2008-09-24 2014-05-14
MICHAEL HARRIS
Director 2005-12-22 2013-05-31
ROBERT JOHN CLAYTON
Director 2007-01-08 2013-02-13
DENISE PATRICIA COCKREM
Director 2005-12-22 2013-02-13
IAN ADAM CRASTON
Director 2007-03-27 2013-02-13
MARK GEORGE CULMER
Director 2004-05-19 2012-05-14
ANDREW KENNETH HASTE
Director 2003-04-30 2011-12-31
JULIA CAROLINE POSSENER
Company Secretary 2008-03-31 2010-06-09
LUKE THOMAS
Company Secretary 2006-05-18 2008-03-31
MARK RICHARD CHAMBERS
Company Secretary 2005-12-09 2006-05-18
DUNCAN MACGREGOR BOYLE
Director 2004-03-17 2006-03-22
JACQUELINE ELIZABETH FOX
Company Secretary 2002-07-01 2005-12-09
JULIAN CHRISTOPHER HANCE
Director 1999-01-20 2004-04-02
ROBERT JOHN GUNN
Director 2002-01-21 2003-04-02
STEPHEN WILLIAM BROUGHTON
Director 2002-07-24 2002-09-30
VANESSA JONES
Company Secretary 2000-09-15 2002-04-26
WAI FONG AU
Director 1999-11-14 2001-11-19
JOHN HILTON BERG
Company Secretary 1996-07-24 2000-09-15
PETER FRANCIS FOREMAN
Director 1998-07-01 1998-12-31
ROBERT JOHN GUNN
Director 1994-01-19 1998-07-01
DAVID FRANK BARKER
Director 1992-11-27 1998-05-15
RICHARD ARTHUR GAMBLE
Director 1992-05-02 1997-12-31
THOMAS JOHN BROWN
Director 1993-06-18 1997-01-31
ROY ALFRED ELMS
Director 1992-05-02 1996-12-31
DAVID JOHN MORGAN
Company Secretary 1992-05-02 1996-07-24
MICHAEL JOHN DOWDY
Director 1992-05-02 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BUCKLE THE MARINE INSURANCE COMPANY LIMITED Director 2018-06-27 CURRENT 1881-01-01 Active
ANTHONY BUCKLE ROYAL & SUN ALLIANCE REINSURANCE LIMITED Director 2018-06-27 CURRENT 1908-10-31 Active
SCOTT EGAN RSA INSURANCE GROUP LIMITED Director 2015-10-01 CURRENT 1989-01-26 Active
SCOTT EGAN THE MARINE INSURANCE COMPANY LIMITED Director 2015-10-01 CURRENT 1881-01-01 Active
SCOTT EGAN ROYAL & SUN ALLIANCE REINSURANCE LIMITED Director 2015-10-01 CURRENT 1908-10-31 Active
STEPHEN LEWIS THE MARINE INSURANCE COMPANY LIMITED Director 2015-01-01 CURRENT 1881-01-01 Active
STEPHEN LEWIS ROYAL & SUN ALLIANCE REINSURANCE LIMITED Director 2015-01-01 CURRENT 1908-10-31 Active
WILLIAM RUFUS BENJAMIN MCDONNELL PURCELL SCHOOL (TRADING) LIMITED Director 2017-12-05 CURRENT 1994-03-30 Active
WILLIAM RUFUS BENJAMIN MCDONNELL PURCELL SCHOOL(THE) Director 2017-03-08 CURRENT 1963-04-30 Active
WILLIAM RUFUS BENJAMIN MCDONNELL THE MARINE INSURANCE COMPANY LIMITED Director 2014-12-01 CURRENT 1881-01-01 Active
WILLIAM RUFUS BENJAMIN MCDONNELL ROYAL & SUN ALLIANCE REINSURANCE LIMITED Director 2014-12-01 CURRENT 1908-10-31 Active
NATHAN PHILIP WILLIAMS THE MARINE INSURANCE COMPANY LIMITED Director 2016-11-03 CURRENT 1881-01-01 Active
NATHAN PHILIP WILLIAMS ROYAL & SUN ALLIANCE REINSURANCE LIMITED Director 2016-11-03 CURRENT 1908-10-31 Active
NATHAN PHILIP WILLIAMS LANDS ROAD PROPERTY COMPANY LIMITED Director 2014-07-11 CURRENT 2000-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000937920019
2024-01-04APPOINTMENT TERMINATED, DIRECTOR CLAUDE DUSSAULT
2024-01-04DIRECTOR APPOINTED MR MATHIEU LAMY
2023-10-27SH0126/10/23 STATEMENT OF CAPITAL GBP 1385467174.25
2023-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 000937920019
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 000937920020
2023-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 000937920020
2023-10-09CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-07-27APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM STEWART BARBOUR
2023-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM STEWART BARBOUR
2023-07-10APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM LEARY
2023-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM LEARY
2023-06-12DIRECTOR APPOINTED MRS ROSEMARY HARRIS
2023-06-12DIRECTOR APPOINTED MS SYLVIE PAQUETTE
2023-06-12AP01DIRECTOR APPOINTED MRS ROSEMARY HARRIS
2023-04-25Second filed SH01 - 23/03/23 Statement of Capital gbp 820467174.25 23/03/23 Statement of Capital usd 1
2023-04-25RP04SH01Second filed SH01 - 23/03/23 Statement of Capital gbp 820467174.25 23/03/23 Statement of Capital usd 1
2023-04-1223/02/23 STATEMENT OF CAPITAL GBP 820467174.25
2023-04-12SH0123/02/23 STATEMENT OF CAPITAL GBP 820467174.25
2023-03-1603/03/23 STATEMENT OF CAPITAL GBP 784467174.25
2023-03-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16SH0103/03/23 STATEMENT OF CAPITAL GBP 784467174.25
2023-03-08Memorandum articles filed
2023-03-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-08RES01ADOPT ARTICLES 08/03/23
2023-03-08MEM/ARTSARTICLES OF ASSOCIATION
2023-03-06Particulars of variation of rights attached to shares
2023-03-06Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-03-06Memorandum articles filed
2023-03-06MEM/ARTSARTICLES OF ASSOCIATION
2023-03-06RES12Resolution of varying share rights or name
2023-03-06SH10Particulars of variation of rights attached to shares
2022-10-18AD03Registers moved to registered inspection location of Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Director's details changed for Alastair William Stewart Barbour on 2022-10-11
2022-10-12Director's details changed for Mr Mark Steven Hodges on 2022-10-11
2022-10-12CH01Director's details changed for Alastair William Stewart Barbour on 2022-10-11
2022-10-12AD02Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-11Director's details changed for Mr. Kenneth Peter Anderson on 2022-10-11
2022-10-11Director's details changed for Ms. Sally Bridgeland on 2022-10-11
2022-10-11Director's details changed for Mr. Claude Dussault on 2022-10-11
2022-10-11Director's details changed for Mr Robert Graham Leary on 2022-10-11
2022-10-11Director's details changed for Louis Marcotte on 2022-10-11
2022-10-11Director's details changed for Ms Susan Davidson Mcinnes on 2022-10-11
2022-10-11Director's details changed for Mr. Kenneth Michael Norgrove on 2022-10-11
2022-10-11Director's details changed for Mr. Andrew Mark Parsons on 2022-10-11
2022-10-11CH01Director's details changed for Ms Susan Davidson Mcinnes on 2022-10-11
2022-09-30CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-07-27AP01DIRECTOR APPOINTED LOUIS MARCOTTE
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOSEPH GASTON BRINDAMOUR
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26RES01ADOPT ARTICLES 26/05/22
2022-05-26MEM/ARTSARTICLES OF ASSOCIATION
2022-05-04MEM/ARTSARTICLES OF ASSOCIATION
2022-05-04RES01ADOPT ARTICLES 04/05/22
2022-04-12Second filing for the termination of Charlotte Claire Jones
2022-04-12AP01DIRECTOR APPOINTED MR KENNETH PETER ANDERSON
2022-04-12RP04TM01Second filing for the termination of Charlotte Claire Jones
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CLARE JANE BOUSFIELD
2022-03-04RES01ADOPT ARTICLES 04/03/22
2022-02-22MEM/ARTSARTICLES OF ASSOCIATION
2022-02-21SH10Particulars of variation of rights attached to shares
2022-01-14Director's details changed for Kenneth Norgrove on 2022-01-11
2022-01-14CH01Director's details changed for Kenneth Norgrove on 2022-01-11
2022-01-13DIRECTOR APPOINTED KENNETH NORGROVE
2022-01-13AP01DIRECTOR APPOINTED KENNETH NORGROVE
2022-01-04APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-10-02SH0113/07/21 STATEMENT OF CAPITAL GBP 339952884.25
2021-08-05RES13Resolutions passed:
  • Re-transaction/ratify actions/structure plan/co business 01/06/2021
2021-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2021-07-06MEM/ARTSARTICLES OF ASSOCIATION
2021-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-16SH20Statement by Directors
2021-06-16SH19Statement of capital on 2021-06-16 GBP 89,952,884.25
2021-06-16CAP-SSSolvency Statement dated 15/06/21
2021-06-16RES13Resolutions passed:
  • Reduce share prem a/c 15/06/2021
  • Resolution of reduction in issued share capital
2021-06-15SH0101/06/21 STATEMENT OF CAPITAL USD 1
2021-06-15RES13Resolutions passed:
  • Company business 21/05/2021
2021-06-02RES02Resolutions passed:
  • Resolution of re-registration
2021-06-02MARRe-registration of memorandum and articles of association
2021-06-02CERT10Certificate of re-registration from Public Limited Company to Private
2021-06-02RR02Re-registration from a public company to a private limited company
2021-06-02AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO TOMMASO CUCCHIANI
2021-06-01AP01DIRECTOR APPOINTED MR ROBERT GRAHAM LEARY
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-05-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 000937920018
2020-04-06AP01DIRECTOR APPOINTED MS CLARE JANE BOUSFIELD
2020-01-07AP01DIRECTOR APPOINTED ALASTAIR WILLIAM STEWART BARBOUR
2020-01-06AP01DIRECTOR APPOINTED MARTIN STROBEL
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN PHILIP WILLIAMS
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLE
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-08-09AP01DIRECTOR APPOINTED MS CHARLOTTE CLAIRE JONES
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-06-27AP01DIRECTOR APPOINTED ANTHONY BUCKLE
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY ROBINSON
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;USD 1;GBP 1214952884.25
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK COUGHLAN
2017-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
2017-03-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10AP01DIRECTOR APPOINTED MRS HAYLEY ROBINSON
2017-02-03MEM/ARTSARTICLES OF ASSOCIATION
2017-02-01RES01ADOPT ARTICLES 01/02/17
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWTON HANCOCK
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;USD 1;GBP 1214952884.25
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTAKER
2016-09-06AP01DIRECTOR APPOINTED NATHAN WILLIAMS
2016-08-02RP04CH01Second filing of change of directors details Jonathan Lawton
2016-05-17CH01Director's details changed for on
2016-04-26MISCAD03 -psc register
2016-03-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAM LOWTHER
2016-03-18AP01DIRECTOR APPOINTED JONATHAN LAWTON HANCOCK
2016-03-17CH01Director's details changed for Mr Scott Egan on 2015-12-03
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1214952884.25;USD 1
2015-10-20AR0125/09/15 FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MR SCOTT EGAN
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGHTON
2015-04-14AP01DIRECTOR APPOINTED SEAN WILLIAM LOWTHER
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16AP01DIRECTOR APPOINTED MR STEPHEN LEWIS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEYMOUTH
2014-12-09AP01DIRECTOR APPOINTED MR WILLIAM RUFUS BENJAMIN MCDONNELL
2014-10-24AP01DIRECTOR APPOINTED MR PAUL WHITTAKER
2014-10-20AR0125/09/14 FULL LIST
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1214952884.25;USD 1
2014-10-15SH0110/10/14 STATEMENT OF CAPITAL GBP 1214952884.25 10/10/14 STATEMENT OF CAPITAL USD 1
2014-09-02ANNOTATIONClarification
2014-09-02RP04SECOND FILING FOR FORM AP01
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COUGHLAN / 19/05/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AVERY WEYMOUTH / 19/05/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOUGHTON / 19/05/2014
2014-06-10AD02SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL-RSA INSURANCE GROUP PLC 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROWN
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RASH
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOUGHTON / 05/03/2014
2014-02-17RES01ALTER ARTICLES 11/02/2014
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000937920017
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEE
2013-10-23AP01DIRECTOR APPOINTED CHRISTOPHER JOHN ROLAND RASH
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1127772831.5;USD 1
2013-10-01AR0125/09/13 FULL LIST
2013-09-26AP01DIRECTOR APPOINTED DAVID COUGHLAN
2013-06-17AUDAUDITOR'S RESIGNATION
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON
2013-02-18AP01DIRECTOR APPOINTED MR DAVID AVERY WEYMOUTH
2012-11-07RES13ACTION OF DIR RELATNG TO DIVIDEND IS RATIFIED 22/10/2012
2012-10-18AR0125/09/12 FULL LIST
2012-09-24AP01DIRECTOR APPOINTED MR RICHARD DAVID HOUGHTON
2012-07-03RES13CREDIT AGREEMENT NOT EXCEEDING £500,000,000. 28/06/2012
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CULMER
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HASTE
2011-10-13AR0125/09/11 FULL LIST
2011-06-23AP01DIRECTOR APPOINTED WILLIAM RUFUS BENJAMIN MCDONNELL
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-17RES01ADOPT ARTICLES 13/05/2011
2010-10-07AR0125/09/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER BROWN / 05/07/2010
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY JULIA POSSENER
2010-06-18AP04CORPORATE SECRETARY APPOINTED ROYSUN LIMITED
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA POSSENER / 12/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE CULMER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH HASTE / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP GUY LEE / 01/10/2009
2009-09-25363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ROYAL & SUN ALLIANCE INSURANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYAL & SUN ALLIANCE INSURANCE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE WARREN 2015-10-07 to 2015-10-07 3358/2015 Royal & Sun Alliance Insurance Plc
2015-10-07SCHEME OF ARRANGEMENT
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE MANN 2015-10-27 to 2015-10-27 4335/2015 Royal & Sun Alliance Insurance Plc
2015-10-27SCHEME OF ARRANGEMENT
County Court at Central London Deputy District Judge Kelly 2016-06-28 to 2016-06-28 C01CL142 IMRAN GHAFFER & HUMARIA IMRAN -v- ROYAL & SUN ALLIANCE INSURANCE PLC
2016-06-28
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-08 Outstanding HARWORTH INSURANCE COMPANY LIMITED
SECURITY AGREEMENT 2012-01-06 Outstanding ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA
SECURITY AGREEMENT 2012-01-06 Outstanding ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA
SECURITY AGREEMENT (PORTFOLIO - THIRD PARTY - NON-CITIBANK CUSTODIAN) 2007-02-21 Outstanding CITIBANK IRELAND FINANCIAL SERVICES PLC
REINSURANCE DEPOSIT AGREEMENT 2005-08-22 Outstanding CITIBANK, N.A.
REINSURANCE DEPOSIT AGREEMENT (AS CONSTITUTED FOR THE 1994 TO 1995 YEARS OF ACCOUNT) 2003-09-12 Outstanding CITIBANK N.A.
REINSURANCE DEPOSIT AGREEMENT (AS CONSTITUTED FOR THE 1996 TO 1997 YEARS OF ACCOUNT) 2003-09-12 Outstanding CITIBANK N.A.
REINSURANCE DEPOSIT AGREEMENT (AS CONSTITUTED FOR THE 1991 TO 1993 YEARS OF ACCOUNT) 2003-09-12 Outstanding CITIBANK N.A.
REINSURANCE DEPOSIT AGREEMENT (CHARGE FORM) 2002-11-19 Outstanding CITIBANK, N.A
REINSURANCE DEPOSIT AGREEMENT 2002-11-19 Outstanding CITIBANK, N.A.
REINSURANCE DEPOSIT AGREEMENT 2002-11-19 Outstanding CITIBANK, N.A.
MEMORANDUM OF DEPOSIT 2002-09-24 Outstanding DANSKE BANK A/S
A SECURITY AGREEMENT (PORTFOLIO-THIRD PARTY CUSTODIAN) 1997-10-16 Outstanding CITIBANK N.A.
A MEMORANDUM OF DEPOSIT 1995-04-05 Outstanding CREDIT SUISSE
MEMORANDUM OF DEPOSIT 1993-10-07 Outstanding CHASE MANHATTAN BANK N.A.
PERFORMANCE BOND 1992-12-23 Outstanding NATWEST AUSTRALIA LIMITED & COUNTY NATWEST AUSTRALIA LIMITED
PERFORMANCE BOND 1992-11-26 Satisfied BARCLAYS BANK AUSTRALIA LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYAL & SUN ALLIANCE INSURANCE LIMITED

Intangible Assets
Patents
We have not found any records of ROYAL & SUN ALLIANCE INSURANCE LIMITED registering or being granted any patents
Domain Names

ROYAL & SUN ALLIANCE INSURANCE LIMITED owns 1 domain names.

hemptoncourt.co.uk  

Trademarks
We have not found any records of ROYAL & SUN ALLIANCE INSURANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 7
DEPOSIT DEED 1
SHARES CHARGE BETWEEN THE SHAREHOLDER (THE COMPANY) AND OTHER PERSONS NAMED IN THE CHARGE AS CHARGORS (AS DEFINED) AND ROYAL & SUN ALLIAANCE INSURANCE PLC 1
SHARES CHARGE BETWEEN THE SHAREHOLDER (THE COMPANY) AND OTHER PERSONS NAMED IN THE CHARGE AS CHARGORS (AS DEFINED) AND ROYAL & SUN ALLIANCE INSURANCE PLC 1
DEED OF CHARGE 1
DEBENTURE 1

We have found 12 mortgage charges which are owed to ROYAL & SUN ALLIANCE INSURANCE LIMITED

Income
Government Income

Government spend with ROYAL & SUN ALLIANCE INSURANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-05-27 GBP £9,000
Kent County Council 2016-05-06 GBP £1,627
Kent County Council 2015-09-10 GBP £2,669
London Borough of Wandsworth 2014-12-08 GBP £12,000 LEGAL & COURT COSTS
Oxfordshire County Council 2014-11-26 GBP £799 Motor Insurance Fund Rev AC
City of London 2014-08-08 GBP £24,300 Repairs & Maintenance
London Borough of Haringey 2014-03-31 GBP £714
Sandwell Metroplitan Borough Council 2013-07-01 GBP £1,235
Sandwell Metroplitan Borough Council 2013-07-01 GBP £1,123
London Borough of Camden 2013-04-01 GBP £2,543
London Borough of Camden 2013-04-01 GBP £26,729
City of London 2012-07-30 GBP £1,725 Fees & Services
City of London 2012-04-18 GBP £1,800 Fees & Services
London Borough of Barnet Council 2012-03-13 GBP £1,047 Insurance Claims
Kent County Council 2012-02-10 GBP £57,858 Liability Claims - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Service Insurance services 2013/2/25 GBP 850,000,000

Government Procurement Service as the Contracting Authority has put in place a multi supplier Pan Government Collaborative Framework Agreement for use by UK Public Sector Bodies identified at VI.3 (and any future successors to these organisations) which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities.

Belfast City Council Insurance services 2014/03/31 GBP 963,000

Provision of Non Life Insurances.

Swan Social Enterprise Group Ltd & Subsidiary Companies insurance services 2012/03/19 GBP 2,881,756

Provision of property, bisiness interruption, money, employer's liability, public liability, fidelity guarantee, directors & officers liability, employment practice liability, engineering, professional indemnity & motor fleet insurances (excludinfg broking services).

Cheshire and Wirral Partnership NHS Foundation Trust insurance services 2012/03/20 GBP 111,000

Provision of property and business interruption, directors & officers liability and public / products liability insurance (excluding broking services).

The Royal Marsden NHS Foundation Trust Insurance services 2013/3/14

Provision of non-life Insurance related services ( excluding broker services ) for The Royal Marsden NHS Foundation Trust and Chelsea & Westminster NHS Foundation Trust.

Cotswold District Council insurance services 2012/03/30

Provision of non life insurance related services (excluding broker services).

Richmond Fellowship Group & 2Care Ltd Insurance services 2013/04/01

Insurance & Claims Handling Services (Excluding Broking Services) for the following classes of Insurance:

Cotswold District Council insurance services 2012/03/30

Provision of non life insurance related services (excluding broker services).

East Lothian Council engineering insurance services 2012/10/16 GBP 200,000

East Lothian Council has a requirement for insurance for plant and equipment such as stairlifts, platforms, steam generating boilers, sports equip etc and also the statutory inspections of the aforementioned.

Financial Services Authority insurance services 2011/04/01

Insurance services as required by the Financial Service Authority (FSA) including any legacy organisation formed as a result of the regulatory reform activity taking effect in 2012, excluding broking services.

South Staffordshire District Council Insurance services 2013/09/20

General Insurance.

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL & SUN ALLIANCE INSURANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party ROYAL & SUN ALLIANCE INSURANCE PLCEvent TypePetitions to Wind Up (Companies)
Defending partyPRODIGY COMPUTING LIMITEDEvent Date2012-03-12
In the High Court of Justice (Chancery Division) Companies Court case number 930 A Petition to wind up the above-named Company (Registered Number 03717197), of Amelia House, Crescent Road, Worthing, West Sussex BN11 1QR , presented on 30 January 2012 by Sachs Media Associates Limited, of 52 West Avenue, Handsworth Wood, Birmingham B20 2LT. ROYAL & SUN ALLIANCE INSURANCE PLC , of St Marks Court, Chart Way, Horsham, West Sussex RH12 1XL , was substituted as Petitioner by Order of Registrar Nicholls of the Companies Court dated 12 March 2012 , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 May 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2012 . The Petitioners Solicitor is Maples Teesdale LLP , 30 King Street, London EC2V 8EE , DX 138754 Cheapside. (Ref CP/CRE/8/651.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYAL & SUN ALLIANCE INSURANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYAL & SUN ALLIANCE INSURANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.