RGA INTERNATIONAL REINSURANCE COMPANY DESIGNATED ACTIVITY COMPANY

3rd Floor, Block C Central Park 3rd Floor, Block C Central Park, Dublin 18, D18 X5t1, Ireland
StatusACTIVE
Company No.FC028797
Category
Incorporated22 Dec 2008
Age15 years, 6 months, 14 days
JurisdictionUnited Kingdom

SUMMARY

RGA INTERNATIONAL REINSURANCE COMPANY DESIGNATED ACTIVITY COMPANY is an active with number FC028797. It was incorporated 15 years, 6 months, 14 days ago, on 22 December 2008. The company address is 3rd Floor, Block C Central Park 3rd Floor, Block C Central Park, Dublin 18, D18 X5t1, Ireland.



Company Fillings

Appoint person director overseas company with name appointment date

Date: 03 Jul 2024

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Rosemary Commons

Appointment date: 2023-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Apr 2024

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Tanya Blackmore

Appointment date: 2023-09-21

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Apr 2024

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Cormac Galvin

Appointment date: 2023-09-21

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Oct 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Seamus Creedon

Termination date: 2023-04-30

Documents

View document PDF

Change company details overseas company with change details

Date: 27 Oct 2023

Category: Other

Type: OSCH02

Change date: 1999-12-31

Change address: Branch Registration, Refer to Parent Registry

Documents

View document PDF

Change company details overseas company

Date: 27 Oct 2023

Category: Other

Type: OSCH02

Change address: Change in Objects 31/12/99 Null

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Oct 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Alka Gautam

Termination date: 2023-08-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Oct 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Nitsou

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Mar 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Alka Gautam

Appointment date: 2022-02-21

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Thae-Olav Cuiper

Termination date: 2021-12-14

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Dec 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: William Briffaut

Appointment date: 2021-10-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Patricia Kavanagh

Termination date: 2021-10-01

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 06 Oct 2021

Category: Other

Type: OSCH01

Change date: 2021-08-16

Change type: Address Change

Change details: 5TH floor, 24 chiswell street, london, EC1Y 4TY

Branch number: BR010326

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Feb 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-01-19

Officer name: Thae-Olav Cuiper

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Feb 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2020-11-01

Officer name: Mr Seamus Creedon

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Feb 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-01-19

Officer name: Paul Nitsou

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: OSAP07

Change date: 2020-06-26

Officer name: Simon Wainwright

New address: 5th Floor 24 Chiswell Street, London, EC1Y 4TY

Branch number: BR010326

Documents

View document PDF

Change person authorised to represent overseas company with change date

Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: OSCH09

Change date: 2020-11-01

Officer name: Peter John Banthorpe

Branch number: BR010326

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Feb 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2020-11-01

Officer name: Hans Karl-Erik Danielsson

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 17 Nov 2020

Category: Other

Type: OSCH01

Change date: 2020-11-01

Change type: Address Change

Change details: 16TH floor 5 aldermanbury square, london, EC2V 7HR

Branch number: BR010326

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2020-06-26

Officer name: Peter John Banthorpe

New address: 16th Floor 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

Branch number: BR010326

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010326 Person Authorised to Accept terminated 26/06/2020 simon wainwright

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Redmond O'hanlon

Termination date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Mar 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Emer Daly

Appointment date: 2019-01-15

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Nov 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr John Hayden

Appointment date: 2018-07-19

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Jul 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Scott D Cochran

Termination date: 2018-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Enda Murphy

Termination date: 2017-05-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Donna H Kinnaird

Termination date: 2016-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Albert Greig Woodring

Termination date: 2016-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Apr 2017

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Allan O'bryant

Termination date: 2016-11-18

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 23 Sep 2016

Category: Change-of-constitution

Type: OSCC01

Change date: 2016-07-18

Documents

View document PDF

Change of name overseas by resolution with date

Date: 23 Sep 2016

Action Date: 08 Sep 2016

Category: Change-of-name

Type: OSNM01

Change date: 2016-09-08

Change name: Rga international reinsurance company LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2015-08-01

Officer name: Paul Nitsou

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2015-08-01

Officer name: Donna H Kinnaird

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2015-08-01

Officer name: Enda Murphy

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2015-08-01

Officer name: Albert Greig Woodring

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2015-08-01

Officer name: Thae-Olav Cuiper

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2015-08-01

Officer name: Scott D Cochran

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Jul 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patricia Kavanagh

Appointment date: 2015-05-26

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Charles Poole

Termination date: 2015-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Jun 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Hans Karl-Erik Danielsson

Appointment date: 2015-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Allan O'bryant

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Donna H Kinnaird

Documents

View document PDF

Appoint person director overseas company

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Scott D Cochran

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 24 Aug 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-07-31

Officer name: Paul Nitsou

Documents

View document PDF

Termination person director overseas company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Graham Watson

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 04 May 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2012-04-12

Officer name: Simon Wainwright

New address: Rga Uk Services Limited 16th Floor 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

Branch number: BR010326

Documents

View document PDF

Termination person authorised overseas company

Date: 04 May 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010326 Person Authorised to Represent terminated 12/04/2012 david rawlings

Documents

View document PDF

Appoint person director overseas company

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Albert Greig Woodring

Documents

View document PDF

Appoint person director overseas company

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: The Lord David Charles Poole

Documents

View document PDF

Appoint person director overseas company

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Seamus Creedon

Documents

View document PDF

Appoint person director overseas company

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: John Redmond O'hanlon

Documents

View document PDF

Appoint person director overseas company

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Thae-Olav Cuiper

Documents

View document PDF

Change person director overseas company with change date

Date: 14 Dec 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2011-08-10

Officer name: Graham Sheridan Watson

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 23 Nov 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-09-19

Officer name: Thae-Olav Cuiper

New address: Zweerslaan 12, Bilthoven, Netherlands 3723 Hp, Netherlands

Branch number: BR010326

Documents

View document PDF

Termination person authorised overseas company

Date: 15 Nov 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010326 Person Authorised to Represent terminated 19/09/2011 david walker gulland

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Seamus Creedon

Documents

View document PDF

Termination person director overseas company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Brendan Galligan

Documents

View document PDF

Termination person director overseas company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jack Lay

Documents

View document PDF

Termination person director overseas company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Finbarr Hall

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: John Redmond O'hanlon

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 05 May 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-04-07

Officer name: David Walter Gulland

New address: 16th Floor 5 Aldermanbury Square, London, EC2V 7HR

Branch number: BR010326

Documents

View document PDF

Termination person authorised overseas company

Date: 05 May 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010326 Person Authorised to Represent terminated 07/04/2010 enda murphy

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 05 May 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-04-07

Officer name: David Walter Gulland

New address: 16th Floor 5 Aldermanbury Square, London, EC2V 7HR

Branch number: BR010326

Documents

View document PDF

Change person authorised overseas company with change date

Date: 26 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2010-01-18

Officer name: David Rawlins

Branch number: BR010326

Officer address: 16Th Floor 5 Aldermanbury Square, London, Ec2V 7Hr

Documents

View document PDF

Change person authorised overseas company with change date

Date: 26 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2010-01-18

Officer name: Enda Murphy

Branch number: BR010326

Officer address: 16Th Floor 5 Aldermanbury Square, London, Ec2V 7Hr

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 26 Jan 2010

Category: Other

Type: OSCH01

Change date: 2010-01-18

Change type: Address Change

Change details: Level 40 the international financial centre 25 old broad street, london, EC2N 1HQ

Branch number: BR010326

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010326 par appointed\murphy\enda\flat 28 freetrade wharf 340\the highway\london\E1W 3ES\

Documents

Legacy

Date: 22 Jan 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010326 par appointed\rawlings\david\rayners pond\wick road\colchester\essex\CO4 5PE\

Documents

Legacy

Date: 22 Jan 2009

Category: Incorporation

Type: BR1-BCH

Description: BR010326 registered

Documents

Legacy

Date: 22 Jan 2009

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

A BROCKLEHURST LIMITED

45 ROMAN CLOSE,BARROW UPON SOAR,LE12 8XY

Number:09047712
Status:ACTIVE
Category:Private Limited Company

BAYERISCHE CONSULTING GROUP LTD

712 GARRAT LANE,TOOTING,SW17 0NN

Number:08060504
Status:ACTIVE
Category:Private Limited Company

BOWDEN AND KNIGHTS LIVESTOCK SERVICES LIMITED

ELTA GROUP LIMITED 45 SECOND AVENUE,KINGSWINFORD,DY6 7UY

Number:04729863
Status:ACTIVE
Category:Private Limited Company

C LONGTHORNE DRY LINING LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:06222340
Status:LIQUIDATION
Category:Private Limited Company

ISK MANAGEMENT VENTURES LIMITED

CVR GLOBAL LLP,LONDON,EC4A 1JQ

Number:05334893
Status:LIQUIDATION
Category:Private Limited Company

MONTAGU PRIVATE EQUITY LLP

2 MORE LONDON RIVERSIDE,,SE1 2AP

Number:OC319972
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source