About

Registered Number: 00832566
Date of Incorporation: 28/12/1964 (59 years and 4 months ago)
Company Status: Active
Registered Address: Whitefriars House, 6 Carmelite Street, London, EC4Y 0BS

 

Rcc Insurance Brokers Plc was founded on 28 December 1964 and has its registered office in London, it has a status of "Active". There are 17 directors listed as Craigen, Mark Andrew, Murray, Walter, Dixon, Susan Mary, Dobson, Jane Helena, Lindsay, Rachael Dawn, Wade, Caroline Frances, Baker, Nicholas James, Crisp, Stephen Roger, Dougal, Sue, Gruncell, Andrew David, James, Graham Keith, Merrett, Stephen, Miller, Charles Robert, Perry, Christopher, Stein, Jeremy Paul, Turschwell, David, Wood, Mathew Damian for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Walter 02 January 2009 - 1
BAKER, Nicholas James 15 December 2017 31 August 2018 1
CRISP, Stephen Roger 27 January 2003 28 November 2004 1
DOUGAL, Sue 20 December 2007 05 September 2008 1
GRUNCELL, Andrew David 22 May 2001 27 January 2003 1
JAMES, Graham Keith 08 September 1998 18 December 2001 1
MERRETT, Stephen 18 December 2003 08 August 2008 1
MILLER, Charles Robert 21 March 1995 20 February 1996 1
PERRY, Christopher 18 December 2003 12 July 2007 1
STEIN, Jeremy Paul N/A 03 March 1993 1
TURSCHWELL, David 18 January 2007 07 December 2007 1
WOOD, Mathew Damian N/A 31 May 1995 1
Secretary Name Appointed Resigned Total Appointments
CRAIGEN, Mark Andrew 02 May 2018 - 1
DIXON, Susan Mary 19 October 1993 20 February 1996 1
DOBSON, Jane Helena 22 May 1996 24 May 2006 1
LINDSAY, Rachael Dawn 20 February 1996 22 May 1996 1
WADE, Caroline Frances N/A 19 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
TM01 - Termination of appointment of director 08 June 2020
CS01 - N/A 05 February 2020
PSC02 - N/A 05 February 2020
PSC07 - N/A 05 February 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 21 June 2019
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 09 May 2018
AP01 - Appointment of director 02 May 2018
AP03 - Appointment of secretary 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
AP01 - Appointment of director 15 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 04 September 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 28 June 2012
CH03 - Change of particulars for secretary 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 05 July 2011
CH01 - Change of particulars for director 25 November 2010
AR01 - Annual Return 28 September 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
AA - Annual Accounts 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 07 September 2009
RESOLUTIONS - N/A 26 June 2009
43(3)e - Declaration on application by a private company for re-registration as a public company 26 June 2009
MAR - Memorandum and Articles - used in re-registration 26 June 2009
AUDR - Auditor's report 26 June 2009
AUDS - Auditor's statement 26 June 2009
BS - Balance sheet 26 June 2009
CERT5 - Re-registration of a company from private to public 26 June 2009
43(3) - Application by a private company for re-registration as a public company 26 June 2009
AA - Annual Accounts 06 April 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
RESOLUTIONS - N/A 03 December 2008
53 - Application by a public company for re-registration as a private company 03 December 2008
MAR - Memorandum and Articles - used in re-registration 03 December 2008
CERT10 - Re-registration of a company from public to private 03 December 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
287 - Change in situation or address of Registered Office 08 November 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 23 July 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
363s - Annual Return 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 18 July 2003
287 - Change in situation or address of Registered Office 26 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 10 September 2002
363s - Annual Return 09 September 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 15 August 2002
363a - Annual Return 30 October 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
AA - Annual Accounts 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
363a - Annual Return 11 September 2000
AA - Annual Accounts 27 July 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
RESOLUTIONS - N/A 30 March 2000
123 - Notice of increase in nominal capital 30 March 2000
288c - Notice of change of directors or secretaries or in their particulars 09 March 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
363a - Annual Return 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288c - Notice of change of directors or secretaries or in their particulars 22 September 1999
AA - Annual Accounts 01 August 1999
AUD - Auditor's letter of resignation 18 April 1999
225 - Change of Accounting Reference Date 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1998
AA - Annual Accounts 30 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
363a - Annual Return 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 22 June 1998
RESOLUTIONS - N/A 09 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
123 - Notice of increase in nominal capital 09 April 1998
288c - Notice of change of directors or secretaries or in their particulars 15 December 1997
288c - Notice of change of directors or secretaries or in their particulars 15 December 1997
AA - Annual Accounts 02 November 1997
363a - Annual Return 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
AA - Annual Accounts 21 October 1996
363a - Annual Return 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
353 - Register of members 26 September 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 13 December 1995
AA - Annual Accounts 20 September 1995
363x - Annual Return 05 September 1995
395 - Particulars of a mortgage or charge 24 July 1995
288 - N/A 19 July 1995
288 - N/A 28 March 1995
AA - Annual Accounts 26 August 1994
363x - Annual Return 26 August 1994
288 - N/A 08 May 1994
288 - N/A 01 November 1993
288 - N/A 01 November 1993
AA - Annual Accounts 30 August 1993
363x - Annual Return 30 August 1993
288 - N/A 08 March 1993
AA - Annual Accounts 17 November 1992
363x - Annual Return 22 September 1992
288 - N/A 21 April 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 17 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1991
288 - N/A 16 January 1991
288 - N/A 15 November 1990
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
288 - N/A 19 October 1990
288 - N/A 04 October 1990
AA - Annual Accounts 16 October 1989
363 - Annual Return 16 October 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
363 - Annual Return 31 October 1988
AA - Annual Accounts 08 August 1988
288 - N/A 08 August 1988
288 - N/A 08 August 1988
CERTNM - Change of name certificate 07 June 1988
363 - Annual Return 01 December 1987
RESOLUTIONS - N/A 26 November 1987
RESOLUTIONS - N/A 26 November 1987
RESOLUTIONS - N/A 26 November 1987
RESOLUTIONS - N/A 26 November 1987
PUC 2 - N/A 26 November 1987
123 - Notice of increase in nominal capital 26 November 1987
AA - Annual Accounts 18 November 1987
RESOLUTIONS - N/A 13 November 1987
CERT5 - Re-registration of a company from private to public 13 November 1987
43(3)e - Declaration on application by a private company for re-registration as a public company 02 November 1987
BS - Balance sheet 02 November 1987
AUDS - Auditor's statement 02 November 1987
AUDR - Auditor's report 02 November 1987
MAR - Memorandum and Articles - used in re-registration 02 November 1987
43(3) - Application by a private company for re-registration as a public company 02 November 1987
363 - Annual Return 29 January 1987
AA - Annual Accounts 08 January 1987
288 - N/A 08 January 1987
CERTNM - Change of name certificate 05 September 1986
AA - Annual Accounts 18 May 1985
AA - Annual Accounts 20 July 1984
AA - Annual Accounts 26 March 1983
AA - Annual Accounts 20 March 1980
MISC - Miscellaneous document 28 December 1964

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 September 2010 Outstanding

N/A

Debenture 14 October 2009 Outstanding

N/A

Deed of charge over credit balances 07 July 1995 Fully Satisfied

N/A

Guarantee & debenture 28 February 1985 Fully Satisfied

N/A

Debenture 28 February 1985 Fully Satisfied

N/A

Legal charge 03 February 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.