Company NameRELO Insurance Services Limited
DirectorAdam Joel Cairns
Company StatusActive
Company Number06701391
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Adam Joel Cairns
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(same day as company formation)
RoleRelocation Manager
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameBarry Alan John Potter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleRelocation Manager
Correspondence AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
Director NameJoseph Michael Cardini
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2012(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2015)
RoleRelocation Executive
Country of ResidenceUnited States
Correspondence AddressBristol Global Mobility 2001 N 3rd St
Suite 200
Phoenix
Arizona
85 004
Director NameRita Mae Wagner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2012(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2015)
RoleRelocation Executive
Country of ResidenceUnited States
Correspondence AddressBristol Global Mobility 2001 N 3rd St
Suite 200
Phoenix
Arizona
85 004
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Bgm (Uk) Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£66,094
Cash£4,343
Current Liabilities£92,492

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

15 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 March 2023Amended total exemption full accounts made up to 31 December 2021 (13 pages)
6 March 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 April 2022Director's details changed for Mr Adam Joel Cairns on 29 March 2022 (2 pages)
6 April 2022Change of details for Mrs Louise Ann Cairns as a person with significant control on 29 March 2022 (2 pages)
6 April 2022Registered office address changed from Suite 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 6 April 2022 (1 page)
6 April 2022Change of details for Mr Adam Joel Cairns as a person with significant control on 29 March 2022 (2 pages)
23 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
3 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
30 January 2020Notification of Louise Ann Cairns as a person with significant control on 1 March 2018 (2 pages)
30 January 2020Change of details for Mr Adam Joel Cairns as a person with significant control on 1 March 2018 (2 pages)
30 January 2020Cessation of Barry Alan John Potter as a person with significant control on 31 March 2017 (1 page)
1 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 April 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 50
(3 pages)
23 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 April 2017Termination of appointment of Barry Alan John Potter as a director on 3 April 2017 (1 page)
12 April 2017Termination of appointment of Barry Alan John Potter as a director on 3 April 2017 (1 page)
13 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
15 January 2016Sub-division of shares on 10 December 2015 (5 pages)
15 January 2016Sub-division of shares on 10 December 2015 (5 pages)
13 January 2016Termination of appointment of Rita Mae Wagner as a director on 10 December 2015 (2 pages)
13 January 2016Termination of appointment of Joseph Michael Cardini as a director on 10 December 2015 (2 pages)
13 January 2016Termination of appointment of Rita Mae Wagner as a director on 10 December 2015 (2 pages)
13 January 2016Termination of appointment of Joseph Michael Cardini as a director on 10 December 2015 (2 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(6 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 July 2015Director's details changed for Barry Alan John Potter on 21 July 2015 (2 pages)
21 July 2015Director's details changed for Barry Alan John Potter on 21 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Adam Joel Cairns on 18 June 2015 (2 pages)
20 July 2015Director's details changed for Mr Adam Joel Cairns on 18 June 2015 (2 pages)
2 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
2 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(6 pages)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(6 pages)
18 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(6 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
25 October 2012Director's details changed for Rita Mae Wagner on 17 October 2012 (2 pages)
25 October 2012Director's details changed for Joseph Michael Cardini on 17 October 2012 (2 pages)
25 October 2012Director's details changed for Joseph Michael Cardini on 17 October 2012 (2 pages)
25 October 2012Director's details changed for Rita Mae Wagner on 17 October 2012 (2 pages)
18 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
17 September 2012Director's details changed for Barry Alan John Potter on 30 April 2012 (2 pages)
17 September 2012Director's details changed for Barry Alan John Potter on 30 April 2012 (2 pages)
17 July 2012Appointment of Joseph Michael Cardini as a director (3 pages)
17 July 2012Appointment of Joseph Michael Cardini as a director (3 pages)
17 July 2012Appointment of Rita Mae Wagner as a director (3 pages)
17 July 2012Appointment of Rita Mae Wagner as a director (3 pages)
25 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 October 2010Director's details changed for Barry Alan John Potter on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Barry Alan John Potter on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Barry Alan John Potter on 1 September 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
3 October 2008Director appointed adam joel cairns (2 pages)
3 October 2008Director appointed adam joel cairns (2 pages)
3 October 2008Director appointed barry alan john potter (2 pages)
3 October 2008Director appointed barry alan john potter (2 pages)
23 September 2008Gbp nc 1000/10000\18/09/08 (2 pages)
23 September 2008Gbp nc 1000/10000\18/09/08 (2 pages)
22 September 2008Registered office changed on 22/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
22 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
22 September 2008Appointment terminated director qa nominees LIMITED (1 page)
22 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
22 September 2008Registered office changed on 22/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
22 September 2008Appointment terminated director qa nominees LIMITED (1 page)
18 September 2008Incorporation (16 pages)
18 September 2008Incorporation (16 pages)