Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROMBALDS RUN-OFF LIMITED
Company Information for

ROMBALDS RUN-OFF LIMITED

8TH FLOOR, ONE CREECHURCH PLACE, LONDON, EC3A 5AY,
Company Registration Number
06441337
Private Limited Company
Active

Company Overview

About Rombalds Run-off Ltd
ROMBALDS RUN-OFF LIMITED was founded on 2007-11-29 and has its registered office in London. The organisation's status is listed as "Active". Rombalds Run-off Limited is a Private Limited Company registered in UNITED KINGDOM 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
ROMBALDS RUN-OFF LIMITED
 
Legal Registered Office
8TH FLOOR
ONE CREECHURCH PLACE
LONDON
EC3A 5AY
Other companies in GU2
 
Previous Names
ROMBALDS LIMITED03/10/2016
Filing Information
Company Number 06441337
Company ID Number 06441337
Date formed 2007-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
Last Datalog update: 2024-06-06 13:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROMBALDS RUN-OFF 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.

Company Officers of ROMBALDS RUN-OFF LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARY HEXTALL
Company Secretary 2007-11-29
DAVID JOHN ATKINS
Director 2017-07-26
GARY LEONARD GRIFFITHS
Director 2017-08-01
MAX BARRIE LEWIS
Director 2017-08-01
CLIVE PAUL THOMAS
Director 2011-06-08
STEVEN ROGER WESTERN
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ROBERT DOUGLAS REID
Director 2014-06-25 2017-07-26
ALAN JOHN TURNER
Director 2007-11-29 2016-12-15
THEO JAMES RICKUS WILKES
Director 2012-09-14 2014-06-16
GARETH HOWARD JOHN NOKES
Director 2007-11-29 2012-07-31
DEREK ROBERT DOUGLAS REID
Director 2007-11-29 2011-04-28
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2007-11-29 2007-11-29
LUCIENE JAMES LIMITED
Nominated Director 2007-11-29 2007-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIOBHAN MARY HEXTALL KNAPTON HOLDINGS LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-09 Active
SIOBHAN MARY HEXTALL SHELBOURNE SYNDICATE SERVICES LIMITED Company Secretary 2009-08-27 CURRENT 1994-08-18 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL SHELBOURNE GROUP LIMITED Company Secretary 2009-08-27 CURRENT 2006-12-13 Active
SIOBHAN MARY HEXTALL ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
SIOBHAN MARY HEXTALL GOSHAWK INSURANCE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1990-07-02 Liquidation
SIOBHAN MARY HEXTALL UNIONAMERICA ACQUISITION COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-21 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA HOLDINGS LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-28 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA INSURANCE COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 397 LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-25 Active
SIOBHAN MARY HEXTALL ROYSTON RUN-OFF LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Dissolved 2017-11-21
SIOBHAN MARY HEXTALL BOSWORTH RUN-OFF LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL ENSTAR ACQUISITIONS LIMITED Company Secretary 2008-07-31 CURRENT 2008-06-13 Active
SIOBHAN MARY HEXTALL MAKE A DIFFERENCE LEADERSHIP FOUNDATION Company Secretary 2008-07-31 CURRENT 2008-07-31 Active
SIOBHAN MARY HEXTALL GUILDHALL INSURANCE COMPANY LIMITED Company Secretary 2008-02-29 CURRENT 1919-12-30 Dissolved 2013-10-31
SIOBHAN MARY HEXTALL CAVELL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1919-08-02 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL FIELDMILL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL LONGMYND INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-12 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1924-07-03 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL MARLON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1971-01-01 Active
SIOBHAN MARY HEXTALL BRAMPTON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1976-08-12 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL FLATTS LIMITED Company Secretary 2007-11-20 CURRENT 2007-05-08 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL ENSTAR (EU) HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL ENSTAR (EU) LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL CRANMORE (UK) LIMITED Company Secretary 2007-11-20 CURRENT 1998-05-06 Active
SIOBHAN MARY HEXTALL RIVER THAMES INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1948-12-29 Active
SIOBHAN MARY HEXTALL REGIS AGENCIES LIMITED Company Secretary 2007-11-20 CURRENT 1968-10-01 Active
SIOBHAN MARY HEXTALL MERCANTILE INDEMNITY COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1980-06-06 Active
SIOBHAN MARY HEXTALL CAVELL HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1973-02-12 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL HILLCOT RE LIMITED Company Secretary 2007-11-13 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL HILLCOT UNDERWRITING MANAGEMENT LIMITED Company Secretary 2007-11-13 CURRENT 1978-02-02 Dissolved 2016-04-12
SIOBHAN MARY HEXTALL KINSALE BROKERS LIMITED Company Secretary 2007-11-13 CURRENT 2002-08-14 Active
DAVID JOHN ATKINS CRANMORE (UK) LIMITED Director 2018-02-01 CURRENT 1998-05-06 Active
DAVID JOHN ATKINS MERCANTILE INDEMNITY COMPANY LIMITED Director 2018-01-24 CURRENT 1980-06-06 Active
DAVID JOHN ATKINS RIVER THAMES INSURANCE COMPANY LIMITED Director 2017-05-18 CURRENT 1948-12-29 Active
DAVID JOHN ATKINS KINSALE BROKERS LIMITED Director 2017-02-06 CURRENT 2002-08-14 Active
DAVID JOHN ATKINS ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
MAX BARRIE LEWIS BRAMPTON INSURANCE COMPANY LIMITED Director 2006-09-15 CURRENT 1976-08-12 Dissolved 2017-07-27
MAX BARRIE LEWIS RIVER THAMES INSURANCE COMPANY LIMITED Director 1992-06-07 CURRENT 1948-12-29 Active
CLIVE PAUL THOMAS ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
CLIVE PAUL THOMAS LAGUNA LIFE (UK) LIMITED Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2018-02-27
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 394 LIMITED Director 2013-03-14 CURRENT 1994-10-27 Active - Proposal to Strike off
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 395 LIMITED Director 2013-03-14 CURRENT 1998-06-15 Active
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 396 LIMITED Director 2013-03-14 CURRENT 1999-06-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) HOLDINGS LIMITED Director 2012-08-01 CURRENT 1996-03-05 Active
CLIVE PAUL THOMAS CRANMORE (UK) LIMITED Director 2012-07-23 CURRENT 1998-05-06 Active
CLIVE PAUL THOMAS KINSALE BROKERS LIMITED Director 2012-07-23 CURRENT 2002-08-14 Active
CLIVE PAUL THOMAS HILLCOT UNDERWRITING MANAGEMENT LIMITED Director 2011-06-08 CURRENT 1978-02-02 Dissolved 2016-04-12
CLIVE PAUL THOMAS UNIONAMERICA ACQUISITION COMPANY LIMITED Director 2011-06-08 CURRENT 1993-05-21 Active - Proposal to Strike off
CLIVE PAUL THOMAS UNIONAMERICA HOLDINGS LIMITED Director 2011-06-08 CURRENT 1993-05-28 Active - Proposal to Strike off
CLIVE PAUL THOMAS FLATTS LIMITED Director 2011-06-08 CURRENT 2007-05-08 Active - Proposal to Strike off
CLIVE PAUL THOMAS ROYSTON RUN-OFF LIMITED Director 2011-06-08 CURRENT 2008-09-26 Dissolved 2017-11-21
CLIVE PAUL THOMAS KNAPTON HOLDINGS LIMITED Director 2011-06-08 CURRENT 2009-09-09 Active
CLIVE PAUL THOMAS GOSHAWK INSURANCE HOLDINGS LIMITED Director 2011-06-08 CURRENT 1990-07-02 Liquidation
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 397 LIMITED Director 2011-06-08 CURRENT 1994-10-25 Active
CLIVE PAUL THOMAS ENSTAR ACQUISITIONS LIMITED Director 2011-06-08 CURRENT 2008-06-13 Active
CLIVE PAUL THOMAS REGIS AGENCIES LIMITED Director 2011-06-08 CURRENT 1968-10-01 Active
CLIVE PAUL THOMAS CAVELL HOLDINGS LIMITED Director 2011-06-08 CURRENT 1973-02-12 Active - Proposal to Strike off
CLIVE PAUL THOMAS ENSTAR (EU) FINANCE LIMITED Director 2011-06-06 CURRENT 2011-05-04 Active
CLIVE PAUL THOMAS BOSWORTH RUN-OFF LIMITED Director 2010-05-18 CURRENT 2008-08-26 Dissolved 2017-07-27
CLIVE PAUL THOMAS KNAPTON INSURANCE LIMITED Director 2010-03-02 CURRENT 1880-11-18 Active
CLIVE PAUL THOMAS COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2009-10-15 CURRENT 1906-03-22 Dissolved 2015-12-30
CLIVE PAUL THOMAS UNIONAMERICA INSURANCE COMPANY LIMITED Director 2009-01-21 CURRENT 1971-09-01 Dissolved 2017-07-27
CLIVE PAUL THOMAS CAVELL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-08-02 Dissolved 2014-07-29
CLIVE PAUL THOMAS HILLCOT RE LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS FIELDMILL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS GUILDHALL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-12-30 Dissolved 2013-10-31
CLIVE PAUL THOMAS LONGMYND INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-12 Dissolved 2014-07-29
CLIVE PAUL THOMAS UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1924-07-03 Dissolved 2014-07-29
CLIVE PAUL THOMAS BRAMPTON INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1976-08-12 Dissolved 2017-07-27
CLIVE PAUL THOMAS RIVER THAMES INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1948-12-29 Active
CLIVE PAUL THOMAS MERCANTILE INDEMNITY COMPANY LIMITED Director 2008-06-12 CURRENT 1980-06-06 Active
CLIVE PAUL THOMAS MARLON INSURANCE COMPANY LIMITED Director 2007-08-28 CURRENT 1971-01-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) LIMITED Director 2006-03-29 CURRENT 1996-03-05 Active
STEVEN ROGER WESTERN MERCANTILE INDEMNITY COMPANY LIMITED Director 2016-04-13 CURRENT 1980-06-06 Active
STEVEN ROGER WESTERN RIVER THAMES INSURANCE COMPANY LIMITED Director 2013-06-04 CURRENT 1948-12-29 Active
STEVEN ROGER WESTERN COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2011-06-03 CURRENT 1906-03-22 Dissolved 2015-12-30
STEVEN ROGER WESTERN MARLON INSURANCE COMPANY LIMITED Director 2011-06-03 CURRENT 1971-01-01 Active
STEVEN ROGER WESTERN BRAMPTON INSURANCE COMPANY LIMITED Director 2011-06-03 CURRENT 1976-08-12 Dissolved 2017-07-27

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
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-05CH01Director's details changed for Mr Michael Conrad Heap on 2022-08-04
2022-08-04CH01Director's details changed for Ruth Mcdiarmid on 2022-06-13
2022-07-15AP01DIRECTOR APPOINTED MR MICHAEL CONRAD HEAP
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROGER WESTERN
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN RICHARD ANTHONY MERRIMAN
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-24AP01DIRECTOR APPOINTED RUTH MCDIARMID
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21SH0118/12/20 STATEMENT OF CAPITAL USD 21400000.5
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ATKINS
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07AP03Appointment of Miss Freya Marguerite Brook as company secretary on 2019-05-14
2019-06-07AP03Appointment of Miss Freya Marguerite Brook as company secretary on 2019-05-14
2019-06-04AP01DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN
2019-06-04AP01DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PAUL THOMAS
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PAUL THOMAS
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 064413370002
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-02-22RES10Resolutions passed:
  • Resolution of allotment of securities
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;USD 19400001
2018-02-19SH0111/05/17 STATEMENT OF CAPITAL USD 19400001
2017-10-31AP01DIRECTOR APPOINTED MR STEVEN ROGER WESTERN
2017-10-31AP01DIRECTOR APPOINTED MR DAVID JOHN ATKINS
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ROBERT DOUGLAS REID
2017-10-26AP01DIRECTOR APPOINTED GARY LEONARD GRIFFITHS
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18AP01DIRECTOR APPOINTED MAX BARRIE LEWIS
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN TURNER
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-03RES15CHANGE OF NAME 23/09/2016
2016-10-03CERTNMCompany name changed rombalds LIMITED\certificate issued on 03/10/16
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 10000000
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-11-23SH14Capital statement. Redenomination of shares
  • USD 15,000,000 on
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 10000000
2014-12-24AR0129/11/14 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26AP01DIRECTOR APPOINTED MR DEREK ROBERT DOUGLAS REID
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR THEO WILKES
2013-12-05AR0129/11/13 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-04AR0129/11/12 FULL LIST
2012-09-17AP01DIRECTOR APPOINTED THEO JAMES RICKUS WILKES
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES
2012-07-11AUDAUDITOR'S RESIGNATION
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-29AR0129/11/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 05/07/2011
2011-06-09AP01DIRECTOR APPOINTED MR CLIVE PAUL THOMAS
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK REID
2010-12-07AR0129/11/10 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TURNER / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT DOUGLAS REID / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-30AR0129/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT DOUGLAS REID / 29/11/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009
2008-12-02363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-0388(2)AD 29/02/08-29/02/08 GBP SI 9999999@1=9999999 GBP IC 1/10000000
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-29RES04GBP NC 1000/10000000 26/02/2008
2008-01-29225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bSECRETARY RESIGNED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2007-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ROMBALDS RUN-OFF 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 ROMBALDS RUN-OFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-27 Satisfied NATIONAL AUSTRALIA BANK LIMITED
Intangible Assets
Patents
We have not found any records of ROMBALDS RUN-OFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROMBALDS RUN-OFF LIMITED
Trademarks
We have not found any records of ROMBALDS RUN-OFF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROMBALDS RUN-OFF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ROMBALDS RUN-OFF LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROMBALDS RUN-OFF 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROMBALDS RUN-OFF 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 ROMBALDS RUN-OFF LIMITED any grants or awards.
Ownership
    • Castlewood Holdings LTD : Ultimate parent company : BM
      • Enstar (EU) Holdings Limited
      • Enstar (EU) Holdings Ltd
      • ) Enstar (EU) Ltd
      • a) Enstar (EU) Limited
      • a) Enstar (EU) Ltd
      • b) Cranmore Adjusters Limited
      • b) Cranmore Adjusters Ltd
      • i) Kinsale Brokers Limited
      • i) Kinsale Brokers Ltd
      • ) River Thames Insurance Co
      • a) River Thames Insurance Company
      • c) Regis Agencies Limited
      • c) Regis Agencies Ltd
      • b) Harper Financing Limited
      • b) Harper Financing Ltd
      • Mercantile Indemnity Co Ltd
      • Mercantile Indemnity Company Limited
      • Mercantile Indemnity Company Ltd
      • Longmynd Insurance Co Ltd
      • Longmynd Insurance Company Limited
      • Longmynd Insurance Company Ltd
      • Fieldmill Insurance Co Ltd
      • Fieldmill Insurance Company Limited
      • Fieldmill Insurance Company Ltd
      • i) Cavell Insurance Co Ltd
      • i) Cavell Insurance Company Limited
      • Flatts Limited
      • Flatts Ltd
      • ) Marlon Insurance Co Ltd
      • a) Marlon Insurance Company Limited
      • i) Marlon Management Services Limited
      • i) Marlon Management Services Ltd
      • Rombalds Limited
      • Rombalds Ltd
      • Hillcot Re Limited
      • Hillcot Re Ltd
      • ) Hillcot Underwriting Management
      • a) Hillcot Underwriting Management
      • Brampton Insurance Co Ltd
      • Brampton Insurance Company Limited
      • F. Shelbourne Group Limited
      • F. Shelbourne Group Ltd
      • ) Unione Italiana (UK) Reinsurance Co
      • a) Unione Italiana (UK) Reinsurance Company
      • b) Cavell Holdings (U.K.)
      • ) Castlewood (EU) Ltd
      • a) Castlewood (EU) Ltd
      • ) Enstar Acquisitions Ltd
      • a) Enstar Acquisitions Limited
      • ) Marlon Management Services Ltd
      • a) Marlon Management Services Limited
      • ) Unionamerica Holdings Ltd
      • A) Unionamerica Holdings Limited
      • B) Goshawk Dedicated Limited
      • B) Goshawk Dedicated Ltd
      • B) Unionamerica Acquisition Co Ltd
      • B) Unionamerica Acquisition Company Limited
      • c) Cavell Holdings (U.K.)
      • C) GK Consortium Management Limited
      • C) GK Consortium Management Ltd
      • Castlewood (EU) Holdings Ltd
      • Guildhall Insurance Co Ltd
      • Guildhall Insurance company Ltd
      • Hillcot Reinsurance Limited
      • Hillcot Reinsurance Ltd
      • i) Bosworth Run Off Ltd
      • i) Bosworth Run-Off Limited
      • i) Goshawk Insurance Holdings plc
      • i) Royston Run off Ltd
      • i) Royston Run-off Limited
      • i) Royston Run-off Ltd
      • i) Unionamerica Insurance Co Ltd
      • i) Unionamerica Insurance Company Limited
      • ii) SPRE Limited
      • ii) SPRE Ltd
      • Marlon Insurance Co Ltd
      • Marlon Insurance Company Limited
      • SGL No 1 Ltd
      • Shelbourne Group Limited
      • Shelbourne Group Ltd
      • Shelbourne Syndicate Services Ltd
      • ) Guildhall Insurance Co Ltd
      • a) Guildhall Insurance company Ltd
      • ) SGL No 1 Ltd
      • a) SGL No 1 Ltd
      • b) Shelbourne Syndicate Services Ltd
      • Bosworth Run Off Ltd
      • Bosworth Run-Off Limited
      • i) The Copenhagen Reinsurance Co (UK) Ltd
      • i) The Copenhagen Reinsurance Company (UK) Limited
      • ii) Copenhagen Reinsurance Services Limited
      • ii) Copenhagen Reinsurance Services Ltd
      • Knapton Holdings Limited
      • Knapton Holdings Ltd
      • Nordic Run off Ltd
      • Nordic Run-off Limited
      • ) Bosworth Run Off Ltd
      • a) Bosworth Run-Off Limited
      • ) Knapton Insurance Ltd
      • a) Knapton Insurance Limited
      • ) The Copenhagen Reinsurance Co (UK) Ltd
      • A) The Copenhagen Reinsurance Company (UK) Limited
      • B) Goshawk Dedicated Limited
      • B) Goshawk Dedicated Ltd
      • d) Rombalds Limited
      • d) Rombalds Ltd
      • I) Copenhagen Reinsurance Services Limited
      • I) Copenhagen Reinsurance Services Ltd
      • i) Guildhall Insurance Co Ltd
      • i) Guildhall Insurance Company Limited
      • i) Guildhall Insurance Company Ltd
      • i) Harper Financing Limited
      • i) Harper Financing Ltd
      • I) Unionamerica Acquisition Co Ltd
      • I) Unionamerica Acquisition Company Limited
      • xa) Unionamerica Insurance Co Ltd
      • xa) Unionamerica Insurance Company Limited
      • xb) SPRE Limited
      • xb) SPRE Ltd
      • ) Hillcot Underwriting Management Ltd
      • a) Hillcot Underwriting Management Limited
      • ) River Thames Insurance Co Ltd
      • a) River Thames Insurance Company Limited
      • ) SGL No.1 Ltd
      • a) SGL No.1 Ltd.
      • ) Unione Italiana (U.K.) Reinsurance Co Ltd
      • a) Unione Italiana (U.K.) Reinsurance Company Limited
      • b) SGL No.2 Ltd
      • b) SGL No.2 Ltd.
      • c) Cavell Holdings Limited
      • c) Cavell Holdings Ltd
      • c) Enstar (EU) Finance Limited
      • c) Enstar (EU) Finance Ltd
      • c) Shelbourne Syndicate Services Limited
      • c) Shelbourne Syndicate Services Ltd
      • i) Goshawk Insurance Holdings Limited
      • i) Goshawk Insurance Holdings Ltd
      • x) Unionamerica Insurance Co Ltd
      • x) Unionamerica Insurance Company Limited
      • xi) SPRE Limited
      • xi) SPRE Ltd
      • b) Cranmore (UK) Limited
      • b) Cranmore (UK) Ltd
      • b) SGL No 2 Ltd
      • c) SGL No 3 Ltd
      • d) Shelbourne Syndicate Services Ltd
    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.