Rombalds Run-off Limited LONDON


Rombalds Run-off started in year 2007 as Private Limited Company with registration number 06441337. The Rombalds Run-off company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: EC3A 5AY. Since Monday 3rd October 2016 Rombalds Run-off Limited is no longer carrying the name Rombalds.

Currently there are 4 directors in the the company, namely Michael H., Ruth M. and Max L. and others. In addition 2 active secretaries, Freya B. and Siobhan H. were appointed. As of 28 April 2024, there were 9 ex directors - Brendan M., Steven W. and others listed below. There were no ex secretaries.

Rombalds Run-off Limited Address / Contact

Office Address 8th Floor
Office Address2 One Creechurch Place
Town London
Post code EC3A 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06441337
Date of Incorporation Thu, 29th Nov 2007
Industry Non-life insurance
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Michael H.

Position: Director

Appointed: 29 June 2022

Ruth M.

Position: Director

Appointed: 15 September 2021

Freya B.

Position: Secretary

Appointed: 14 May 2019

Max L.

Position: Director

Appointed: 01 August 2017

Gary G.

Position: Director

Appointed: 01 August 2017

Siobhan H.

Position: Secretary

Appointed: 29 November 2007

Brendan M.

Position: Director

Appointed: 01 May 2019

Resigned: 31 October 2021

Steven W.

Position: Director

Appointed: 26 July 2017

Resigned: 31 May 2022

David A.

Position: Director

Appointed: 26 July 2017

Resigned: 29 September 2020

Derek R.

Position: Director

Appointed: 25 June 2014

Resigned: 26 July 2017

Theo W.

Position: Director

Appointed: 14 September 2012

Resigned: 16 June 2014

Clive T.

Position: Director

Appointed: 08 June 2011

Resigned: 30 April 2019

Derek R.

Position: Director

Appointed: 29 November 2007

Resigned: 28 April 2011

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 29 November 2007

Resigned: 29 November 2007

Alan T.

Position: Director

Appointed: 29 November 2007

Resigned: 15 December 2016

Gareth N.

Position: Director

Appointed: 29 November 2007

Resigned: 31 July 2012

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2007

Resigned: 29 November 2007

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Enstar Group Limited from Hamilton, Bermuda. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enstar Group Limited

Clarendon House 2 Church Street, Hm11, Hamilton, Bermuda

Legal authority The Companies Act 1981 Of Bermuda
Legal form Limited Company
Country registered Bermuda
Place registered Registrar Of Companies
Registration number Ec 30916
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rombalds October 3, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (44 pages)

Company search