Rsa Northern Ireland Insurance Limited BELFAST


Founded in 2000, Rsa Northern Ireland Insurance, classified under reg no. NI039814 is an active company. Currently registered at Artola House BT1 4PB, Belfast the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 21st December 2012 Rsa Northern Ireland Insurance Limited is no longer carrying the name Europa General Underwriters (n.i.).

Currently there are 3 directors in the the company, namely Mark D., Timothy G. and Cathal L.. In addition one secretary - James M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rsa Northern Ireland Insurance Limited Address / Contact

Office Address Artola House
Office Address2 91-97 Victoria Street
Town Belfast
Post code BT1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI039814
Date of Incorporation Thu, 7th Dec 2000
Industry Non-life insurance
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Mark D.

Position: Director

Appointed: 18 November 2021

Timothy G.

Position: Director

Appointed: 01 May 2021

Cathal L.

Position: Director

Appointed: 28 November 2018

James M.

Position: Secretary

Appointed: 28 September 2018

Brendan M.

Position: Director

Appointed: 31 July 2018

Resigned: 31 July 2021

Enda B.

Position: Director

Appointed: 12 September 2017

Resigned: 29 June 2018

Ciaran M.

Position: Director

Appointed: 22 August 2016

Resigned: 05 August 2017

Gavin M.

Position: Director

Appointed: 18 December 2015

Resigned: 31 July 2020

Pamela C.

Position: Secretary

Appointed: 01 January 2015

Resigned: 28 September 2018

Roy K.

Position: Director

Appointed: 01 January 2014

Resigned: 19 December 2016

Paul K.

Position: Secretary

Appointed: 17 September 2010

Resigned: 31 December 2014

Tony P.

Position: Secretary

Appointed: 18 November 2008

Resigned: 17 September 2010

Tony P.

Position: Director

Appointed: 18 November 2008

Resigned: 17 September 2010

Simon L.

Position: Director

Appointed: 18 November 2008

Resigned: 26 September 2011

John R.

Position: Secretary

Appointed: 21 January 2007

Resigned: 22 September 2008

Kenneth N.

Position: Director

Appointed: 30 September 2006

Resigned: 18 November 2008

Philip S.

Position: Director

Appointed: 30 September 2006

Resigned: 28 November 2013

Iain W.

Position: Director

Appointed: 30 September 2006

Resigned: 18 November 2008

Norman D.

Position: Director

Appointed: 30 September 2006

Resigned: 18 November 2008

John R.

Position: Director

Appointed: 20 September 2006

Resigned: 31 March 2007

Paul M.

Position: Director

Appointed: 20 September 2006

Resigned: 31 March 2007

Tom M.

Position: Director

Appointed: 25 July 2006

Resigned: 30 September 2006

John M.

Position: Director

Appointed: 06 February 2001

Resigned: 05 September 2016

Derek C.

Position: Director

Appointed: 06 February 2001

Resigned: 17 August 2003

John W.

Position: Director

Appointed: 06 February 2001

Resigned: 30 September 2006

Noel M.

Position: Director

Appointed: 06 February 2001

Resigned: 30 September 2006

Tony R.

Position: Director

Appointed: 06 February 2001

Resigned: 30 September 2006

Malcolm H.

Position: Director

Appointed: 07 December 2000

Resigned: 06 February 2001

Dorothy K.

Position: Director

Appointed: 07 December 2000

Resigned: 06 February 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats researched, there is Cathal L. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Gavin M. This PSC has significiant influence or control over the company,. The third one is Enda B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Cathal L.

Notified on 31 October 2020
Nature of control: significiant influence or control

Gavin M.

Notified on 30 June 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

Enda B.

Notified on 13 September 2017
Ceased on 29 June 2018
Nature of control: significiant influence or control

Ciaran M.

Notified on 26 August 2016
Ceased on 5 August 2017
Nature of control: significiant influence or control

Company previous names

Europa General Underwriters (n.i.) December 21, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (26 pages)

Company search