Background WavePink WaveYellow Wave

REINSURANCE SOLUTIONS LONDON LTD (09695536)

REINSURANCE SOLUTIONS LONDON LTD (09695536) is an active UK company. incorporated on 21 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. REINSURANCE SOLUTIONS LONDON LTD has been registered for 10 years. Current directors include JARVIS, Garth Allister, KIEDISH, Mark James, MAHADOO, Yogiraj and 1 others.

Company Number
09695536
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
St Clare House, London, EC3N 1PE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
JARVIS, Garth Allister, KIEDISH, Mark James, MAHADOO, Yogiraj, RAMDANY, Bharuth Kumar
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REINSURANCE SOLUTIONS LONDON LTD

REINSURANCE SOLUTIONS LONDON LTD is an active company incorporated on 21 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. REINSURANCE SOLUTIONS LONDON LTD was registered 10 years ago.(SIC: 65120)

Status

active

Active since 10 years ago

Company No

09695536

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

RESOLUTIONS LONDON (BROKERS) LTD
From: 21 July 2015To: 15 August 2015
Contact
Address

St Clare House 30 - 33 Minories London, EC3N 1PE,

Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 20
Director Left
Jan 21
Director Left
Feb 21
Owner Exit
Feb 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Owner Exit
Oct 25
Director Left
Dec 25
Director Left
Dec 25
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

JARVIS, Garth Allister

Active
30 - 33 Minories, LondonEC3N 1PE
Born June 1959
Director
Appointed 12 Oct 2016

KIEDISH, Mark James

Active
30 - 33 Minories, LondonEC3N 1PE
Born April 1982
Director
Appointed 21 Jul 2025

MAHADOO, Yogiraj

Active
30 - 33 Minories, LondonEC3N 1PE
Born June 1989
Director
Appointed 04 Jul 2025

RAMDANY, Bharuth Kumar

Active
30 - 33 Minories, LondonEC3N 1PE
Born July 1979
Director
Appointed 17 Sept 2015

APPANNAH, Rupesh Pathareddy

Resigned
30 - 33 Minories, LondonEC3N 1PE
Born December 1982
Director
Appointed 23 Jul 2020
Resigned 07 Feb 2021

APPANNAH, Shiamdass Pathareddy

Resigned
Boucan Road, Phoenix.
Born July 1950
Director
Appointed 21 Jul 2015
Resigned 21 Jun 2017

ARMITAGE, Nicholas James

Resigned
30 - 33 Minories, LondonEC3N 1PE
Born May 1968
Director
Appointed 01 Mar 2016
Resigned 31 Dec 2020

ROWAN, Anthony John

Resigned
30 - 33 Minories, LondonEC3N 1PE
Born August 1957
Director
Appointed 12 Oct 2016
Resigned 24 Sept 2025

RUPAL, Raj Gopal

Resigned
30 - 33 Minories, LondonEC3N 1PE
Born December 1948
Director
Appointed 01 Dec 2015
Resigned 11 Dec 2025

SPEERS, John Crispin

Resigned
30 - 33 Minories, LondonEC3N 1PE
Born October 1946
Director
Appointed 21 Jun 2017
Resigned 04 Dec 2025

Persons with significant control

2

0 Active
2 Ceased
Vivea Business Park, Moka

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2020
Ceased 16 Oct 2025

Mr Bharuth Kumar Ramdany

Ceased
30 - 33 Minories, LondonEC3N 1PE
Born July 1979

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
30 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
15 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
15 August 2015
NM06NM06
Change Of Name Notice
15 August 2015
CONNOTConfirmation Statement Notification
Incorporation Company
21 July 2015
NEWINCIncorporation