Background WavePink WaveYellow Wave

ROYAL EXCHANGE ASSURANCE (ZC000080)

ROYAL EXCHANGE ASSURANCE (ZC000080) is an active UK company. incorporated on N/A. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROYAL EXCHANGE ASSURANCE has been registered for 0 years. Current directors include DUNSTALL, Carl, PAGE, Tracy Jean.

Company Number
ZC000080
Status
active
Type
ltd
Incorporated
N/A
Age
0 years
Address
20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUNSTALL, Carl, PAGE, Tracy Jean
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL EXCHANGE ASSURANCE

ROYAL EXCHANGE ASSURANCE is an active company incorporated on N/A with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROYAL EXCHANGE ASSURANCE was registered 56 years ago.(SIC: 74990)

Status

active

Active since 56 years ago

Company No

ZC000080

LTD Company

Age

56 Years

Incorporated N/A

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

5 Old Broad Street London EC2N 1AD
To: 27 April 2021
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
May 14
Director Left
May 15
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BYE, Karina Jane

Active
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 30 Apr 2025

DUNSTALL, Carl

Active
Gracechurch Street, LondonEC3V 0BG
Born September 1980
Director
Appointed 22 Dec 2025

PAGE, Tracy Jean

Active
Gracechurch Street, LondonEC3V 0BG
Born June 1981
Director
Appointed 12 Dec 2019

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Secretary
Appointed N/A
Resigned 31 Oct 1999

EVANS, John Martin Redhouse

Resigned
20 The Meadows, SevenoaksTN14 7HD
Secretary
Appointed N/A
Resigned 31 May 1995

O'REILLY, Sarah Amy

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 19 Jun 2024
Resigned 30 Apr 2025

RICHARDSON, Ian David Lea

Resigned
57 New Concordia Wharf, LondonSE1 2BB
Secretary
Appointed 31 Oct 1999
Resigned 13 Sept 2004

RIDDY, Caroline Anne

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 16 Jun 2020
Resigned 19 Jun 2024

SMALL, Jeremy Peter

Resigned
Cherry Trees, PirbrightGU24 0JQ
Secretary
Appointed 13 Sept 2004
Resigned 16 Jun 2020

BOBBY, Christopher Graham

Resigned
5 Old Broad StreetEC2N 1AD
Born April 1966
Director
Appointed 01 Jun 2018
Resigned 31 Dec 2019

BURTON, Caroline Mary

Resigned
3 Helmet Row, LondonEC1V 3QJ
Born January 1950
Director
Appointed N/A
Resigned 31 Jul 1999

DROUFFE, Jean Paul Dominique Louis

Resigned
35 Bryanston Square, LondonW1H 2DZ
Born February 1975
Director
Appointed 24 Jul 2008
Resigned 31 Aug 2013

EVANS, Paul James

Resigned
19 Yew Tree Road, SouthboroughTN4 0BD
Born March 1965
Director
Appointed 19 Nov 2001
Resigned 12 Aug 2003

HOMER, Andrew Charles

Resigned
3 Summerswood Close, KenleyCR8 5EY
Born March 1953
Director
Appointed 01 Aug 1999
Resigned 16 Nov 2001

HOPKINS, Sidney Arthur

Resigned
12 Hinchley Drive, EsherKT10 0BZ
Born April 1932
Director
Appointed N/A
Resigned 30 Jun 1994

MALIK, Waseem Ullah

Resigned
5 Old Broad StreetEC2N 1AD
Born July 1976
Director
Appointed 08 Nov 2010
Resigned 31 Mar 2018

MASO Y GUELL RIVET, Philippe Louis Herbert

Resigned
5 Old Broad StreetEC2N 1AD
Born February 1966
Director
Appointed 26 Mar 2004
Resigned 08 Nov 2010

MASSON, Yves

Resigned
5 Old Broad StreetEC2N 1AD
Born February 1962
Director
Appointed 11 Oct 2012
Resigned 30 Sept 2013

MATRAS, Laurent Michel Robert

Resigned
1 Nile Street, LondonN1 7LX
Born February 1969
Director
Appointed 18 Sept 2006
Resigned 29 Dec 2007

MCDONOUGH, James Thomas

Resigned
Pinemarten 12 Acorn Close, ChislehurstBR7 6LD
Born May 1933
Director
Appointed N/A
Resigned 31 May 1995

MORLEY, James

Resigned
Virginia House St Marys Road, AscotSL5 9JE
Born February 1949
Director
Appointed N/A
Resigned 30 Jun 1999

OAKLEY, Clifford James

Resigned
17 Collinson`S, IpswichIP2 0DS
Born February 1944
Director
Appointed 19 Nov 2001
Resigned 31 Mar 2006

ORGAN, Robert Charles William

Resigned
5 Old Broad StreetEC2N 1AD
Born June 1969
Director
Appointed 30 Sept 2013
Resigned 20 Apr 2015

OWEN, Peter Edward

Resigned
21 Ormond Crescent, HamptonTW12 2TJ
Born October 1946
Director
Appointed 04 Feb 1999
Resigned 05 Nov 1999

PAGDEN, Robin Dermer

Resigned
Gracechurch Street, LondonEC3V 0BG
Born July 1965
Director
Appointed 01 Jun 2018
Resigned 22 Dec 2025

PIERCE, Raymond Francis

Resigned
St Wilfreds 42 Ferndale Road, Burgess HillRH15 0HG
Born March 1946
Director
Appointed 04 Sept 1997
Resigned 30 Jun 1999

POUPART-LAFARGE, Bertrand

Resigned
5 Old Broad StreetEC2N 1AD
Born January 1968
Director
Appointed 30 Sept 2013
Resigned 31 Dec 2018

REGAN, Patrick Charles

Resigned
Grove Cottage, ColchesterCO6 4AG
Born March 1966
Director
Appointed 12 Aug 2003
Resigned 09 Feb 2004

RICHARDSON, Ian David Lea

Resigned
90 Montagu Mansions, LondonW1U 6LF
Born February 1945
Director
Appointed 26 Mar 2004
Resigned 31 Dec 2007

ROBERTS, Julian Victor Frow

Resigned
27 Fairway, GuildfordGU1 2XJ
Born June 1957
Director
Appointed 01 Aug 1999
Resigned 31 Jul 2000

ROBINS, John Vernon Harry

Resigned
56 Duncan Terrace, LondonN1 8AG
Born February 1939
Director
Appointed 01 Jul 1994
Resigned 30 Jun 1999

ROBINSON, Ian

Resigned
5 Old Broad StreetEC2N 1AD
Born February 1969
Director
Appointed 01 Jan 2008
Resigned 12 Jul 2010

SINCLAIR, John

Resigned
75 Nelson Road, RayleighSS6 8HQ
Born January 1948
Director
Appointed N/A
Resigned 04 Feb 1999

TORRANCE, David Winton Watt

Resigned
Allt A'Bruaich, KiltarlityIV4 7HX
Born February 1950
Director
Appointed 22 Feb 2001
Resigned 19 Nov 2001

WOOD, Gregory Mark

Resigned
21 Sprimont Place, LondonSW3 3HT
Born July 1953
Director
Appointed 01 Jul 1999
Resigned 21 Feb 2001

Persons with significant control

1

Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement
9 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
2 June 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2013
AR01AR01
Change Person Director Company With Change Date
31 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
23 May 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 May 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date
21 May 2010
AR01AR01
Change Person Secretary Company
29 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Person Director Company
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Legacy
15 May 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Resolution
17 November 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Miscellaneous
24 August 2006
MISCMISC
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
353353
Legacy
5 June 2006
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
29 March 2006
288cChange of Particulars
Legacy
1 February 2006
287Change of Registered Office
Legacy
30 June 2005
288cChange of Particulars
Legacy
25 June 2005
363aAnnual Return
Legacy
20 June 2005
363aAnnual Return
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
7 April 2005
288cChange of Particulars
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
363aAnnual Return
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
24 May 2002
363aAnnual Return
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
22 May 2001
363aAnnual Return
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288cChange of Particulars
Legacy
22 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
24 May 2000
363aAnnual Return
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288cChange of Particulars
Legacy
11 October 1999
288cChange of Particulars
Legacy
11 October 1999
287Change of Registered Office
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
2 June 1999
363aAnnual Return
Auditors Resignation Company
30 March 1999
AUDAUD
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
23 June 1998
363aAnnual Return
Legacy
23 June 1998
363(190)363(190)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
363aAnnual Return
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
25 June 1996
363aAnnual Return
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363x363x
Legacy
20 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
363x363x
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
8 July 1993
363x363x
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363363
Legacy
1 July 1992
363363
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363x363x
Legacy
6 August 1991
363x363x
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
18 December 1990
288288
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
13 July 1990
288288
Legacy
14 June 1990
288288
Legacy
12 April 1990
288288
Legacy
12 April 1990
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Resolution
12 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Legacy
12 April 1989
288288
Legacy
12 April 1989
288288
Legacy
12 April 1989
288288
Legacy
12 April 1989
288288
Legacy
6 April 1989
288288
Legacy
6 April 1989
288288
Accounts With Made Up Date
10 June 1977
AAAnnual Accounts
Memorandum Articles
14 April 1969
MEM/ARTSMEM/ARTS