Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Refuge Assurance LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Dec 31, 2019)
all other documents available
original incorporation documents (if available)
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Last balance sheet date
2019-12-31
Details
Company type
Private Limited Company
Company Number
00001364
Record last updated
Thursday, October 20, 2022 6:14:34 PM UTC
Postal Code
EC3V 0RL
Charts
Visits
REFUGE ASSURANCE LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2015-8
2019-12
2022-11
2022-12
2023-3
2023-4
2023-7
2023-12
2024-1
2024-8
2024-9
2024-12
2025-2
2025-3
2025-4
0
1
2
3
Searches
REFUGE ASSURANCE LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2019-9
2025-4
0
1
2
Directors
Simon Colin Mitchley
(born on Mar 29, 1969), 43 companies
Shingirai Thaddeus Nyahasha
(born on Jan 6, 1974), 44 companies
Bernadette Clare Barber
(born on Sep 23, 1969), 103 companies
James Smith Burns
(born on Nov 1, 1941), 4 companies
Paul Anthony Gilbert
(born on May 9, 1979), 12 companies
Michael Brian Jamieson
(born on Feb 10, 1947), 2 companies
William Moir Mcdonald
(born on Aug 30, 1951), 8 companies
Murray John Ross
(born on Mar 31, 1947), 56 companies
David James Alexander Severs
(born on Oct 2, 1950), 7 companies
John Michael Walker (1933)
(born on Dec 7, 1933)
David John Amos (1950)
(born on May 7, 1950), 10 companies
Roy Betteridge
(born on Aug 25, 1934)
Terence Charles Albert Black
(born on Mar 9, 1940), 2 companies
Geoffrey Breakell
(born on Apr 27, 1947)
Francis Carter
(born on Dec 7, 1938), 2 companies
Ian Michael Colgan
(born on Oct 14, 1944)
Francis Alan Crayton
(born on Jul 25, 1951), 8 companies
John Cudworth
(born on Jul 23, 1936), 2 companies
Alan John Frost
(born on Oct 6, 1944), 26 companies
John Richard Harrison
(born on Jan 6, 1954), 12 companies
Paul Heinicke
(born on Apr 6, 1953)
George Petrie Robertson Mack
(born on Aug 22, 1945), 7 companies
John James Mclachlan
(born on Aug 28, 1942), 12 companies
Anya Marjorie O'reilly
(born on Aug 2, 1974), 8 companies
Vincent Gerald Ramsden
(born on Dec 18, 1930)
Stephen Shone (1957)
(born on Feb 7, 1957), 100 companies
Peter John Whiteman Sidwell
(born on Apr 3, 1947)
Francis John Webster
(born on Jan 17, 1947), 3 companies
Derek Leslie Whitehead
(born on Jan 12, 1942), 2 companies
Michael John Yardley
(born on Nov 26, 1956), 95 companies
Matt Blake
, 33 companies
John Davies
(born on Mar 16, 1937), 619 companies
Timothy Walter Harris
(born on Apr 21, 1969), 53 companies
Michelle Anne Hill
, 24 companies
Gurdeep Singh Rai
, 31 companies
Richard Gordon
(born on Jan 17, 1970), 89 companies
Fergus Harry Speight
(born on Oct 22, 1964), 23 companies
Filings
Document Type
Publication date
Download link
Registry
Mar 2, 2022
Resignation of one Director (a man)
Registry
Jul 29, 2021
Resignation of one Director (a man) 136...
Registry
Jul 28, 2021
Appointment of a man as Solicitor and Director
Registry
Sep 30, 2019
Resignation of one Director (a man)
Registry
Aug 2, 2019
Resignation of one Director (a man) 136...
Registry
Jul 24, 2019
Appointment of a man as Director and Solicitor
Registry
Apr 30, 2019
Resignation of one Director (a woman)
Registry
Nov 6, 2018
Resignation of one Director (a man)
Registry
Oct 1, 2017
Four appointments: 3 men and a woman
Registry
Jul 18, 2016
Appointment of a man as Company Director and Director
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Jul 17, 2015
Annual return
Registry
Jan 12, 2015
Appointment of a man as Director
Registry
Jan 12, 2015
Appointment of a man as Director 136...
Registry
Aug 21, 2014
Resignation of one Director
Registry
Aug 15, 2014
Two appointments: 2 men
Registry
Aug 15, 2014
Resignation of one Director (a woman)
Registry
May 23, 2014
Annual return
Financials
Jan 24, 2014
Annual accounts
Registry
Apr 30, 2013
Annual return
Registry
Feb 18, 2013
Resignation of one Director
Registry
Feb 18, 2013
Appointment of a woman as Director
Registry
Feb 13, 2013
Appointment of a woman as Director 136...
Registry
Feb 13, 2013
Resignation of one Accountant and one Director (a man)
Financials
Jan 16, 2013
Annual accounts
Registry
Apr 30, 2012
Annual return
Financials
Jan 18, 2012
Annual accounts
Registry
Aug 12, 2011
Resignation of one Director
Registry
Jul 1, 2011
Resignation of one Chief Executive and one Director (a man)
Registry
May 4, 2011
Annual return
Financials
Jan 27, 2011
Annual accounts
Registry
May 6, 2010
Annual return
Registry
May 6, 2010
Change of particulars for corporate secretary
Financials
Jan 29, 2010
Annual accounts
Registry
Oct 28, 2009
Change of particulars for director
Registry
May 12, 2009
Annual return
Financials
Apr 3, 2009
Annual accounts
Registry
May 7, 2008
Annual return
Financials
Mar 20, 2008
Annual accounts
Registry
Jul 13, 2007
Resignation of a director
Registry
Jun 28, 2007
Resignation of one Solicitor and one Director (a man)
Registry
Jun 5, 2007
Annual return
Financials
Apr 25, 2007
Annual accounts
Registry
Dec 21, 2006
Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account
Registry
Dec 21, 2006
Order of court
Registry
Dec 21, 2006
£ nc 1500000/1309906
Registry
May 23, 2006
Annual return
Financials
Apr 19, 2006
Annual accounts
Registry
Aug 8, 2005
Appointment of a secretary
Registry
Jul 25, 2005
Resignation of a secretary
Financials
Jun 8, 2005
Annual accounts
Registry
Jun 3, 2005
Appointment of a person as Secretary
Registry
Jun 3, 2005
Resignation of one Secretary (a woman)
Registry
May 26, 2005
Annual return
Registry
Apr 15, 2005
Elective resolution
Registry
Apr 7, 2005
Re-registration of a company from public to private
Registry
Apr 7, 2005
Rereg pri-plc
Registry
Apr 7, 2005
Memorandum and articles - used in re-registration
Registry
Apr 7, 2005
Application by a public company for re-registration as a private company
Registry
Oct 29, 2004
Notice of change of directors or secretaries or in their particulars
Registry
Oct 29, 2004
Notice of change of directors or secretaries or in their particulars 136...
Registry
May 28, 2004
Annual return
Financials
Apr 14, 2004
Annual accounts
Registry
Mar 16, 2004
Change in situation or address of registered office
Registry
Feb 27, 2004
Notice of change of directors or secretaries or in their particulars
Registry
Feb 18, 2004
Notice of change of directors or secretaries or in their particulars 136...
Registry
Jan 5, 2004
Notice of increase in nominal capital
Registry
Jan 5, 2004
£ nc 1000/1500000
Registry
Dec 10, 2003
Notice of change of directors or secretaries or in their particulars
Financials
Jun 8, 2003
Annual accounts
Registry
May 29, 2003
Annual return
Registry
Apr 1, 2003
Appointment of a secretary
Registry
Apr 1, 2003
Resignation of a secretary
Registry
Mar 22, 2003
Appointment of a woman as Secretary
Registry
Mar 22, 2003
Resignation of one Secretary (a man)
Registry
Feb 25, 2003
Auditor's letter of resignation
Financials
Jul 1, 2002
Annual accounts
Registry
May 20, 2002
Annual return
Financials
Jun 6, 2001
Annual accounts
Registry
May 29, 2001
Annual return
Registry
Mar 28, 2001
Change in situation or address of registered office
Registry
Mar 16, 2001
Order of court
Registry
Aug 22, 2000
Resignation of a director
Financials
Aug 16, 2000
Annual accounts
Registry
Aug 14, 2000
Resignation of one Company Director and one Director (a man)
Registry
Jul 28, 2000
Appointment of a director
Registry
Jul 18, 2000
Appointment of a director 136...
Registry
Jul 18, 2000
Resignation of a director
Registry
Jul 18, 2000
Appointment of a director
Registry
Jul 18, 2000
Resignation of a director
Registry
Jun 30, 2000
Resignation of 2 people: one Human Resource Director, one Finance Director and one Director (a man)
Registry
Jun 30, 2000
Appointment of a man as Director and Chief Executive
Registry
Jun 22, 2000
Resignation of a secretary
Registry
Jun 22, 2000
Appointment of a secretary
Registry
Jun 1, 2000
Appointment of a man as Secretary
Registry
May 31, 2000
Resignation of one Secretary (a man)
Registry
May 31, 2000
Annual return
Registry
Jan 6, 2000
Alter mem and arts
Registry
Jan 6, 2000
Memorandum of association
Registry
Jan 4, 2000
Appointment of a director
Companies with similar name
Refuge Life Assurance Consultants Limited
Refuge
Refuge NV
Refuge Inc
Refuge Farms Limited
Merton Refuge Limited
Refuge Nominees Limited
Refuge Investments Limited
Urban Refuge Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy