Company NameORG Re (UK) Limited
Company StatusDissolved
Company Number00093860
CategoryPrivate Limited Company
Incorporation Date25 June 1907(116 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameNicholas Craig Bentley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(91 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleOperations Director
Correspondence Address13 Montpelier Crescent
Brighton
East Sussex
BN1 3JF
Director NameWilliam John Gillett
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2001(93 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleAttorney
Correspondence Address128 Loudoun Road
London
NW8 0ND
Secretary NameCatherine Geraldine Regan
NationalityIrish
StatusCurrent
Appointed04 November 2002(95 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleLawyer
Correspondence Address7 Vicarage Close
Colegate
West Sussex
RH12 4BB
Director NameJohn Joseph Bator
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2003(95 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Correspondence Address4 Woodruff Avenue
Hove
East Sussex
BN3 6PF
Secretary NameFrances Louise Moule
NationalityBritish
StatusCurrent
Appointed16 December 2003(96 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Correspondence AddressLanterns 2b York Road
Chingford
London
E4 8QN
Director NameMr Stanley Ernest Hardie
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(84 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 July 1998)
RoleInsurance Executive
Correspondence Address63 Woodcote Valley Road
Purley
Surrey
CR8 3BG
Director NameClaes Erik Oscarson
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed08 August 1991(84 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1991)
RoleInsurance Executive
Correspondence Address18 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Gerhard Carl Schonbeck
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed08 August 1991(84 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleInsurance Executive
Correspondence AddressKlubvaegen 7
Daderyd
S18231
Director NameMr Peter Elis Gustaf Alexander Von Sivers
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed08 August 1991(84 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1991)
RoleInvestment Manager
Correspondence AddressErik Dahlbergsallen 9
Stockholm S-115 24
Sweden
Secretary NamePhilip James Grant
NationalityBritish
StatusResigned
Appointed08 August 1991(84 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 September 1991)
RoleCompany Director
Correspondence Address28 Roseberry Gardens
London
N4 1JJ
Secretary NameMr Stanley Ernest Hardie
NationalityBritish
StatusResigned
Appointed01 September 1991(84 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 July 1992)
RoleInsurance Executive
Correspondence Address63 Woodcote Valley Road
Purley
Surrey
CR8 3BG
Director NameFolke Hans-Erik Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1992(84 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 1992)
RoleInsurance Executive
Correspondence AddressSkeppargatan 22 Ii
Stockholm S-114 52
Foreign
Director NameClaes Erik Oscarson
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1992(84 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleInsurance Executive
Correspondence Address18 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameHarry Johan Valter Kvist
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1992(84 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 1997)
RoleInsurance Executive
Correspondence AddressOlshammarsgatan 58
Bandhagen S-124 48
Foreign
Secretary NameMr Eamonn Vincent Tuke
NationalityBritish
StatusResigned
Appointed01 August 1992(85 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleInsurance Executive
Correspondence AddressEden View
Penshurst Road, Penshurst
Tonbridge
Kent
TN11 8HY
Director NameMiss Marie-Louise Eleonora Wenander
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed11 September 1992(85 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 May 1996)
RoleInsurance Executive
Correspondence AddressRindogatan 15
Stockholm S-115 36
Sweden
Director NameNigel Gordon Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(86 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 February 2002)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address39 Ripplevale Grove
London
N1 1HS
Secretary NameMr Paul Bernard Cassidy
NationalityBritish
StatusResigned
Appointed01 September 1993(86 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fanshawe Street
Bengeo
Hertford
Hertfordshire
SG14 3AT
Director NameLars Hakan Lindkvist
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(86 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1994)
RoleInsurance Executive
Correspondence Address18 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameLars Hakan Lindkvist
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(86 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1994)
RoleInsurance Executive
Correspondence Address18 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameJohan Philip Bergenstjerna
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed04 May 1995(87 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 1998)
RoleInsurance Executive
Correspondence AddressStrandvagen 55
Stockholm Se-11523
Sweden
Secretary NameSabina Xavier
NationalityBritish
StatusResigned
Appointed04 May 1995(87 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 1997)
RoleSecretary
Correspondence Address75 Laureate Way
Hemel Hempstead
Hertfordshire
HP1 3RW
Director NameMarie-Louise Edwall
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed15 August 1995(88 years, 2 months after company formation)
Appointment Duration12 months (resigned 13 August 1996)
RoleInsurance Executive
Correspondence AddressHjalmvagen 16
S 175 61
Jarfalla
Sweden
Director NameAnders Larsson
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed13 August 1996(89 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 1997)
RoleInsurance Executive
Correspondence AddressAlprosvagen 35
Jarfalla
Sweden
175 74
Secretary NameMr Paul Bernard Cassidy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(91 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 04 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fanshawe Street
Bengeo
Hertford
Hertfordshire
SG14 3AT
Director NameRobert Joseph Forness
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1998(91 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 2000)
RoleInsurance Executive
Correspondence Address68 Blackheath Park
Blackheath
London
SE3 0ET
Director NameRichard John Harris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(91 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2003)
RoleAccountant
Correspondence Address35 Woodland Avenue
Hove
East Sussex
BN3 6BH
Secretary NameJonathan Vaughan Drake
NationalityBritish
StatusResigned
Appointed04 September 1998(91 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2002)
RoleCompany Director
Correspondence AddressThe Chestnut 33 Hollywell Close
Orpington
Kent
BR6 9XP
Director NameJan Erik Hernfrid Wangard
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 1998(91 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 April 1999)
RoleSenior Executive
Correspondence AddressKarlsholmsvagen 11
Taby 18377
Sweden
Foreign
Director NameDennis Coyle Gibbs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2001(93 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 August 2005)
RolePresident
Correspondence Address14 Dunlap Drive
Bedford
New Hampshire
03110
America
Director NameCharles Gordon Ehrlich
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish Us Citzen
StatusResigned
Appointed28 February 2001(93 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2003)
RoleAttorney
Correspondence Address61 Shore Road
Gilford
New Hampshire 03246
United States

Location

Registered AddressHill House
1 Little Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£835,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2006Dissolved (1 page)
5 July 2006Ex resolution re. Books (1 page)
5 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
21 March 2006Registered office changed on 21/03/06 from: park gate 161-163 preston road brighton east sussex BN1 6AU (1 page)
3 March 2006Appointment of a voluntary liquidator (1 page)
3 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2006Declaration of solvency (3 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2005Director resigned (1 page)
21 July 2005Director's particulars changed (1 page)
11 May 2005Full accounts made up to 31 December 2004 (15 pages)
6 April 2005Return made up to 27/03/05; full list of members (7 pages)
1 July 2004Full accounts made up to 31 December 2003 (16 pages)
12 May 2004Director's particulars changed (1 page)
30 April 2004Return made up to 27/03/04; full list of members (7 pages)
5 April 2004Director's particulars changed (1 page)
11 January 2004Secretary's particulars changed (1 page)
6 January 2004New secretary appointed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
11 May 2003Location of register of members (1 page)
25 April 2003Full accounts made up to 31 December 2002 (14 pages)
6 March 2003Auditor's resignation (2 pages)
28 January 2003New director appointed (3 pages)
17 January 2003Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
22 April 2002Full accounts made up to 31 December 2001 (14 pages)
8 April 2002Return made up to 27/03/02; full list of members (7 pages)
18 March 2002Director resigned (1 page)
17 December 2001Secretary's particulars changed (1 page)
25 April 2001Return made up to 27/03/01; full list of members (7 pages)
24 April 2001New director appointed (3 pages)
24 April 2001New director appointed (3 pages)
24 April 2001New director appointed (3 pages)
19 March 2001Full accounts made up to 31 December 2000 (15 pages)
29 January 2001£ ic 25000000/1500000 31/12/00 £ sr 23500000@1=23500000 (1 page)
18 January 2001Declaration of shares redemption:auditor's report (3 pages)
6 December 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
16 November 2000Director's particulars changed (1 page)
29 June 2000Director's particulars changed (1 page)
7 April 2000Return made up to 27/03/00; no change of members (5 pages)
7 April 2000Full accounts made up to 31 December 1999 (18 pages)
22 March 2000Director resigned (1 page)
16 November 1999Secretary's particulars changed (1 page)
6 October 1999Registered office changed on 06/10/99 from: 66 mark lane london EC3R 7HS (1 page)
15 June 1999Full accounts made up to 31 December 1998 (18 pages)
18 May 1999Director resigned (1 page)
16 April 1999Director's particulars changed (1 page)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 February 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
24 February 1999Re-registration of Memorandum and Articles (20 pages)
24 February 1999Application for reregistration from PLC to private (1 page)
22 January 1999Registered office changed on 22/01/99 from: skandia house 23 college hill london EC4R 2SE (1 page)
22 January 1999Secretary's particulars changed (1 page)
23 December 1998New director appointed (2 pages)
24 November 1998Location of register of members (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Director resigned (1 page)
19 June 1998Full accounts made up to 31 December 1997 (18 pages)
24 April 1998Return made up to 27/03/98; full list of members (6 pages)
4 December 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
8 July 1997Full accounts made up to 31 December 1996 (21 pages)
9 May 1997Return made up to 22/04/97; full list of members (7 pages)
13 September 1996New director appointed (2 pages)
21 August 1996Director resigned (1 page)
19 July 1996Full group accounts made up to 31 December 1995 (26 pages)
20 May 1996Director resigned (1 page)
14 May 1996Return made up to 22/04/96; full list of members (8 pages)
14 May 1996Director's particulars changed (1 page)
19 September 1995New director appointed (4 pages)
5 September 1995Return made up to 08/08/95; full list of members (16 pages)
20 July 1995Full group accounts made up to 31 December 1994 (20 pages)
17 May 1995New director appointed (4 pages)
17 May 1995Secretary resigned;new secretary appointed (4 pages)
10 February 1994Particulars of mortgage/charge (3 pages)
28 January 1994Memorandum and Articles of Association (19 pages)
20 December 1993Memorandum and Articles of Association (26 pages)
19 October 1993Particulars of mortgage/charge (3 pages)
3 February 1993Particulars of mortgage/charge (3 pages)
23 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
1 February 1974Company name changed\certificate issued on 01/02/74 (2 pages)
25 June 1907Certificate of incorporation (1 page)