London
EC3A 8EP
Director Name | Susan Kathleen Lake |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British,Australian |
Status | Closed |
Appointed | 04 February 2009(86 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 16 February 2021) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Mark Graves |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2018(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 February 2021) |
Role | Head Of Claims |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Alain Otar |
---|---|
Status | Closed |
Appointed | 27 September 2019(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 February 2021) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Clive Frederick Coates |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(69 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1997) |
Role | Insurance Executive |
Correspondence Address | 4 Highcroft Minchinhampton Stroud Gloucestershire GL6 9BJ Wales |
Director Name | John Patrick Dowling |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 1994) |
Role | Insurance Company Director |
Correspondence Address | The Spinney Kiln Lane Binfield Heath Henley On Thames Reading Oxfordshire RG9 4EH |
Secretary Name | James Anthony Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Wellington House Stroud Road Painswick Gloucestershire GL6 6UT Wales |
Director Name | Miss Ann Susan Murray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 4 Highcroft Minchinhampton Gloucestershire GL6 9BJ Wales |
Director Name | Alan James Howell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(70 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cradle Barn Kingston Road Frilford Abingdon Oxfordshire OX13 5NX |
Secretary Name | Mr David Arthur Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(70 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 40 Elm Bank Gardens Barnes London SW13 0NT |
Director Name | Andrew Stephen Melcher |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1994(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 May 1996) |
Role | Executive Director |
Correspondence Address | Burrows Hill Burrows Lane Gomshall Guildford Surrey GU5 9QE |
Secretary Name | Peter Patrick Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | 6 Ridgeway Wargrave Reading Berkshire RG10 8AS |
Director Name | Susan Madeleine Gwynne |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 1999) |
Role | Planning And Marketing |
Correspondence Address | 15 Silver Birches Hutton Brentwood Essex CM13 2JG |
Director Name | Mr Timothy Joseph Carroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1999(76 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durleston 129 Lower Road Great Bookham Surrey KT23 4AW |
Secretary Name | Patricia Halse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 6 Elsenham Street London SW18 5NS |
Director Name | Joan Ann Cleary |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2002) |
Role | Chief Financial Officer |
Correspondence Address | 71 The Dell Westbury On Trym Bristol Avon BS9 3UF |
Secretary Name | Tracey Anne Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(78 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 December 2007) |
Role | Chartered Secretary |
Correspondence Address | 2 Dean Mead Folkestone Kent CT19 5TY |
Director Name | Glen Campbell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 22 February 2002(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2003) |
Role | Accountant |
Correspondence Address | 63a Philbeach Gardens London SW5 9EE |
Director Name | Robert Klaus |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2002(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2003) |
Role | Reinsurance Executive |
Correspondence Address | Gruentenweg 5 Aichach D 86551 Germany |
Director Name | Mr Eamon Stanley Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2004) |
Role | Reinsurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 86 Norsey View Drive Billericay Essex CM12 0QU |
Director Name | Dr Karl Josef Mayr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 April 2003(80 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Hofmarkstrasse 29 Planegg D 82152 Germany |
Director Name | Kenneth William Brandt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2003(80 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 15 July 2004) |
Role | Reinsurance Executive |
Correspondence Address | Rainholz Strasse 3c Grunwald Munich Foreign |
Director Name | Timothy Joseph Carroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 2003(80 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Ciaran O'Donnell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2003(80 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 July 2004) |
Role | Accountant |
Correspondence Address | 23 South Western Road Twickenham TW1 1LG |
Director Name | Inga Kristine Beale |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2005) |
Role | Reinsurance Exec |
Correspondence Address | Steubstrasse 6 Munich 81925 Foreign |
Director Name | Paolo Demartin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2004(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2006) |
Role | Chief Financial Officer |
Correspondence Address | Mozartstrasse 9 Munich D-80336 Germany |
Director Name | Mark Edward Monckton Elborne |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(82 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2006) |
Role | General Counsel |
Correspondence Address | 4772 Oak Street Apt 1433 Kansas City Missouri 64112 United States |
Director Name | Alberto Izaga |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 September 2005(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2007) |
Role | Lawyer |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Jonathan Isherwood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(83 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 September 2006) |
Role | Reinsurance Executive |
Correspondence Address | Bayreuther Str. 13 Munich 81925 Foreign |
Director Name | Nikolaj Beck |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 August 2006(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2009) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(85 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Alan John Titchener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Secretary Name | Jennifer Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(88 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 August 2017) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Nicola Jane Parton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 August 2012(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2018) |
Role | Head Property And Casualty Business Management |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Secretary Name | Ms Maria Revezika |
---|---|
Status | Resigned |
Appointed | 08 August 2017(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Telephone | 020 72954848 |
---|---|
Telephone region | London |
Registered Address | 30 St Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
18m at £1 | Swiss Re Corporate Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 2003 | Delivered on: 28 October 2003 Persons entitled: Citibank, N.A. Classification: Security agreement (portfolio-third party custodian) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest at any time in and to the charged portfolio. See the mortgage charge document for full details. Outstanding |
---|
6 January 2021 | Satisfaction of charge 1 in full (4 pages) |
---|---|
15 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
7 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Alain Otar as a secretary on 27 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of David Roy Scasbrook as a director on 7 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Maria Revezika as a secretary on 27 September 2019 (1 page) |
9 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
12 February 2019 | Auditor's resignation (1 page) |
28 January 2019 | Auditor's resignation (1 page) |
3 January 2019 | Director's details changed for Susan Kathleen Lake on 2 January 2019 (2 pages) |
10 December 2018 | Termination of appointment of Nicola Jane Parton as a director on 30 November 2018 (1 page) |
3 October 2018 | Director's details changed for Nicola Jane Parton on 21 September 2018 (2 pages) |
30 August 2018 | Appointment of Mr Mark Graves as a director on 28 August 2018 (2 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (29 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
30 August 2017 | Appointment of Ms Maria Revezika as a secretary on 8 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Jennifer Gandy as a secretary on 8 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Jennifer Gandy as a secretary on 8 August 2017 (1 page) |
30 August 2017 | Appointment of Ms Maria Revezika as a secretary on 8 August 2017 (2 pages) |
9 August 2017 | Statement of capital on 9 August 2017
|
9 August 2017 | Resolutions
|
9 August 2017 | Solvency Statement dated 08/08/17 (1 page) |
9 August 2017 | Statement of capital on 9 August 2017
|
9 August 2017 | Statement by Directors (1 page) |
9 August 2017 | Statement by Directors (1 page) |
9 August 2017 | Resolutions
|
9 August 2017 | Solvency Statement dated 08/08/17 (1 page) |
30 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
18 March 2017 | Director's details changed for Susan Kathleen Lake on 20 January 2017 (3 pages) |
18 March 2017 | Director's details changed for Susan Kathleen Lake on 20 January 2017 (3 pages) |
14 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
13 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
10 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
10 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 April 2014 | Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages) |
23 April 2014 | Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages) |
23 April 2014 | Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages) |
31 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
31 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 February 2014 | Director's details changed for Nicola Jane Parton on 29 September 2013 (3 pages) |
14 February 2014 | Director's details changed for Nicola Jane Parton on 29 September 2013 (3 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 August 2012 | Appointment of Nicola Jane Parton as a director (3 pages) |
14 August 2012 | Appointment of Nicola Jane Parton as a director (3 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 January 2012 | Director's details changed for David Roy Scasbrook on 19 December 2011 (3 pages) |
5 January 2012 | Director's details changed for David Roy Scasbrook on 19 December 2011 (3 pages) |
5 May 2011 | Director's details changed for Susan Kathleen Lake on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Susan Kathleen Lake on 1 October 2009 (2 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Susan Kathleen Lake on 1 October 2009 (2 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 March 2011 | Appointment of Jennifer Gandy as a secretary (3 pages) |
16 March 2011 | Appointment of Jennifer Gandy as a secretary (3 pages) |
14 March 2011 | Termination of appointment of Alan Titchener as a secretary (2 pages) |
14 March 2011 | Termination of appointment of Alan Titchener as a secretary (2 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
14 May 2010 | Appointment of Susan Kathleen Lake as a director (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for David Roy Scasbrook on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for David Roy Scasbrook on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for David Roy Scasbrook on 1 May 2010 (2 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Director's change of particulars / susan lake / 24/03/2009 (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 30 st mary axe london EC3A 8EP england (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 30 st mary axe london EC3A 8EP england (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Director's change of particulars / susan lake / 24/03/2009 (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 April 2009 | Director's change of particulars / david scasbrook / 06/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / david scasbrook / 06/03/2009 (1 page) |
17 February 2009 | Director appointed david roy scasbrook (2 pages) |
17 February 2009 | Director appointed david roy scasbrook (2 pages) |
16 February 2009 | Appointment terminated director nikolaj beck (1 page) |
16 February 2009 | Appointment terminated director nikolaj beck (1 page) |
10 February 2009 | Director appointed susan kathleen lake (2 pages) |
10 February 2009 | Director appointed susan kathleen lake (2 pages) |
16 January 2009 | Appointment terminated director timothy carroll (1 page) |
16 January 2009 | Appointment terminated director timothy carroll (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 30 st mary axe london EC3A 8EP (1 page) |
8 May 2008 | Appointment terminated secretary sarah lewis (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 30 st mary axe london EC3A 8EP (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Appointment terminated secretary sarah lewis (1 page) |
24 April 2008 | Secretary appointed alan john titchener (1 page) |
24 April 2008 | Secretary appointed alan john titchener (1 page) |
7 April 2008 | Secretary appointed sarah lewis (2 pages) |
7 April 2008 | Secretary appointed sarah lewis (2 pages) |
2 April 2008 | Appointment terminated secretary tracey poole (1 page) |
2 April 2008 | Appointment terminated secretary tracey poole (1 page) |
2 April 2008 | Appointment terminate, secretary sarah lewis logged form (1 page) |
2 April 2008 | Appointment terminate, secretary sarah lewis logged form (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
31 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
6 October 2006 | Memorandum and Articles of Association (20 pages) |
6 October 2006 | Memorandum and Articles of Association (20 pages) |
29 September 2006 | Company name changed ge specialty insurance (uk) limi ted\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed ge specialty insurance (uk) limi ted\certificate issued on 29/09/06 (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Auditor's resignation (1 page) |
25 July 2006 | Auditor's resignation (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: regis house 45 king william street london EC4R 9AN (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: regis house 45 king william street london EC4R 9AN (1 page) |
8 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (22 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (22 pages) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | New director appointed (3 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (2 pages) |
27 October 2004 | Director resigned (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (3 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: ge frankona re knollys house 11 byward street london EC3R 5EF (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: ge frankona re knollys house 11 byward street london EC3R 5EF (1 page) |
24 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Particulars of mortgage/charge (5 pages) |
28 October 2003 | Particulars of mortgage/charge (5 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (4 pages) |
4 September 2003 | New director appointed (4 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
20 June 2003 | Return made up to 01/05/03; no change of members (7 pages) |
20 June 2003 | Return made up to 01/05/03; no change of members (7 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (48 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (48 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
14 May 2002 | Return made up to 01/05/02; full list of members
|
14 May 2002 | Return made up to 01/05/02; full list of members
|
9 May 2002 | Full accounts made up to 31 December 2001 (24 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (24 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
18 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
18 July 2001 | Return made up to 01/05/01; full list of members (6 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
18 July 2001 | Return made up to 01/05/01; full list of members (6 pages) |
2 July 2001 | Location of register of members (1 page) |
2 July 2001 | Location of register of members (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
18 January 2001 | Ad 29/12/00--------- £ si 10000000@1=10000000 £ ic 8000000/18000000 (2 pages) |
18 January 2001 | Ad 29/12/00--------- £ si 10000000@1=10000000 £ ic 8000000/18000000 (2 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Nc inc already adjusted 21/12/00 (2 pages) |
12 January 2001 | Nc inc already adjusted 21/12/00 (2 pages) |
12 January 2001 | Resolutions
|
20 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
8 May 2000 | Return made up to 01/05/00; no change of members (6 pages) |
8 May 2000 | Return made up to 01/05/00; no change of members (6 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: knollys house 11 byward street london EC3R 5EN (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: knollys house 11 byward street london EC3R 5EN (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 December 1999 | Company name changed threadneedle insurance company l imited(the)\certificate issued on 22/12/99 (2 pages) |
21 December 1999 | Company name changed threadneedle insurance company l imited(the)\certificate issued on 22/12/99 (2 pages) |
2 November 1999 | Location of register of members (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 2 minster court london EC3R 7XN (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 2 minster court london EC3R 7XN (1 page) |
2 November 1999 | Location of register of members (1 page) |
13 October 1999 | Auditor's resignation (1 page) |
13 October 1999 | Auditor's resignation (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Full accounts made up to 31 December 1998 (23 pages) |
16 August 1999 | Full accounts made up to 31 December 1998 (23 pages) |
19 May 1999 | Return made up to 01/05/99; full list of members (8 pages) |
19 May 1999 | Return made up to 01/05/99; full list of members (8 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
16 March 1999 | Location of register of members (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 60 st. Mary axe london EC3A 8JQ (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 60 st. Mary axe london EC3A 8JQ (1 page) |
16 March 1999 | Location of register of members (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
26 October 1998 | Auditor's resignation (1 page) |
26 October 1998 | Auditor's resignation (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (22 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (22 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
2 June 1997 | Amended full accounts made up to 31 December 1996 (22 pages) |
2 June 1997 | Amended full accounts made up to 31 December 1996 (22 pages) |
20 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
20 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Director's particulars changed (1 page) |
18 March 1997 | Full accounts made up to 31 December 1996 (22 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (22 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
31 May 1996 | Return made up to 01/05/96; full list of members (9 pages) |
31 May 1996 | Return made up to 01/05/96; full list of members (9 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
28 September 1995 | Director's particulars changed (4 pages) |
28 September 1995 | Director's particulars changed (4 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
2 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
26 April 1995 | Location of register of members (1 page) |
26 April 1995 | Location of register of members (1 page) |
17 December 1990 | Memorandum and Articles of Association (16 pages) |
17 December 1990 | Memorandum and Articles of Association (16 pages) |
25 May 1956 | Company name changed\certificate issued on 25/05/56 (2 pages) |
25 May 1956 | Company name changed\certificate issued on 25/05/56 (2 pages) |
6 January 1923 | Certificate of incorporation (1 page) |
6 January 1923 | Incorporation (50 pages) |
6 January 1923 | Certificate of incorporation (1 page) |
6 January 1923 | Incorporation (50 pages) |