Company NameSwiss Re Specialty Insurance (UK) Limited
Company StatusDissolved
Company Number00186919
CategoryPrivate Limited Company
Incorporation Date6 January 1923(101 years, 4 months ago)
Dissolution Date16 February 2021 (3 years, 2 months ago)
Previous NamesThreadneedle Insurance Company Limited(The) and Ge Specialty Insurance (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMichael Patrick Lyons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed17 July 2007(84 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 16 February 2021)
RoleChartered Acountant
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameSusan Kathleen Lake
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish,Australian
StatusClosed
Appointed04 February 2009(86 years, 1 month after company formation)
Appointment Duration12 years (closed 16 February 2021)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Mark Graves
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2018(95 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 16 February 2021)
RoleHead Of Claims
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameAlain Otar
StatusClosed
Appointed27 September 2019(96 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 16 February 2021)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameClive Frederick Coates
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(69 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleInsurance Executive
Correspondence Address4 Highcroft
Minchinhampton
Stroud
Gloucestershire
GL6 9BJ
Wales
Director NameJohn Patrick Dowling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(69 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 1994)
RoleInsurance Company Director
Correspondence AddressThe Spinney Kiln Lane
Binfield Heath Henley On Thames
Reading
Oxfordshire
RG9 4EH
Secretary NameJames Anthony Wiltshire
NationalityBritish
StatusResigned
Appointed01 May 1992(69 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressWellington House
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameMiss Ann Susan Murray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(70 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 1997)
RoleChartered Accountant
Correspondence Address4 Highcroft
Minchinhampton
Gloucestershire
GL6 9BJ
Wales
Director NameAlan James Howell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(70 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCradle Barn
Kingston Road Frilford
Abingdon
Oxfordshire
OX13 5NX
Secretary NameMr David Arthur Lancaster
NationalityBritish
StatusResigned
Appointed30 November 1993(70 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address40 Elm Bank Gardens
Barnes
London
SW13 0NT
Director NameAndrew Stephen Melcher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1994(71 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 1996)
RoleExecutive Director
Correspondence AddressBurrows Hill Burrows Lane
Gomshall
Guildford
Surrey
GU5 9QE
Secretary NamePeter Patrick Barton
NationalityBritish
StatusResigned
Appointed01 September 1994(71 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 1999)
RoleCompany Director
Correspondence Address6 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NameSusan Madeleine Gwynne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(73 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1999)
RolePlanning And Marketing
Correspondence Address15 Silver Birches
Hutton
Brentwood
Essex
CM13 2JG
Director NameMr Timothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1999(76 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurleston 129 Lower Road
Great Bookham
Surrey
KT23 4AW
Secretary NamePatricia Halse
NationalityBritish
StatusResigned
Appointed12 August 1999(76 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address6 Elsenham Street
London
SW18 5NS
Director NameJoan Ann Cleary
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(77 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2002)
RoleChief Financial Officer
Correspondence Address71 The Dell
Westbury On Trym
Bristol
Avon
BS9 3UF
Secretary NameTracey Anne Poole
NationalityBritish
StatusResigned
Appointed27 April 2001(78 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2007)
RoleChartered Secretary
Correspondence Address2 Dean Mead
Folkestone
Kent
CT19 5TY
Director NameGlen Campbell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed22 February 2002(79 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleAccountant
Correspondence Address63a Philbeach Gardens
London
SW5 9EE
Director NameRobert Klaus
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2002(79 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2003)
RoleReinsurance Executive
Correspondence AddressGruentenweg 5
Aichach
D 86551
Germany
Director NameMr Eamon Stanley Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(79 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2004)
RoleReinsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address86 Norsey View Drive
Billericay
Essex
CM12 0QU
Director NameDr Karl Josef Mayr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2003(80 years, 4 months after company formation)
Appointment Duration3 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressHofmarkstrasse 29
Planegg
D 82152
Germany
Director NameKenneth William Brandt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2003(80 years, 7 months after company formation)
Appointment Duration12 months (resigned 15 July 2004)
RoleReinsurance Executive
Correspondence AddressRainholz Strasse 3c
Grunwald
Munich
Foreign
Director NameTimothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed19 August 2003(80 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameCiaran O'Donnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2003(80 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 July 2004)
RoleAccountant
Correspondence Address23 South Western Road
Twickenham
TW1 1LG
Director NameInga Kristine Beale
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(81 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2005)
RoleReinsurance Exec
Correspondence AddressSteubstrasse 6
Munich
81925
Foreign
Director NamePaolo Demartin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2004(81 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2006)
RoleChief Financial Officer
Correspondence AddressMozartstrasse 9
Munich
D-80336
Germany
Director NameMark Edward Monckton Elborne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(82 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2006)
RoleGeneral Counsel
Correspondence Address4772 Oak Street
Apt 1433
Kansas City
Missouri 64112
United States
Director NameAlberto Izaga
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed28 September 2005(82 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2007)
RoleLawyer
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameJonathan Isherwood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(83 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 September 2006)
RoleReinsurance Executive
Correspondence AddressBayreuther Str. 13
Munich
81925
Foreign
Director NameNikolaj Beck
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed11 August 2006(83 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2009)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed01 January 2008(85 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2008)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameAlan John Titchener
NationalityBritish
StatusResigned
Appointed01 April 2008(85 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Secretary NameJennifer Gandy
NationalityBritish
StatusResigned
Appointed11 March 2011(88 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 August 2017)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameNicola Jane Parton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 August 2012(89 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2018)
RoleHead Property And Casualty Business Management
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Secretary NameMs Maria Revezika
StatusResigned
Appointed08 August 2017(94 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2019)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP

Contact

Telephone020 72954848
Telephone regionLondon

Location

Registered Address30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18m at £1Swiss Re Corporate Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 October 2003Delivered 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

Filing History

6 January 2021Satisfaction of charge 1 in full (4 pages)
15 September 2020Full accounts made up to 31 December 2019 (31 pages)
7 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 October 2019Appointment of Alain Otar as a secretary on 27 September 2019 (2 pages)
2 October 2019Termination of appointment of David Roy Scasbrook as a director on 7 September 2019 (1 page)
2 October 2019Termination of appointment of Maria Revezika as a secretary on 27 September 2019 (1 page)
9 May 2019Full accounts made up to 31 December 2018 (29 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
12 February 2019Auditor's resignation (1 page)
28 January 2019Auditor's resignation (1 page)
3 January 2019Director's details changed for Susan Kathleen Lake on 2 January 2019 (2 pages)
10 December 2018Termination of appointment of Nicola Jane Parton as a director on 30 November 2018 (1 page)
3 October 2018Director's details changed for Nicola Jane Parton on 21 September 2018 (2 pages)
30 August 2018Appointment of Mr Mark Graves as a director on 28 August 2018 (2 pages)
9 May 2018Full accounts made up to 31 December 2017 (29 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
30 August 2017Appointment of Ms Maria Revezika as a secretary on 8 August 2017 (2 pages)
30 August 2017Termination of appointment of Jennifer Gandy as a secretary on 8 August 2017 (1 page)
30 August 2017Termination of appointment of Jennifer Gandy as a secretary on 8 August 2017 (1 page)
30 August 2017Appointment of Ms Maria Revezika as a secretary on 8 August 2017 (2 pages)
9 August 2017Statement of capital on 9 August 2017
  • GBP 10,000,000
(3 pages)
9 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
9 August 2017Solvency Statement dated 08/08/17 (1 page)
9 August 2017Statement of capital on 9 August 2017
  • GBP 10,000,000
(3 pages)
9 August 2017Statement by Directors (1 page)
9 August 2017Statement by Directors (1 page)
9 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
9 August 2017Solvency Statement dated 08/08/17 (1 page)
30 May 2017Full accounts made up to 31 December 2016 (25 pages)
30 May 2017Full accounts made up to 31 December 2016 (25 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
18 March 2017Director's details changed for Susan Kathleen Lake on 20 January 2017 (3 pages)
18 March 2017Director's details changed for Susan Kathleen Lake on 20 January 2017 (3 pages)
14 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 18,000,000
(7 pages)
14 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 18,000,000
(7 pages)
13 April 2016Full accounts made up to 31 December 2015 (26 pages)
13 April 2016Full accounts made up to 31 December 2015 (26 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 18,000,000
(8 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 18,000,000
(8 pages)
10 April 2015Full accounts made up to 31 December 2014 (21 pages)
10 April 2015Full accounts made up to 31 December 2014 (21 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 18,000,000
(8 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 18,000,000
(8 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
31 March 2014Full accounts made up to 31 December 2013 (21 pages)
31 March 2014Full accounts made up to 31 December 2013 (21 pages)
14 February 2014Director's details changed for Nicola Jane Parton on 29 September 2013 (3 pages)
14 February 2014Director's details changed for Nicola Jane Parton on 29 September 2013 (3 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
19 March 2013Full accounts made up to 31 December 2012 (19 pages)
19 March 2013Full accounts made up to 31 December 2012 (19 pages)
14 August 2012Appointment of Nicola Jane Parton as a director (3 pages)
14 August 2012Appointment of Nicola Jane Parton as a director (3 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
30 March 2012Full accounts made up to 31 December 2011 (18 pages)
30 March 2012Full accounts made up to 31 December 2011 (18 pages)
5 January 2012Director's details changed for David Roy Scasbrook on 19 December 2011 (3 pages)
5 January 2012Director's details changed for David Roy Scasbrook on 19 December 2011 (3 pages)
5 May 2011Director's details changed for Susan Kathleen Lake on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Susan Kathleen Lake on 1 October 2009 (2 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Susan Kathleen Lake on 1 October 2009 (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (18 pages)
6 April 2011Full accounts made up to 31 December 2010 (18 pages)
16 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
16 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
14 March 2011Termination of appointment of Alan Titchener as a secretary (2 pages)
14 March 2011Termination of appointment of Alan Titchener as a secretary (2 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 25/02/2011
(30 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 25/02/2011
(30 pages)
14 May 2010Appointment of Susan Kathleen Lake as a director (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for David Roy Scasbrook on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for David Roy Scasbrook on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for David Roy Scasbrook on 1 May 2010 (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (19 pages)
14 April 2010Full accounts made up to 31 December 2009 (19 pages)
13 May 2009Full accounts made up to 31 December 2008 (22 pages)
13 May 2009Full accounts made up to 31 December 2008 (22 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Director's change of particulars / susan lake / 24/03/2009 (1 page)
1 May 2009Registered office changed on 01/05/2009 from 30 st mary axe london EC3A 8EP england (1 page)
1 May 2009Registered office changed on 01/05/2009 from 30 st mary axe london EC3A 8EP england (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Director's change of particulars / susan lake / 24/03/2009 (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of debenture register (1 page)
1 April 2009Director's change of particulars / david scasbrook / 06/03/2009 (1 page)
1 April 2009Director's change of particulars / david scasbrook / 06/03/2009 (1 page)
17 February 2009Director appointed david roy scasbrook (2 pages)
17 February 2009Director appointed david roy scasbrook (2 pages)
16 February 2009Appointment terminated director nikolaj beck (1 page)
16 February 2009Appointment terminated director nikolaj beck (1 page)
10 February 2009Director appointed susan kathleen lake (2 pages)
10 February 2009Director appointed susan kathleen lake (2 pages)
16 January 2009Appointment terminated director timothy carroll (1 page)
16 January 2009Appointment terminated director timothy carroll (1 page)
24 July 2008Full accounts made up to 31 December 2007 (23 pages)
24 July 2008Full accounts made up to 31 December 2007 (23 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
8 May 2008Registered office changed on 08/05/2008 from 30 st mary axe london EC3A 8EP (1 page)
8 May 2008Appointment terminated secretary sarah lewis (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Registered office changed on 08/05/2008 from 30 st mary axe london EC3A 8EP (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Appointment terminated secretary sarah lewis (1 page)
24 April 2008Secretary appointed alan john titchener (1 page)
24 April 2008Secretary appointed alan john titchener (1 page)
7 April 2008Secretary appointed sarah lewis (2 pages)
7 April 2008Secretary appointed sarah lewis (2 pages)
2 April 2008Appointment terminated secretary tracey poole (1 page)
2 April 2008Appointment terminated secretary tracey poole (1 page)
2 April 2008Appointment terminate, secretary sarah lewis logged form (1 page)
2 April 2008Appointment terminate, secretary sarah lewis logged form (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
31 July 2007Full accounts made up to 31 December 2006 (24 pages)
31 July 2007Full accounts made up to 31 December 2006 (24 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
25 May 2007Return made up to 01/05/07; full list of members (3 pages)
25 May 2007Return made up to 01/05/07; full list of members (3 pages)
6 October 2006Memorandum and Articles of Association (20 pages)
6 October 2006Memorandum and Articles of Association (20 pages)
29 September 2006Company name changed ge specialty insurance (uk) limi ted\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed ge specialty insurance (uk) limi ted\certificate issued on 29/09/06 (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Auditor's resignation (1 page)
25 July 2006Auditor's resignation (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: regis house 45 king william street london EC4R 9AN (1 page)
15 June 2006Registered office changed on 15/06/06 from: regis house 45 king william street london EC4R 9AN (1 page)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
13 April 2006Full accounts made up to 31 December 2005 (22 pages)
13 April 2006Full accounts made up to 31 December 2005 (22 pages)
8 February 2006New director appointed (3 pages)
8 February 2006New director appointed (3 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
9 May 2005Return made up to 01/05/05; full list of members (3 pages)
9 May 2005Return made up to 01/05/05; full list of members (3 pages)
28 April 2005Full accounts made up to 31 December 2004 (22 pages)
28 April 2005Full accounts made up to 31 December 2004 (22 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
27 October 2004Director resigned (2 pages)
27 October 2004Director resigned (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
10 June 2004Registered office changed on 10/06/04 from: ge frankona re knollys house 11 byward street london EC3R 5EF (1 page)
10 June 2004Registered office changed on 10/06/04 from: ge frankona re knollys house 11 byward street london EC3R 5EF (1 page)
24 May 2004Return made up to 01/05/04; full list of members (8 pages)
24 May 2004Return made up to 01/05/04; full list of members (8 pages)
19 April 2004Full accounts made up to 31 December 2003 (22 pages)
19 April 2004Full accounts made up to 31 December 2003 (22 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Particulars of mortgage/charge (5 pages)
28 October 2003Particulars of mortgage/charge (5 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
4 September 2003New director appointed (4 pages)
4 September 2003New director appointed (4 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
20 June 2003Return made up to 01/05/03; no change of members (7 pages)
20 June 2003Return made up to 01/05/03; no change of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (48 pages)
22 May 2003Full accounts made up to 31 December 2002 (48 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
14 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(7 pages)
14 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(7 pages)
9 May 2002Full accounts made up to 31 December 2001 (24 pages)
9 May 2002Full accounts made up to 31 December 2001 (24 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
18 July 2001Full accounts made up to 31 December 2000 (22 pages)
18 July 2001Return made up to 01/05/01; full list of members (6 pages)
18 July 2001Full accounts made up to 31 December 2000 (22 pages)
18 July 2001Return made up to 01/05/01; full list of members (6 pages)
2 July 2001Location of register of members (1 page)
2 July 2001Location of register of members (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
18 January 2001Ad 29/12/00--------- £ si 10000000@1=10000000 £ ic 8000000/18000000 (2 pages)
18 January 2001Ad 29/12/00--------- £ si 10000000@1=10000000 £ ic 8000000/18000000 (2 pages)
12 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 2001Nc inc already adjusted 21/12/00 (2 pages)
12 January 2001Nc inc already adjusted 21/12/00 (2 pages)
12 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 June 2000Full accounts made up to 31 December 1999 (23 pages)
20 June 2000Full accounts made up to 31 December 1999 (23 pages)
8 May 2000Return made up to 01/05/00; no change of members (6 pages)
8 May 2000Return made up to 01/05/00; no change of members (6 pages)
11 April 2000Registered office changed on 11/04/00 from: knollys house 11 byward street london EC3R 5EN (1 page)
11 April 2000Registered office changed on 11/04/00 from: knollys house 11 byward street london EC3R 5EN (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 December 1999Company name changed threadneedle insurance company l imited(the)\certificate issued on 22/12/99 (2 pages)
21 December 1999Company name changed threadneedle insurance company l imited(the)\certificate issued on 22/12/99 (2 pages)
2 November 1999Location of register of members (1 page)
2 November 1999Registered office changed on 02/11/99 from: 2 minster court london EC3R 7XN (1 page)
2 November 1999Registered office changed on 02/11/99 from: 2 minster court london EC3R 7XN (1 page)
2 November 1999Location of register of members (1 page)
13 October 1999Auditor's resignation (1 page)
13 October 1999Auditor's resignation (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New secretary appointed (2 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
16 August 1999Full accounts made up to 31 December 1998 (23 pages)
16 August 1999Full accounts made up to 31 December 1998 (23 pages)
19 May 1999Return made up to 01/05/99; full list of members (8 pages)
19 May 1999Return made up to 01/05/99; full list of members (8 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
16 March 1999Location of register of members (1 page)
16 March 1999Registered office changed on 16/03/99 from: 60 st. Mary axe london EC3A 8JQ (1 page)
16 March 1999Registered office changed on 16/03/99 from: 60 st. Mary axe london EC3A 8JQ (1 page)
16 March 1999Location of register of members (1 page)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
26 October 1998Auditor's resignation (1 page)
26 October 1998Auditor's resignation (1 page)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
21 May 1998Return made up to 01/05/98; full list of members (7 pages)
21 May 1998Return made up to 01/05/98; full list of members (7 pages)
16 April 1998Full accounts made up to 31 December 1997 (22 pages)
16 April 1998Full accounts made up to 31 December 1997 (22 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
2 June 1997Amended full accounts made up to 31 December 1996 (22 pages)
2 June 1997Amended full accounts made up to 31 December 1996 (22 pages)
20 May 1997Return made up to 01/05/97; full list of members (8 pages)
20 May 1997Return made up to 01/05/97; full list of members (8 pages)
8 May 1997Director's particulars changed (1 page)
8 May 1997Director's particulars changed (1 page)
18 March 1997Full accounts made up to 31 December 1996 (22 pages)
18 March 1997Full accounts made up to 31 December 1996 (22 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
31 May 1996Return made up to 01/05/96; full list of members (9 pages)
31 May 1996Return made up to 01/05/96; full list of members (9 pages)
12 April 1996Full accounts made up to 31 December 1995 (21 pages)
12 April 1996Full accounts made up to 31 December 1995 (21 pages)
28 September 1995Director's particulars changed (4 pages)
28 September 1995Director's particulars changed (4 pages)
12 September 1995Full accounts made up to 31 December 1994 (16 pages)
12 September 1995Full accounts made up to 31 December 1994 (16 pages)
2 May 1995Return made up to 01/05/95; full list of members (14 pages)
2 May 1995Return made up to 01/05/95; full list of members (14 pages)
26 April 1995Location of register of members (1 page)
26 April 1995Location of register of members (1 page)
17 December 1990Memorandum and Articles of Association (16 pages)
17 December 1990Memorandum and Articles of Association (16 pages)
25 May 1956Company name changed\certificate issued on 25/05/56 (2 pages)
25 May 1956Company name changed\certificate issued on 25/05/56 (2 pages)
6 January 1923Certificate of incorporation (1 page)
6 January 1923Incorporation (50 pages)
6 January 1923Certificate of incorporation (1 page)
6 January 1923Incorporation (50 pages)