London
EC3A 8EP
Director Name | John Peter Cliff |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2005(56 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Head Of Financial Solutions |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Trevor Marley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(56 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Agostino Galvagni |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 October 2005(56 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2006(57 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Timothy Joseph Carroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 July 2006(57 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Nikolaj Beck |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 11 August 2006(57 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Martin Albers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2007(57 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Reinsurance Co Exec Utive |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Mark Francis Swallow |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2007(58 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Dr Reto Arpagaus |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 June 1992(43 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 1993) |
Role | Insurance Executive |
Correspondence Address | Fohrhoelzlistr 6 Nd Rohrdorf Foreign |
Director Name | John Wallace Ramplin |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(43 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Summerland Rue De L'Epine La Rochelle Vale Guernsey Channel |
Director Name | Mr Erwin Bolliger |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 June 1992(43 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 1993) |
Role | Insurance Executive |
Correspondence Address | Schopfbrunnenweg 4 Hombrechtikon Ch-8634 Foreign |
Director Name | Walter Kielholz |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 October 1992(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 June 1997) |
Role | Insurance Executive |
Country of Residence | Switzerland |
Correspondence Address | Pilatusstrasse 18 Zurich 8032 |
Director Name | Mr Peter Paul Huegle |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 October 1992(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 December 1997) |
Role | Insurance Executive |
Correspondence Address | Seestrasse 7 Kilchberg Zurich 8802 |
Director Name | Philip Donald Evans |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | Painswold Broad Street Cuckfield Sussex RH17 5LL |
Director Name | Mr John Richard Coomber |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 April 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Willingdon Mount Avenue Hutton Brentwood Essex CM13 2NY |
Secretary Name | Mr David Henry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Dog House 123 Borden Lane Sittingbourne Kent ME10 1BX |
Director Name | Stephen John Riley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1998) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Englemere Park Oxshott Leatherhead Surrey KT22 0QS |
Secretary Name | Peter Dilworth Kennerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(46 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 13 Lennox Street Edinburgh EH4 1QB Scotland |
Secretary Name | Keith George Loxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 4 Hareden Croft Emerson Valley Milton Keynes MK4 2DW |
Director Name | Sheree Denise Whatley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(48 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2004) |
Role | Accountant |
Correspondence Address | 43 Cleveland Square London W2 6DA |
Director Name | Dr Hans Kaspar Zulauf |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 December 1997(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | Weingartenstrasse 9 Mannedorf 8708 |
Director Name | Dr Balz Heyer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 December 1997(48 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Bachenmoos 8 Hirzel 8816 |
Director Name | Frederic Elsaesser |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 April 1999(50 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 1999) |
Role | Insurance Company Executive |
Correspondence Address | 73 Arlington House Arlington Street London SW1A 1RJ |
Director Name | Martin Albers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 April 1999(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2005) |
Role | Reinsurance Co Exec Utive |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Gareth Gurney Bradburn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(50 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2000) |
Role | Insurance Executive |
Correspondence Address | April Cottage Lime Grove, West Clandon Guildford Surrey GU4 7UT |
Secretary Name | Iain Fraser Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(51 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Hansjoerg Fricker |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 November 2001(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 July 2006) |
Role | Principal & Head Of Corporate |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Ruurd De Fluiter |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2005) |
Role | Reinsurance Executive |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Clare Jane Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(57 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Eastgate Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1992(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1994) |
Correspondence Address | Pullman Place Great Western Road Gloucester GL1 3EA Wales |
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 |
Year | 2014 |
---|---|
Turnover | £47,600,000 |
Net Worth | £187,100,000 |
Cash | £118,300,000 |
Current Liabilities | £310,900,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 2007 | Statement of affairs (13 pages) |
---|---|
17 December 2007 | Ad 17/10/07--------- £ si 4920000@1=4920000 £ ic 125000001/129920001 (2 pages) |
31 August 2007 | Joint merger plan/SE formation (275 pages) |
7 August 2007 | Ad 26/07/07--------- £ si 1@1=1 £ ic 125000000/125000001 (2 pages) |
1 August 2007 | New director appointed (2 pages) |
31 July 2007 | Declaration on reregistration from private to PLC (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Application for reregistration from private to PLC (1 page) |
31 July 2007 | Re-registration of Memorandum and Articles (26 pages) |
31 July 2007 | Balance Sheet (27 pages) |
31 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | Auditor's statement (1 page) |
31 July 2007 | Auditor's report (2 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (29 pages) |
19 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
12 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
5 January 2007 | Memorandum and Articles of Association (25 pages) |
5 January 2007 | Resolutions
|
22 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 20/05/06; full list of members (8 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
20 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
22 June 2005 | Full accounts made up to 31 December 2004 (24 pages) |
10 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Return made up to 20/05/05; no change of members (6 pages) |
17 May 2005 | New director appointed (2 pages) |
8 June 2004 | Return made up to 20/05/04; no change of members (8 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (23 pages) |
18 March 2004 | New director appointed (3 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: swiss re house 71-77 leadenhall street london EC3A 2PQ (1 page) |
7 February 2004 | Director resigned (1 page) |
8 June 2003 | Director's particulars changed (1 page) |
8 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (26 pages) |
13 May 2003 | Auditor's resignation (2 pages) |
11 April 2003 | Auditor's resignation (3 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
1 June 2002 | Memorandum and Articles of Association (24 pages) |
30 May 2002 | Return made up to 20/05/02; full list of members (8 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
16 January 2002 | Memorandum and Articles of Association (24 pages) |
20 December 2001 | Nc inc already adjusted 18/12/01 (1 page) |
20 December 2001 | Resolutions
|
20 December 2001 | Ad 18/12/01--------- £ si 63000000@1=63000000 £ ic 60000000/123000000 (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
26 June 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 20/05/00; full list of members
|
2 June 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
13 January 2000 | Memorandum and Articles of Association (1 page) |
13 January 2000 | Nc inc already adjusted 31/12/99 (2 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Ad 31/12/99--------- £ si 40000000@1=40000000 £ ic 20000000/60000000 (27 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (1 page) |
21 November 1999 | Full accounts made up to 31 December 1998 (22 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Return made up to 20/05/99; no change of members (7 pages) |
6 July 1999 | New director appointed (2 pages) |
26 May 1999 | Resolutions
|
14 January 1999 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
9 July 1997 | Return made up to 14/06/97; full list of members
|
13 June 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
28 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | New secretary appointed (2 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
28 June 1995 | New secretary appointed (2 pages) |
13 June 1995 | Director resigned (4 pages) |
8 June 1995 | New director appointed (4 pages) |
7 June 1995 | Secretary resigned (4 pages) |
25 May 1995 | New secretary appointed (4 pages) |
5 April 1994 | Company name changed switzerland insurance company uk LIMITED\certificate issued on 05/04/94 (2 pages) |
7 February 1994 | Particulars of mortgage/charge (3 pages) |
11 January 1994 | Particulars of mortgage/charge (3 pages) |
7 December 1993 | Particulars of mortgage/charge (3 pages) |
15 August 1988 | Particulars of mortgage/charge (7 pages) |
19 May 1986 | Particulars of mortgage/charge (3 pages) |
12 December 1985 | Company name changed\certificate issued on 12/12/85 (2 pages) |
12 February 1985 | Particulars of mortgage/charge (3 pages) |
11 February 1985 | Particulars of mortgage/charge (3 pages) |
18 March 1949 | Incorporation (51 pages) |