Company NameSR International Business Insurance Company Plc
Company StatusConverted / Closed
Company Number00465933
CategoryConverted/Closed
Incorporation Date18 March 1949(75 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid Warren Godfrey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(54 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleRisk Officer
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameJohn Peter Cliff
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(56 years, 1 month after company formation)
Appointment Duration19 years
RoleHead Of Financial Solutions
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameTrevor Marley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(56 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameAgostino Galvagni
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2005(56 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusCurrent
Appointed01 June 2006(57 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameTimothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed03 July 2006(57 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameNikolaj Beck
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed11 August 2006(57 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMartin Albers
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2007(57 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleReinsurance Co Exec Utive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Mark Francis Swallow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(58 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameDr Reto Arpagaus
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed14 June 1992(43 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1993)
RoleInsurance Executive
Correspondence AddressFohrhoelzlistr 6
Nd Rohrdorf
Foreign
Director NameJohn Wallace Ramplin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(43 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressSummerland
Rue De L'Epine La Rochelle
Vale
Guernsey
Channel
Director NameMr Erwin Bolliger
Date of BirthMay 1929 (Born 95 years ago)
NationalitySwiss
StatusResigned
Appointed14 June 1992(43 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1993)
RoleInsurance Executive
Correspondence AddressSchopfbrunnenweg 4
Hombrechtikon Ch-8634
Foreign
Director NameWalter Kielholz
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed20 October 1992(43 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 June 1997)
RoleInsurance Executive
Country of ResidenceSwitzerland
Correspondence AddressPilatusstrasse 18
Zurich
8032
Director NameMr Peter Paul Huegle
Date of BirthNovember 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed20 October 1992(43 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 December 1997)
RoleInsurance Executive
Correspondence AddressSeestrasse 7
Kilchberg
Zurich
8802
Director NamePhilip Donald Evans
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(43 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 1995)
RoleCompany Director
Correspondence AddressPainswold
Broad Street
Cuckfield
Sussex
RH17 5LL
Director NameMr John Richard Coomber
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(44 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillingdon
Mount Avenue Hutton
Brentwood
Essex
CM13 2NY
Secretary NameMr David Henry Brown
NationalityBritish
StatusResigned
Appointed01 January 1994(44 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Dog House
123 Borden Lane
Sittingbourne
Kent
ME10 1BX
Director NameStephen John Riley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(46 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Englemere Park
Oxshott
Leatherhead
Surrey
KT22 0QS
Secretary NamePeter Dilworth Kennerley
NationalityBritish
StatusResigned
Appointed16 May 1995(46 years, 2 months after company formation)
Appointment Duration9 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address13 Lennox Street
Edinburgh
EH4 1QB
Scotland
Secretary NameKeith George Loxton
NationalityBritish
StatusResigned
Appointed12 February 1996(46 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address4 Hareden Croft
Emerson Valley
Milton Keynes
MK4 2DW
Director NameSheree Denise Whatley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(48 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2004)
RoleAccountant
Correspondence Address43 Cleveland Square
London
W2 6DA
Director NameDr Hans Kaspar Zulauf
Date of BirthJune 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed12 December 1997(48 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 2001)
RoleCompany Director
Correspondence AddressWeingartenstrasse 9
Mannedorf
8708
Director NameDr Balz Heyer
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed12 December 1997(48 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressBachenmoos 8
Hirzel
8816
Director NameFrederic Elsaesser
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed22 April 1999(50 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1999)
RoleInsurance Company Executive
Correspondence Address73 Arlington House
Arlington Street
London
SW1A 1RJ
Director NameMartin Albers
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed22 April 1999(50 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2005)
RoleReinsurance Co Exec Utive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameGareth Gurney Bradburn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(50 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2000)
RoleInsurance Executive
Correspondence AddressApril Cottage
Lime Grove, West Clandon
Guildford
Surrey
GU4 7UT
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed02 May 2000(51 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameHansjoerg Fricker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed09 November 2001(52 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2006)
RolePrincipal & Head Of Corporate
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameRuurd De Fluiter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(53 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2005)
RoleReinsurance Executive
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameClare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(57 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusResigned
Appointed14 June 1992(43 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales

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

Financials

Year2014
Turnover£47,600,000
Net Worth£187,100,000
Cash£118,300,000
Current Liabilities£310,900,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2007Statement of affairs (13 pages)
17 December 2007Ad 17/10/07--------- £ si 4920000@1=4920000 £ ic 125000001/129920001 (2 pages)
31 August 2007Joint merger plan/SE formation (275 pages)
7 August 2007Ad 26/07/07--------- £ si 1@1=1 £ ic 125000000/125000001 (2 pages)
1 August 2007New director appointed (2 pages)
31 July 2007Declaration on reregistration from private to PLC (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Application for reregistration from private to PLC (1 page)
31 July 2007Re-registration of Memorandum and Articles (26 pages)
31 July 2007Balance Sheet (27 pages)
31 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2007Auditor's statement (1 page)
31 July 2007Auditor's report (2 pages)
30 July 2007Full accounts made up to 31 December 2006 (29 pages)
19 June 2007Return made up to 20/05/07; full list of members (3 pages)
12 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
5 January 2007Memorandum and Articles of Association (25 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
18 July 2006Return made up to 20/05/06; full list of members (8 pages)
12 July 2006Full accounts made up to 31 December 2005 (26 pages)
20 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
22 June 2005Full accounts made up to 31 December 2004 (24 pages)
10 June 2005Director's particulars changed (1 page)
6 June 2005Return made up to 20/05/05; no change of members (6 pages)
17 May 2005New director appointed (2 pages)
8 June 2004Return made up to 20/05/04; no change of members (8 pages)
15 May 2004Full accounts made up to 31 December 2003 (23 pages)
18 March 2004New director appointed (3 pages)
24 February 2004Registered office changed on 24/02/04 from: swiss re house 71-77 leadenhall street london EC3A 2PQ (1 page)
7 February 2004Director resigned (1 page)
8 June 2003Director's particulars changed (1 page)
8 June 2003Return made up to 20/05/03; full list of members (8 pages)
21 May 2003Full accounts made up to 31 December 2002 (26 pages)
13 May 2003Auditor's resignation (2 pages)
11 April 2003Auditor's resignation (3 pages)
12 March 2003Auditor's resignation (2 pages)
24 January 2003Director resigned (1 page)
16 July 2002New director appointed (2 pages)
1 June 2002Memorandum and Articles of Association (24 pages)
30 May 2002Return made up to 20/05/02; full list of members (8 pages)
13 May 2002Full accounts made up to 31 December 2001 (20 pages)
16 January 2002Memorandum and Articles of Association (24 pages)
20 December 2001Nc inc already adjusted 18/12/01 (1 page)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001Ad 18/12/01--------- £ si 63000000@1=63000000 £ ic 60000000/123000000 (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
17 August 2001Full accounts made up to 31 December 2000 (19 pages)
13 June 2001Return made up to 20/05/01; full list of members (7 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
27 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
26 June 2000Director resigned (1 page)
23 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
13 January 2000Memorandum and Articles of Association (1 page)
13 January 2000Nc inc already adjusted 31/12/99 (2 pages)
13 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 January 2000Ad 31/12/99--------- £ si 40000000@1=40000000 £ ic 20000000/60000000 (27 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (1 page)
21 November 1999Full accounts made up to 31 December 1998 (22 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Return made up to 20/05/99; no change of members (7 pages)
6 July 1999New director appointed (2 pages)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1999Director resigned (1 page)
3 August 1998Full accounts made up to 31 December 1997 (19 pages)
22 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
17 July 1997Full accounts made up to 31 December 1996 (19 pages)
9 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
23 August 1996Full accounts made up to 31 December 1995 (19 pages)
28 June 1996Return made up to 14/06/96; no change of members (4 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996New secretary appointed (2 pages)
18 July 1995Full accounts made up to 31 December 1994 (19 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Return made up to 14/06/95; no change of members (4 pages)
28 June 1995New secretary appointed (2 pages)
13 June 1995Director resigned (4 pages)
8 June 1995New director appointed (4 pages)
7 June 1995Secretary resigned (4 pages)
25 May 1995New secretary appointed (4 pages)
5 April 1994Company name changed switzerland insurance company uk LIMITED\certificate issued on 05/04/94 (2 pages)
7 February 1994Particulars of mortgage/charge (3 pages)
11 January 1994Particulars of mortgage/charge (3 pages)
7 December 1993Particulars of mortgage/charge (3 pages)
15 August 1988Particulars of mortgage/charge (7 pages)
19 May 1986Particulars of mortgage/charge (3 pages)
12 December 1985Company name changed\certificate issued on 12/12/85 (2 pages)
12 February 1985Particulars of mortgage/charge (3 pages)
11 February 1985Particulars of mortgage/charge (3 pages)
18 March 1949Incorporation (51 pages)