Company NameReinsurance Group Managers Limited
Company StatusDissolved
Company Number00756527
CategoryPrivate Limited Company
Incorporation Date4 April 1963(61 years ago)
Dissolution Date4 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan John Boyce
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(36 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 04 March 2010)
RoleReinsurance Manager
Correspondence AddressRose Lodge
Bromley Green Road
Ruckinge
Kent
TN26 2EF
Director NameBrendan Timothy O'Keeffe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(40 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 04 March 2010)
RoleClaims Manager
Correspondence Address10 High Street
Standlake
Oxfordshire
OX29 7RY
Director NameLesley Elizabeth Simitovic
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(44 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 04 March 2010)
RoleAccount Manager
Correspondence AddressSeminarstrasse 56
Zurich
Ch-8057
Foreign
Director NameMr Alan John Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(45 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 04 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Corner House Spy Lane
Loxwood
West Sussex
RH14 0SQ
Secretary NamePro Insurance Solutions Limited (Corporation)
StatusClosed
Appointed01 January 2004(40 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 04 March 2010)
Correspondence AddressOne Great Tower Street
London
EC3R 5AH
Director NameMr Anthony Herman Kay
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(29 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1998)
RoleSolicitor
Correspondence Address5 Lowlands
2 Eton Avenue
London
NW3 3EJ
Director NameMr Michael John Heaps
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 1994)
RoleDirector Sun Alliance Uk
Country of ResidenceEngland
Correspondence Address9 Rusper Road
Horsham
West Sussex
RH12 4BA
Director NameThomas Arthur Hayes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 1994)
RoleGeneral Manager
Correspondence AddressOak House
Colchester Road
Ardleigh
Essex
CO7 7PH
Director NameMichael Stephen Harvey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(29 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 June 1993)
RoleChartered Accountant
Correspondence AddressHighfields House
17 Highfields
Ashtead
Surrey
KT21 2NL
Director NameMr Anthony Charles Joseph Daws
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(29 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1994)
RoleManager Inwards R/I
Correspondence Address10 Avon Grove
Avonmouth
Bristol
Avon
BS9 1PJ
Director NameMr Francis Gordon Cornish
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1994)
RoleLegal Officer
Correspondence Address12 Cherry Garden Avenue
Folkestone
Kent
CT19 5LB
Director NameIain Fraser Campbell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed06 July 1992(29 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address22 Briarwood Road
Clapham
London
SW4 9PX
Director NameDr Theodor Obrist
Date of BirthMay 1936 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed06 July 1992(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 July 1994)
RoleGeneral Manager
Correspondence AddressMythenstrasse 12
8802 Kilchberg
Switzerland
Director NameMr Trevor James Allnutt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 July 1993)
RoleClaims Manager
Correspondence AddressCranford Quarry Road
Hythe
Kent
CT21 5HA
Director NameAlexander Schneeberger
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed06 July 1992(29 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 May 2006)
RoleGroup Claims Coordinator
Correspondence AddressAltschlossstrasse 13
Richterswil 8805
Switzerland
Secretary NameIain Fraser Campbell
NationalityFrench
StatusResigned
Appointed06 July 1992(29 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address22 Briarwood Road
Clapham
London
SW4 9PX
Director NameDr Thomas Lortscher
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed25 June 1993(30 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 19 June 1999)
RoleHead Of Claims Service
Correspondence AddressHohenweg8
Zurich 8032
Switzerland
Director NameJohn Glenville-Dowling
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(30 years, 3 months after company formation)
Appointment Duration11 months (resigned 18 June 1994)
RoleAssistant General Manager
Correspondence Address32 Sealand Court
Esplanade
Rochester
Kent
ME1 1QH
Director NameMr Harry Heywood Driver
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(31 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 June 1997)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Ashcombe Road
Carshalton
Surrey
SM5 3ET
Director NameHoward Michael Posner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1994(31 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1994)
RoleGeneral Manager Reins Co
Correspondence Address1 Bramble Way
Leavenheath
Colchester
Essex
CO6 4UN
Director NameJohn Glenville-Dowling
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(31 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1999)
RoleGm Reinsurance Company
Correspondence AddressBridge Cottage
Appleshaw
Andover
Hampshire
SP11 9BH
Director NameWilliam Robert Seymour
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(33 years, 3 months after company formation)
Appointment Duration12 months (resigned 27 June 1997)
RoleInward Reinsurance
Correspondence AddressChurch Yard
Nempnett Thrubwell
Bristol
BS18 8YH
Director NameStephen Arthur Atkins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(34 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2000)
RoleDirector Marine And Reinsuranc
Correspondence Address79 Mountnessing Road
Billericay
Essex
CM12 9EZ
Director NameRichard Steven Ward
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(34 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 1999)
RoleClaims Manager
Country of ResidenceEngland
Correspondence Address1 The Hawthorns
Chalfont St Giles
Buckinghamshire
HP8 4UJ
Director NameNigel Thomas Morson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1999(36 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 March 2006)
RoleCommutations Manager
Correspondence Address32 Ripley Gardens
London
SW14 8HF
Director NameRudolf Theodor Senn
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed19 June 1999(36 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 June 2009)
RoleReinsurance Co.Executive
Correspondence AddressBergstrasse 22
Ch8805 Richterswil
Switzerland
Ch8805
Director NameMartin Richard Baker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(36 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 August 2007)
RoleReinsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Cherry Garden Lane
Folkestone
Kent
CT19 4AD
Director NameJoaquin Francisco Daniel Fraguela
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed24 June 2000(37 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2003)
RoleReinsurance Company Executive
Correspondence AddressMeadowcroft
41 Bownham Common
Rodborough Common
Gloucestershire
GL5 5BY
Wales
Secretary NameRuth Ryder
NationalityBritish
StatusResigned
Appointed01 July 2000(37 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressThe Ridgeway
Elm Garden Drive
The Reddings
Gloucestershire
GL51 6TF
Wales
Director NameMr Brendan James McManus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(43 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Merchants House Collington Street
London
SE10 9LX
Director NameFiona Schmid
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed19 May 2006(43 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 July 2006)
RoleBarrister
Correspondence AddressFadenstrasse 26
Zug
6300
Switzerland
Director NameMr Kevin Anthony Keenan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2007(44 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 River Mead
Braintree
Essex
CM7 9AX
Director NamePaul Mitchelson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(44 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2008)
RoleFinance Director
Correspondence Address1 Dell Close
Fetcham
Leatherhead
Surrey
KT22 9HB

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at 1European Reinsurance Co. Of Zurich
25.00%
Ordinary
1000 at 1Guildhall Insurance Co. LTD
25.00%
Ordinary
1000 at 1Nrg Victory Reinsurance LTD
25.00%
Ordinary
1000 at 1Swiss Re Gb PLC
25.00%
Ordinary

Financials

Year2014
Net Worth£4,000
Cash£1,478,458
Current Liabilities£1,489,422

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 2010Final Gazette dissolved following liquidation (1 page)
4 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2009Registered office changed on 23/06/2009 from bruton court bruton way gloucester gloucestershire GL1 1DA (1 page)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Declaration of solvency (5 pages)
23 June 2009Registered office changed on 23/06/2009 from bruton court bruton way gloucester gloucestershire GL1 1DA (1 page)
23 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Declaration of solvency (5 pages)
23 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-17
(1 page)
11 June 2009Director's change of particulars / alan boyce / 11/06/2009 (1 page)
11 June 2009Director's Change of Particulars / alan boyce / 11/06/2009 / HouseName/Number was: , now: rose lodge; Street was: 11 willesborough court, now: bromley green road; Area was: blackwall road willesborough, now: ; Post Town was: ashford, now: ruckinge; Post Code was: TN24 0SW, now: TN26 2EF (1 page)
4 June 2009Appointment terminated director rudolf senn (1 page)
4 June 2009Appointment Terminated Director rudolf senn (1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 August 2008Return made up to 06/07/08; full list of members (5 pages)
1 August 2008Return made up to 06/07/08; full list of members (5 pages)
30 May 2008Director appointed alan john turner (3 pages)
30 May 2008Appointment Terminated Director kevin keenan (1 page)
30 May 2008Appointment terminated director kevin keenan (1 page)
30 May 2008Director appointed alan john turner (3 pages)
15 May 2008Appointment terminated director paul mitchelson (1 page)
15 May 2008Appointment Terminated Director paul mitchelson (1 page)
18 October 2007Full accounts made up to 31 December 2006 (14 pages)
18 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
18 July 2007Return made up to 06/07/07; full list of members (3 pages)
18 July 2007Return made up to 06/07/07; full list of members (3 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
29 August 2006Full accounts made up to 31 December 2005 (15 pages)
29 August 2006Full accounts made up to 31 December 2005 (15 pages)
20 July 2006Return made up to 06/07/06; full list of members (4 pages)
20 July 2006Return made up to 06/07/06; full list of members (4 pages)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
25 July 2005Return made up to 06/07/05; full list of members (10 pages)
25 July 2005Return made up to 06/07/05; full list of members (10 pages)
23 July 2005Full accounts made up to 31 December 2004 (7 pages)
23 July 2005Full accounts made up to 31 December 2004 (7 pages)
17 August 2004Return made up to 06/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 August 2004Return made up to 06/07/04; full list of members (10 pages)
5 August 2004Full accounts made up to 31 December 2003 (12 pages)
5 August 2004Full accounts made up to 31 December 2003 (12 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Registered office changed on 10/01/04 from: moorfields house moorfields london EC2Y 9AL (1 page)
10 January 2004Registered office changed on 10/01/04 from: moorfields house moorfields london EC2Y 9AL (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (2 pages)
11 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 2003Full accounts made up to 31 December 2002 (9 pages)
11 August 2003Full accounts made up to 31 December 2002 (9 pages)
11 August 2003Return made up to 06/07/03; full list of members (10 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
10 August 2002Return made up to 06/07/02; full list of members (10 pages)
10 August 2002Full accounts made up to 31 December 2001 (10 pages)
10 August 2002Full accounts made up to 31 December 2001 (10 pages)
10 August 2002Return made up to 06/07/02; full list of members (10 pages)
10 December 2001Full accounts made up to 31 December 2000 (8 pages)
10 December 2001Return made up to 06/07/01; full list of members (9 pages)
10 December 2001Full accounts made up to 31 December 2000 (8 pages)
10 December 2001Return made up to 06/07/01; full list of members (9 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Full accounts made up to 31 December 1999 (6 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Return made up to 06/07/00; full list of members (9 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2000Director resigned (1 page)
7 August 2000Full accounts made up to 31 December 1999 (6 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
27 September 1999Return made up to 06/07/99; no change of members (8 pages)
27 September 1999Return made up to 06/07/99; no change of members (8 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Return made up to 06/07/98; full list of members (9 pages)
30 July 1998Return made up to 06/07/98; full list of members (9 pages)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
15 July 1998Full accounts made up to 31 December 1997 (7 pages)
15 July 1998Full accounts made up to 31 December 1997 (7 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Full accounts made up to 31 December 1996 (6 pages)
13 July 1997Return made up to 06/07/97; full list of members (12 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Return made up to 06/07/97; full list of members (12 pages)
13 July 1997Full accounts made up to 31 December 1996 (6 pages)
13 July 1997New director appointed (2 pages)
17 July 1996Return made up to 06/07/96; full list of members (12 pages)
17 July 1996Return made up to 06/07/96; full list of members (12 pages)
17 July 1996Full accounts made up to 31 December 1995 (7 pages)
17 July 1996Full accounts made up to 31 December 1995 (7 pages)
25 June 1996New director appointed (3 pages)
11 July 1995Full accounts made up to 31 December 1994 (7 pages)
11 July 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 July 1963Company name changed\certificate issued on 10/07/63 (3 pages)
10 July 1963Company name changed\certificate issued on 10/07/63 (3 pages)
10 July 1963Company name changed\certificate issued on 10/07/63 (3 pages)
4 April 1963Incorporation (18 pages)
4 April 1963Incorporation (18 pages)
4 April 1963Incorporation (18 pages)