Company NameEuropean Insurance And Reinsurance Brokers Limited
Company StatusActive
Company Number00914492
CategoryPrivate Limited Company
Incorporation Date4 September 1967(56 years, 8 months ago)
Previous NameEuropean Reinsurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Secretary NameMr John Philip Newcombe
NationalityBritish
StatusCurrent
Appointed01 October 2002(35 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Director NameMr John Philip Newcombe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(40 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Director NameMr Nedyalko Dimchev Chandarov
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBulgarian
StatusCurrent
Appointed18 April 2017(49 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressSuite 704 150 Minories
London
EC3N 1LS
Director NameMr Vaughn Farnes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(50 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 704 150 Minories
London
EC3N 1LS
Director NameMr Theodore Iliev
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBulgarian
StatusCurrent
Appointed03 July 2019(51 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceBulgaria
Correspondence AddressSuite 704 150 Minories
London
EC3N 1LS
Director NameMr Rumen Ivanov Yantchev
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBulgarian
StatusResigned
Appointed11 April 1992(24 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 28 August 2016)
RoleInsurance Brokers
Country of ResidenceBulgaria
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr John Jeremy Marescaux Lees
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(24 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 December 1998)
RoleInsurance Broker
Correspondence AddressWillow End 176 Lower Green Road
Esher
Surrey
KT10 8HA
Director NameMr Peter John Preston
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 1994)
RoleInsurance Broker
Correspondence Address40 Waterbank Road
Catford
London
SE6 3DH
Secretary NameMr Raj Rupal
NationalityBritish
StatusResigned
Appointed11 April 1992(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Director NameRoumiana Guentcheva Milanova
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBulgarian
StatusResigned
Appointed28 April 1993(25 years, 8 months after company formation)
Appointment Duration28 years, 2 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceBulgarian
Correspondence AddressBotevgradsko Shosse Boulevard
Bl 6 Vhod V Ap 15 Sofia
Bulgaria
Director NameIvan Iolov
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBulgarian
StatusResigned
Appointed28 April 1993(25 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 December 1993)
RoleCompany Director
Correspondence Address25 Chumerna Street
Sofia
Bulgaria
Foreign
Director NameRalitza Mirtcheva Tabakova
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBulgarian
StatusResigned
Appointed16 December 1993(26 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 1997)
RoleCompany Director
Correspondence Address1 Rsae Simeon Street
Sofia
Bulgaria
Foreign
Director NameTerence Thomas Major
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(27 years, 3 months after company formation)
Appointment Duration24 years, 9 months (resigned 02 October 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Romney Drive
Bromley
Kent
BR1 2TE
Director NameTsvetanka Donkova Kroumova
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBulgarian
StatusResigned
Appointed03 July 1997(29 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 29 June 2005)
RoleLawyer
Correspondence AddressBl 409 A 15 Ovcha Koupel 1
Sofia
Bulgaria
Foreign
Secretary NameMr David Victor Hall
NationalityBritish
StatusResigned
Appointed09 October 1997(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hillfoot Avenue
Romford
Essex
RM5 3LJ
Secretary NamePaul Robotham
NationalityBritish
StatusResigned
Appointed22 December 1998(31 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address14 The Orchard
Nutley
Uckfield
East Sussex
TN22 3LQ
Secretary NamePaul Robotham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(31 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address14 The Orchard
Nutley
Uckfield
East Sussex
TN22 3LQ
Director NameNissim Zarfati
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed08 May 2000(32 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 March 2007)
RoleManager
Correspondence AddressAlmogan 2 St
40500
927
Israel
Secretary NameChristopher Neil Draper
NationalityBritish
StatusResigned
Appointed15 May 2000(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address111 Redland Road
Redland
Bristol
Gloucestershire
BS6 6QY
Director NameMr Christoph Rath
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustrian
StatusResigned
Appointed06 April 2017(49 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address8-11 Crescent
London
EC3N 2LY

Contact

Websiteeirbltd.co.uk

Location

Registered AddressSuite 704 150 Minories
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

21.3k at £1Bulstrad Insurance & Reinsurance Company
85.00%
Ordinary
3.8k at £1Terence Thomas Major
15.00%
Ordinary

Financials

Year2014
Turnover£1,220,396
Net Worth£265,095
Cash£663,330
Current Liabilities£2,502,672

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

12 September 1997Delivered on: 18 September 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re european reinsurance brokers LTD us$ call deposit account number 87875533. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
30 January 1991Delivered on: 14 February 1991
Satisfied on: 31 May 2002
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing to the company under or by virtue of the acocunt held at barclays bank finance company (jersey) limited st helier jersey designated european reinsurance brokers limited account no 50463.
Fully Satisfied

Filing History

12 January 2024Full accounts made up to 31 December 2022 (24 pages)
23 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
16 December 2022Appointment of Mr Philip Howard Chamberlain as a secretary on 10 December 2022 (2 pages)
16 December 2022Termination of appointment of John Philip Newcombe as a secretary on 10 December 2022 (1 page)
16 December 2022Termination of appointment of John Philip Newcombe as a director on 10 December 2022 (1 page)
7 September 2022Full accounts made up to 31 December 2021 (22 pages)
1 June 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
22 March 2022Registered office address changed from 8-11 Crescent London EC3N 2LY to Suite 704 150 Minories London EC3N 1LS on 22 March 2022 (1 page)
23 November 2021Termination of appointment of Roumiana Guentcheva Milanova as a director on 29 June 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (20 pages)
20 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (21 pages)
14 May 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
4 March 2020Appointment of Mr Theodore Iliev as a director on 3 July 2019 (2 pages)
3 October 2019Termination of appointment of Terence Thomas Major as a director on 2 October 2019 (1 page)
26 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
8 April 2019Full accounts made up to 31 December 2018 (22 pages)
5 April 2019Termination of appointment of Christoph Rath as a director on 31 March 2019 (1 page)
13 April 2018Full accounts made up to 31 December 2017 (21 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
22 December 2017Appointment of Mr Vaughn Farnes as a director on 19 December 2017 (2 pages)
19 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
19 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
20 April 2017Appointment of Mr Christoph Rath as a director on 6 April 2017 (2 pages)
20 April 2017Appointment of Mr Nedyalko Dimchev Chandarov as a director on 18 April 2017 (2 pages)
20 April 2017Appointment of Mr Christoph Rath as a director on 6 April 2017 (2 pages)
20 April 2017Appointment of Mr Nedyalko Dimchev Chandarov as a director on 18 April 2017 (2 pages)
12 September 2016Termination of appointment of Rumen Ivanov Yantchev as a director on 28 August 2016 (1 page)
12 September 2016Termination of appointment of Rumen Ivanov Yantchev as a director on 28 August 2016 (1 page)
10 May 2016Full accounts made up to 31 December 2015 (15 pages)
10 May 2016Full accounts made up to 31 December 2015 (15 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 25,000
(7 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 25,000
(7 pages)
9 July 2015Auditor's resignation (1 page)
9 July 2015Auditor's resignation (1 page)
12 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 25,000
(7 pages)
12 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 25,000
(7 pages)
26 April 2015Full accounts made up to 31 December 2014 (17 pages)
26 April 2015Full accounts made up to 31 December 2014 (17 pages)
6 September 2014Full accounts made up to 31 December 2013 (16 pages)
6 September 2014Full accounts made up to 31 December 2013 (16 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 25,000
(7 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 25,000
(7 pages)
31 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
16 April 2013Full accounts made up to 31 December 2012 (15 pages)
16 April 2013Full accounts made up to 31 December 2012 (15 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
23 November 2010Director's details changed for Mr Rumen Ivanov Yantchev on 19 November 2010 (3 pages)
23 November 2010Director's details changed for Mr Rumen Ivanov Yantchev on 19 November 2010 (3 pages)
28 May 2010Full accounts made up to 31 December 2009 (13 pages)
28 May 2010Full accounts made up to 31 December 2009 (13 pages)
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Rumen Ivanov Yantchev on 11 April 2010 (2 pages)
27 April 2010Director's details changed for Roumiana Guentcheva Milanova on 11 April 2010 (2 pages)
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Rumen Ivanov Yantchev on 11 April 2010 (2 pages)
27 April 2010Director's details changed for Roumiana Guentcheva Milanova on 11 April 2010 (2 pages)
26 April 2010Director's details changed for Terence Thomas Major on 11 April 2010 (2 pages)
26 April 2010Director's details changed for Terence Thomas Major on 11 April 2010 (2 pages)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
9 June 2008Director appointed john philip newcombe (2 pages)
9 June 2008Director appointed john philip newcombe (2 pages)
6 June 2008Return made up to 11/04/08; no change of members (7 pages)
6 June 2008Return made up to 11/04/08; no change of members (7 pages)
10 April 2008Full accounts made up to 31 December 2007 (14 pages)
10 April 2008Full accounts made up to 31 December 2007 (14 pages)
31 August 2007Full accounts made up to 31 December 2006 (14 pages)
31 August 2007Full accounts made up to 31 December 2006 (14 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
25 May 2007Return made up to 11/04/07; no change of members (8 pages)
25 May 2007Return made up to 11/04/07; no change of members (8 pages)
19 June 2006Return made up to 11/04/06; full list of members (8 pages)
19 June 2006Return made up to 11/04/06; full list of members (8 pages)
21 April 2006Full accounts made up to 31 December 2005 (12 pages)
21 April 2006Full accounts made up to 31 December 2005 (12 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
6 June 2005Full accounts made up to 31 December 2004 (14 pages)
6 June 2005Full accounts made up to 31 December 2004 (14 pages)
16 May 2005Return made up to 11/04/05; full list of members (8 pages)
16 May 2005Return made up to 11/04/05; full list of members (8 pages)
27 April 2004Return made up to 11/04/04; full list of members (8 pages)
27 April 2004Return made up to 11/04/04; full list of members (8 pages)
14 April 2004Full accounts made up to 31 December 2003 (14 pages)
14 April 2004Full accounts made up to 31 December 2003 (14 pages)
19 May 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
  • 363(288) ‐ Secretary resigned
(8 pages)
19 May 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
  • 363(288) ‐ Secretary resigned
(8 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
11 April 2003Full accounts made up to 31 December 2002 (15 pages)
11 April 2003Full accounts made up to 31 December 2002 (15 pages)
7 June 2002Return made up to 11/04/02; full list of members (8 pages)
7 June 2002Return made up to 11/04/02; full list of members (8 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (1 page)
31 May 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Full accounts made up to 31 December 2001 (12 pages)
26 April 2002Full accounts made up to 31 December 2001 (12 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
25 May 2001Return made up to 11/04/01; full list of members (7 pages)
25 May 2001Return made up to 11/04/01; full list of members (7 pages)
27 March 2001Full accounts made up to 31 December 2000 (13 pages)
27 March 2001Full accounts made up to 31 December 2000 (13 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Memorandum and Articles of Association (3 pages)
26 March 2001Memorandum and Articles of Association (3 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
11 May 2000Return made up to 11/04/00; full list of members (7 pages)
11 May 2000Return made up to 11/04/00; full list of members (7 pages)
19 April 2000Full accounts made up to 31 December 1999 (13 pages)
19 April 2000Full accounts made up to 31 December 1999 (13 pages)
6 July 1999Full accounts made up to 31 December 1998 (14 pages)
6 July 1999Full accounts made up to 31 December 1998 (14 pages)
9 June 1999Return made up to 11/04/99; full list of members (8 pages)
9 June 1999Return made up to 11/04/99; full list of members (8 pages)
4 February 1999Company name changed european reinsurance brokers lim ited\certificate issued on 04/02/99 (2 pages)
4 February 1999Company name changed european reinsurance brokers lim ited\certificate issued on 04/02/99 (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: roman wall house 1/2 crutched friars london EC3N 2HT (1 page)
15 January 1999Registered office changed on 15/01/99 from: roman wall house 1/2 crutched friars london EC3N 2HT (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999New secretary appointed (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (1 page)
17 April 1998Return made up to 11/04/98; full list of members (8 pages)
17 April 1998Full accounts made up to 31 December 1997 (13 pages)
17 April 1998Return made up to 11/04/98; full list of members (8 pages)
17 April 1998Full accounts made up to 31 December 1997 (13 pages)
15 April 1998Registered office changed on 15/04/98 from: matheson house 142 minories london EC3N 1LS (1 page)
15 April 1998Registered office changed on 15/04/98 from: matheson house 142 minories london EC3N 1LS (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
18 September 1997Particulars of mortgage/charge (4 pages)
18 September 1997Particulars of mortgage/charge (4 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
22 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1997Full accounts made up to 31 December 1996 (13 pages)
22 May 1997Full accounts made up to 31 December 1996 (13 pages)
22 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 1996Full accounts made up to 31 December 1995 (13 pages)
21 November 1996Full accounts made up to 31 December 1995 (13 pages)
4 June 1996Return made up to 11/04/96; no change of members (6 pages)
4 June 1996Return made up to 11/04/96; no change of members (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)
30 March 1995Return made up to 11/04/95; full list of members (8 pages)
30 March 1995Return made up to 11/04/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
4 September 1967Certificate of incorporation (1 page)
4 September 1967Incorporation (16 pages)
4 September 1967Incorporation (16 pages)
4 September 1967Certificate of incorporation (1 page)