Company NameDeutsche Ruck UK Reinsurance Company Limited
Company StatusDissolved
Company Number00995292
CategoryPrivate Limited Company
Incorporation Date25 November 1970(53 years, 5 months ago)
Dissolution Date1 March 2018 (6 years, 1 month ago)
Previous NameDoric Reinsurance Company Limited (The)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameDr Arno Junke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed30 July 2012(41 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 01 March 2018)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Secretary NameChiltington International Limited (Corporation)
StatusClosed
Appointed06 November 1998(27 years, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 01 March 2018)
Correspondence Address88 Leadenhall Street
London
EC3A 3BP
Director NameDr Bernhard Heinrich Laetsch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed15 June 1991(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleExecutive Director
Correspondence AddressRispenweg 10
5000 Koln 41
Germany
Director NameBernard Frederick Mills
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleReinsurance Executive
Correspondence Address1 Field End
Coulsdon
Surrey
CR5 2AY
Director NameDr Jurgen Gunther Werner Plath
Date of BirthMay 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed15 June 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 1993)
RoleExecutive Director
Correspondence AddressHahnenfurther Strabe 21
4000 Dusseldorf 12
Germany
Secretary NameJohn Adrian Warner Robinson
NationalityBritish
StatusResigned
Appointed15 June 1991(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Oak Walk
Benfleet
Essex
SS7 4NS
Director NameWilliam Robert Seymour
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(22 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 January 1996)
RoleReinsurance Executive
Correspondence Address28 Weybrook Drive
Guildford
Surrey
GU4 7FB
Director NameRoger Charles Philippe Steenwegen
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1996)
RoleManaging Officer
Correspondence AddressOstlandstrasse 88
Koln
D50859
Director NameGerhard Ohligschlager
Date of BirthJune 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed19 April 1994(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 May 1995)
RoleChairman
Correspondence AddressFritz-Schwerdtfeger-Weg 8
30657 Hannover
Hannover
Lower Saxony(Niedersachsen)
D
Director NameJohn Adrian Warner Robinson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(25 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameJurgen Rehmann
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed25 January 1996(25 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address88 Leadenhall Street
London
EC3A 3BP
Secretary NameValerie Ann Bradley
NationalityBritish
StatusResigned
Appointed25 January 1996(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1997)
RoleSecretary
Correspondence Address215a New London Road
Chelmsford
Essex
CM2 0AJ
Secretary NameMarc Cassettari
NationalityBritish
StatusResigned
Appointed01 May 1997(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 1998)
RoleManager
Correspondence Address77 Long Lane
Bexleyheath
Kent
DA7 5AU
Director NameManfred Heinz Erhard Purps
Date of BirthMarch 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed13 August 2002(31 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2006)
RoleInsurance Executive
Correspondence AddressEmmericher Weg 4
Meerbusch
D40670
Germany
Director NameGerhard Mudrack
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed16 August 2006(35 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleInsurance Manager
Correspondence Address. Ludwigstrasse 9a
Erftstadt
50374
Germany

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

2.8m at £1Deutsche Rueckversicherung Ag
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 January 1985Delivered on: 16 January 1985
Satisfied on: 28 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that benefit U.S. $1,000,000 held by national westminster bank PLC under account number 246182.
Fully Satisfied

Filing History

1 December 2017Return of final meeting in a members' voluntary winding up (15 pages)
7 February 2017Registered office address changed from C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP England to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 7 February 2017 (2 pages)
2 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-16
(1 page)
2 February 2017Declaration of solvency (4 pages)
2 February 2017Appointment of a voluntary liquidator (1 page)
4 January 2017Termination of appointment of Jurgen Rehmann as a director on 31 December 2016 (1 page)
28 June 2016Secretary's details changed for Chiltington International Limited on 28 June 2016 (1 page)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,800,000
(4 pages)
21 April 2016Full accounts made up to 31 December 2015 (18 pages)
2 February 2016Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH to C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP on 2 February 2016 (1 page)
23 July 2015Full accounts made up to 31 December 2014 (15 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,800,000
(4 pages)
16 June 2014Secretary's details changed for Chiltington International Limited on 16 June 2014 (1 page)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,800,000
(4 pages)
14 April 2014Full accounts made up to 31 December 2013 (15 pages)
18 March 2014Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 18 March 2014 (1 page)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
15 April 2013Full accounts made up to 31 December 2012 (16 pages)
9 August 2012Appointment of Dr Arno Junke as a director (2 pages)
19 July 2012Full accounts made up to 31 December 2011 (17 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
6 June 2012Secretary's details changed for Chiltington International Limited on 6 June 2012 (2 pages)
6 June 2012Secretary's details changed for Chiltington International Limited on 6 June 2012 (2 pages)
3 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012 (1 page)
19 January 2012Termination of appointment of John Robinson as a director (1 page)
27 September 2011Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page)
8 July 2011Full accounts made up to 31 December 2010 (19 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for John Adrian Warner Robinson on 14 June 2010 (2 pages)
9 July 2010Secretary's details changed for Chiltington International Limited on 14 June 2010 (2 pages)
9 July 2010Director's details changed for Jurgen Rehmann on 14 June 2010 (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (19 pages)
19 June 2009Return made up to 15/06/09; full list of members (3 pages)
19 June 2009Scheme of arrangement (92 pages)
1 May 2009Director's change of particulars / jurgen rehmann / 22/04/2009 (1 page)
8 April 2009Full accounts made up to 31 December 2008 (18 pages)
7 January 2009Appointment terminated director gerhard mudrack (1 page)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
1 July 2008Director's change of particulars / gerhard mudrack / 01/07/2008 (1 page)
23 April 2008Full accounts made up to 31 December 2007 (18 pages)
21 June 2007Return made up to 15/06/07; full list of members (2 pages)
17 April 2007Full accounts made up to 31 December 2006 (17 pages)
21 September 2006Registered office changed on 21/09/06 from: 8-10 st saviours wharf mill street london SE1 2BE (1 page)
24 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
19 June 2006Return made up to 15/06/06; full list of members (2 pages)
7 April 2006Full accounts made up to 31 December 2005 (18 pages)
15 June 2005Return made up to 15/06/05; full list of members (7 pages)
15 June 2005Full accounts made up to 31 December 2004 (18 pages)
12 July 2004Return made up to 15/06/04; full list of members (7 pages)
23 March 2004Full accounts made up to 31 December 2003 (18 pages)
18 July 2003Return made up to 15/06/03; full list of members (7 pages)
20 March 2003Full accounts made up to 31 December 2002 (16 pages)
27 September 2002New director appointed (2 pages)
4 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Full accounts made up to 31 December 2001 (16 pages)
13 September 2001Full accounts made up to 31 December 2000 (16 pages)
9 July 2001Return made up to 15/06/01; full list of members (6 pages)
11 July 2000Full accounts made up to 31 December 1999 (16 pages)
26 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1999Full accounts made up to 31 December 1998 (17 pages)
19 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
24 June 1998Return made up to 15/06/98; no change of members (4 pages)
6 January 1998Registered office changed on 06/01/98 from: 40 lime street london EC3M 5BS (1 page)
26 October 1997Full accounts made up to 31 December 1996 (15 pages)
1 July 1997Return made up to 15/06/97; no change of members (4 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
9 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 January 1997Conso 18/12/96 (1 page)
24 October 1996Full accounts made up to 31 December 1995 (15 pages)
8 August 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996New secretary appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
3 July 1995Return made up to 15/06/95; no change of members (4 pages)
21 June 1995Full accounts made up to 31 December 1994 (8 pages)
15 November 1983Company name changed\certificate issued on 15/11/83 (2 pages)
15 November 1983Company name changed\certificate issued on 15/11/83 (3 pages)
25 November 1970Certificate of incorporation (1 page)