London
E1 8DE
Director Name | Mr Peter Durwood Johnson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 April 2013(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 September 2018) |
Role | Insurance Company Executive |
Country of Residence | United States |
Correspondence Address | 1 Alie Street London E1 8DE |
Secretary Name | Keith Andrew Lyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2013(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | 1 Alie Street London E1 8DE |
Director Name | Mr Philip Michael Hernon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 September 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Alie Street London E1 8DE |
Director Name | Mr Steven John Richardson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 September 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Alie Street London E1 8DE |
Director Name | Mr Graeme John McAndrew |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 October 2017(45 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 18 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Alie Street London E1 8DE |
Director Name | Arne Norman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 1989(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 9 Lordell Place West Side Wimbledon Common London SW19 4UY |
Director Name | Ms Elaine Margaret May Webster |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Porch Farm Cottage Village Road Coleshill Buckinghamshire HP7 0LG |
Director Name | Raymond Keith Papworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(18 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quys Cottage Gainsford End Toppesfield Essex CO9 4EG |
Director Name | Mr Reidar Lundh |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1994) |
Role | Insurance Executive |
Correspondence Address | Holmenkollveien 61a Oslo Foreign |
Director Name | Mr Lloyd Clark Briggs |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 1994) |
Role | Insurance Executive |
Correspondence Address | 435 Crestwood Road Fairfield Connecticut 06430 Foreign |
Director Name | Mr Oddvar Kvan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 1994) |
Role | Insurance Executive |
Correspondence Address | Jerpeveien 12 N-3030 Drammen Foreign |
Secretary Name | Raymond Keith Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quys Cottage Gainsford End Toppesfield Essex CO9 4EG |
Director Name | Agnar Langeland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 December 1992(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 December 1994) |
Role | Director Chairman |
Correspondence Address | Starefoss-Svingen 8 Bergen 5019 |
Director Name | Agnar Langeland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 December 1992(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 December 1994) |
Role | Director Chairman |
Correspondence Address | Starefoss-Svingen 8 Bergen 5019 |
Director Name | Christian Fotland |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 September 1993(21 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | Bombakken 3 Lysaker 1324 |
Director Name | Ole-Wilhelm Meyer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 March 1994(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1998) |
Role | Director Chairman |
Correspondence Address | Grinilunden 8a Eiksmarka Oslo Norway |
Director Name | Jan Camillo Haneborg Endresen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 March 1994(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 26a Gyldenlovesgt 26a Oslo 0260 |
Director Name | Mr Timothy Michael Cox |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(23 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 17 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Acres St Johns Road Oakley Basingstoke Hampshire RG23 7DX |
Director Name | Carl Henrik Eriksen |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 September 1995(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1998) |
Role | Lawyer |
Correspondence Address | Dalbakkveiein 30 Oslo 0682 |
Director Name | Paul Jacobsen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 September 1995(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 1997) |
Role | Chief Acc |
Correspondence Address | Ringveien 39a 1482 Nittedal Oslo Norway |
Director Name | Bjorn Morten Skordal |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 March 1999(27 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Nils Collett Vogts V 61 0766 Oslo Oslo 0766 Foreign |
Director Name | Hans Henrik Klouman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 April 2007(35 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 August 2007) |
Role | General Counsel |
Correspondence Address | Ivar Aasens Vei 30 Oslo 0373 Foreign |
Director Name | Mr Mark James Simpson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 18 Mansell Street London E1 8AA |
Director Name | Mr Simon Lees-Buckley Byrne |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2011(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Mansell Street London E1 8AA |
Director Name | Mr Colin Graham Bird |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Mansell Street London E1 8AA |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2013) |
Role | Company Director |
Correspondence Address | 18 Mansell Street London E1 8AA |
Director Name | Mr Ian John Grottick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2018) |
Role | Uk Head Of Compliance & Regulatory Reporting |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alie Street London E1 8DE |
Secretary Name | Eastgate Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1990(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 1991) |
Correspondence Address | Pullman Place Great Western Road Gloucester GL1 3EA Wales |
Website | www.oxre.net |
---|
Registered Address | 1 Alie Street London E1 8DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,964,903 |
Cash | £62,007 |
Current Liabilities | £75,853 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2001 | Delivered on: 27 February 2001 Satisfied on: 23 November 2012 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 oslo reinsurance company (UK) limited high interest business account number 10714828. 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. Fully Satisfied |
---|---|
4 May 1995 | Delivered on: 16 May 1995 Satisfied on: 4 December 2012 Persons entitled: Citibank,N.A. Classification: Security agreement (as defined) Secured details: All monies due or to become due from the company,previously known as uni storebrand insurance company (U.K.) limited,to the chargee under the master agreement (as defined),the security agreement or any other agreement thereto. Particulars: All rights,title and interest in and to the deposit for the payment to the bank and discharge of all the obligations. See the mortgage charge document for full details. Fully Satisfied |
1 November 1993 | Delivered on: 9 November 1993 Satisfied on: 4 December 2012 Persons entitled: Citibank,Na Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this charge,any agreement as defined therein or on any other account whatsoever. Particulars: All the chargor's roghts,title and interest in and to:all securities which are held by,to the order, for the account or under the control or direction of,any custodian or nominees of the bank: all rights and benefits. All sums of money.. See the mortgage charge document for full details. Fully Satisfied |
21 December 1992 | Delivered on: 7 January 1993 Satisfied on: 13 December 2010 Persons entitled: Christiania Bank Og Kreditkasse Classification: Account assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time credited to the company...........see form 395. Fully Satisfied |
30 November 1992 | Delivered on: 17 December 1992 Satisfied on: 13 December 2010 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee including letters of credit under the terms of a global custody agreement dated 3.10.91 and an investment agreement dated 5.2.92 (as defined). Particulars: Certain investments of monies held in cash accounts pursuant to the global custody agreement..........shares,stocks,bonds.....etc. Fully Satisfied |
2 September 1992 | Delivered on: 11 September 1992 Satisfied on: 4 December 2012 Persons entitled: Citibank,N.A. Classification: A reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies at the date of the charge standing to the credit of any account opened by the bank see form 395 for details. Fully Satisfied |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2018 | Termination of appointment of Ian John Grottick as a director on 29 June 2018 (1 page) |
25 June 2018 | Application to strike the company off the register (5 pages) |
1 May 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
28 February 2018 | Statement of capital on 28 February 2018
|
28 February 2018 | Resolutions
|
28 February 2018 | Solvency Statement dated 22/02/18 (2 pages) |
24 October 2017 | Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA to 1 Alie Street London E1 8DE on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA to 1 Alie Street London E1 8DE on 24 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Graeme John Mcandrew as a director on 2 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Graeme John Mcandrew as a director on 2 October 2017 (2 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 February 2016 | Appointment of Mr Ian John Grottick as a director on 27 February 2015 (2 pages) |
3 February 2016 | Appointment of Mr Ian John Grottick as a director on 27 February 2015 (2 pages) |
2 February 2016 | Appointment of Mr Steven John Richardson as a director on 27 February 2015 (2 pages) |
2 February 2016 | Appointment of Mr Steven John Richardson as a director on 27 February 2015 (2 pages) |
27 October 2015 | Auditor's resignation (1 page) |
27 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 June 2014 | Appointment of Mr Philip Michael Hernon as a director (2 pages) |
30 June 2014 | Appointment of Mr Philip Michael Hernon as a director (2 pages) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
21 November 2013 | Sect 519 (1 page) |
21 November 2013 | Sect 519 (1 page) |
26 June 2013 | Registered office address changed from 18 Mansell Street London E1 8AA on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 18 Mansell Street London E1 8AA on 26 June 2013 (1 page) |
16 May 2013 | Annual return made up to 17 April 2013 (14 pages) |
16 May 2013 | Annual return made up to 17 April 2013 (14 pages) |
13 May 2013 | Appointment of Keith Andrew Lyon as a secretary (3 pages) |
13 May 2013 | Appointment of Keith Andrew Lyon as a secretary (3 pages) |
7 May 2013 | Termination of appointment of Christopher Jones as a secretary (2 pages) |
7 May 2013 | Appointment of Peter Durwood Johnson as a director (3 pages) |
7 May 2013 | Termination of appointment of Colin Bird as a director (2 pages) |
7 May 2013 | Termination of appointment of Colin Bird as a director (2 pages) |
7 May 2013 | Termination of appointment of Mark Simpson as a director (2 pages) |
7 May 2013 | Termination of appointment of Simon Byrne as a director (2 pages) |
7 May 2013 | Termination of appointment of Mark Simpson as a director (2 pages) |
7 May 2013 | Termination of appointment of Christopher Jones as a secretary (2 pages) |
7 May 2013 | Appointment of Mr Christopher John Fleming as a director (3 pages) |
7 May 2013 | Appointment of Mr Christopher John Fleming as a director (3 pages) |
7 May 2013 | Appointment of Peter Durwood Johnson as a director (3 pages) |
7 May 2013 | Termination of appointment of Simon Byrne as a director (2 pages) |
3 May 2013 | Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 3 May 2013 (2 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
23 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
23 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
23 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
23 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
23 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
23 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
23 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
8 April 2011 | Appointment of Christopher Harold Edward Jones as a secretary (3 pages) |
8 April 2011 | Appointment of Christopher Harold Edward Jones as a secretary (3 pages) |
30 March 2011 | Company name changed oslo reinsurance company (uk) LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Company name changed oslo reinsurance company (uk) LIMITED\certificate issued on 30/03/11
|
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
25 March 2011 | Change of name notice (2 pages) |
17 March 2011 | Termination of appointment of Bjorn Skordal as a director (2 pages) |
17 March 2011 | Appointment of Mark James Simpson as a director (3 pages) |
17 March 2011 | Termination of appointment of Raymond Papworth as a secretary (2 pages) |
17 March 2011 | Appointment of Mr Simon Lees-Buckley Byrne as a director (3 pages) |
17 March 2011 | Appointment of Mr Colin Graham Bird as a director (3 pages) |
17 March 2011 | Termination of appointment of Raymond Papworth as a secretary (2 pages) |
17 March 2011 | Termination of appointment of Jan Endresen as a director (2 pages) |
17 March 2011 | Appointment of Mark James Simpson as a director (3 pages) |
17 March 2011 | Appointment of Mr Colin Graham Bird as a director (3 pages) |
17 March 2011 | Termination of appointment of Raymond Papworth as a director (2 pages) |
17 March 2011 | Registered office address changed from Quys Cottage Gainsford End Toppesfield Halstead Essex CO9 4EG England on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from Quys Cottage Gainsford End Toppesfield Halstead Essex CO9 4EG England on 17 March 2011 (2 pages) |
17 March 2011 | Appointment of Mr Simon Lees-Buckley Byrne as a director (3 pages) |
17 March 2011 | Termination of appointment of Raymond Papworth as a director (2 pages) |
17 March 2011 | Termination of appointment of Jan Endresen as a director (2 pages) |
17 March 2011 | Termination of appointment of Bjorn Skordal as a director (2 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Raymond Keith Papworth on 29 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Bjorn Morten Skordal on 29 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Raymond Keith Papworth on 29 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Jan Camillo Haneborg Endresen on 29 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Bjorn Morten Skordal on 29 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Jan Camillo Haneborg Endresen on 29 May 2010 (2 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
16 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 June 2008 | Director's change of particulars / jan endresen / 04/06/2008 (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from c/o cmgl ibex house 42-47 minories london EC3N 1HN (1 page) |
4 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / jan endresen / 03/06/2008 (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from c/o cmgl ibex house 42-47 minories london EC3N 1HN (1 page) |
4 June 2008 | Director's change of particulars / jan endresen / 04/06/2008 (1 page) |
4 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / jan endresen / 03/06/2008 (1 page) |
7 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 October 2007 | Scheme of arrangement - amalgamation (504 pages) |
10 October 2007 | Scheme of arrangement - amalgamation (504 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
18 June 2007 | Scheme of arrangement - amalgamation (129 pages) |
18 June 2007 | Scheme of arrangement - amalgamation (129 pages) |
11 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
15 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
30 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
6 July 2005 | Return made up to 29/05/05; full list of members (8 pages) |
6 July 2005 | Return made up to 29/05/05; full list of members (8 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
25 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
10 June 2002 | Return made up to 29/05/02; full list of members (9 pages) |
10 June 2002 | Return made up to 29/05/02; full list of members (9 pages) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Location of register of directors' interests (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Location of register of members (1 page) |
31 May 2002 | Location of debenture register (1 page) |
31 May 2002 | Location of debenture register (1 page) |
31 May 2002 | Location of register of members (1 page) |
31 May 2002 | Location of register of directors' interests (1 page) |
7 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
11 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
27 February 2001 | Particulars of mortgage/charge (5 pages) |
27 February 2001 | Particulars of mortgage/charge (5 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members (9 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members (9 pages) |
6 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
6 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 5TH floor walsingham house 35 seething lane london EC3N 4AH (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 5TH floor walsingham house 35 seething lane london EC3N 4AH (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
26 June 1998 | Return made up to 29/05/98; full list of members (7 pages) |
26 June 1998 | Return made up to 29/05/98; full list of members (7 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
14 July 1997 | Location of debenture register (1 page) |
14 July 1997 | Location of register of members (1 page) |
14 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 July 1997 | Location of register of directors' interests (1 page) |
14 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Location of debenture register (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Location of register of members (1 page) |
14 July 1997 | Location of register of directors' interests (1 page) |
3 June 1997 | Return made up to 29/05/97; full list of members (8 pages) |
3 June 1997 | Return made up to 29/05/97; full list of members (8 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
8 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
12 June 1996 | Return made up to 29/05/96; full list of members (9 pages) |
12 June 1996 | Return made up to 29/05/96; full list of members (9 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: suite 2/1/d plantation house 5-8 mincing lane london EC3 7EE (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: suite 2/1/d plantation house 5-8 mincing lane london EC3 7EE (1 page) |
11 September 1995 | Director resigned (4 pages) |
11 September 1995 | Director resigned (4 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 June 1995 | Return made up to 29/05/95; full list of members (18 pages) |
6 June 1995 | Return made up to 29/05/95; full list of members (18 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Company name changed uni storebrand insurance company (uk) LIMITED\certificate issued on 17/05/95 (2 pages) |
16 May 1995 | Company name changed uni storebrand insurance company (uk) LIMITED\certificate issued on 17/05/95 (2 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
18 April 1995 | New director appointed (6 pages) |
18 April 1995 | New director appointed (6 pages) |
17 January 1995 | Resolutions
|
17 January 1995 | Resolutions
|
8 January 1995 | £ nc 15000000/26000000 12/12/91 (1 page) |
8 January 1995 | £ nc 15000000/26000000 12/12/91 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
11 August 1994 | Full accounts made up to 31 December 1993 (18 pages) |
11 August 1994 | Full accounts made up to 31 December 1993 (18 pages) |
9 November 1993 | Particulars of mortgage/charge (3 pages) |
9 November 1993 | Particulars of mortgage/charge (3 pages) |
29 June 1993 | Full accounts made up to 31 December 1992 (17 pages) |
29 June 1993 | Full accounts made up to 31 December 1992 (17 pages) |
7 January 1993 | Particulars of mortgage/charge (3 pages) |
7 January 1993 | Particulars of mortgage/charge (3 pages) |
17 December 1992 | Particulars of mortgage/charge (7 pages) |
17 December 1992 | Particulars of mortgage/charge (7 pages) |
11 September 1992 | Particulars of mortgage/charge (3 pages) |
11 September 1992 | Particulars of mortgage/charge (3 pages) |
9 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
9 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
31 December 1991 | Company name changed storebrand insurance company(U.k )LIMITED\certificate issued on 31/12/91 (2 pages) |
31 December 1991 | Company name changed storebrand insurance company(U.k )LIMITED\certificate issued on 31/12/91 (2 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (21 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (21 pages) |
11 March 1991 | Nc inc already adjusted 13/12/90 (1 page) |
11 March 1991 | Nc inc already adjusted 13/12/90 (1 page) |
3 October 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
3 October 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
11 October 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
11 October 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
14 June 1988 | Nc inc already adjusted (1 page) |
14 June 1988 | Nc inc already adjusted (1 page) |
3 September 1987 | Full accounts made up to 31 December 1986 (16 pages) |
3 September 1987 | Full accounts made up to 31 December 1986 (16 pages) |
13 August 1986 | Group of companies' accounts made up to 31 December 1985 (16 pages) |
13 August 1986 | Group of companies' accounts made up to 31 December 1985 (16 pages) |
14 January 1972 | Incorporation (17 pages) |
14 January 1972 | Certificate of incorporation (1 page) |
14 January 1972 | Incorporation (17 pages) |
14 January 1972 | Certificate of incorporation (1 page) |