Company NameOx Reinsurance Company Limited
Company StatusDissolved
Company Number01038441
CategoryPrivate Limited Company
Incorporation Date14 January 1972(52 years, 3 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NamesUNI Storebrand Insurance Company (UK) Limited and Oslo Reinsurance Company (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Christopher John Fleming
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(41 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 18 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Peter Durwood Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2013(41 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 18 September 2018)
RoleInsurance Company Executive
Country of ResidenceUnited States
Correspondence Address1 Alie Street
London
E1 8DE
Secretary NameKeith Andrew Lyon
NationalityBritish
StatusClosed
Appointed24 April 2013(41 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Philip Michael Hernon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(42 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 18 September 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Steven John Richardson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(43 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 18 September 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Graeme John McAndrew
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed02 October 2017(45 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 18 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameArne Norman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1989(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address9 Lordell Place West Side
Wimbledon Common
London
SW19 4UY
Director NameMs Elaine Margaret May Webster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(18 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressPorch Farm Cottage
Village Road
Coleshill
Buckinghamshire
HP7 0LG
Director NameRaymond Keith Papworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(18 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuys Cottage
Gainsford End
Toppesfield
Essex
CO9 4EG
Director NameMr Reidar Lundh
Date of BirthDecember 1929 (Born 94 years ago)
NationalityNorwegian
StatusResigned
Appointed29 May 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1994)
RoleInsurance Executive
Correspondence AddressHolmenkollveien 61a
Oslo
Foreign
Director NameMr Lloyd Clark Briggs
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 1994)
RoleInsurance Executive
Correspondence Address435 Crestwood Road
Fairfield
Connecticut 06430
Foreign
Director NameMr Oddvar Kvan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityNorwegian
StatusResigned
Appointed29 May 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 1994)
RoleInsurance Executive
Correspondence AddressJerpeveien 12
N-3030 Drammen
Foreign
Secretary NameRaymond Keith Papworth
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuys Cottage
Gainsford End
Toppesfield
Essex
CO9 4EG
Director NameAgnar Langeland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed22 December 1992(20 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 December 1994)
RoleDirector Chairman
Correspondence AddressStarefoss-Svingen 8
Bergen
5019
Director NameAgnar Langeland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed22 December 1992(20 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 December 1994)
RoleDirector Chairman
Correspondence AddressStarefoss-Svingen 8
Bergen
5019
Director NameChristian Fotland
Date of BirthJune 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed30 September 1993(21 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressBombakken 3
Lysaker
1324
Director NameOle-Wilhelm Meyer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed23 March 1994(22 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1998)
RoleDirector Chairman
Correspondence AddressGrinilunden 8a
Eiksmarka
Oslo
Norway
Director NameJan Camillo Haneborg Endresen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed23 March 1994(22 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address26a Gyldenlovesgt 26a
Oslo
0260
Director NameMr Timothy Michael Cox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(23 years, 2 months after company formation)
Appointment Duration12 years (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Acres St Johns Road
Oakley
Basingstoke
Hampshire
RG23 7DX
Director NameCarl Henrik Eriksen
Date of BirthMay 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed07 September 1995(23 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1998)
RoleLawyer
Correspondence AddressDalbakkveiein 30
Oslo
0682
Director NamePaul Jacobsen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed07 September 1995(23 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 1997)
RoleChief Acc
Correspondence AddressRingveien 39a
1482 Nittedal
Oslo
Norway
Director NameBjorn Morten Skordal
Date of BirthJuly 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed03 March 1999(27 years, 1 month after company formation)
Appointment Duration12 years (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNils Collett Vogts V 61
0766 Oslo
Oslo 0766
Foreign
Director NameHans Henrik Klouman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed17 April 2007(35 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 August 2007)
RoleGeneral Counsel
Correspondence AddressIvar Aasens Vei 30
Oslo
0373
Foreign
Director NameMr Mark James Simpson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address18 Mansell Street
London
E1 8AA
Director NameMr Simon Lees-Buckley Byrne
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2011(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Mansell Street
London
E1 8AA
Director NameMr Colin Graham Bird
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Mansell Street
London
E1 8AA
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed10 March 2011(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2013)
RoleCompany Director
Correspondence Address18 Mansell Street
London
E1 8AA
Director NameMr Ian John Grottick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(43 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2018)
RoleUk Head Of Compliance & Regulatory Reporting
Country of ResidenceUnited Kingdom
Correspondence Address1 Alie Street
London
E1 8DE
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusResigned
Appointed24 January 1990(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 1991)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales

Contact

Websitewww.oxre.net

Location

Registered Address1 Alie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£2,964,903
Cash£62,007
Current Liabilities£75,853

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 February 2001Delivered 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 1995Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
2 July 2018Termination of appointment of Ian John Grottick as a director on 29 June 2018 (1 page)
25 June 2018Application to strike the company off the register (5 pages)
1 May 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
28 February 2018Statement of capital on 28 February 2018
  • GBP 1
(4 pages)
28 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2018Solvency Statement dated 22/02/18 (2 pages)
24 October 2017Registered 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 2017Registered 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 2017Appointment of Mr Graeme John Mcandrew as a director on 2 October 2017 (2 pages)
23 October 2017Appointment of Mr Graeme John Mcandrew as a director on 2 October 2017 (2 pages)
17 July 2017Full accounts made up to 31 December 2016 (25 pages)
17 July 2017Full accounts made up to 31 December 2016 (25 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (24 pages)
21 September 2016Full accounts made up to 31 December 2015 (24 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,000,000
(5 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,000,000
(5 pages)
3 February 2016Appointment of Mr Ian John Grottick as a director on 27 February 2015 (2 pages)
3 February 2016Appointment of Mr Ian John Grottick as a director on 27 February 2015 (2 pages)
2 February 2016Appointment of Mr Steven John Richardson as a director on 27 February 2015 (2 pages)
2 February 2016Appointment of Mr Steven John Richardson as a director on 27 February 2015 (2 pages)
27 October 2015Auditor's resignation (1 page)
27 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
3 October 2015Full accounts made up to 31 December 2014 (22 pages)
3 October 2015Full accounts made up to 31 December 2014 (22 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,000,000
(4 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,000,000
(4 pages)
30 June 2014Appointment of Mr Philip Michael Hernon as a director (2 pages)
30 June 2014Appointment of Mr Philip Michael Hernon as a director (2 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,000,000
(4 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,000,000
(4 pages)
14 April 2014Full accounts made up to 31 December 2013 (23 pages)
14 April 2014Full accounts made up to 31 December 2013 (23 pages)
21 November 2013Sect 519 (1 page)
21 November 2013Sect 519 (1 page)
26 June 2013Registered office address changed from 18 Mansell Street London E1 8AA on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 18 Mansell Street London E1 8AA on 26 June 2013 (1 page)
16 May 2013Annual return made up to 17 April 2013 (14 pages)
16 May 2013Annual return made up to 17 April 2013 (14 pages)
13 May 2013Appointment of Keith Andrew Lyon as a secretary (3 pages)
13 May 2013Appointment of Keith Andrew Lyon as a secretary (3 pages)
7 May 2013Termination of appointment of Christopher Jones as a secretary (2 pages)
7 May 2013Appointment of Peter Durwood Johnson as a director (3 pages)
7 May 2013Termination of appointment of Colin Bird as a director (2 pages)
7 May 2013Termination of appointment of Colin Bird as a director (2 pages)
7 May 2013Termination of appointment of Mark Simpson as a director (2 pages)
7 May 2013Termination of appointment of Simon Byrne as a director (2 pages)
7 May 2013Termination of appointment of Mark Simpson as a director (2 pages)
7 May 2013Termination of appointment of Christopher Jones as a secretary (2 pages)
7 May 2013Appointment of Mr Christopher John Fleming as a director (3 pages)
7 May 2013Appointment of Mr Christopher John Fleming as a director (3 pages)
7 May 2013Appointment of Peter Durwood Johnson as a director (3 pages)
7 May 2013Termination of appointment of Simon Byrne as a director (2 pages)
3 May 2013Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 3 May 2013 (2 pages)
22 April 2013Full accounts made up to 31 December 2012 (18 pages)
22 April 2013Full accounts made up to 31 December 2012 (18 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 October 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
5 April 2012Full accounts made up to 31 December 2011 (19 pages)
5 April 2012Full accounts made up to 31 December 2011 (19 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 April 2011Appointment of Christopher Harold Edward Jones as a secretary (3 pages)
8 April 2011Appointment of Christopher Harold Edward Jones as a secretary (3 pages)
30 March 2011Company name changed oslo reinsurance company (uk) LIMITED\certificate issued on 30/03/11
  • NM06 ‐
(3 pages)
30 March 2011Company name changed oslo reinsurance company (uk) LIMITED\certificate issued on 30/03/11
  • NM06 ‐
(3 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
(1 page)
25 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
(1 page)
25 March 2011Change of name notice (2 pages)
17 March 2011Termination of appointment of Bjorn Skordal as a director (2 pages)
17 March 2011Appointment of Mark James Simpson as a director (3 pages)
17 March 2011Termination of appointment of Raymond Papworth as a secretary (2 pages)
17 March 2011Appointment of Mr Simon Lees-Buckley Byrne as a director (3 pages)
17 March 2011Appointment of Mr Colin Graham Bird as a director (3 pages)
17 March 2011Termination of appointment of Raymond Papworth as a secretary (2 pages)
17 March 2011Termination of appointment of Jan Endresen as a director (2 pages)
17 March 2011Appointment of Mark James Simpson as a director (3 pages)
17 March 2011Appointment of Mr Colin Graham Bird as a director (3 pages)
17 March 2011Termination of appointment of Raymond Papworth as a director (2 pages)
17 March 2011Registered office address changed from Quys Cottage Gainsford End Toppesfield Halstead Essex CO9 4EG England on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from Quys Cottage Gainsford End Toppesfield Halstead Essex CO9 4EG England on 17 March 2011 (2 pages)
17 March 2011Appointment of Mr Simon Lees-Buckley Byrne as a director (3 pages)
17 March 2011Termination of appointment of Raymond Papworth as a director (2 pages)
17 March 2011Termination of appointment of Jan Endresen as a director (2 pages)
17 March 2011Termination of appointment of Bjorn Skordal as a director (2 pages)
7 March 2011Full accounts made up to 31 December 2010 (16 pages)
7 March 2011Full accounts made up to 31 December 2010 (16 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Raymond Keith Papworth on 29 May 2010 (2 pages)
14 June 2010Director's details changed for Bjorn Morten Skordal on 29 May 2010 (2 pages)
14 June 2010Director's details changed for Raymond Keith Papworth on 29 May 2010 (2 pages)
14 June 2010Director's details changed for Jan Camillo Haneborg Endresen on 29 May 2010 (2 pages)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Bjorn Morten Skordal on 29 May 2010 (2 pages)
14 June 2010Director's details changed for Jan Camillo Haneborg Endresen on 29 May 2010 (2 pages)
7 April 2010Full accounts made up to 31 December 2009 (19 pages)
7 April 2010Full accounts made up to 31 December 2009 (19 pages)
29 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
29 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
16 June 2009Return made up to 29/05/09; full list of members (4 pages)
16 June 2009Return made up to 29/05/09; full list of members (4 pages)
4 April 2009Full accounts made up to 31 December 2008 (23 pages)
4 April 2009Full accounts made up to 31 December 2008 (23 pages)
4 June 2008Director's change of particulars / jan endresen / 04/06/2008 (1 page)
4 June 2008Registered office changed on 04/06/2008 from c/o cmgl ibex house 42-47 minories london EC3N 1HN (1 page)
4 June 2008Return made up to 29/05/08; full list of members (4 pages)
4 June 2008Director's change of particulars / jan endresen / 03/06/2008 (1 page)
4 June 2008Registered office changed on 04/06/2008 from c/o cmgl ibex house 42-47 minories london EC3N 1HN (1 page)
4 June 2008Director's change of particulars / jan endresen / 04/06/2008 (1 page)
4 June 2008Return made up to 29/05/08; full list of members (4 pages)
4 June 2008Director's change of particulars / jan endresen / 03/06/2008 (1 page)
7 April 2008Full accounts made up to 31 December 2007 (19 pages)
7 April 2008Full accounts made up to 31 December 2007 (19 pages)
10 October 2007Scheme of arrangement - amalgamation (504 pages)
10 October 2007Scheme of arrangement - amalgamation (504 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
18 June 2007Scheme of arrangement - amalgamation (129 pages)
18 June 2007Scheme of arrangement - amalgamation (129 pages)
11 June 2007Return made up to 29/05/07; full list of members (3 pages)
11 June 2007Return made up to 29/05/07; full list of members (3 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
15 April 2007Full accounts made up to 31 December 2006 (19 pages)
15 April 2007Full accounts made up to 31 December 2006 (19 pages)
30 June 2006Return made up to 29/05/06; full list of members (3 pages)
30 June 2006Return made up to 29/05/06; full list of members (3 pages)
9 June 2006Full accounts made up to 31 December 2005 (19 pages)
9 June 2006Full accounts made up to 31 December 2005 (19 pages)
6 July 2005Return made up to 29/05/05; full list of members (8 pages)
6 July 2005Return made up to 29/05/05; full list of members (8 pages)
7 April 2005Full accounts made up to 31 December 2004 (18 pages)
7 April 2005Full accounts made up to 31 December 2004 (18 pages)
25 June 2004Return made up to 29/05/04; full list of members (6 pages)
25 June 2004Return made up to 29/05/04; full list of members (6 pages)
31 March 2004Full accounts made up to 31 December 2003 (18 pages)
31 March 2004Full accounts made up to 31 December 2003 (18 pages)
4 July 2003Full accounts made up to 31 December 2002 (19 pages)
4 July 2003Full accounts made up to 31 December 2002 (19 pages)
23 June 2003Return made up to 29/05/03; full list of members (6 pages)
23 June 2003Return made up to 29/05/03; full list of members (6 pages)
10 June 2002Return made up to 29/05/02; full list of members (9 pages)
10 June 2002Return made up to 29/05/02; full list of members (9 pages)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
31 May 2002Location of register of directors' interests (1 page)
31 May 2002Director's particulars changed (1 page)
31 May 2002Location of register of members (1 page)
31 May 2002Location of debenture register (1 page)
31 May 2002Location of debenture register (1 page)
31 May 2002Location of register of members (1 page)
31 May 2002Location of register of directors' interests (1 page)
7 May 2002Full accounts made up to 31 December 2001 (18 pages)
7 May 2002Full accounts made up to 31 December 2001 (18 pages)
6 July 2001Full accounts made up to 31 December 2000 (19 pages)
6 July 2001Full accounts made up to 31 December 2000 (19 pages)
11 June 2001Return made up to 29/05/01; full list of members (7 pages)
11 June 2001Return made up to 29/05/01; full list of members (7 pages)
27 February 2001Particulars of mortgage/charge (5 pages)
27 February 2001Particulars of mortgage/charge (5 pages)
6 July 2000Full accounts made up to 31 December 1999 (20 pages)
6 July 2000Full accounts made up to 31 December 1999 (20 pages)
5 June 2000Return made up to 29/05/00; full list of members (9 pages)
5 June 2000Return made up to 29/05/00; full list of members (9 pages)
6 June 1999Return made up to 29/05/99; full list of members (7 pages)
6 June 1999Return made up to 29/05/99; full list of members (7 pages)
1 June 1999Full accounts made up to 31 December 1998 (19 pages)
1 June 1999Full accounts made up to 31 December 1998 (19 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 5TH floor walsingham house 35 seething lane london EC3N 4AH (1 page)
16 March 1999Registered office changed on 16/03/99 from: 5TH floor walsingham house 35 seething lane london EC3N 4AH (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
7 July 1998Full accounts made up to 31 December 1997 (20 pages)
7 July 1998Full accounts made up to 31 December 1997 (20 pages)
26 June 1998Return made up to 29/05/98; full list of members (7 pages)
26 June 1998Return made up to 29/05/98; full list of members (7 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
14 July 1997Location of debenture register (1 page)
14 July 1997Location of register of members (1 page)
14 July 1997Full accounts made up to 31 December 1996 (19 pages)
14 July 1997Location of register of directors' interests (1 page)
14 July 1997Full accounts made up to 31 December 1996 (19 pages)
14 July 1997Director resigned (1 page)
14 July 1997Location of debenture register (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Location of register of members (1 page)
14 July 1997Location of register of directors' interests (1 page)
3 June 1997Return made up to 29/05/97; full list of members (8 pages)
3 June 1997Return made up to 29/05/97; full list of members (8 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
8 July 1996Full accounts made up to 31 December 1995 (19 pages)
8 July 1996Full accounts made up to 31 December 1995 (19 pages)
12 June 1996Return made up to 29/05/96; full list of members (9 pages)
12 June 1996Return made up to 29/05/96; full list of members (9 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
21 May 1996Registered office changed on 21/05/96 from: suite 2/1/d plantation house 5-8 mincing lane london EC3 7EE (1 page)
21 May 1996Registered office changed on 21/05/96 from: suite 2/1/d plantation house 5-8 mincing lane london EC3 7EE (1 page)
11 September 1995Director resigned (4 pages)
11 September 1995Director resigned (4 pages)
5 July 1995Full accounts made up to 31 December 1994 (14 pages)
5 July 1995Full accounts made up to 31 December 1994 (14 pages)
6 June 1995Return made up to 29/05/95; full list of members (18 pages)
6 June 1995Return made up to 29/05/95; full list of members (18 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
16 May 1995Company name changed uni storebrand insurance company (uk) LIMITED\certificate issued on 17/05/95 (2 pages)
16 May 1995Company name changed uni storebrand insurance company (uk) LIMITED\certificate issued on 17/05/95 (2 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
18 April 1995New director appointed (6 pages)
18 April 1995New director appointed (6 pages)
17 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1995£ nc 15000000/26000000 12/12/91 (1 page)
8 January 1995£ nc 15000000/26000000 12/12/91 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
11 August 1994Full accounts made up to 31 December 1993 (18 pages)
11 August 1994Full accounts made up to 31 December 1993 (18 pages)
9 November 1993Particulars of mortgage/charge (3 pages)
9 November 1993Particulars of mortgage/charge (3 pages)
29 June 1993Full accounts made up to 31 December 1992 (17 pages)
29 June 1993Full accounts made up to 31 December 1992 (17 pages)
7 January 1993Particulars of mortgage/charge (3 pages)
7 January 1993Particulars of mortgage/charge (3 pages)
17 December 1992Particulars of mortgage/charge (7 pages)
17 December 1992Particulars of mortgage/charge (7 pages)
11 September 1992Particulars of mortgage/charge (3 pages)
11 September 1992Particulars of mortgage/charge (3 pages)
9 July 1992Full accounts made up to 31 December 1991 (15 pages)
9 July 1992Full accounts made up to 31 December 1991 (15 pages)
31 December 1991Company name changed storebrand insurance company(U.k )LIMITED\certificate issued on 31/12/91 (2 pages)
31 December 1991Company name changed storebrand insurance company(U.k )LIMITED\certificate issued on 31/12/91 (2 pages)
26 July 1991Full accounts made up to 31 December 1990 (21 pages)
26 July 1991Full accounts made up to 31 December 1990 (21 pages)
11 March 1991Nc inc already adjusted 13/12/90 (1 page)
11 March 1991Nc inc already adjusted 13/12/90 (1 page)
3 October 1989Full group accounts made up to 31 December 1988 (16 pages)
3 October 1989Full group accounts made up to 31 December 1988 (16 pages)
11 October 1988Full group accounts made up to 31 December 1987 (16 pages)
11 October 1988Full group accounts made up to 31 December 1987 (16 pages)
14 June 1988Nc inc already adjusted (1 page)
14 June 1988Nc inc already adjusted (1 page)
3 September 1987Full accounts made up to 31 December 1986 (16 pages)
3 September 1987Full accounts made up to 31 December 1986 (16 pages)
13 August 1986Group of companies' accounts made up to 31 December 1985 (16 pages)
13 August 1986Group of companies' accounts made up to 31 December 1985 (16 pages)
14 January 1972Incorporation (17 pages)
14 January 1972Certificate of incorporation (1 page)
14 January 1972Incorporation (17 pages)
14 January 1972Certificate of incorporation (1 page)