Company NameMitsui Sumitomo Insurance Company (Europe), Limited
Company StatusActive
Company Number01063340
CategoryPrivate Limited Company
Incorporation Date28 July 1972(51 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andrew Edward Slater
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(41 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building, Level 21 122 Leadenhall S
London
EC3V 4AG
Director NameMr Toshiki Komada
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2020(47 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building, Level 21 122 Leadenhall S
London
EC3V 4AG
Director NameMr Oliver Lars Edwin Peterken
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(48 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building, Level 21 122 Leadenhall S
London
EC3V 4AG
Director NameMr Hironori Morimoto
Date of BirthNovember 1966 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed09 March 2022(49 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building, Level 21 122 Leadenhall S
London
EC3V 4AG
Director NameMs Sarah Ann Davies
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(50 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building, Level 21 122 Leadenhall S
London
EC3V 4AG
Secretary NameMr Mahmood Shafiq Ahmad
StatusCurrent
Appointed27 September 2023(51 years, 2 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressThe Leadenhall Building, Level 21 122 Leadenhall S
London
EC3V 4AG
Director NameMr John Moffatt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(51 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building, Level 21 122 Leadenhall S
London
EC3V 4AG
Director NameMr Shintaro Shimada
Date of BirthDecember 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed06 December 2023(51 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building, Level 21 122 Leadenhall S
London
EC3V 4AG
Director NameMr Martyn Brian Rodden
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(51 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building, Level 21 122 Leadenhall S
London
EC3V 4AG
Director NameMasao Harakawa
Date of BirthNovember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 1992(19 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1993)
RoleNon-Life Insurance Executive
Correspondence Address1498 Okamoto
Kamakura-Shi
Kanagawa 247
Foreign
Director NameHarumichi Hasegawa
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 1992(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1994)
RoleInsurance Executive
Correspondence AddressTiergartenstrasse 32
4000 Dusseldorf 1
Germany
Director NameMasanori Hara
Date of BirthJune 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1995(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 April 1997)
RoleBusiness Executive
Correspondence Address11 Corringway
Ealing
London
W5 3AB
Director NameGoro Gunji
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1997(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1999)
RoleNon-Life Insurance Executive
Correspondence Address1-9-8 Sengoku
Bunkyo-Ku
Tokyo
112
Secretary NameDonna Marie Hodgson
NationalityBritish
StatusResigned
Appointed19 March 1999(26 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 April 2004)
RoleCompany Director
Correspondence Address17 Scoter Close
Woodford Green
Essex
IG8 7DH
Director NameAllan Guest
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMichael William Barker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 September 2007)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NamePeter Francis Foreman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 December 2007)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMasafumi Hashimoto
Date of BirthDecember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 2000(27 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 2001)
RoleCompany Director
Correspondence Address52 Sevington Road
London
NW4 3RX
Director NameIsamu Endo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2000(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address1-5-6-102 Taika Miyamae Ku
Kawasaki City
Kanagawa
Japan
Director NameHitoshi Goto
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2003(30 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address402
1-12-8 Nakamura Nerima-Ku
Tokyo
Foreign
Director NameKeiichi Hara
Date of BirthNovember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 April 2005)
RoleGeneral Manager Germany
Correspondence AddressNew London House
6 London Street
London
EC3R 7LP
Director NameIsamu Endo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(31 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2005)
RoleGeneral Manager Intl Dept
Correspondence AddressNew London House
6 London Street
London
EC3R 7LP
Secretary NameChristopher John Whittle
NationalityBritish
StatusResigned
Appointed01 April 2004(31 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2010)
RoleCompany Director
Correspondence AddressFloors 1-4 25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Reiner Karl Gleiss
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2008(35 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFloors 1-4 25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Colin David Charles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(37 years, 8 months after company formation)
Appointment Duration1 month (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloors 1-4 25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Isamu Endo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2010(37 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloors 1-4 25 Fenchurch Avenue
London
EC3M 5AD
Secretary NameMs Joanne Marshall
StatusResigned
Appointed13 August 2010(38 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressFloors 1-4 25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Stefan Henke
Date of BirthAugust 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed17 November 2010(38 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2012)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressFloors 1-4 25 Fenchurch Avenue
London
EC3M 5AD
Secretary NameMr David Casement
StatusResigned
Appointed01 July 2011(38 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2014)
RoleCompany Director
Correspondence Address2nd Floor
25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Kenichi Fukuhara
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed14 December 2012(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Robin John Leaver Adam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(41 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building, Level 21 122 Leadenhall S
London
EC3V 4AG
Director NameMs Jean Hellewell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(41 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 March 2023)
RoleInsurance Consultant
Country of ResidenceIreland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMs Fumika Yamamoto
StatusResigned
Appointed01 August 2014(42 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMs Florence Jamie Camilla Nalson
StatusResigned
Appointed01 January 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2023)
RoleCompany Director
Correspondence AddressThe Leadenhall Building, Level 21 122 Leadenhall S
London
EC3V 4AG
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed01 January 1990(17 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 April 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed27 June 1992(19 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitemsi-europe.com
Telephone020 79778321
Telephone regionLondon

Location

Registered AddressThe Leadenhall Building, Level 21
122 Leadenhall Street
London
EC3V 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

160.9m at £1Msig Holdings (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,884,000
Net Worth£110,334,000
Cash£39,058,000
Current Liabilities£10,924,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

2 August 2006Delivered on: 7 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation misuine-USD1 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
15 February 2001Delivered on: 27 February 2001
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 mitsui marine and fire insurance company (europe) limited high interest business account number 40044725. 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
9 November 1995Delivered on: 23 November 1995
Persons entitled: Citibank N.A.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee in the manner provided for in each master agreement,security agreement or any other agreement.
Particulars: All right title and interest in and to the deposit (see form 395 for full details). See the mortgage charge document for full details.
Outstanding
29 October 1993Delivered on: 16 November 1993
Persons entitled: Barclays Bank PLC

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all the right title and interest of the company in and to all sums from time to time standing to the credit of each l/c deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2017Change of details for Ms&Ad Insurance Group Holdings, Inc. as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
5 October 2017Appointment of Mr Yasuo Inoue as a director on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Akihiko Ikeno as a director on 1 October 2017 (1 page)
22 September 2017Change of details for Msig Holdings (Europe) Limited as a person with significant control on 31 March 2017 (2 pages)
31 March 2017Registered office address changed from 2nd Floor 25 Fenchurch Avenue London EC3M 5AD England to 25 Fenchurch Avenue London EC3M 5AD on 31 March 2017 (1 page)
24 March 2017Full accounts made up to 31 December 2016 (34 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 March 2017Statement of company's objects (2 pages)
9 March 2017Registered office address changed from 25 Fenchurch Avenue London EC3M 5AD England to 2nd Floor 25 Fenchurch Avenue London EC3M 5AD on 9 March 2017 (1 page)
6 March 2017Registered office address changed from 2nd Floor 25 Fenchurch Avenue London EC3M 5AD to 25 Fenchurch Avenue London EC3M 5AD on 6 March 2017 (1 page)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
22 June 2016Appointment of Mr Shinichi Imayoshi as a director on 14 June 2016 (2 pages)
22 June 2016Termination of appointment of Kenichi Fukuhara as a director on 14 June 2016 (1 page)
30 March 2016Full accounts made up to 31 December 2015 (34 pages)
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 160,900,000
(6 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
24 July 2015Full accounts made up to 31 December 2014 (27 pages)
30 June 2015Appointment of Mr Akihiko Ikeno as a director on 19 June 2015 (2 pages)
10 April 2015Termination of appointment of Mitsuteru Miyake as a director on 2 April 2015 (1 page)
10 April 2015Termination of appointment of Mitsuteru Miyake as a director on 2 April 2015 (1 page)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 160,900,000
(6 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 160,900,000
(6 pages)
20 August 2014Section 519 (2 pages)
20 August 2014Section 519 (1 page)
14 August 2014Auditor's resignation (2 pages)
1 August 2014Termination of appointment of David Casement as a secretary on 1 August 2014 (1 page)
1 August 2014Appointment of Ms Fumika Yamamoto as a secretary on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of David Casement as a secretary on 1 August 2014 (1 page)
1 August 2014Appointment of Ms Fumika Yamamoto as a secretary on 1 August 2014 (2 pages)
2 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 20/01/2014 for Jean Hellewell
(5 pages)
2 May 2014Full accounts made up to 31 December 2013 (29 pages)
3 April 2014Termination of appointment of Andrew Mckee as a director (1 page)
3 April 2014Termination of appointment of Guy Lallour as a director (1 page)
3 April 2014Termination of appointment of Wolfgang Schatz as a director (1 page)
3 April 2014Termination of appointment of Yoshio Motohashi as a director (1 page)
3 April 2014Termination of appointment of Shinichi Imayoshi as a director (1 page)
7 March 2014Scheme of arrangement (61 pages)
4 March 2014Appointment of Mr Robin John Leaver Adam as a director (2 pages)
20 January 2014Appointment of Ms Jean Hellewell as a director
  • ANNOTATION A Second Filed AP01 is registered on 02/05/2014
(3 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 160,900,000
(9 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 160,900,000
(9 pages)
14 January 2014Registered office address changed from Floors 1-4 25 Fenchurch Avenue London EC3M 5AD United Kingdom on 14 January 2014 (1 page)
4 September 2013Termination of appointment of John Roome as a director (1 page)
4 September 2013Appointment of Mr Andrew Edward Slater as a director (2 pages)
28 June 2013Full accounts made up to 31 December 2012 (28 pages)
15 February 2013Appointment of Mr Yoshio Motohashi as a director (2 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
8 January 2013Appointment of Mr Kenichi Fukuhara as a director (2 pages)
8 January 2013Termination of appointment of Stefan Henke as a director (1 page)
8 January 2013Termination of appointment of Isamu Endo as a director (1 page)
19 December 2012Auditor's resignation (1 page)
30 November 2012Auditor's resignation (1 page)
26 June 2012Appointment of Mr Jonathan Lester Poole as a director (2 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
25 June 2012Full accounts made up to 31 December 2011 (28 pages)
29 May 2012Appointment of Mr Stefan Henke as a director (2 pages)
2 May 2012Appointment of Mr Wolfgang Heinrich Schatz as a director (2 pages)
2 May 2012Appointment of Mr Guy Lallour as a director (2 pages)
27 March 2012Appointment of Mr Shinichi Imayoshi as a director (2 pages)
11 January 2012Termination of appointment of Shinichi Imayoshi as a director (1 page)
4 January 2012Appointment of Mr Shinichi Imayoshi as a director (2 pages)
14 December 2011Appointment of Mr John William Joseph Roome as a director (2 pages)
14 September 2011Termination of appointment of Reiner Gleiss as a director (1 page)
14 September 2011Termination of appointment of Kazuo Imazu as a director (1 page)
14 September 2011Termination of appointment of Yoshio Motohashi as a director (1 page)
16 August 2011Resolutions
  • RES13 ‐ Increase auth share capital 10/08/2011
(2 pages)
10 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 160,900,000
(3 pages)
18 July 2011Appointment of Mr David Casement as a secretary (1 page)
11 July 2011Termination of appointment of Joanne Marshall as a secretary (1 page)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
28 June 2011Termination of appointment of Simon Keith as a director (1 page)
6 June 2011Termination of appointment of Yohichi Kumagai as a director (1 page)
31 May 2011Termination of appointment of Kazunobu Mizoguchi as a director (1 page)
31 May 2011Termination of appointment of Yoshihito Kiyohara as a director (1 page)
12 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 80,900,000
(4 pages)
12 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 80,900,000
(4 pages)
12 May 2011Resolutions
  • RES13 ‐ Allot shares 04/05/2011
(2 pages)
20 April 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
19 August 2010Appointment of Ms Joanne Marshall as a secretary (1 page)
19 August 2010Termination of appointment of Christopher Whittle as a secretary (1 page)
14 July 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (9 pages)
27 May 2010Director's details changed for Mr Yohichi Kumagai on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Yohichi Kumagai on 13 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Yohichi Kumagai on 1 April 2010 (2 pages)
17 May 2010Termination of appointment of Colin Charles as a director (1 page)
29 April 2010Director's details changed for Mr Yohichi Kumagai on 29 April 2010 (2 pages)
14 April 2010Appointment of Mr Colin Charles as a director (2 pages)
13 April 2010Secretary's details changed for Christopher John Whittle on 13 April 2010 (1 page)
13 April 2010Director's details changed for Mr Kazuo Imazu on 13 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Reiner Karl Gleiss on 13 April 2010 (2 pages)
13 April 2010Director's details changed for Simon Patrick Kendall Keith on 13 April 2010 (2 pages)
7 April 2010Appointment of Mr Kazunobu Mizoguchi as a director (2 pages)
7 April 2010Appointment of Mr Mitsuteru Miyake as a director (2 pages)
7 April 2010Appointment of Mr Yoshio Motohashi as a director (2 pages)
7 April 2010Appointment of Mr Isamu Endo as a director (2 pages)
7 April 2010Appointment of Mr Yoshihito Kiyohara as a director (2 pages)
1 April 2010Registered office address changed from 6Th Floor New London House 6 London Street London EC3R 7LP on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 6Th Floor New London House 6 London Street London EC3R 7LP on 1 April 2010 (1 page)
31 March 2010Termination of appointment of Kazuo Yamada as a director (1 page)
31 March 2010Termination of appointment of Yuichi Sekiguchi as a director (1 page)
31 March 2010Termination of appointment of Hidenori Kui as a director (1 page)
31 March 2010Termination of appointment of Hideo Yamazaki as a director (1 page)
31 March 2010Termination of appointment of Ian Jolly as a director (1 page)
31 March 2010Termination of appointment of Jun'ichiro Mizukami as a director (1 page)
21 January 2010Appointment of Mr Heinz-Werner Hof as a director (2 pages)
18 August 2009Return made up to 26/06/09; full list of members (6 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
18 June 2009Director's change of particulars / kazuo imazu / 18/06/2009 (1 page)
17 June 2009Director appointed mr kazuo imazu (1 page)
22 May 2009Appointment terminated director allan guest (1 page)
21 May 2009Director appointed mr andrew mckee (1 page)
7 May 2009Director appointed mr yuichi sekiguchi (1 page)
7 May 2009Director appointed mr yohichi kumagai (1 page)
7 April 2009Appointment terminated director shintaro takano (1 page)
7 April 2009Appointment terminated director masahiro matsumoto (1 page)
21 July 2008Return made up to 26/06/08; full list of members (6 pages)
26 June 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
22 April 2008Director appointed mr reiner karl gleiss (1 page)
7 January 2008Director resigned (1 page)
10 October 2007Scheme of arrangement - amalgamation (505 pages)
5 October 2007Director resigned (1 page)
23 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
5 July 2007Return made up to 26/06/07; full list of members (4 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2007Memorandum and Articles of Association (42 pages)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
30 April 2007Ad 27/04/07--------- £ si 13000000@1=13000000 £ ic 53900000/66900000 (1 page)
30 April 2007£ nc 53900000/66900000 28/03/07 (2 pages)
7 August 2006Particulars of mortgage/charge (3 pages)
21 July 2006Return made up to 26/06/06; full list of members (4 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 June 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
26 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
12 July 2005New director appointed (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
18 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
13 January 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 August 2004New director appointed (2 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
1 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
24 June 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
1 February 2004Ad 22/12/03--------- £ si 13300000@1=13300000 £ ic 30600000/43900000 (2 pages)
18 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2004£ nc 40600000/53900000 22/12/03 (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (3 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
4 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 July 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
5 February 2003Group of companies' accounts made up to 31 December 2001 (28 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 September 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
5 July 2002Return made up to 26/06/02; full list of members (12 pages)
5 July 2002Director's particulars changed (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
25 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
10 October 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 October 2001Company name changed mitsui marine and fire insurance co., (Europe) LTD.\certificate issued on 01/10/01 (2 pages)
2 July 2001New director appointed (1 page)
29 June 2001Full group accounts made up to 31 December 2000 (30 pages)
27 February 2001Particulars of mortgage/charge (5 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Return made up to 27/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (3 pages)
27 June 2000Full group accounts made up to 31 December 1999 (30 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
26 April 2000Auditor's resignation (2 pages)
18 August 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 1999Full group accounts made up to 31 December 1998 (31 pages)
14 May 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 9TH floor 2 minster cort mincing lane london EC3R 7FH (1 page)
13 April 1999Director resigned (1 page)
23 July 1998Full group accounts made up to 31 December 1997 (32 pages)
23 July 1998Return made up to 27/06/98; full list of members (8 pages)
29 July 1997Full group accounts made up to 31 December 1996 (33 pages)
29 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Director's particulars changed (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
8 January 1997New director appointed (1 page)
6 September 1996Return made up to 27/06/96; full list of members (11 pages)
4 July 1996Director resigned (1 page)
4 July 1996Full group accounts made up to 31 December 1995 (34 pages)
13 June 1996Director resigned (1 page)
15 April 1996Memorandum and Articles of Association (44 pages)
3 April 1996Registered office changed on 03/04/96 from: 10 trinity sq london EC3P 3AX (1 page)
3 April 1996Location of register of members (non legible) (1 page)
29 March 1996Company name changed taisho marine & fire insurance c ompany (europe) LIMITED\certificate issued on 01/04/96 (2 pages)
23 November 1995Particulars of mortgage/charge (8 pages)
3 November 1995Full group accounts made up to 31 December 1994 (26 pages)
3 August 1995New director appointed (4 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
16 November 1993Particulars of mortgage/charge (3 pages)
1 July 1993Full group accounts made up to 31 December 1992 (24 pages)
3 June 1993Ad 12/03/93--------- £ si 700000@1=700000 £ ic 29900000/30600000 (2 pages)
23 April 1992£ nc 29000000/30600000 25/03/92 (1 page)
23 April 1992Ad 25/03/92--------- £ si 900000@1=900000 £ ic 29000000/29900000 (2 pages)
23 April 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 November 1991Full accounts made up to 31 December 1990 (25 pages)
23 July 1990Auditor's resignation (2 pages)
22 February 1990Ad 14/02/90--------- £ si 6500000@1=6500000 £ ic 22500000/29000000 (2 pages)
21 February 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 January 1990Company name changed taisho marine & fire insurance c ompany (U.K.) LIMITED\certificate issued on 01/01/90 (2 pages)
27 November 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 November 1989Ad 16/10/89--------- £ si 10000000@1=10000000 £ ic 12500000/22500000 (2 pages)
27 November 1989£ nc 15000000/25000000 16/10/89 (2 pages)
3 October 1989Full accounts made up to 31 December 1988 (15 pages)
25 January 1989Wd 02/01/89 ad 19/12/88--------- £ si 5000000@1=5000000 £ ic 7500000/12500000 (2 pages)
25 January 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 August 1987Full accounts made up to 31 December 1986 (16 pages)
14 August 1986Full accounts made up to 31 December 1985 (16 pages)
31 August 1985Accounts made up to 31 December 1984 (15 pages)
28 July 1972Certificate of incorporation (1 page)
8 July 1972Certificate of incorporation (1 page)