Company NameCX Reinsurance Company Limited.
DirectorsDavid Andrew Vaughan and Simon Lees-Buckley Byrne
Company StatusIn Administration
Company Number01086556
CategoryPrivate Limited Company
Incorporation Date13 December 1972(51 years, 4 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Secretary NameMr Marvin David Mohn
StatusCurrent
Appointed03 November 2015(42 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr David Andrew Vaughan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(43 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Simon Lees-Buckley Byrne
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2016(43 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameVictor Harold Blake
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(19 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 October 2001)
RoleInsurance Executive
Correspondence AddressKnights Mead
Broad Highway
Cobham
Surrey
KT11 2RR
Director NameVirginia Alison Monro
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(19 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2000)
RolePersonnel Executive
Correspondence AddressGate Cottage Little London
Berden
Bishops Stortford
Hertfordshire
CM23 1BE
Director NameMr Keith Martin Milner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(19 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 June 1993)
RoleInsurance Administrator Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lambardes
New Ash Green
Kent
DA3 8HX
Secretary NameDavid John Arthur Trace
NationalityBritish
StatusResigned
Appointed04 October 1992(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Burbage Road
London
SE24 9HE
Director NameWilliam Joseph Adamson Jnr
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1994(21 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2002)
RoleReinsurance Executive
Correspondence Address912 Savannah Circle
Naperville
Illinois 60540
United States
Secretary NameMr Michael Whale
NationalityBritish
StatusResigned
Appointed20 April 1994(21 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalls Cottage 37 Peaks Hill
Purley
Surrey
CR8 3JJ
Director NamePaul Chadburn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(24 years after company formation)
Appointment Duration4 years (resigned 19 December 2000)
RoleComputer Systems
Correspondence Address170 Pembroke Close
Banstead
Surrey
SM7 2BH
Director NameJonathan David Gale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 1998)
RoleReinsurance
Correspondence Address56 Woodstock Road
Sittingbourne
Kent
ME10 4HN
Director NameDebra Lynn McClenahan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1996(24 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2002)
RoleActuary
Correspondence Address942 Pine Tree Lane
Winnetka
Illinois
60093
United States
Director NamePeter George David Hill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Arlesey Road
Ickleford
Hertfordshire
SG5 3TG
Director NameRaymond Livesey
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(24 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 1999)
RoleReinsurance
Correspondence Address8 Harvesters
Festival Gardens Tolleshunt Darcy
Maldon
Essex
CM9 8UF
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed10 December 1997(25 years after company formation)
Appointment Duration17 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameTim I Madden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1998(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address72 Riverview Gardens
Barnes
London
SW13 8QZ
Director NameRandall Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1998(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address1245 Martin Drive
Cincinnati 45202
Ohio Usa
Foreign
Director NameStephen John Riley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Englemere Park
Oxshott
Leatherhead
Surrey
KT22 0QS
Director NameHenry Atzenweiler
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed28 September 2000(27 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressAm Iberghang 4
Seen
Zurich
Ch-8405
Switzerland
Director NameRalph Richard Mueller
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(28 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2002)
RoleCertified Public Accountant
Correspondence Address1151 Midwest Lane
Wheaton
Illinois 60187
United States
Director NameDavid Keith Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(29 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressUplands Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameDonald Paul Lofe Jr
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2002(29 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2002)
RoleSenior Vice President
Correspondence Address2280 Regency Woods Drive
Lisle
Illinois 60532
United States
Director NameMr Gilles Marie Jacques Erulin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2002(29 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 December 2020)
RoleInsurance Executive
Country of ResidencePortugal
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Colin Graham Bird
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(29 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Oak House
140 North Road
Hertford
Hertfordshire
SG14 2BZ
Director NameGilles Francois Pagniez
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2003(30 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 May 2009)
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence Address44 Bis Rue Rouelle
Paris
75015
Foreign
Director NameMr Anthony John Hamilton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(30 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 March 2004)
RoleInvestment Banker
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJean Claude Damerval
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2003(30 years, 7 months after company formation)
Appointment Duration5 months (resigned 18 December 2003)
RoleConsultant
Correspondence AddressFlat 7 4 Egerton Gardens
Knightsbridge
London
SW3 5BS
Director NameMr Paul Andrew Jardine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(30 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 25 November 2020)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Philip Michael Marcell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(31 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 February 2012)
RoleConsultant
Correspondence AddressThe Isis Building 193 Marsh Wall
London
E14 9SG
Director NameJohn Joseph Hendrickson
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2006(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2007)
RoleInvestment Adviser
Correspondence Address3512 Clay Street
San Francisco
Calfornia
94118
Foreign
Director NamePaul Thaler Blue
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2008(35 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2009)
RoleCorporate Adviser
Correspondence Address4 Rue De Buenos-Ayres
Paris 75007
Foreign
Director NameMr Guy Marie Joseph Lallour
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2012(39 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address120 Pall Mall
London
SW1Y 5EA
Secretary NameMartha Blanche Waymark Bruce
StatusResigned
Appointed10 August 2015(42 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 November 2015)
RoleCompany Director
Correspondence Address7 Clifton Terrace
Cliftonville
Dorking
Surrey
RH4 2JG
Director NameMr William John Bower
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(43 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Marvin David Mohn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2016(43 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 2021)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF

Contact

Websitecxre.com
Telephone020 74644190
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

343.9m at £1Tawa Associates Limited
100.00%
Ordinary A
216 at £1Mr Philip Michael Marcell
0.00%
Ordinary B
216 at £1Paul Andrew Jardine
0.00%
Ordinary B
3.8k at £1Tawa Associates Limited
0.00%
Ordinary B

Financials

Year2014
Turnover£433,551
Net Worth£23,310,931
Cash£8,692,759
Current Liabilities£4,637,280

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2020 (4 years ago)
Next Return Due1 May 2021 (overdue)

Charges

11 May 1999Delivered on: 27 May 1999
Satisfied on: 3 September 2009
Persons entitled: The Chase Manhattan Bank

Classification: Us surplus lines trust fund - deed of trust
Secured details: Us$60,000,000 or us$5,400,000 plus, for liabilities arising from business written on or after 01 january 1998, 30% of either: 1. the company's united states gross surplus lines liabilities; or 2. the company's direct non-admitted united states liabilities excluding liabilities arising from aviation, west marine and transportation insurance and direct procurement placements.
Particulars: Cash, readily marketable securities or any combination thereof in the actual and sole possession of the trustee (chargee) and held under the provisions of the deed of trust.
Fully Satisfied
26 November 1998Delivered on: 2 December 1998
Satisfied on: 3 September 2009
Persons entitled: The Chase Manhattan Bank(As Trustee)

Classification: Deed of trust
Secured details: The amount as determined from time to time of the company's gross liabilities attributable to reinsurance assumed from us domiciled ceding insurers which are not otherwise secured by acceptable means.
Particulars: Cash readily marketable securities or any combination thereof in the actual and sole possession of the trustee and held under the provisions of the deed of trust.
Fully Satisfied
5 August 1997Delivered on: 22 August 1997
Satisfied on: 3 September 2009
Persons entitled: The Chase Manhattan Bank

Classification: Us reinsurance trust fund - deed of trust
Secured details: The amount as determined from time to time of the company's gross liabilities attributable to reinsurance assumed from U.S. domiciled ceding insurers which are not otherwise secured by acceptable means.
Particulars: Cash readily marketable securities of any combination thereof in the actual and sole possession of the trustee (the chase manhatton bank, new york) and held under the provisions of the deed of trust.
Fully Satisfied
6 October 1988Delivered on: 18 October 1988
Satisfied on: 18 June 2002
Persons entitled: Citibank, N.A.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights, benefits and proceeds attaching to or arising from or in respect of any of the securities referred to in form 395 (for full details see form 395).
Fully Satisfied
19 May 1987Delivered on: 2 June 1987
Satisfied on: 3 September 2009
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Assignment of cash agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in and to all sums of money which may now or in the future be deposited in account number 38652192 with barclays bank PLC (see form 395 for full details).
Fully Satisfied
6 January 2000Delivered on: 14 January 2000
Satisfied on: 3 September 2009
Persons entitled: The Chase Manhattan Bank

Classification: Deed of trust
Secured details: The amount as determined from time to time of the company's gross liabilities attributable to reinsurance assumed from us domiciled ceding insurers which are not otherwise secured by aceptable means.
Particulars: Qualifying investments in the actual and sole possession of the trustee (the chase manhattan bank, new york) and held under the provisions of the deed of trust.
Fully Satisfied
26 September 1984Delivered on: 16 October 1984
Satisfied on: 3 September 2009
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money which may now or in the future be held by or for account of the bank in the name of the assignor at the main office of the bank in london.
Fully Satisfied
31 October 1995Delivered on: 9 November 1995
Persons entitled: Citibank,N.A.

Classification: A security agreement (portfolio-third party custodian)
Secured details: All monies due or to become due from the company to the chargee under this charge,any agreement or on any other account whatsoever.
Particulars: All the chargor's right,title and interest in and to:(i) all securities which are held by,to the order,for the account or under the control or direction of,the custodian;(ii) all securities which are held by any clearance system on behalf of,for the account of or to the order of the custodian;(iii) all rights,benefits and proceeds attaching to or arising from or in respect of any of the securities referred to in (I) and (ii) above.. See the mortgage charge document for full details.
Outstanding
6 October 1988Delivered on: 18 October 1988
Persons entitled: Citibank, N.A.

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies at the date of the agreement or at any time thereafter standing to the credit of any accounts. (See form 395 for details).
Outstanding
14 December 1987Delivered on: 4 January 1988
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: All the rights, title and interest of the company in all sums from time to time standing to the credit of each l/c deposit account in the name of the company with the bank and all interest rights benefits and proceeds thereof or of any renewal or redesignaton thereof.
Outstanding
22 December 2014Delivered on: 23 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 November 2006Delivered on: 24 November 2006
Persons entitled: State Street Bank and Trust Company

Classification: Pledge and security agreement and assignment of account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor has pledged and granted to the bank its interest in the "collateral". See the mortgage charge document for full details.
Outstanding
9 December 2003Delivered on: 22 December 2003
Persons entitled: Citibank, N.A.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the chargor's right, title and interest at any time in and to the charged portfolio. See the mortgage charge document for full details.
Outstanding
7 August 2003Delivered on: 27 August 2003
Persons entitled: State Street Bank and Trust Company (Trustee)

Classification: Trust agreement for alien excess or surplus lines insurers
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: " trust fund" or "trust" defined as the cash, readily marketable securities and letters of credit or any combination thereof, in the actual and sole possession of the trustee and held under the provisions of the agreement. See the mortgage charge document for full details.
Outstanding
7 August 2003Delivered on: 27 August 2003
Persons entitled: State Street Bank and Trust Company (Custodian)

Classification: Letter agreement amending and supplementing the custodian agreement dated 7TH august 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property held by the custodian under the custodian agreement except any such property held subject to further written agreements in which the custodian has expressly agreed to waive this right.
Outstanding
7 August 2003Delivered on: 27 August 2003
Persons entitled: State Street Bank and Trust Company, National Association. (The Trustee)

Classification: Deed of trust
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: "The trust fund minimum amount" deemed to be not less than us$20,000,000 as determined by the domiciliary commissioner in accordance with regulatory requirements. See the mortgage charge document for full details.
Outstanding

Filing History

12 October 2017Director's details changed for Mr David Andrew Vaughan on 11 October 2017 (2 pages)
22 August 2017Full accounts made up to 31 December 2016 (35 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (35 pages)
18 May 2016Appointment of Mr Marvin David Mohn as a director on 11 May 2016 (2 pages)
22 April 2016Appointment of Mr Simon Lees-Buckley Byrne as a director on 20 April 2016 (2 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 343,924,280
(6 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 March 2016Appointment of Mr William John Bower as a director on 4 March 2016 (2 pages)
1 March 2016Appointment of Mr David Andrew Vaughan as a director on 26 February 2016 (2 pages)
7 January 2016Termination of appointment of Guy Marie Joseph Lallour as a director on 31 December 2015 (1 page)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 December 2015Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 120 Pall Mall London SW1Y 5EA on 18 December 2015 (1 page)
3 November 2015Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 3 November 2015 (1 page)
3 November 2015Appointment of Mr Marvin David Mohn as a secretary on 3 November 2015 (2 pages)
3 November 2015Appointment of Mr Marvin David Mohn as a secretary on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 3 November 2015 (1 page)
11 August 2015Appointment of Martha Blanche Waymark Bruce as a secretary on 10 August 2015 (2 pages)
28 May 2015Director's details changed for Mr Gilles Marie Jacques Erulin on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mr Paul Andrew Jardine on 28 May 2015 (2 pages)
13 May 2015Full accounts made up to 31 December 2014 (28 pages)
30 April 2015Termination of appointment of Christopher Harold Edward Jones as a secretary on 30 April 2015 (1 page)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 343,924,280
(5 pages)
23 December 2014Registration of charge 010865560016, created on 22 December 2014 (24 pages)
3 December 2014Director's details changed for Mr Guy Marie Joseph Lallour on 30 June 2014 (2 pages)
27 May 2014Full accounts made up to 31 December 2013 (27 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 343,924,280
(6 pages)
17 March 2014Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 17 March 2014 (1 page)
22 April 2013Full accounts made up to 31 December 2012 (25 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
5 April 2012Full accounts made up to 31 December 2011 (26 pages)
8 February 2012Appointment of Mr Guy Marie Joseph Lallour as a director (2 pages)
6 February 2012Termination of appointment of Philip Marcell as a director (1 page)
12 October 2011Director's details changed for Gilles Marie Jacques Erulin on 10 October 2011 (2 pages)
7 July 2011Auditor's resignation (1 page)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
18 April 2011Full accounts made up to 31 December 2010 (26 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (16 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (16 pages)
8 April 2010Full accounts made up to 31 December 2009 (27 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 January 2010Memorandum and Articles of Association (1 page)
28 November 2009Director's details changed for Gilles Marie Jacques Erulin on 20 November 2009 (3 pages)
20 November 2009Secretary's details changed for Christopher Harold Edward Jones on 12 November 2009 (3 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (16 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (16 pages)
7 October 2009Director's details changed for Mr Philip Michael Marcell on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Philip Michael Marcell on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Paul Andrew Jardine on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Paul Andrew Jardine on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Gilles Marie Jacques Erulin on 1 October 2009 (4 pages)
7 October 2009Director's details changed for Gilles Marie Jacques Erulin on 1 October 2009 (4 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 6 charges (4 pages)
5 June 2009Appointment terminated director john thirlwell (1 page)
5 June 2009Appointment terminated director etienne rosenstiehl (1 page)
5 June 2009Appointment terminated director gilles pagniez (1 page)
5 June 2009Appointment terminated director paul blue (1 page)
7 April 2009Full accounts made up to 31 December 2008 (28 pages)
9 October 2008Return made up to 04/10/08; full list of members (10 pages)
23 July 2008Schemes of arrangement (258 pages)
16 April 2008Full accounts made up to 31 December 2007 (25 pages)
20 March 2008Registered office changed on 20/03/2008 from the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page)
17 January 2008New director appointed (2 pages)
14 January 2008New director appointed (3 pages)
16 October 2007Return made up to 04/10/07; no change of members (8 pages)
10 August 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
11 April 2007Full accounts made up to 31 December 2006 (26 pages)
30 November 2006Director's particulars changed (1 page)
24 November 2006Particulars of mortgage/charge (5 pages)
9 November 2006Memorandum and Articles of Association (7 pages)
20 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2006Accounting reference date shortened from 20/03/07 to 31/12/06 (1 page)
24 July 2006Full accounts made up to 20 March 2006 (23 pages)
23 June 2006New director appointed (3 pages)
11 May 2006Full accounts made up to 31 December 2005 (23 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 March 2006Accounting reference date shortened from 31/12/06 to 20/03/06 (1 page)
25 October 2005Return made up to 04/10/05; full list of members (10 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 May 2005Full accounts made up to 31 December 2004 (22 pages)
23 December 2004Secretary's particulars changed (1 page)
8 October 2004Return made up to 04/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
4 August 2004Full accounts made up to 31 December 2003 (24 pages)
19 April 2004New director appointed (3 pages)
16 April 2004New director appointed (3 pages)
7 April 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
22 December 2003Particulars of mortgage/charge (5 pages)
10 October 2003Return made up to 04/10/03; full list of members (9 pages)
3 October 2003Memorandum and Articles of Association (12 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2003Particulars of mortgage/charge (8 pages)
27 August 2003Particulars of mortgage/charge (8 pages)
27 August 2003Particulars of mortgage/charge (5 pages)
23 July 2003New director appointed (3 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (3 pages)
23 June 2003Location of register of directors' interests (1 page)
23 June 2003Location of register of members (1 page)
23 June 2003Registered office changed on 23/06/03 from: corn exchange mark lane london EC3R 7NE (1 page)
7 June 2003New director appointed (2 pages)
24 May 2003Full accounts made up to 31 December 2002 (25 pages)
8 February 2003Ad 30/01/03--------- £ si 12654013@1=12654013 £ ic 331270266/343924279 (2 pages)
8 February 2003Ad 30/01/03--------- £ si 1@1=1 £ ic 343924279/343924280 (2 pages)
21 January 2003Director's particulars changed (1 page)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2002Memorandum and Articles of Association (19 pages)
15 November 2002Memorandum and Articles of Association (4 pages)
13 November 2002New director appointed (3 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
31 October 2002Company name changed cna reinsurance company LIMITED\certificate issued on 31/10/02 (2 pages)
25 October 2002Full accounts made up to 31 December 2001 (20 pages)
21 October 2002Return made up to 04/10/02; full list of members (6 pages)
9 July 2002New director appointed (2 pages)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
5 May 2002Director resigned (1 page)
15 April 2002New director appointed (3 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 April 2002Ad 25/03/02--------- £ si 84358524@1=84358524 £ ic 246911742/331270266 (2 pages)
5 April 2002Nc inc already adjusted 25/03/02 (1 page)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Director resigned (1 page)
30 November 2001Director resigned (1 page)
29 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2001Ad 20/11/01--------- £ si 35216228@1=35216228 £ ic 211695514/246911742 (2 pages)
4 November 2001Director resigned (1 page)
11 October 2001Return made up to 04/10/01; full list of members (7 pages)
28 August 2001Full accounts made up to 31 December 2000 (21 pages)
10 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2001Ad 05/07/01--------- £ si 17864799@1=17864799 £ ic 193830715/211695514 (2 pages)
29 May 2001Director resigned (1 page)
26 January 2001Director's particulars changed (1 page)
18 January 2001New director appointed (2 pages)
10 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 January 2001Nc inc already adjusted 29/12/00 (3 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
10 January 2001Memorandum and Articles of Association (8 pages)
10 January 2001Ad 29/12/00--------- £ si 53702087@1=53702087 £ ic 140128628/193830715 (4 pages)
2 January 2001Director resigned (1 page)
24 October 2000Return made up to 04/10/00; full list of members (8 pages)
3 October 2000New director appointed (3 pages)
19 September 2000Full accounts made up to 31 December 1999 (24 pages)
11 September 2000Registered office changed on 11/09/00 from: the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page)
11 September 2000Location of debenture register (1 page)
11 September 2000Location of register of members (1 page)
15 April 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
1 February 2000New director appointed (3 pages)
21 January 2000Director's particulars changed (1 page)
14 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
7 October 1999Return made up to 04/10/99; full list of members (12 pages)
28 September 1999Location of debenture register (1 page)
28 September 1999Location of register of members (1 page)
28 September 1999Full accounts made up to 31 December 1998 (44 pages)
9 September 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
28 July 1999Director's particulars changed (1 page)
16 July 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
27 May 1999Particulars of mortgage/charge (3 pages)
22 February 1999Ad 08/02/99--------- £ si 47648137@1=47648137 £ ic 92480491/140128628 (2 pages)
22 February 1999£ nc 120000000/150000000 08/02/99 (1 page)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1999Memorandum and Articles of Association (21 pages)
30 December 1998New director appointed (1 page)
30 December 1998Director resigned (1 page)
2 December 1998Particulars of mortgage/charge (3 pages)
16 October 1998Director's particulars changed (1 page)
7 October 1998Return made up to 04/10/98; full list of members (12 pages)
29 July 1998Director resigned (1 page)
29 July 1998Full accounts made up to 31 December 1997 (45 pages)
24 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
2 February 1998Director's particulars changed (1 page)
2 February 1998Director's particulars changed (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed (2 pages)
24 October 1997Return made up to 04/10/97; full list of members (12 pages)
24 October 1997Director's particulars changed (1 page)
22 August 1997Particulars of mortgage/charge (3 pages)
17 April 1997Full accounts made up to 31 December 1996 (27 pages)
14 April 1997Memorandum and Articles of Association (13 pages)
21 March 1997Registered office changed on 21/03/97 from: fountain house 125-135 fenchurch street london EC3M 5DJ (1 page)
17 March 1997Company name changed cna international reinsurance co mpany LIMITED\certificate issued on 17/03/97 (2 pages)
21 January 1997New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
15 October 1996Return made up to 04/10/96; no change of members (10 pages)
11 July 1996Full accounts made up to 31 December 1995 (27 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
16 March 1995Full accounts made up to 31 December 1994 (18 pages)
19 April 1994Full accounts made up to 31 December 1993 (24 pages)
22 August 1993Full accounts made up to 31 December 1992 (18 pages)
3 August 1992Full accounts made up to 31 December 1991 (17 pages)
17 March 1992Company name changed cna reinsurance of london limite d\certificate issued on 18/03/92 (2 pages)
7 November 1991Registered office changed on 07/11/91 (5 pages)
7 May 1991Full accounts made up to 31 December 1990 (17 pages)
25 October 1990Full accounts made up to 31 December 1989 (18 pages)
3 November 1989Full accounts made up to 31 December 1988 (13 pages)
1 November 1989Accounts made up to 31 December 1988 (13 pages)
19 October 1988Particulars of mortgage/charge (3 pages)
18 October 1988Particulars of mortgage/charge (5 pages)
18 October 1988Particulars of mortgage/charge (7 pages)
18 October 1988Particulars of mortgage/charge (7 pages)
28 July 1988Full accounts made up to 31 December 1987 (13 pages)
4 January 1988Particulars of mortgage/charge (3 pages)
18 November 1987Full accounts made up to 31 December 1986 (14 pages)
2 June 1987Particulars of mortgage/charge (3 pages)
20 November 1986Full accounts made up to 31 December 1985 (20 pages)
13 September 1985Accounts made up to 31 December 1984 (13 pages)
21 December 1984Accounts made up to 31 December 1983 (18 pages)
16 October 1984Particulars of mortgage/charge (3 pages)
20 September 1983Accounts made up to 31 December 1982 (17 pages)
10 September 1982Accounts made up to 31 December 1981 (16 pages)
12 November 1980Accounts made up to 31 December 1980 (13 pages)
17 October 1980Accounts made up to 31 December 1979 (13 pages)
23 July 1979Accounts made up to 31 December 1978 (14 pages)
20 October 1976Company name changed\certificate issued on 20/10/76 (2 pages)
13 December 1972Certificate of incorporation (1 page)