Company NameSuecia Re & Marine Insurance Company Limited
Company StatusActive
Company Number01131216
CategoryPrivate Limited Company
Incorporation Date24 August 1973(50 years, 8 months ago)
Previous NamesHansa Marine Insurance Company (U.K.) Limited and Hansa Re & Marine Insurance Company (UK) Limited

Business Activity

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

Directors

Director NameDan Goran Peter Faxner
Date of BirthJune 1959 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed19 April 1997(23 years, 8 months after company formation)
Appointment Duration27 years
RoleChief Financial Controller
Correspondence AddressGolfvagen 17
Se - 182 57 Danderyd
Sweden
Director NameMr Nigel Rodger Hall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(43 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Lower Green Road
Esher
Surrey
KT10 8HD
Director NameMr Anthony Bamber
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(44 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameDavies Broking Services Limited (Corporation)
StatusCurrent
Appointed07 January 2019(45 years, 4 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameBengt Erik Clarstedt
Date of BirthApril 1939 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 1992(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 1995)
RoleInsurance Manager
Correspondence AddressNasbyvagen 30b
Tyreso 13553
Foreign
Director NameDeclan Michael McMahon
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 1993)
RoleMarine Underwriter
Correspondence AddressClon Macken Riverhall Hill
Wadhurst Road Frant
Tunbridge Wells
Kent
TN3 9EP
Director NameLars Hjalmar Robert Pihlgren
Date of BirthApril 1935 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 1992(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 1995)
RoleInsurance Director
Correspondence AddressNorr Malarstrand 52
Stockholm
S-112 20
Sweden
Director NameBoo Valdemar Sundstrom
Date of BirthDecember 1932 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleInsurance Manager
Correspondence AddressPalmersvagen3
Spanga S-163 60
Foreign
Secretary NameThomas John O'Hara
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address19 Parkfield Road
Worthing
West Sussex
BN13 1EN
Director NameClaes Gunnar Svante Bursell
Date of BirthJune 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 1992(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 1995)
RoleInsurance
Correspondence Address23 Svanholmsvagen
Stocksund S-182 75
Foreign
Director NameLars Eric Georg Wesslau
Date of BirthDecember 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 1992(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 1995)
RoleInsurance
Correspondence AddressStorgatan 48
Stockholm S-11455
Sweden
Director NameRoy Craig Pearce
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 1995)
RoleCompany Director
Correspondence Address1 Soleoak Drive
Sevenoaks
Kent
TN13 1QD
Director NameRoy Leonard Sampson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 October 1996)
RoleGeneral Manager
Correspondence Address60 Mayfield Avenue
Orpington
Kent
BR6 0AQ
Director NameGeneral Manager Barry Kenneth Sarbutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(19 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 March 1994)
RoleReinsurance
Correspondence Address85 Westbury Road
Brentwood
Essex
CM14 4JS
Director NameJan Erik Goro Bruneheim
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed24 January 1995(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 1997)
RoleGeneral Manager Insurance Run
Correspondence AddressVindkallsgrand 3
S/182 61 Djursholm
Stockholm
Sweden
Director NameRoy Craig Pearce
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(23 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 June 1997)
RoleReinsurance
Correspondence Address1 Soleoak Drive
Sevenoaks
Kent
TN13 1QD
Director NameZaid Owe Bailey Pedersen
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed19 April 1997(23 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 2001)
RoleIns Manager Run Off Division
Correspondence AddressValevagen 5b
Se - 182 61 Djursholm
Sweden
Director NameThomas John O'Hara
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(23 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 25 September 2017)
RoleCS
Correspondence Address19 Parkfield Road
Worthing
West Sussex
BN13 1EN
Director NameMr Jonathan Stephen Roguski
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(35 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3
95 Augustus Road
London
SW19 6EQ

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

3 February 2024Notification of Skandinaviska Enskilda Banken Ab (Publ) as a person with significant control on 9 April 2019 (2 pages)
2 February 2024Withdrawal of a person with significant control statement on 2 February 2024 (2 pages)
18 April 2023Full accounts made up to 31 December 2022 (32 pages)
17 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
3 October 2022Secretary's details changed for Davies Broking Services Limited on 1 September 2022 (1 page)
1 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page)
26 May 2022Secretary's details changed for Ambant Limited on 4 May 2022 (1 page)
13 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 31 December 2021 (32 pages)
13 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
22 April 2021Full accounts made up to 31 December 2020 (26 pages)
29 July 2020Accounts for a small company made up to 31 December 2019 (23 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
19 June 2019Full accounts made up to 31 December 2018 (26 pages)
8 April 2019Cessation of Forsakrings Ab Suecia as a person with significant control on 8 April 2019 (1 page)
8 April 2019Notification of a person with significant control statement (2 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
12 February 2019Auditor's resignation (1 page)
10 January 2019Appointment of Ambant Limited as a secretary on 7 January 2019 (2 pages)
10 January 2019Registered office address changed from 150 Minories London EC3N 1LS to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 10 January 2019 (1 page)
8 May 2018Full accounts made up to 31 December 2017 (25 pages)
2 May 2018Confirmation statement made on 5 April 2018 with no updates (2 pages)
17 October 2017Appointment of Mr Anthony Bamber as a director on 10 October 2017 (3 pages)
17 October 2017Appointment of Mr Anthony Bamber as a director on 10 October 2017 (3 pages)
16 October 2017Termination of appointment of Thomas John O'hara as a director on 25 September 2017 (2 pages)
16 October 2017Termination of appointment of Thomas John O'hara as a secretary on 25 September 2017 (2 pages)
16 October 2017Termination of appointment of Thomas John O'hara as a secretary on 25 September 2017 (2 pages)
16 October 2017Termination of appointment of Thomas John O'hara as a director on 25 September 2017 (2 pages)
8 May 2017Full accounts made up to 31 December 2016 (23 pages)
8 May 2017Full accounts made up to 31 December 2016 (23 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
18 January 2017Appointment of Mr Nigel Rodger Hall as a director on 4 January 2017 (3 pages)
18 January 2017Appointment of Mr Nigel Rodger Hall as a director on 4 January 2017 (3 pages)
23 November 2016Director's details changed for Thomas John O'hara on 24 August 2016 (2 pages)
23 November 2016Director's details changed for Thomas John O'hara on 24 August 2016 (2 pages)
6 September 2016Director's details changed for Thomas John O'hara on 24 August 2016 (4 pages)
6 September 2016Director's details changed for Thomas John O'hara on 24 August 2016 (4 pages)
5 September 2016Secretary's details changed for Thomas John O'hara on 24 August 2016 (3 pages)
5 September 2016Secretary's details changed for Thomas John O'hara on 24 August 2016 (3 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 26,602,346
(15 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 26,602,346
(15 pages)
24 March 2016Full accounts made up to 31 December 2015 (23 pages)
24 March 2016Full accounts made up to 31 December 2015 (23 pages)
22 May 2015Full accounts made up to 31 December 2014 (20 pages)
22 May 2015Full accounts made up to 31 December 2014 (20 pages)
16 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 26,602,346
(14 pages)
16 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 26,602,346
(14 pages)
16 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 26,602,346
(14 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,230,594.92042
(14 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,230,594.92042
(14 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,230,594.92042
(14 pages)
18 March 2014Full accounts made up to 31 December 2013 (20 pages)
18 March 2014Full accounts made up to 31 December 2013 (20 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (14 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (14 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (14 pages)
25 March 2013Full accounts made up to 31 December 2012 (20 pages)
25 March 2013Full accounts made up to 31 December 2012 (20 pages)
8 August 2012Registered office address changed from Suite 711 150 Minories London EC3N 1LS on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Suite 711 150 Minories London EC3N 1LS on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Suite 711 150 Minories London EC3N 1LS on 8 August 2012 (2 pages)
31 May 2012Termination of appointment of Jonathan Roguski as a director (2 pages)
31 May 2012Termination of appointment of Jonathan Roguski as a director (2 pages)
25 April 2012Annual return made up to 28 March 2012 no member list (15 pages)
25 April 2012Annual return made up to 28 March 2012 no member list (15 pages)
26 March 2012Full accounts made up to 31 December 2011 (20 pages)
26 March 2012Full accounts made up to 31 December 2011 (20 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (15 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (15 pages)
21 March 2011Full accounts made up to 31 December 2010 (20 pages)
21 March 2011Full accounts made up to 31 December 2010 (20 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (15 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (15 pages)
22 March 2010Full accounts made up to 31 December 2009 (20 pages)
22 March 2010Full accounts made up to 31 December 2009 (20 pages)
6 June 2009Director appointed jonathan stephen roguski (2 pages)
6 June 2009Registered office changed on 06/06/2009 from 5TH floor 9 -13 fenchurch buildings, fenchurch street london EC3M 5HR (1 page)
6 June 2009Registered office changed on 06/06/2009 from 5TH floor 9 -13 fenchurch buildings, fenchurch street london EC3M 5HR (1 page)
6 June 2009Director appointed jonathan stephen roguski (2 pages)
7 April 2009Return made up to 28/03/09; full list of members (4 pages)
7 April 2009Return made up to 28/03/09; full list of members (4 pages)
17 March 2009Full accounts made up to 31 December 2008 (25 pages)
17 March 2009Full accounts made up to 31 December 2008 (25 pages)
1 April 2008Full accounts made up to 31 December 2007 (21 pages)
1 April 2008Full accounts made up to 31 December 2007 (21 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
23 April 2007Return made up to 28/03/07; full list of members (7 pages)
23 April 2007Return made up to 28/03/07; full list of members (7 pages)
21 March 2007Full accounts made up to 31 December 2006 (21 pages)
21 March 2007Full accounts made up to 31 December 2006 (21 pages)
18 September 2006Auditor's resignation (1 page)
18 September 2006Auditor's resignation (1 page)
18 April 2006Return made up to 28/03/06; full list of members (7 pages)
18 April 2006Return made up to 28/03/06; full list of members (7 pages)
24 March 2006Registered office changed on 24/03/06 from: 5TH floor marlon house 71/74 mark lane london EC3R 7HT (1 page)
24 March 2006Registered office changed on 24/03/06 from: 5TH floor marlon house 71/74 mark lane london EC3R 7HT (1 page)
15 March 2006Full accounts made up to 31 December 2005 (21 pages)
15 March 2006Full accounts made up to 31 December 2005 (21 pages)
21 April 2005Return made up to 28/03/05; full list of members (2 pages)
21 April 2005Return made up to 28/03/05; full list of members (2 pages)
21 March 2005Full accounts made up to 31 December 2004 (21 pages)
21 March 2005Full accounts made up to 31 December 2004 (21 pages)
8 April 2004Return made up to 28/03/04; full list of members (7 pages)
8 April 2004Return made up to 28/03/04; full list of members (7 pages)
16 March 2004Full accounts made up to 31 December 2003 (21 pages)
16 March 2004Full accounts made up to 31 December 2003 (21 pages)
11 July 2003Full accounts made up to 31 December 2002 (21 pages)
11 July 2003Full accounts made up to 31 December 2002 (21 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
22 April 2002Full accounts made up to 31 December 2001 (21 pages)
22 April 2002Full accounts made up to 31 December 2001 (21 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
29 June 2001Full accounts made up to 31 December 2000 (20 pages)
29 June 2001Full accounts made up to 31 December 2000 (20 pages)
25 May 2001Director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
12 April 2001Return made up to 28/03/01; full list of members (7 pages)
12 April 2001Return made up to 28/03/01; full list of members (7 pages)
25 May 2000Full accounts made up to 31 December 1999 (20 pages)
25 May 2000Full accounts made up to 31 December 1999 (20 pages)
25 April 2000Return made up to 28/03/00; full list of members (7 pages)
25 April 2000Return made up to 28/03/00; full list of members (7 pages)
2 July 1999Company name changed hansa re & marine insurance comp any (uk) LIMITED\certificate issued on 02/07/99 (2 pages)
2 July 1999Company name changed hansa re & marine insurance comp any (uk) LIMITED\certificate issued on 02/07/99 (2 pages)
2 June 1999Full accounts made up to 31 December 1998 (22 pages)
2 June 1999Full accounts made up to 31 December 1998 (22 pages)
14 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/99
(6 pages)
14 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/99
(6 pages)
25 September 1998Full accounts made up to 31 December 1997 (24 pages)
25 September 1998Full accounts made up to 31 December 1997 (24 pages)
15 April 1998Return made up to 28/03/98; full list of members (6 pages)
15 April 1998Return made up to 28/03/98; full list of members (6 pages)
3 December 1997Registered office changed on 03/12/97 from: suite 5/g/a plantation house 31-35 fenchurch street london EC3M 3DX (1 page)
3 December 1997Registered office changed on 03/12/97 from: suite 5/g/a plantation house 31-35 fenchurch street london EC3M 3DX (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
2 July 1997Full group accounts made up to 31 December 1996 (29 pages)
2 July 1997Full group accounts made up to 31 December 1996 (29 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
3 May 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
3 May 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
4 June 1996Full group accounts made up to 31 December 1995 (30 pages)
4 June 1996Full group accounts made up to 31 December 1995 (30 pages)
9 May 1996Return made up to 28/03/96; no change of members (5 pages)
9 May 1996Return made up to 28/03/96; no change of members (5 pages)
14 August 1995Full group accounts made up to 31 December 1994 (26 pages)
14 August 1995Full group accounts made up to 31 December 1994 (26 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 April 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
6 August 1992Memorandum and Articles of Association (12 pages)
6 August 1992Memorandum and Articles of Association (12 pages)
29 July 1992£ nc 15000000/27000000 01/07/92 (1 page)
29 July 1992£ nc 15000000/27000000 01/07/92 (1 page)
13 July 1992Company name changed hansa marine insurance company ( U.K.) LIMITED\certificate issued on 14/07/92 (2 pages)
13 July 1992Company name changed hansa marine insurance company ( U.K.) LIMITED\certificate issued on 14/07/92 (2 pages)
17 July 1986Full accounts made up to 31 December 1985 (15 pages)
17 July 1986Full accounts made up to 31 December 1985 (15 pages)
2 July 1985Accounts made up to 31 December 1984 (13 pages)
2 July 1985Annual return made up to 19/06/85 (4 pages)
2 July 1985Annual return made up to 19/06/85 (4 pages)
2 July 1985Accounts made up to 31 December 1984 (13 pages)
29 August 1984Accounts made up to 31 December 1983 (12 pages)
29 August 1984Accounts made up to 31 December 1983 (12 pages)
29 August 1984Annual return made up to 20/06/84 (4 pages)
29 August 1984Annual return made up to 20/06/84 (4 pages)
14 July 1983Accounts made up to 31 December 1982 (11 pages)
14 July 1983Annual return made up to 14/06/83 (4 pages)
14 July 1983Annual return made up to 14/06/83 (4 pages)
14 July 1983Accounts made up to 31 December 1982 (11 pages)
10 August 1982Accounts made up to 31 December 1981 (10 pages)
10 August 1982Annual return made up to 14/06/82 (7 pages)
10 August 1982Accounts made up to 31 December 1981 (10 pages)
10 August 1982Annual return made up to 14/06/82 (7 pages)
6 September 1981Annual return made up to 15/06/81 (7 pages)
6 September 1981Annual return made up to 15/06/81 (7 pages)
6 August 1981Accounts made up to 31 December 1980 (11 pages)
6 August 1981Accounts made up to 31 December 1980 (11 pages)
8 April 1981Annual return made up to 24/06/80 (4 pages)
8 April 1981Annual return made up to 24/06/80 (4 pages)
24 August 1973Incorporation (18 pages)