Company NameAspen Insurance UK Limited
Company StatusActive
Company Number01184193
CategoryPrivate Limited Company
Incorporation Date16 September 1974(49 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMrs Natalie Waller
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench,Spanish
StatusCurrent
Appointed30 January 2020(45 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMs Theresa Patricia Froehlich
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(45 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Richard Thomas Milner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(46 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Christopher Carl Whitmore Jones
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(46 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleUk Cfo
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Paul Martin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(47 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Stephen Alexander Liddell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(47 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameMrs Nicola Jane Burdett
StatusCurrent
Appointed01 November 2022(48 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Michael Patrick Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(48 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Joseph David Hackmey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed29 May 1992(17 years, 8 months after company formation)
Appointment Duration10 years (resigned 21 June 2002)
RoleManaging Director
Correspondence Address20 Eshkol Street
Tel Aviv
Foreign
Director NameMr Ronald Kenneth Bishop
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(17 years, 8 months after company formation)
Appointment Duration10 years (resigned 21 June 2002)
RoleInsurance Company Official
Correspondence Address23 The Willows
Chesham Bois
Amersham
Buckinghamshire
HP6 5NT
Secretary NameNorman Brooks
NationalityBritish
StatusResigned
Appointed29 May 1992(17 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressFlat 3
25 Liskeard Gardens Blacheath
London
SE3 0PE
Director NameMr Bar Cochva Ben-Gera
Date of BirthMay 1942 (Born 82 years ago)
NationalityIsrael
StatusResigned
Appointed03 November 1992(18 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 21 June 2002)
RoleInsurance Executive
Correspondence Address16 Keken Hayessod Street
Rishon Le Zion
Foreign
Secretary NameMichael Edward Feaver
NationalityBritish
StatusResigned
Appointed02 March 1993(18 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 June 2002)
RoleCompany Director
Correspondence AddressDolphins
Derby Road
Haslemere
Surrey
GU27 1BP
Director NameRichard Walter Fielding
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(18 years, 10 months after company formation)
Appointment Duration8 years (resigned 10 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hall
Longburton
Sherborne
Dorset
DT9 5PF
Director NameMarek Stefan Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(28 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 27 May 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7LN
Secretary NameMr Robert Werner Mankiewitz
NationalityBritish
StatusResigned
Appointed15 October 2002(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2003)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address39 Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Ian Donald Cormack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(28 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 April 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameDavid Paul Curtin
NationalityBritish
StatusResigned
Appointed10 December 2003(29 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2008)
RoleGeneral Counsel
Correspondence Address30 Parkhill Road
London
NW3 2YP
Director NameIan George Campbell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(29 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Maltings Weavering
Maidstone
Kent
ME14 5UF
Director NameMr Nicholas Kershaw Bonnar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(31 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 September 2006)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressBower House Farm
Bower House Tye
Polstead
Essex
CO6 5DD
Director NameMr Richard John Stafford Bucknall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(33 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameMr Michael Roger Cain
NationalityBritish
StatusResigned
Appointed01 March 2008(33 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMs Karen Ann Green
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(35 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 2017)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameMs Patricia Roufca
StatusResigned
Appointed19 May 2010(35 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 December 2010)
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameHelen Lipscomb
NationalityBritish
StatusResigned
Appointed14 December 2010(36 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 September 2021)
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMs Heather Goodhew
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(37 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2014)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Julian Michael Cusack
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(39 years after company formation)
Appointment Duration5 years, 12 months (resigned 11 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Mark Ernest Dean
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(40 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 May 2020)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMs Ann Liden Haugh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2015(41 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 October 2016)
RoleCOO
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Michael Roger Cain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(43 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2021)
RoleGroup General Counsel And Ceo
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Grahame Trevethan Dawe
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(45 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Paul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(46 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameMr Alexander James Kershaw
StatusResigned
Appointed14 September 2021(47 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2022)
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD

Contact

Websiteaspen.co
Telephone020 71848000
Telephone regionLondon

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

410m at £1Aspen European Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£406,065,784
Net Worth£674,701,472
Cash£59,312,441
Current Liabilities£348,701,202

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

25 January 2017Delivered on: 27 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 January 2017Delivered on: 27 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 October 2009Delivered on: 9 October 2009
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As security for the payment of al liabilities the debtor assigned to the secured party and granted to the secured party a continuing security interest in all of the following property of the debtor the custodian securities account and the deposits funds financial assets and securities entitlements. Cash collateral account and the depsoits and fund held therein or credited thereto see image for full details.
Outstanding
16 May 2009Delivered on: 1 June 2009
Persons entitled: Ace Tempest Reinsurance Limited, Ace European Group Limited, Ace Underwriting Agencies Limited for and on Behalf of Lloyd’S Syndicate 2488, for Further Details of Mortgagees, Please See Form 395

Classification: Trust deed poll
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, see image for full details.
Outstanding
2 August 2007Delivered on: 16 August 2007
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 August 2005Delivered on: 22 August 2005
Persons entitled: The Bank of New York as Collateral Agent for Itself and the Other Secured Creditors

Classification: Pledge and security agreement
Secured details: All monies due or to become due from the company or any grantor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A continuing security interest in all of the right title and interest of the chargor and such grantor in to and under each collateral account all cash securities security entitlements investment property all securities moneys or property representing a dividend on any of the assets all proceeds of any and all of the foregoing. See the mortgage charge document for full details.
Outstanding
13 November 2002Delivered on: 21 November 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 aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all securities, all sums of money standing to the credit of the account. See the mortgage charge document for full details.
Outstanding
13 November 2002Delivered on: 21 November 2002
Persons entitled: Citibank N.A.

Classification: Reinsurance deposit agreement
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 monies standing to the credit of the account/accounts. See the mortgage charge document for full details.
Outstanding
22 July 2002Delivered on: 30 July 2002
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities, any further or other securities deposited or transferred, any bonus stock or shares or other new securities of a similar nature, all rights claims and privileges. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2020Termination of appointment of Grahame Trevethan Dawe as a director on 11 December 2020 (1 page)
24 November 2020Termination of appointment of Timothy James Leggett as a director on 19 November 2020 (1 page)
13 November 2020Appointment of Mr Richard Thomas Milner as a director on 13 November 2020 (2 pages)
4 June 2020Full accounts made up to 31 December 2019 (58 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
15 May 2020Termination of appointment of Mark Ernest Dean as a director on 13 May 2020 (1 page)
26 February 2020Appointment of Ms Theresa Patricia Froehlich as a director on 25 February 2020 (2 pages)
30 January 2020Appointment of Ms Lorenza Natalia Natalie Waller as a director on 30 January 2020 (2 pages)
4 December 2019Appointment of Mr Grahame Trevethan Dawe as a director on 4 December 2019 (2 pages)
22 October 2019Appointment of Ms Hannah Elizabeth Purves as a director on 22 October 2019 (2 pages)
16 September 2019Termination of appointment of Julian Michael Cusack as a director on 11 September 2019 (1 page)
1 July 2019Termination of appointment of Karl Josef Mayr as a director on 30 June 2019 (1 page)
30 May 2019Termination of appointment of Emil Issavi as a director on 30 May 2019 (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
24 April 2019Full accounts made up to 31 December 2018 (49 pages)
5 March 2019Termination of appointment of Jonathan Stewart Price as a director on 28 February 2019 (1 page)
24 October 2018Appointment of Mr Jonathan Stewart Price as a director on 22 October 2018 (2 pages)
23 October 2018Termination of appointment of Helen Rose as a director on 22 October 2018 (1 page)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (48 pages)
12 October 2017Appointment of Mr Michael Roger Cain as a director on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr Michael Roger Cain as a director on 12 October 2017 (2 pages)
12 October 2017Termination of appointment of Karen Ann Green as a director on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Karen Ann Green as a director on 12 October 2017 (1 page)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Full accounts made up to 31 December 2016 (43 pages)
30 May 2017Full accounts made up to 31 December 2016 (43 pages)
27 January 2017Registration of charge 011841930009, created on 25 January 2017 (20 pages)
27 January 2017Registration of charge 011841930008, created on 25 January 2017 (23 pages)
27 January 2017Registration of charge 011841930008, created on 25 January 2017 (23 pages)
27 January 2017Registration of charge 011841930009, created on 25 January 2017 (20 pages)
4 November 2016Termination of appointment of Ann Liden Haugh as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Ann Liden Haugh as a director on 31 October 2016 (1 page)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 410,000,000
(8 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 410,000,000
(8 pages)
18 April 2016Full accounts made up to 31 December 2015 (49 pages)
18 April 2016Full accounts made up to 31 December 2015 (49 pages)
4 April 2016Appointment of Mr Gordon Roland Ireland as a director on 30 March 2016 (2 pages)
4 April 2016Appointment of Mr Gordon Roland Ireland as a director on 30 March 2016 (2 pages)
1 April 2016Termination of appointment of Richard John Stafford Bucknall as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Heidi Elisabeth Hutter as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Richard John Stafford Bucknall as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Heidi Elisabeth Hutter as a director on 1 April 2016 (1 page)
3 February 2016Appointment of Ms Helen Rose as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Ms Helen Rose as a director on 3 February 2016 (2 pages)
23 November 2015Termination of appointment of Nigel Joseph Douty Terry as a director on 19 November 2015 (1 page)
23 November 2015Termination of appointment of Nigel Joseph Douty Terry as a director on 19 November 2015 (1 page)
21 October 2015Appointment of Ms Ann Liden Haugh as a director on 20 October 2015 (2 pages)
21 October 2015Appointment of Ms Ann Liden Haugh as a director on 20 October 2015 (2 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
25 June 2015Appointment of Dr Karl Josef Mayr as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Dr Karl Josef Mayr as a director on 25 June 2015 (2 pages)
4 June 2015Termination of appointment of Rupert Carlos Chwoles Villers as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Rupert Carlos Chwoles Villers as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Rupert Carlos Chwoles Villers as a director on 4 June 2015 (1 page)
1 June 2015Appointment of Mr Mark Dean as a director on 29 May 2015 (2 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 410,000,000
(8 pages)
1 June 2015Appointment of Mr Mark Dean as a director on 29 May 2015 (2 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 410,000,000
(8 pages)
16 April 2015Full accounts made up to 31 December 2014 (38 pages)
16 April 2015Full accounts made up to 31 December 2014 (38 pages)
26 February 2015Appointment of Mr Emil Issavi as a director on 25 February 2015 (2 pages)
26 February 2015Appointment of Mr Emil Issavi as a director on 25 February 2015 (2 pages)
30 September 2014Termination of appointment of Charles Christopher O'kane as a director on 25 September 2014 (1 page)
30 September 2014Termination of appointment of Heather Goodhew as a director on 25 September 2014 (1 page)
30 September 2014Termination of appointment of Charles Christopher O'kane as a director on 25 September 2014 (1 page)
30 September 2014Termination of appointment of Heather Goodhew as a director on 25 September 2014 (1 page)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 410,000,000
(8 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders (8 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders (8 pages)
8 May 2014Termination of appointment of Glyn Parry Jones as a director on 6 May 2014 (1 page)
8 May 2014Termination of appointment of Glyn Parry Jones as a director on 6 May 2014 (1 page)
8 May 2014Termination of appointment of Glyn Jones as a director (1 page)
8 May 2014Termination of appointment of Glyn Parry Jones as a director on 6 May 2014 (1 page)
7 April 2014Full accounts made up to 31 December 2013 (43 pages)
7 April 2014Full accounts made up to 31 December 2013 (43 pages)
13 September 2013Appointment of Mr Julian Michael Cusack as a director (2 pages)
13 September 2013Appointment of Mr Julian Michael Cusack as a director on 13 September 2013 (2 pages)
13 September 2013Appointment of Mr Julian Michael Cusack as a director on 13 September 2013 (2 pages)
16 August 2013Appointment of Mr Nigel Joseph Douty Terry as a director on 14 August 2013 (2 pages)
16 August 2013Appointment of Mr Nigel Joseph Douty Terry as a director on 14 August 2013 (2 pages)
15 August 2013Appointment of Mr Peter David Webster as a director on 14 August 2013 (2 pages)
15 August 2013Appointment of Mr Peter David Webster as a director on 14 August 2013 (2 pages)
17 July 2013Termination of appointment of Katharine Anne Wade as a director on 16 July 2013 (1 page)
17 July 2013Termination of appointment of Katharine Wade as a director (1 page)
17 July 2013Termination of appointment of Katharine Anne Wade as a director on 16 July 2013 (1 page)
21 June 2013Termination of appointment of Stephen John Postlewhite as a director on 20 June 2013 (1 page)
21 June 2013Termination of appointment of Stephen Postlewhite as a director (1 page)
21 June 2013Termination of appointment of Stephen John Postlewhite as a director on 20 June 2013 (1 page)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
24 April 2013Full accounts made up to 31 December 2012 (35 pages)
24 April 2013Full accounts made up to 31 December 2012 (35 pages)
10 April 2013Termination of appointment of Ian Donald Cormack as a director on 2 April 2013 (1 page)
10 April 2013Termination of appointment of Ian Cormack as a director (1 page)
10 April 2013Termination of appointment of Ian Donald Cormack as a director on 2 April 2013 (1 page)
10 April 2013Termination of appointment of Ian Donald Cormack as a director on 2 April 2013 (1 page)
15 March 2013Appointment of Mr Timothy James Leggett as a director on 14 March 2013 (2 pages)
15 March 2013Appointment of Mr Timothy James Leggett as a director on 14 March 2013 (2 pages)
15 March 2013Appointment of Mr Timothy James Leggett as a director (2 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
12 April 2012Full accounts made up to 31 December 2011 (40 pages)
12 April 2012Full accounts made up to 31 December 2011 (40 pages)
29 February 2012Termination of appointment of Richard Houghton as a director (1 page)
29 February 2012Termination of appointment of Richard David Houghton as a director on 29 February 2012 (1 page)
29 February 2012Termination of appointment of Richard David Houghton as a director on 29 February 2012 (1 page)
6 December 2011Appointment of Ms Heather Goodhew as a director on 22 November 2011 (2 pages)
6 December 2011Appointment of Ms Heather Goodhew as a director (2 pages)
6 December 2011Appointment of Ms Heather Goodhew as a director on 22 November 2011 (2 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
28 April 2011Full accounts made up to 31 December 2010 (38 pages)
28 April 2011Full accounts made up to 31 December 2010 (38 pages)
26 January 2011Termination of appointment of Patricia Roufca as a secretary (3 pages)
26 January 2011Termination of appointment of Patricia Roufca as a secretary (3 pages)
26 January 2011Appointment of Helen Lipscomb as a secretary (2 pages)
26 January 2011Appointment of Helen Lipscomb as a secretary (2 pages)
8 July 2010Appointment of Mrs Katharine Anne Wade as a director (2 pages)
8 July 2010Appointment of Mrs Katharine Anne Wade as a director (2 pages)
6 July 2010Annual return made up to 29 May 2010 (21 pages)
6 July 2010Annual return made up to 29 May 2010 (21 pages)
20 May 2010Termination of appointment of Michael Cain as a secretary (1 page)
20 May 2010Appointment of Ms. Patricia Roufca as a secretary (1 page)
20 May 2010Appointment of Ms. Patricia Roufca as a secretary (1 page)
20 May 2010Termination of appointment of Michael Cain as a secretary (1 page)
19 April 2010Appointment of Mr Stephen John Postlewhite as a director (2 pages)
19 April 2010Appointment of Mr Stephen John Postlewhite as a director (2 pages)
9 April 2010Full accounts made up to 31 December 2009 (38 pages)
9 April 2010Full accounts made up to 31 December 2009 (38 pages)
19 March 2010Appointment of Ms Karen Ann Green as a director (2 pages)
19 March 2010Appointment of Ms Karen Ann Green as a director (2 pages)
3 March 2010Termination of appointment of Stephen Rose as a director (1 page)
3 March 2010Termination of appointment of Stephen Rose as a director (1 page)
18 January 2010Termination of appointment of Oliver Peterken as a director (1 page)
18 January 2010Termination of appointment of Oliver Peterken as a director (1 page)
9 November 2009Director's details changed for Richard John Stafford Bucknall on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ian Donald Cormack on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Heidi Elisabeth Hutter on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Richard Houghton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Stephen George Rose on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Michael Roger Cain on 9 November 2009 (1 page)
9 November 2009Director's details changed for Charles Christopher O'kane on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Heidi Elisabeth Hutter on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Charles Christopher O'kane on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Oliver Lars Edwin Peterken on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Michael Roger Cain on 9 November 2009 (1 page)
9 November 2009Director's details changed for Glyn Parry Jones on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Richard Houghton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Glyn Parry Jones on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Oliver Lars Edwin Peterken on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Rupert Carlos Chwoles Villers on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Glyn Parry Jones on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Oliver Lars Edwin Peterken on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard John Stafford Bucknall on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard John Stafford Bucknall on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ian Donald Cormack on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Michael Roger Cain on 9 November 2009 (1 page)
9 November 2009Director's details changed for Charles Christopher O'kane on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Rupert Carlos Chwoles Villers on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Richard Houghton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Stephen George Rose on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Rupert Carlos Chwoles Villers on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Stephen George Rose on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Heidi Elisabeth Hutter on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ian Donald Cormack on 9 November 2009 (2 pages)
6 November 2009Memorandum and Articles of Association (18 pages)
6 November 2009Memorandum and Articles of Association (18 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
22 June 2009Director appointed mr rupert carlos chwoles villers (2 pages)
22 June 2009Director appointed mr rupert carlos chwoles villers (2 pages)
6 June 2009Return made up to 29/05/09; full list of members (5 pages)
6 June 2009Return made up to 29/05/09; full list of members (5 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
5 April 2009Full accounts made up to 31 December 2008 (35 pages)
5 April 2009Full accounts made up to 31 December 2008 (35 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(9 pages)
3 September 2008Resolutions
  • RES13 ‐ Company business 01/09/2008
(8 pages)
3 September 2008Memorandum and Articles of Association (9 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(9 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(9 pages)
3 September 2008Memorandum and Articles of Association (9 pages)
3 September 2008Resolutions
  • RES13 ‐ Company business 01/09/2008
(8 pages)
12 June 2008Return made up to 29/05/08; full list of members (5 pages)
12 June 2008Return made up to 29/05/08; full list of members (5 pages)
28 May 2008Appointment terminated director marek gumienny (1 page)
28 May 2008Appointment terminated director marek gumienny (1 page)
7 May 2008Director appointed mr richard david houghton (1 page)
7 May 2008Director appointed mr richard david houghton (1 page)
24 April 2008Appointment terminated director stuart sinclair (1 page)
24 April 2008Appointment terminated director stuart sinclair (1 page)
3 April 2008Full accounts made up to 31 December 2007 (31 pages)
3 April 2008Full accounts made up to 31 December 2007 (31 pages)
14 March 2008Secretary appointed mr michael cain (1 page)
14 March 2008Secretary appointed mr michael cain (1 page)
14 March 2008Appointment terminated secretary david curtin (1 page)
14 March 2008Appointment terminated secretary david curtin (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
16 August 2007Particulars of mortgage/charge (5 pages)
16 August 2007Particulars of mortgage/charge (5 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 29/05/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 29/05/07; full list of members (3 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
17 April 2007Full accounts made up to 31 December 2006 (29 pages)
17 April 2007Full accounts made up to 31 December 2006 (29 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
19 September 2006Full accounts made up to 31 December 2005 (27 pages)
19 September 2006Full accounts made up to 31 December 2005 (27 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
12 June 2006Return made up to 29/05/06; full list of members (3 pages)
12 June 2006Return made up to 29/05/06; full list of members (3 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
5 May 2006Memorandum and Articles of Association (6 pages)
5 May 2006Memorandum and Articles of Association (6 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
8 November 2005Memorandum and Articles of Association (10 pages)
8 November 2005Memorandum and Articles of Association (10 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2005Particulars of mortgage/charge (15 pages)
22 August 2005Particulars of mortgage/charge (15 pages)
13 July 2005Registered office changed on 13/07/05 from: 100 leadenhall street london EC3A 3DD (1 page)
13 July 2005Registered office changed on 13/07/05 from: 100 leadenhall street london EC3A 3DD (1 page)
9 June 2005Return made up to 29/05/05; full list of members (4 pages)
9 June 2005Return made up to 29/05/05; full list of members (4 pages)
8 April 2005Full accounts made up to 31 December 2004 (27 pages)
8 April 2005Full accounts made up to 31 December 2004 (27 pages)
14 December 2004Nc inc already adjusted 29/11/04 (1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Nc inc already adjusted 29/11/04 (1 page)
11 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 April 2004Full accounts made up to 31 December 2003 (27 pages)
14 April 2004Full accounts made up to 31 December 2003 (27 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
2 April 2004Amended full accounts made up to 31 December 2002 (26 pages)
2 April 2004Amended full accounts made up to 31 December 2002 (26 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
24 October 2003Full accounts made up to 31 December 2002 (26 pages)
24 October 2003Full accounts made up to 31 December 2002 (26 pages)
19 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 September 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2003Registered office changed on 03/07/03 from: 88 leadenhall street london EC3A 3BA (1 page)
3 July 2003Registered office changed on 03/07/03 from: 88 leadenhall street london EC3A 3BA (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 March 2003Company name changed wellington reinsurance LIMITED.\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed wellington reinsurance LIMITED.\certificate issued on 04/03/03 (2 pages)
16 January 2003Ad 29/12/02--------- £ si 184500000@1=184500000 £ ic 225500000/410000000 (2 pages)
16 January 2003Ad 29/12/02--------- £ si 184500000@1=184500000 £ ic 225500000/410000000 (2 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
24 October 2002New director appointed (3 pages)
24 October 2002New director appointed (3 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
20 August 2002Nc inc already adjusted 21/06/02 (1 page)
20 August 2002Nc inc already adjusted 21/06/02 (1 page)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 August 2002Full accounts made up to 31 December 2001 (22 pages)
9 August 2002Full accounts made up to 31 December 2001 (22 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
30 July 2002Particulars of mortgage/charge (5 pages)
30 July 2002Particulars of mortgage/charge (5 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Ad 21/06/02-21/06/02 £ si 213000000@1=213000000 £ ic 12500000/225500000 (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Ad 21/06/02-21/06/02 £ si 213000000@1=213000000 £ ic 12500000/225500000 (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (3 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: 24B lime street london EC3M 7HR (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 24B lime street london EC3M 7HR (1 page)
9 July 2002New director appointed (2 pages)
24 June 2002Company name changed city fire insurance company limi ted(the)\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed city fire insurance company limi ted(the)\certificate issued on 24/06/02 (2 pages)
16 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
8 October 2001Full accounts made up to 31 December 2000 (22 pages)
8 October 2001Full accounts made up to 31 December 2000 (22 pages)
27 June 2001Return made up to 29/05/01; full list of members (9 pages)
27 June 2001Return made up to 29/05/01; full list of members (9 pages)
29 September 2000Full accounts made up to 31 December 1999 (32 pages)
29 September 2000Full accounts made up to 31 December 1999 (32 pages)
27 June 2000Return made up to 29/05/00; full list of members (9 pages)
27 June 2000Return made up to 29/05/00; full list of members (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (22 pages)
28 October 1999Full accounts made up to 31 December 1998 (22 pages)
30 June 1999Return made up to 29/05/99; no change of members (9 pages)
30 June 1999Return made up to 29/05/99; no change of members (9 pages)
22 October 1998Full accounts made up to 31 December 1997 (20 pages)
22 October 1998Full accounts made up to 31 December 1997 (20 pages)
9 June 1998Return made up to 29/05/98; full list of members (11 pages)
9 June 1998Return made up to 29/05/98; full list of members (11 pages)
14 October 1997Full accounts made up to 31 December 1996 (22 pages)
14 October 1997Full accounts made up to 31 December 1996 (22 pages)
1 July 1997Return made up to 29/05/97; no change of members (9 pages)
1 July 1997Return made up to 29/05/97; no change of members (9 pages)
5 November 1996Full accounts made up to 31 December 1995 (23 pages)
5 November 1996Full accounts made up to 31 December 1995 (23 pages)
26 October 1996Auditor's resignation (1 page)
26 October 1996Auditor's resignation (1 page)
1 June 1996Return made up to 29/05/96; no change of members (8 pages)
1 June 1996Return made up to 29/05/96; no change of members (8 pages)
27 September 1995Full accounts made up to 31 December 1994 (14 pages)
27 September 1995Full accounts made up to 31 December 1994 (14 pages)
30 August 1995Registered office changed on 30/08/95 from: asia house(2ND floor) 31/33 lime street london EC3M 7HR (1 page)
30 August 1995Registered office changed on 30/08/95 from: asia house(2ND floor) 31/33 lime street london EC3M 7HR (1 page)
18 May 1995Return made up to 29/05/95; full list of members (10 pages)
18 May 1995Return made up to 29/05/95; full list of members (10 pages)
18 May 1995Return made up to 29/05/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 August 1994Full accounts made up to 31 December 1993 (13 pages)
19 August 1994Full accounts made up to 31 December 1993 (13 pages)
11 April 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 June 1990Memorandum and Articles of Association (17 pages)
20 June 1990Memorandum and Articles of Association (18 pages)
20 June 1990Memorandum and Articles of Association (17 pages)
20 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
20 June 1990Memorandum and Articles of Association (18 pages)
4 April 1990Full accounts made up to 31 December 1989 (14 pages)
4 April 1990Full accounts made up to 31 December 1989 (14 pages)
12 May 1989Full accounts made up to 31 December 1988 (11 pages)
12 May 1989Full accounts made up to 31 December 1988 (11 pages)
18 May 1987Full accounts made up to 31 December 1985 (11 pages)
18 May 1987Full accounts made up to 31 December 1985 (11 pages)
11 August 1980Company name changed\certificate issued on 11/08/80 (2 pages)
11 August 1980Company name changed\certificate issued on 11/08/80 (2 pages)
12 November 1974Company name changed\certificate issued on 12/11/74 (6 pages)
12 November 1974Company name changed\certificate issued on 12/11/74 (7 pages)
12 November 1974Company name changed\certificate issued on 12/11/74 (6 pages)
28 October 1974Company name changed\certificate issued on 28/10/74 (2 pages)
28 October 1974Company name changed\certificate issued on 28/10/74 (2 pages)
16 September 1974Incorporation (15 pages)
16 September 1974Incorporation (15 pages)