Company NameMunich Re UK Services Limited
Company StatusActive
Company Number01290912
CategoryPrivate Limited Company
Incorporation Date16 December 1976(47 years, 4 months ago)
Previous NamesMunich Re Life Services Limited and Munichre Life Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlex Forsyth
NationalityBritish
StatusCurrent
Appointed26 February 2008(31 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address10 Fenchurch Avenue
London
EC3M 5BN
Director NameMrs Claire Louise Weston
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(43 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5BN
Director NameIan Mark Davies
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(43 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5BN
Director NameJingfang Shi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5BN
Director NameMaximilian Schumacher
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(45 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5BN
Director NamePaul Michael Morden
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(46 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr Dieter Nonhoff
Date of BirthMarch 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed16 October 1991(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleReinsurance Executive
Correspondence AddressKoniginstr 107
8000 Munich 40
Germany
Director NameMrs Edith Maria Lukas
Date of BirthAugust 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed16 October 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleReinsurance Executive
Correspondence AddressKoniginstr 107
8000 Munich 40
Germany
Director NameMr Desmond John Le Grys
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2000)
RoleActuary
Correspondence AddressEarlscroft Stratton Road
Winchester
Hampshire
SO23 0JQ
Director NameMr Rudolf Otto Ficker
Date of BirthNovember 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed16 October 1991(14 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleReinsurance Executiv
Correspondence AddressKoniginstr 107
8000 Munich 40
Germany
Director NamePeter Robert Michael Bond
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 October 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Grays Inn Road
London
WC1X 8TH
Secretary NameMr Paul Joseph Fox
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressThe Battery The Bayle
Folkestone
Kent
CT20 1SQ
Director NameJohn Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(18 years, 10 months after company formation)
Appointment Duration12 months (resigned 08 October 1996)
RoleSolicitor
Correspondence Address46 Chelsea Park Gardens
London
SW3 6AB
Director NameAnthony George Hickinbotham
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 1999)
RoleSolicitor
Correspondence Address8 Kings Road
Richmond
Surrey
TW10 6NW
Director NameJonathan Ludbrook
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(19 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 November 2010)
RoleActuary
Country of ResidenceEngland
Correspondence AddressLevel 31
25 Canada Square
London
E14 5LQ
Director NameErwin Schnauder
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2000(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2001)
RoleReinsurer
Correspondence Address107 Koniginstr
Munich
D-80791
Foreign
Secretary NameAnthony James Chapman
NationalityBritish
StatusResigned
Appointed18 December 2000(24 years after company formation)
Appointment Duration7 years, 2 months (resigned 26 February 2008)
RoleCompany Director
Correspondence Address64 Cromford Way
New Malden
Surrey
KT3 3BA
Director NameDr Detlef Schneidawind
Date of BirthMay 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2001(24 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2005)
RoleBoard Member
Correspondence AddressMowestr 7a
Munchen
Upper Bavaria
81827
Director NameReinhard Denk
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed10 July 2007(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2011)
RoleActuary
Country of ResidenceGermany
Correspondence AddressLevel 31
25 Canada Square
London
E14 5LQ
Director NameMr Anthony James Chapman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(30 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 31
25 Canada Square
London
E14 5LQ
Director NameMr Jonathan James Malpas
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(32 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2013)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 31
25 Canada Square
London
E14 5LQ
Director NameAndrew Paul Rear
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(33 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AJ
Director NameChristopher John Everson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(35 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2015)
RoleDirector Of Business Services
Country of ResidenceEngland
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AJ
Director NameMr Frank Dieter Buchsteiner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2012(35 years after company formation)
Appointment Duration4 years (resigned 04 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AJ
Director NameAchim Junglas
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2012(35 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2019)
RoleHead Of Central Division - Reinsurance Controlling
Country of ResidenceGermany
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AJ
Director NameMr Peter Theodor Goschl
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2012(35 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AJ
Director NameMr Grigoriy Guelfand
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2012(35 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AJ
Director NameDr Ralph Hellmuth Altenburger
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2013(36 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AJ
Director NameDr Stefan Pasternak
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2014(37 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2019)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AJ
Director NameMr Andrew John Batley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(38 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2018)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AJ
Director NameDr RÃ?Diger Reissaus
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed10 December 2015(39 years after company formation)
Appointment Duration4 years, 9 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr Dirk Wilhelm Herrenpoth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed25 May 2016(39 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AJ
Director NameMr Mark Richard Dennis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(39 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AJ
Director NameEmma Louise June Manfred
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(40 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5BN
Director NameMari-Lizette Malherbe
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2019(42 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5BN

Contact

Websitemunichre.com

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

300k at £1Munchener Ruckversicherungs-gesellschaft Aktiengesellschaft In Munchen
100.00%
Ordinary

Financials

Year2014
Turnover£57,150,000
Net Worth£22,276,000
Cash£116,000
Current Liabilities£12,321,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

28 February 1979Delivered on: 20 March 1979
Satisfied on: 27 March 2012
Persons entitled: Munchener Ruckversicherungs - Gessellschaft

Classification: Sub charge
Secured details: £14,000 & all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 28.2.79.
Particulars: Legal charge dated 28.2.79 on property known as 31, orchard way, knebworth, hertfordshire, securing £14,000 & other monies as therein appears. Title no:- hd 95296, with the benifit of all securities including & mortgage of life policy no. 714004.
Fully Satisfied
31 December 1978Delivered on: 18 January 1979
Satisfied on: 27 March 2012
Persons entitled: Munchener Ruckversicherunes Gessellschaft

Classification: Sub charge
Secured details: 19,000.
Particulars: Legal charge dated 31 dec 1978 on property earlscroft st. Giles hill winchester and mortgage dated 31 dec. 1978 on varioous life policies (please see doc. M15).
Fully Satisfied
31 December 1978Delivered on: 18 January 1979
Satisfied on: 27 March 2012
Persons entitled: Munchener Ruckversicherungs Gessellschaft

Classification: Sub charge
Secured details: £20,000.
Particulars: Legal charge dated 31 dec. 1978 on property 85 holders hill drive N.W.4 and mortgage on life policy dtd. 31 dec 1978 (please sec doc M14).
Fully Satisfied
31 December 1978Delivered on: 18 January 1979
Satisfied on: 27 March 2012
Persons entitled: Munchener Ruckversicherungs Gessellschaft

Classification: Sub charge
Secured details: £3,500.
Particulars: Legal charge dated 31 dec. 1978 made between G.F. stone and the company on property known as 29 smithbarn horsham sussex securing £3,500 and other monies. Mortgage dated 31 dec. 1978 of life policies and made between G.F.stone and I.J.stone (1) and the company (2).
Fully Satisfied
9 February 1978Delivered on: 23 February 1978
Satisfied on: 27 March 2012
Persons entitled: Munchener Ruckversicherungs-Gesellschaft

Classification: Sub-charge
Secured details: £22,600.
Particulars: Legal charge by P.J.fox esq. Dated 9.2.78 on property known as the battery the bayle, flolkestone kent title no:- k 376929 and mortgage by P.J.fox esq. Dated 9.2.78 of life policy.
Fully Satisfied
9 February 1978Delivered on: 23 February 1978
Satisfied on: 27 March 2012
Persons entitled: Munchener Ruckversicherungs-Gesellschaft

Classification: Sub-charge
Secured details: £22,600.
Particulars: Legal charge by P.J. fox esq. Dated 9-2-78 on land on the south east side of the bayle, kent. Title no:- k 140261 & mortgage by P.J. fox dated 9.2.78 of life policy.
Fully Satisfied

Filing History

30 October 2023Appointment of Paul Michael Morden as a director on 25 October 2023 (2 pages)
10 August 2023Statement of capital following an allotment of shares on 1 August 2023
  • GBP 11,300,000
(3 pages)
3 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2023Director's details changed for Jingfang Shi on 3 July 2023 (2 pages)
10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
26 June 2023Full accounts made up to 31 December 2022 (39 pages)
15 August 2022Full accounts made up to 31 December 2021 (38 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
4 July 2022Director's details changed for Jingfang Shi on 25 August 2021 (2 pages)
4 July 2022Appointment of Maximilian Schumacher as a director on 1 July 2022 (2 pages)
4 July 2022Termination of appointment of Emma Louise June Manfred as a director on 1 July 2022 (1 page)
20 September 2021Full accounts made up to 31 December 2020 (37 pages)
15 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
15 July 2021Appointment of Jingfang Shi as a director on 1 July 2021 (2 pages)
18 March 2021Director's details changed for Emma Louise June Manfred on 27 November 2020 (2 pages)
9 November 2020Termination of appointment of Mari-Lizette Malherbe as a director on 9 November 2020 (1 page)
9 November 2020Appointment of Ian Mark Davies as a director on 9 November 2020 (2 pages)
8 October 2020Appointment of Mrs Claire Louise Weston as a director on 1 October 2020 (2 pages)
21 September 2020Termination of appointment of Rüdiger Reissaus as a director on 11 September 2020 (1 page)
1 September 2020Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AJ to 10 Fenchurch Avenue London EC3M 5BN on 1 September 2020 (1 page)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
6 July 2020Termination of appointment of Dirk Wilhelm Herrenpoth as a director on 30 June 2020 (1 page)
17 June 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
21 June 2019Full accounts made up to 31 December 2018 (25 pages)
11 June 2019Termination of appointment of Paul Michael Woods as a director on 31 May 2019 (1 page)
11 June 2019Termination of appointment of Christian Wittmann as a director on 31 May 2019 (1 page)
11 June 2019Termination of appointment of Andrew Paul Rear as a director on 31 May 2019 (1 page)
11 June 2019Termination of appointment of Stefan Pasternak as a director on 31 May 2019 (1 page)
11 June 2019Appointment of Mari-Lizette Malherbe as a director on 1 June 2019 (2 pages)
11 June 2019Termination of appointment of Achim Junglas as a director on 31 May 2019 (1 page)
11 June 2019Termination of appointment of Achim Karl-Heinz Stegner as a director on 31 May 2019 (1 page)
1 October 2018Termination of appointment of Andrew John Batley as a director on 30 September 2018 (1 page)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (25 pages)
16 October 2017Appointment of Emma Louise June Manfred as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Emma Louise June Manfred as a director on 16 October 2017 (2 pages)
28 September 2017Amended full accounts made up to 31 December 2016 (24 pages)
28 September 2017Amended full accounts made up to 31 December 2016 (24 pages)
4 September 2017Termination of appointment of Jeremy Paul Trace as a director on 30 August 2017 (1 page)
4 September 2017Termination of appointment of Jeremy Paul Trace as a director on 30 August 2017 (1 page)
9 August 2017Full accounts made up to 31 December 2016 (24 pages)
9 August 2017Full accounts made up to 31 December 2016 (24 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 February 2017Director's details changed for Dr Stefan Pasternak on 1 January 2017 (2 pages)
1 February 2017Director's details changed for Dr Stefan Pasternak on 1 January 2017 (2 pages)
31 January 2017Director's details changed for Dr Achim Karl-Heinz Stegner on 1 January 2017 (2 pages)
31 January 2017Director's details changed for Dr Achim Karl-Heinz Stegner on 1 January 2017 (2 pages)
1 December 2016Termination of appointment of Mark Richard Dennis as a director on 29 November 2016 (1 page)
1 December 2016Termination of appointment of Mark Richard Dennis as a director on 29 November 2016 (1 page)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 June 2016Full accounts made up to 31 December 2015 (22 pages)
30 June 2016Full accounts made up to 31 December 2015 (22 pages)
3 June 2016Appointment of Mr Mark Richard Dennis as a director on 25 May 2016 (2 pages)
3 June 2016Appointment of Mr Dirk Wilhelm Herrenpoth as a director on 25 May 2016 (2 pages)
3 June 2016Appointment of Mr Dirk Wilhelm Herrenpoth as a director on 25 May 2016 (2 pages)
3 June 2016Appointment of Mr Christian Wittmann as a director on 25 May 2016 (2 pages)
3 June 2016Appointment of Mr Mark Richard Dennis as a director on 25 May 2016 (2 pages)
3 June 2016Appointment of Mr Christian Wittmann as a director on 25 May 2016 (2 pages)
8 January 2016Termination of appointment of Frank Dieter Buchsteiner as a director on 4 January 2016 (1 page)
8 January 2016Termination of appointment of Frank Dieter Buchsteiner as a director on 4 January 2016 (1 page)
8 January 2016Termination of appointment of Frank Dieter Buchsteiner as a director on 4 January 2016 (1 page)
11 December 2015Appointment of Dr Rüdiger Reissaus as a director on 10 December 2015 (2 pages)
11 December 2015Appointment of Dr Rüdiger Reissaus as a director on 10 December 2015 (2 pages)
21 October 2015Termination of appointment of Christopher John Everson as a director on 16 October 2015 (1 page)
21 October 2015Termination of appointment of Christopher John Everson as a director on 16 October 2015 (1 page)
14 September 2015Appointment of Mr Paul Michael Woods as a director on 8 September 2015 (2 pages)
14 September 2015Appointment of Mr Paul Michael Woods as a director on 8 September 2015 (2 pages)
14 September 2015Appointment of Dr Achim Karl-Heinz Stegner as a director on 8 September 2015 (2 pages)
14 September 2015Appointment of Dr Achim Karl-Heinz Stegner as a director on 8 September 2015 (2 pages)
14 September 2015Appointment of Mr Paul Michael Woods as a director on 8 September 2015 (2 pages)
14 September 2015Appointment of Dr Achim Karl-Heinz Stegner as a director on 8 September 2015 (2 pages)
7 September 2015Director's details changed for Christopher John Everson on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Christopher John Everson on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Christopher John Everson on 1 September 2015 (2 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300,000
(6 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300,000
(6 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300,000
(6 pages)
15 July 2015Director's details changed for Mr Frank Dieter Buchsteiner on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Frank Dieter Buchsteiner on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Christopher John Everson on 12 July 2014 (2 pages)
15 July 2015Director's details changed for Christopher John Everson on 12 July 2014 (2 pages)
9 June 2015Termination of appointment of Ralph Hellmuth Altenburger as a director on 31 May 2015 (1 page)
9 June 2015Termination of appointment of Ralph Hellmuth Altenburger as a director on 31 May 2015 (1 page)
5 June 2015Full accounts made up to 31 December 2014 (23 pages)
5 June 2015Full accounts made up to 31 December 2014 (23 pages)
6 May 2015Appointment of Andrew John Batley as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Andrew John Batley as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Andrew John Batley as a director on 5 May 2015 (2 pages)
16 January 2015Director's details changed for Dr Ralph Hellmuth Altenburger on 5 September 2014 (2 pages)
16 January 2015Director's details changed for Dr Ralph Hellmuth Altenburger on 5 September 2014 (2 pages)
16 January 2015Director's details changed for Dr Ralph Hellmuth Altenburger on 5 September 2014 (2 pages)
13 October 2014Auditor's resignation (1 page)
13 October 2014Auditor's resignation (1 page)
30 September 2014Auditor's resignation (2 pages)
30 September 2014Auditor's resignation (2 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300,000
(6 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300,000
(6 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300,000
(6 pages)
20 May 2014Full accounts made up to 31 December 2013 (22 pages)
20 May 2014Full accounts made up to 31 December 2013 (22 pages)
2 April 2014Appointment of Dr Stefan Pasternak as a director (2 pages)
2 April 2014Termination of appointment of Grigoriy Guelfand as a director (1 page)
2 April 2014Termination of appointment of Grigoriy Guelfand as a director (1 page)
2 April 2014Appointment of Dr Stefan Pasternak as a director (2 pages)
2 October 2013Appointment of Dr Ralph Hellmuth Altenburger as a director (2 pages)
2 October 2013Appointment of Dr Ralph Hellmuth Altenburger as a director (2 pages)
1 October 2013Termination of appointment of Peter Goschl as a director (1 page)
1 October 2013Termination of appointment of Peter Goschl as a director (1 page)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
8 May 2013Full accounts made up to 31 December 2012 (23 pages)
8 May 2013Full accounts made up to 31 December 2012 (23 pages)
29 April 2013Registered office address changed from Level 31 25 Canada Square London E14 5LQ on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Level 31 25 Canada Square London E14 5LQ on 29 April 2013 (1 page)
7 February 2013Termination of appointment of Jonathan Malpas as a director (1 page)
7 February 2013Termination of appointment of Jonathan Malpas as a director (1 page)
12 September 2012Full accounts made up to 31 December 2011 (20 pages)
12 September 2012Full accounts made up to 31 December 2011 (20 pages)
30 July 2012Director's details changed for Jeremy Paul Trace on 21 May 2012 (2 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
30 July 2012Director's details changed for Jeremy Paul Trace on 21 May 2012 (2 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
27 July 2012Director's details changed for Christopher John Everson on 30 June 2012 (2 pages)
27 July 2012Director's details changed for Christopher John Everson on 30 June 2012 (2 pages)
27 July 2012Director's details changed for Mr Frank Dieter Buchsteiner on 30 June 2012 (2 pages)
27 July 2012Director's details changed for Mr Frank Dieter Buchsteiner on 30 June 2012 (2 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 January 2012Appointment of Achim Junglas as a director (3 pages)
9 January 2012Appointment of Peter Theodor Goschl as a director (3 pages)
9 January 2012Appointment of Mr Frank Dieter Buchsteiner as a director (3 pages)
9 January 2012Termination of appointment of Reinhard Denk as a director (2 pages)
9 January 2012Termination of appointment of Reinhard Denk as a director (2 pages)
9 January 2012Appointment of Peter Theodor Goschl as a director (3 pages)
9 January 2012Appointment of Mr Grigoriy Guelfand as a director (3 pages)
9 January 2012Appointment of Christopher John Everson as a director (3 pages)
9 January 2012Appointment of Jeremy Paul Trace as a director (3 pages)
9 January 2012Appointment of Mr Frank Dieter Buchsteiner as a director (3 pages)
9 January 2012Appointment of Mr Grigoriy Guelfand as a director (3 pages)
9 January 2012Appointment of Jeremy Paul Trace as a director (3 pages)
9 January 2012Appointment of Christopher John Everson as a director (3 pages)
9 January 2012Appointment of Achim Junglas as a director (3 pages)
6 January 2012Statement of company's objects (2 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 January 2012Statement of company's objects (2 pages)
1 December 2011Company name changed munichre life services LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-22
(2 pages)
1 December 2011Company name changed munichre life services LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-22
(2 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Change of name notice (2 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 June 2011Full accounts made up to 31 December 2010 (16 pages)
16 June 2011Full accounts made up to 31 December 2010 (16 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
16 November 2010Termination of appointment of Jonathan Ludbrook as a director (2 pages)
16 November 2010Appointment of Andrew Paul Rear as a director (3 pages)
16 November 2010Appointment of Andrew Paul Rear as a director (3 pages)
16 November 2010Termination of appointment of Jonathan Ludbrook as a director (2 pages)
22 October 2010Termination of appointment of Anthony Chapman as a director (1 page)
22 October 2010Termination of appointment of Anthony Chapman as a director (1 page)
23 July 2010Full accounts made up to 31 December 2009 (16 pages)
23 July 2010Full accounts made up to 31 December 2009 (16 pages)
19 July 2010Director's details changed for Jonathan James Malpas on 1 July 2010 (2 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Reinhard Denk on 1 July 2010 (2 pages)
19 July 2010Secretary's details changed for Alex Forsyth on 1 July 2010 (1 page)
19 July 2010Director's details changed for Anthony James Chapman on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Jonathan Ludbrook on 1 July 2010 (2 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Alex Forsyth on 1 July 2010 (1 page)
19 July 2010Director's details changed for Reinhard Denk on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Jonathan Ludbrook on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Reinhard Denk on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Jonathan James Malpas on 1 July 2010 (2 pages)
19 July 2010Secretary's details changed for Alex Forsyth on 1 July 2010 (1 page)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Jonathan Ludbrook on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Anthony James Chapman on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Anthony James Chapman on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Jonathan James Malpas on 1 July 2010 (2 pages)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 June 2009Full accounts made up to 31 December 2008 (16 pages)
16 June 2009Full accounts made up to 31 December 2008 (16 pages)
12 January 2009Director appointed jonathan james malpas (2 pages)
12 January 2009Director appointed jonathan james malpas (2 pages)
21 July 2008Director's change of particulars / anthony chapman / 01/07/2008 (1 page)
21 July 2008Return made up to 01/07/08; full list of members (4 pages)
21 July 2008Return made up to 01/07/08; full list of members (4 pages)
21 July 2008Director's change of particulars / anthony chapman / 01/07/2008 (1 page)
4 July 2008Full accounts made up to 31 December 2007 (15 pages)
4 July 2008Full accounts made up to 31 December 2007 (15 pages)
28 March 2008Secretary appointed alex forsyth (2 pages)
28 March 2008Secretary appointed alex forsyth (2 pages)
6 March 2008Appointment terminated secretary anthony chapman (1 page)
6 March 2008Appointment terminated secretary anthony chapman (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
17 July 2007Return made up to 01/07/07; no change of members (7 pages)
17 July 2007Return made up to 01/07/07; no change of members (7 pages)
28 June 2007Full accounts made up to 31 December 2006 (14 pages)
28 June 2007Full accounts made up to 31 December 2006 (14 pages)
21 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Full accounts made up to 31 December 2005 (14 pages)
29 June 2006Full accounts made up to 31 December 2005 (14 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
1 July 2005Return made up to 01/07/05; full list of members (7 pages)
1 July 2005Return made up to 01/07/05; full list of members (7 pages)
7 June 2005Full accounts made up to 31 December 2004 (14 pages)
7 June 2005Full accounts made up to 31 December 2004 (14 pages)
28 October 2004Registered office changed on 28/10/04 from: 154 fenchurch street london EC3M 6JJ (1 page)
28 October 2004Registered office changed on 28/10/04 from: 154 fenchurch street london EC3M 6JJ (1 page)
13 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Full accounts made up to 31 December 2003 (14 pages)
7 May 2004Full accounts made up to 31 December 2003 (14 pages)
10 September 2003Return made up to 01/07/03; full list of members (7 pages)
10 September 2003Return made up to 01/07/03; full list of members (7 pages)
13 March 2003Full accounts made up to 31 December 2002 (14 pages)
13 March 2003Full accounts made up to 31 December 2002 (14 pages)
3 July 2002Return made up to 01/07/02; full list of members (7 pages)
3 July 2002Return made up to 01/07/02; full list of members (7 pages)
3 July 2002Full accounts made up to 31 December 2001 (14 pages)
3 July 2002Full accounts made up to 31 December 2001 (14 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
22 June 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2001Full accounts made up to 31 December 2000 (14 pages)
19 June 2001Full accounts made up to 31 December 2000 (14 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
12 October 2000Return made up to 01/10/00; full list of members (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (14 pages)
12 October 2000Full accounts made up to 31 December 1999 (14 pages)
12 October 2000Return made up to 01/10/00; full list of members (7 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
11 October 1999Full accounts made up to 31 December 1998 (15 pages)
11 October 1999Return made up to 01/10/99; full list of members (8 pages)
11 October 1999Full accounts made up to 31 December 1998 (15 pages)
11 October 1999Return made up to 01/10/99; full list of members (8 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 October 1998Return made up to 01/10/98; no change of members (6 pages)
9 October 1998Return made up to 01/10/98; no change of members (6 pages)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
2 November 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
18 October 1996Full accounts made up to 31 December 1995 (16 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Return made up to 16/10/96; no change of members
  • 363(287) ‐ Registered office changed on 18/10/96
(6 pages)
18 October 1996Return made up to 16/10/96; no change of members
  • 363(287) ‐ Registered office changed on 18/10/96
(6 pages)
18 October 1996Director resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996Full accounts made up to 31 December 1995 (16 pages)
14 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 March 1996£ nc 1000/300000 22/02/96 (1 page)
14 March 1996Ad 05/03/96--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages)
14 March 1996£ nc 1000/300000 22/02/96 (1 page)
14 March 1996Ad 05/03/96--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995Return made up to 16/10/95; no change of members (6 pages)
18 October 1995Full accounts made up to 31 December 1994 (16 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Return made up to 16/10/95; no change of members (6 pages)
18 October 1995Director resigned (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 February 1992Full accounts made up to 31 December 1990 (13 pages)
3 February 1992Full accounts made up to 31 December 1990 (13 pages)
23 October 1986Full accounts made up to 31 December 1985 (11 pages)
23 October 1986Full accounts made up to 31 December 1985 (11 pages)
17 October 1980Accounts made up to 31 December 1979 (9 pages)
17 October 1980Accounts made up to 31 December 1979 (9 pages)
17 March 1979Particulars of mortgage/charge (4 pages)
17 March 1979Particulars of mortgage/charge (4 pages)
18 January 1979Particulars of mortgage/charge (4 pages)
18 January 1979Particulars of mortgage/charge (4 pages)
17 January 1979Particulars of mortgage/charge (4 pages)
17 January 1979Particulars of mortgage/charge (4 pages)
28 April 1978Particulars of mortgage/charge (4 pages)
28 April 1978Particulars of mortgage/charge (4 pages)
23 February 1978Particulars of mortgage/charge (4 pages)
23 February 1978Particulars of mortgage/charge (4 pages)
16 December 1976Incorporation (17 pages)
16 December 1976Incorporation (17 pages)