Company NameMediterranean Insurance & Reinsurance Company Limited(The)
DirectorsAli Ammar El Regea and Hadj Mohamed Seba
Company StatusLiquidation
Company Number01395873
CategoryPrivate Limited Company
Incorporation Date25 October 1978(45 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Secretary NameMr Michael Collins
NationalityBritish
StatusCurrent
Appointed26 August 1981(2 years, 10 months after company formation)
Appointment Duration42 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrinthavan
Westerham Road
Keston
Kent
BR2 6HE
Director NameAli Ammar El Regea
Date of BirthAugust 1950 (Born 73 years ago)
NationalityLibyan
StatusCurrent
Appointed28 July 1999(20 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceLibya
Correspondence AddressAlla Ebn Audi Street
Georgi
Tripoli
Foreign
Director NameHadj Mohamed Seba
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAlgerian
StatusCurrent
Appointed28 March 2007(28 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleReinsurance Co Chairman
Country of ResidenceAlgeria
Correspondence Address121, 123 Lots Aadl, Said Hamdine
Algiers
Algeria
Director NameMr Omar Fakhri Alaneizi
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1978(same day as company formation)
RoleDeputy Chairman Medre
Country of ResidenceUnited Kingdom
Correspondence Address29 Corringway
Ealing
London
W5 3AB
Director NameMr Michael Collins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1986(8 years, 1 month after company formation)
Appointment Duration28 years, 7 months (resigned 29 July 2015)
RoleFinancial Director Medre
Country of ResidenceUnited Kingdom
Correspondence AddressBrinthavan
Westerham Road
Keston
Kent
BR2 6HE
Director NameMr Abdulkader Belbay
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAlgerian
StatusResigned
Appointed05 July 1991(12 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2010)
RoleChairman Medre
Correspondence Address38 Fairburn Court 11-15 St John S
2 Mercier Road Putney
London
SW15 6AU
Director NameMr Walter John Palmer Arber
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 05 July 1995)
RoleRetired Director
Correspondence Address1 Upper Churston Rise
Seaton
Devon
EX12 2HD
Director NameMr George Arthur Austen
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 8 months after company formation)
Appointment Duration5 years (resigned 10 July 1996)
RoleReinsurance Consultant
Correspondence Address44 Barnfield Wood Road
Beckenham
Kent
BR3 2SU
Director NameMr Mohamed Younsi
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAlgerian
StatusResigned
Appointed05 July 1991(12 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 July 1999)
RoleCivil Servant Ministry Of Finance Algiers
Correspondence Address16 Rue Ali Ouzzane-Hydra
Algiers
Foreign
Director NameMr Elmehdi Ali Ghrera
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityLibyan
StatusResigned
Appointed05 July 1991(12 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 September 1991)
RolePaymaster General Ministry Of Economy Tripoli
Correspondence AddressRas Hassan
Tripoli
Foreign
Director NameMr Chouaib Djamel Eddine Chouiter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAlgerian
StatusResigned
Appointed05 July 1991(12 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 28 March 2007)
RoleManaging Director Compgnie Centrale De Reassu
Correspondence AddressResidence Petit Hydra
B/14 Hydra Algiers
Foreign
Director NameMr Abdussalam Ahmed Ghumati
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityLibyan
StatusResigned
Appointed12 September 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 1995)
RolePlanning And Production Advisor To Chairman Of Lib
Correspondence AddressPO Box 2438
Tripoli
Foreign
Director NameMusa Sheibany Naas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityLibyan
StatusResigned
Appointed13 September 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 1995)
RoleCentral Office Manager
Correspondence AddressOmar El Muktar Street
Building No 1 - Flat No 8
Tripoli
Foreign
Director NameAbdalla Ibrhim Masri
Date of BirthMay 1944 (Born 80 years ago)
NationalityLibyan
StatusResigned
Appointed05 July 1995(16 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressWadi El-Heera Street
El-Selmani West Benghazi
Libya
Foreign
Director NameFarag Mohamed Nashnoush
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityLibyan
StatusResigned
Appointed05 July 1995(16 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressS Giuma
Tripoli
Libya
Foreign
Director NameFauzi El Mugassabi
Date of BirthAugust 1950 (Born 73 years ago)
NationalityLibyan
StatusResigned
Appointed01 July 1999(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 April 2004)
RoleCompany Director
Correspondence AddressGergaresh Street
Tripoli
Foreign
Director NameKarim Djoudi
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAlgerian
StatusResigned
Appointed01 July 1999(20 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 June 2003)
RoleCompany Director
Correspondence AddressCite Les Vergers Bir Mourad Rais
Algiers
Algeria
Director NameBrahim Djamal Kassali
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAlgerian
StatusResigned
Appointed12 July 2003(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2005)
RoleGeneral Director Of Treasur
Correspondence Address3 Boulevard Zighout Youcef
Algiers
16016
Algeria
Director NameAli Mustafa El Sherif
Date of BirthMarch 1947 (Born 77 years ago)
NationalityLibyan
StatusResigned
Appointed21 April 2004(25 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2008)
RoleUnder Secretary
Correspondence Address18 Elnaser Street
Flat 7, Eldahra
Tripoli
4779
Foreign
Director NameMohamed Nadjib Haif Si Haif
Date of BirthJune 1954 (Born 69 years ago)
NationalityAlgerian
StatusResigned
Appointed07 September 2005(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2007)
RolePrincipal Private Secretary
Correspondence AddressBt. 1b
Cite 720 Lgts Cnep,, No. 10 Les Vergers, B.M.R.
Algiers
Algeria
Director NameHadji Babaammi
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAlgerian
StatusResigned
Appointed07 July 2007(28 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 2009)
RoleDirector Of Treasury
Correspondence Address94 Rue Benamara, El Achour
Algiers
16403
Algeria
Director NameDr Bashir M Ashur Derwish
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityLibyan
StatusResigned
Appointed30 June 2008(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2009)
RoleGovt Employee
Correspondence AddressPO Box 9035 Arada Road
Soaq Aljuma
Tripoli
Libya

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£340,471
Net Worth£8,033,858
Cash£336,363
Current Liabilities£3,696,522

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due19 July 2016 (overdue)

Filing History

15 December 2017Notice of extension of period of Administration (3 pages)
26 October 2017Administrator's progress report (24 pages)
11 May 2017Administrator's progress report to 16 March 2017 (27 pages)
3 November 2016Notice of extension of period of Administration (1 page)
3 November 2016Administrator's progress report to 16 September 2016 (24 pages)
30 August 2016Amended certificate of constitution of creditors' committee (1 page)
8 July 2016Administrator's progress report to 3 June 2016 (26 pages)
4 April 2016Amended certificate of constitution of creditors' committee (1 page)
25 February 2016Amended certificate of constitution of creditors' committee (1 page)
25 February 2016Result of meeting of creditors (47 pages)
4 February 2016Statement of administrator's proposal (46 pages)
26 January 2016Statement of affairs with form 2.14B (13 pages)
18 December 2015Registered office address changed from C/O Charles Taylor Insurance Services Ltd Lloyds Chambers Portsoken Street London E1 8BT to 6 Snow Hill London EC1A 2AY on 18 December 2015 (2 pages)
17 December 2015Appointment of an administrator (1 page)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 21,000,000
(6 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 21,000,000
(6 pages)
31 July 2015Termination of appointment of Michael Collins as a director on 29 July 2015 (1 page)
11 May 2015Memorandum and Articles of Association (8 pages)
11 May 2015Full accounts made up to 31 December 2014 (19 pages)
3 December 2014Full accounts made up to 31 December 2013 (19 pages)
19 November 2014Termination of appointment of Omar Fakhri Alaneizi as a director on 27 October 2014 (1 page)
19 November 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL to C/O Charles Taylor Insurance Services Ltd Lloyds Chambers Portsoken Street London E1 8BT on 19 November 2014 (1 page)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 21,000,000
(7 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 21,000,000
(7 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 January 2014Director's details changed for Mr Omar Fakhri Alaneizi on 9 August 2011 (2 pages)
20 January 2014Director's details changed for Mr Omar Fakhri Alaneizi on 9 August 2011 (2 pages)
26 September 2013Accounts made up to 31 December 2012 (19 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
14 September 2012Accounts made up to 31 December 2011 (19 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
22 September 2011Accounts made up to 31 December 2010 (19 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
10 September 2010Accounts made up to 31 December 2009 (25 pages)
28 July 2010Director's details changed for Hadj Mohamed Seba on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Michael Collins on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Hadj Mohamed Seba on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Omar Fakhri Alaneizi on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Omar Fakhri Alaneizi on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Michael Collins on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Ali Ammar El Regea on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Ali Ammar El Regea on 5 July 2010 (2 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
12 April 2010Termination of appointment of Abdulkader Belbay as a director (1 page)
24 February 2010Termination of appointment of Hadji Babaammi as a director (1 page)
24 February 2010Termination of appointment of Bashir Derwish as a director (1 page)
17 November 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Details of board meetings/ directors/ chairman 28/10/2009
(5 pages)
27 July 2009Return made up to 05/07/09; full list of members (5 pages)
14 July 2009Accounts made up to 31 December 2008 (18 pages)
12 November 2008Nc inc already adjusted 29/10/08 (2 pages)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 October 2008Accounts made up to 31 December 2007 (18 pages)
29 August 2008Director appointed dr bashir m ashur derwish (2 pages)
15 July 2008Return made up to 05/07/08; full list of members (5 pages)
14 July 2008Appointment terminated director ali el sherif (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (2 pages)
22 August 2007Return made up to 05/07/07; no change of members (9 pages)
6 August 2007Accounts made up to 31 December 2006 (18 pages)
14 May 2007New director appointed (1 page)
14 April 2007Director resigned (1 page)
16 October 2006Accounts made up to 31 December 2005 (18 pages)
17 July 2006Return made up to 05/07/06; full list of members (9 pages)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (1 page)
1 August 2005Return made up to 05/07/05; full list of members (9 pages)
1 August 2005Accounts made up to 31 December 2004 (17 pages)
3 August 2004Accounts made up to 31 December 2003 (16 pages)
30 July 2004Return made up to 05/07/04; full list of members (9 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 August 2003Accounts made up to 31 December 2002 (17 pages)
6 August 2003Return made up to 05/07/03; no change of members (9 pages)
24 July 2003Director resigned (1 page)
21 November 2002Accounts made up to 31 December 2001 (17 pages)
11 July 2002Return made up to 05/07/02; full list of members (10 pages)
10 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2002Nc inc already adjusted 10/05/02 (1 page)
29 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2001Accounts made up to 31 December 2000 (17 pages)
6 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 2000£ nc 17000000/24000000 20/09/00 (1 page)
4 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 October 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
4 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Accounts made up to 31 December 1999 (17 pages)
9 August 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 August 2000Director resigned (1 page)
4 January 2000Accounts made up to 31 December 1998 (17 pages)
14 September 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1998Accounts made up to 31 December 1997 (16 pages)
17 August 1998Return made up to 05/07/98; no change of members (8 pages)
2 October 1997Accounts made up to 31 December 1996 (16 pages)
18 July 1997Return made up to 05/07/97; full list of members (8 pages)
27 October 1996Accounts made up to 31 December 1995 (16 pages)
20 August 1996Return made up to 05/07/96; no change of members (6 pages)
20 August 1996Director resigned (1 page)
20 October 1995Accounts made up to 31 December 1994 (15 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995New director appointed (2 pages)
9 August 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1993Notice of term. Of scheme of arr (1 page)
25 September 1989Scheme of arrangement - amalgamation (28 pages)
25 October 1978Certificate of incorporation (1 page)