Company NameSwiss Re Investment Management Limited
Company StatusActive
Company Number02143137
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameJennifer Gandy
NationalityBritish
StatusCurrent
Appointed21 March 2011(23 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr David Christopher Tremain
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(32 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleMiddle Office Manager
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Mark Robert Pickup
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(33 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Prakash Domah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityMauritian
StatusCurrent
Appointed20 March 2024(36 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameBrian Trevor George Prevost
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleManaging Director
Correspondence AddressRickstones 8 Orchard Way
Esher
Surrey
KT10 9DY
Director NameMr Ronald Kenneth Bishop
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleRetired
Correspondence Address23 The Willows
Chesham Bois
Amersham
Buckinghamshire
HP6 5NT
Director NameGordon Vernon Bayley
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 May 1992)
RoleRetired
Correspondence AddressThe Old Manor
Witley
Surrey
GU8 5QW
Secretary NameMr David Henry Brown
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dog House
123 Borden Lane
Sittingbourne
Kent
ME10 1BX
Director NameMr David Henry Brown
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 May 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Dog House
123 Borden Lane
Sittingbourne
Kent
ME10 1BX
Director NameMr John Richard Coomber
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 1997)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillingdon
Mount Avenue Hutton
Brentwood
Essex
CM13 2NY
Director NameStephen John Riley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Englemere Park
Oxshott
Leatherhead
Surrey
KT22 0QS
Secretary NamePeter Dilworth Kennerley
NationalityBritish
StatusResigned
Appointed24 May 1995(7 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 1996)
RoleCompany Director
Correspondence Address13 Lennox Street
Edinburgh
EH4 1QB
Scotland
Secretary NameKeith George Loxton
NationalityBritish
StatusResigned
Appointed12 February 1996(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address4 Hareden Croft
Emerson Valley
Milton Keynes
MK4 2DW
Director NameSheree Denise Whatley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(9 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2004)
RoleAccountant
Correspondence Address43 Cleveland Square
London
W2 6DA
Director NameMr Roger James Sansom
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe House
Yattendon
Berkshire
RG18 0UL
Director NameMr Peter Paul Huegle
Date of BirthNovember 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed10 December 1997(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2003)
RoleDeputy General Manager
Correspondence AddressSeestrasse 7
Kilchberg
Zurich
8802
Director NameGiuseppe Benelli
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed03 March 2000(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressAckerweg 12
Wetterswil
8907
Switzerland
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed02 May 2000(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMartyn Ronald Parker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NamePhillip Maxwell Colebatch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed19 May 2003(15 years, 10 months after company formation)
Appointment Duration6 months (resigned 19 November 2003)
RoleInvestment Banker
Correspondence Address3 Tor Gardens
London
W8 7AB
Director NameMr Hugh Smart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(16 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 October 2004)
RoleReinsurance Companyexecutive
Country of ResidenceUnited Kingdom
Correspondence AddressTamariu Maplefield Lane
Chalfont St Giles
Buckinghamshire
HP8 4TY
Director NameKathryn Elise Lewis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2006(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2007)
RoleAccountant
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameIan Rogers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2007)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed01 June 2006(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameNoel Campbell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2007(19 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 August 2007)
RoleUk Tax Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameTimothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2007(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMichael Patrick Lyons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2007(20 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameAlan John Titchener
NationalityBritish
StatusResigned
Appointed01 April 2008(20 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameRobert Mark Ratcliffe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NamePhilip Edward Shaw
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2010)
RoleAccountant
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameStephen Paul Hjorring
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(21 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 28 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameEva Sanchez
NationalitySpanish
StatusResigned
Appointed01 October 2008(21 years, 3 months after company formation)
Appointment Duration10 months (resigned 03 August 2009)
RoleLawyer
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameNicholas Raymond
NationalityBritish
StatusResigned
Appointed03 August 2009(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2011)
RoleLawyer
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameIan William Haycock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(25 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 November 2020)
RoleChief Operating Officer Asset Management
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Howard Vian Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(26 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 December 2014)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Jonathan Maurice Graham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(28 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 January 2020)
RoleHead Of Financial Markets & Analytics
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP

Contact

Websiteswissre.com
Telephone07 413631554
Telephone regionMobile

Location

Registered Address30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Swiss Re Gb LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,942,000
Net Worth£7,849,000
Cash£9,340,000
Current Liabilities£4,401,000

Accounts

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

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Filing History

31 July 2023Full accounts made up to 31 December 2022 (19 pages)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
25 July 2022Full accounts made up to 31 December 2021 (19 pages)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
21 June 2021Full accounts made up to 31 December 2020 (19 pages)
7 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
26 November 2020Termination of appointment of Ian William Haycock as a director on 26 November 2020 (1 page)
25 November 2020Appointment of Mr Mark Robert Pickup as a director on 25 November 2020 (2 pages)
29 July 2020Full accounts made up to 31 December 2019 (19 pages)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
7 January 2020Appointment of Mr. David Christopher Tremain as a director on 6 January 2020 (2 pages)
7 January 2020Termination of appointment of Jonathan Maurice Graham as a director on 7 January 2020 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (17 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
6 July 2018Full accounts made up to 31 December 2017 (19 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (15 pages)
11 July 2017Full accounts made up to 31 December 2016 (15 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
1 August 2016Full accounts made up to 31 December 2015 (16 pages)
1 August 2016Full accounts made up to 31 December 2015 (16 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
21 August 2015Appointment of Mr Jonathan Maurice Graham as a director on 10 August 2015 (3 pages)
21 August 2015Appointment of Mr Jonathan Maurice Graham as a director on 10 August 2015 (3 pages)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
21 January 2015Termination of appointment of Howard Vian Smith as a director on 31 December 2014 (2 pages)
21 January 2015Termination of appointment of Howard Vian Smith as a director on 31 December 2014 (2 pages)
7 July 2014Termination of appointment of Michael Lyons as a director (2 pages)
7 July 2014Termination of appointment of Michael Lyons as a director (2 pages)
24 June 2014Full accounts made up to 31 December 2013 (15 pages)
24 June 2014Full accounts made up to 31 December 2013 (15 pages)
10 June 2014Appointment of Mr Howard Vian Smith as a director (3 pages)
10 June 2014Appointment of Mr Howard Vian Smith as a director (3 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
7 August 2013Full accounts made up to 31 December 2012 (13 pages)
7 August 2013Full accounts made up to 31 December 2012 (13 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
17 January 2013Appointment of Ian William Haycock as a director (3 pages)
17 January 2013Termination of appointment of Robert Ratcliffe as a director (2 pages)
17 January 2013Appointment of Ian William Haycock as a director (3 pages)
17 January 2013Termination of appointment of Robert Ratcliffe as a director (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
25 March 2011Termination of appointment of Nicholas Raymond as a secretary (2 pages)
25 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
25 March 2011Termination of appointment of Nicholas Raymond as a secretary (2 pages)
25 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175 breach of duty 11/03/2011
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175 breach of duty 11/03/2011
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
9 August 2010Full accounts made up to 31 December 2009 (14 pages)
9 August 2010Full accounts made up to 31 December 2009 (14 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Stephen Hjorring on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Stephen Hjorring on 20 May 2010 (2 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
22 April 2010Termination of appointment of Philip Shaw as a director (2 pages)
22 April 2010Termination of appointment of Philip Shaw as a director (2 pages)
30 September 2009Full accounts made up to 31 December 2008 (15 pages)
30 September 2009Full accounts made up to 31 December 2008 (15 pages)
21 September 2009Secretary's change of particulars / nicholas raymond / 04/09/2009 (1 page)
21 September 2009Secretary's change of particulars / nicholas raymond / 04/09/2009 (1 page)
6 August 2009Secretary appointed nicholas raymond (2 pages)
6 August 2009Appointment terminated secretary eva sanchez (1 page)
6 August 2009Appointment terminated secretary eva sanchez (1 page)
6 August 2009Secretary appointed nicholas raymond (2 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Location of debenture register (1 page)
27 May 2009Registered office changed on 27/05/2009 from 30 st mary axe london EC3A 8EP (1 page)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Location of debenture register (1 page)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
27 May 2009Registered office changed on 27/05/2009 from 30 st mary axe london EC3A 8EP (1 page)
23 October 2008Secretary appointed eva sanchez (1 page)
23 October 2008Director appointed robert mark ratcliffe (2 pages)
23 October 2008Director appointed philip shaw (2 pages)
23 October 2008Director appointed stephen hjorring (2 pages)
23 October 2008Director appointed philip shaw (2 pages)
23 October 2008Director appointed stephen hjorring (2 pages)
23 October 2008Director appointed robert mark ratcliffe (2 pages)
23 October 2008Secretary appointed eva sanchez (1 page)
14 October 2008Appointment terminated secretary alan titchener (1 page)
14 October 2008Appointment terminated director timothy carroll (1 page)
14 October 2008Appointment terminated secretary alan titchener (1 page)
14 October 2008Appointment terminated director timothy carroll (1 page)
24 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 June 2008Return made up to 20/05/08; full list of members (3 pages)
3 June 2008Return made up to 20/05/08; full list of members (3 pages)
24 April 2008Secretary appointed alan john titchener (1 page)
24 April 2008Secretary appointed alan john titchener (1 page)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
6 November 2007New director appointed (3 pages)
6 November 2007New director appointed (3 pages)
20 October 2007New director appointed (4 pages)
20 October 2007New director appointed (4 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
30 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 June 2007Return made up to 20/05/07; full list of members (2 pages)
19 June 2007Return made up to 20/05/07; full list of members (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
9 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 June 2006Return made up to 20/05/06; no change of members (4 pages)
27 June 2006Return made up to 20/05/06; no change of members (4 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
22 June 2005Full accounts made up to 31 December 2004 (14 pages)
22 June 2005Full accounts made up to 31 December 2004 (14 pages)
6 June 2005Return made up to 20/05/05; no change of members (4 pages)
6 June 2005Return made up to 20/05/05; no change of members (4 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
15 May 2004Full accounts made up to 31 December 2003 (14 pages)
15 May 2004Full accounts made up to 31 December 2003 (14 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 71/77 leadenhall street london EC3A 2PQ (1 page)
24 February 2004Registered office changed on 24/02/04 from: 71/77 leadenhall street london EC3A 2PQ (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
8 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
15 May 2003Full accounts made up to 31 December 2002 (15 pages)
15 May 2003Full accounts made up to 31 December 2002 (15 pages)
13 May 2003Auditor's resignation (2 pages)
13 May 2003Auditor's resignation (2 pages)
11 April 2003Auditor's resignation (3 pages)
11 April 2003Auditor's resignation (3 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
28 May 2002Return made up to 20/05/02; full list of members (8 pages)
28 May 2002Return made up to 20/05/02; full list of members (8 pages)
30 April 2002Full accounts made up to 31 December 2001 (13 pages)
30 April 2002Full accounts made up to 31 December 2001 (13 pages)
16 January 2002Memorandum and Articles of Association (48 pages)
16 January 2002Memorandum and Articles of Association (48 pages)
19 December 2001Company name changed swiss re asset management limite d\certificate issued on 19/12/01 (2 pages)
19 December 2001Company name changed swiss re asset management limite d\certificate issued on 19/12/01 (2 pages)
18 June 2001Return made up to 20/05/01; full list of members (7 pages)
18 June 2001Return made up to 20/05/01; full list of members (7 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
5 July 2000Full accounts made up to 31 December 1999 (11 pages)
5 July 2000Full accounts made up to 31 December 1999 (11 pages)
26 June 2000Return made up to 20/05/00; no change of members (6 pages)
26 June 2000Return made up to 20/05/00; no change of members (6 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
21 June 1999Return made up to 20/05/99; no change of members (7 pages)
21 June 1999Return made up to 20/05/99; no change of members (7 pages)
11 June 1999Full accounts made up to 31 December 1998 (10 pages)
11 June 1999Full accounts made up to 31 December 1998 (10 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
24 December 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
24 December 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
16 October 1998Company name changed swiss re investors LIMITED\certificate issued on 16/10/98 (2 pages)
16 October 1998Company name changed swiss re investors LIMITED\certificate issued on 16/10/98 (2 pages)
27 May 1998Return made up to 20/05/98; full list of members (9 pages)
27 May 1998Return made up to 20/05/98; full list of members (9 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
13 November 1997Memorandum and Articles of Association (98 pages)
13 November 1997Memorandum and Articles of Association (98 pages)
10 November 1997Company name changed swissre (GB) pension management LIMITED\certificate issued on 11/11/97 (2 pages)
10 November 1997Company name changed swissre (GB) pension management LIMITED\certificate issued on 11/11/97 (2 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (9 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (9 pages)
9 July 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 July 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
23 August 1996Full accounts made up to 31 December 1995 (10 pages)
23 August 1996Full accounts made up to 31 December 1995 (10 pages)
28 June 1996Return made up to 28/05/96; full list of members (6 pages)
28 June 1996Return made up to 28/05/96; full list of members (6 pages)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996New secretary appointed (2 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996New secretary appointed (2 pages)
28 February 1996Secretary resigned (1 page)
18 July 1995Full accounts made up to 31 December 1994 (9 pages)
18 July 1995Full accounts made up to 31 December 1994 (9 pages)
29 June 1995Return made up to 28/05/95; no change of members (4 pages)
29 June 1995Return made up to 28/05/95; no change of members (4 pages)
12 June 1995Secretary resigned;new secretary appointed;director resigned (1 page)
12 June 1995Secretary resigned;new secretary appointed;director resigned (1 page)
25 May 1995New director appointed (4 pages)
25 May 1995New director appointed (4 pages)
21 June 1994Return made up to 28/05/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 June 1994Return made up to 28/05/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 June 1993Return made up to 28/05/93; full list of members (9 pages)
29 June 1993Return made up to 28/05/93; full list of members (9 pages)
29 June 1992Return made up to 28/05/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 June 1992Return made up to 28/05/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 July 1991Return made up to 28/05/91; no change of members (9 pages)
12 July 1991Return made up to 28/05/91; no change of members (9 pages)
27 June 1990Return made up to 28/05/90; full list of members (8 pages)
27 June 1990Return made up to 28/05/90; full list of members (8 pages)
19 June 1989Return made up to 29/05/89; full list of members (6 pages)
19 June 1989Return made up to 29/05/89; full list of members (6 pages)
7 December 1988Return made up to 03/11/88; full list of members (8 pages)
7 December 1988Full accounts made up to 31 March 1988 (10 pages)
7 December 1988Full accounts made up to 31 March 1988 (10 pages)
7 December 1988Return made up to 03/11/88; full list of members (8 pages)
30 March 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 March 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 March 1988Wd 18/02/88 ad 04/02/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 March 1988Wd 18/02/88 ad 04/02/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 March 1988Wd 18/02/88 ad 04/02/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 March 1988Wd 18/02/88 ad 04/02/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 September 1987Company name changed\certificate issued on 25/09/87 (2 pages)
25 September 1987Company name changed\certificate issued on 25/09/87 (2 pages)
30 June 1987Incorporation (11 pages)
30 June 1987Incorporation (11 pages)