Company NameBenfield International Limited
Company StatusDissolved
Company Number02904989
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)
Previous NameNevrus (612) Limited

Business Activity

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

Directors

Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 02 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameYvonne Jane Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(16 years, 3 months after company formation)
Appointment Duration5 months (closed 02 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Stephen Dudley Gale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(16 years, 3 months after company formation)
Appointment Duration5 months (closed 02 November 2010)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed31 March 2009(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 02 November 2010)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameDavid John Coldman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(1 month, 3 weeks after company formation)
Appointment Duration11 years (resigned 09 May 2005)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPolebrook
Hever
Edenbridge
Kent
TN8 7NJ
Director NameMatthew Charles Harding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 1996)
RoleReinsurance Broker
Correspondence AddressWitton House
Underhill Lane
Ditchling
West Sussex
BN6 8XE
Secretary NameGraeme Robert George Stiff
NationalityBritish
StatusResigned
Appointed29 April 1994(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressParkdene
37 Park Avenue, Farnborough Park
Orpington
Kent
BR6 8LH
Director NamePeter Freiherr Von Wiedersperg
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1994(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2003)
RoleReinsurence Broker
Correspondence AddressHolbeinstrabe 14
Munchen
81769
Germany
Director NameMr Arfan Mohammed Syeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(10 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2010)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Cissbury Ring South
London
N12 7BD
Director NameDavid Hutchinson Spiller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(11 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 2005)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGreenflags
Stoneswood Road Limpsfield Common
Oxted
Surrey
RH8 0QY
Director NameDavid Grierson Vernon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2009)
RoleReinsurance Broker
Correspondence AddressAdam House
Mark Way
Godalming
Surrey
GU7 2BN
Director NameMr Dominic Gerard Christian
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address48 Tantallon Road
Balham
London
SW12 8DG
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2010)
RoleExecutive Director Finance & Admin
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(15 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2010Termination of appointment of Arfan Syeed as a director (2 pages)
4 October 2010Termination of appointment of Arfan Syeed as a director (2 pages)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
8 July 2010Application to strike the company off the register (3 pages)
8 July 2010Application to strike the company off the register (3 pages)
18 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
18 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
16 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
16 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
15 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
15 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
30 March 2010Termination of appointment of Michael Heap as a director (2 pages)
30 March 2010Termination of appointment of Michael Heap as a director (2 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1,000
(16 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1,000
(16 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1,000
(16 pages)
19 March 2010Register(s) moved to registered inspection location (2 pages)
19 March 2010Register inspection address has been changed (2 pages)
19 March 2010Register(s) moved to registered inspection location (2 pages)
19 March 2010Register inspection address has been changed (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
19 May 2009Registered office changed on 19/05/2009 from 55 bishopsgate london EC2N 3BD (1 page)
19 May 2009Registered office changed on 19/05/2009 from 55 bishopsgate london EC2N 3BD (1 page)
7 May 2009Auditor's resignation (2 pages)
7 May 2009Auditor's resignation (2 pages)
6 May 2009Director appointed paul francis clayden (3 pages)
6 May 2009Director appointed michael conrad heap (4 pages)
6 May 2009Director appointed paul francis clayden (3 pages)
6 May 2009Director appointed michael conrad heap (4 pages)
6 May 2009Director appointed edward robert charles cruttwell (10 pages)
6 May 2009Director appointed edward robert charles cruttwell (10 pages)
30 April 2009Secretary appointed cosec 2000 LIMITED (2 pages)
30 April 2009Appointment Terminated Director david vernon (1 page)
30 April 2009Appointment terminated secretary graeme stiff (1 page)
30 April 2009Appointment Terminated Secretary graeme stiff (1 page)
30 April 2009Secretary appointed cosec 2000 LIMITED (2 pages)
30 April 2009Appointment Terminated Director dominic christian (1 page)
30 April 2009Appointment terminated director david vernon (1 page)
30 April 2009Appointment terminated director dominic christian (1 page)
10 March 2009Return made up to 04/03/09; full list of members (4 pages)
10 March 2009Return made up to 04/03/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
15 October 2007Full accounts made up to 31 December 2006 (13 pages)
15 October 2007Full accounts made up to 31 December 2006 (13 pages)
9 March 2007Return made up to 04/03/07; full list of members (2 pages)
9 March 2007Return made up to 04/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
26 October 2005Accounts made up to 31 December 2004 (8 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
15 September 2005New director appointed (3 pages)
15 September 2005New director appointed (3 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (2 pages)
23 March 2005Return made up to 04/03/05; full list of members (2 pages)
23 March 2005Return made up to 04/03/05; full list of members (2 pages)
4 November 2004New director appointed (4 pages)
4 November 2004New director appointed (4 pages)
1 November 2004Accounts made up to 31 December 2003 (8 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
24 March 2004Return made up to 04/03/04; full list of members (6 pages)
24 March 2004Return made up to 04/03/04; full list of members (6 pages)
3 November 2003Accounts made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
27 March 2003Return made up to 04/03/03; full list of members (8 pages)
27 March 2003Return made up to 04/03/03; full list of members (8 pages)
12 March 2003Auditor's resignation (3 pages)
12 March 2003Auditor's resignation (3 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 April 2002Return made up to 04/03/02; full list of members (6 pages)
2 April 2002Return made up to 04/03/02; full list of members (6 pages)
26 January 2002Full accounts made up to 31 December 2000 (13 pages)
26 January 2002Full accounts made up to 31 December 2000 (13 pages)
3 April 2001Return made up to 04/03/01; full list of members (6 pages)
3 April 2001Return made up to 04/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
31 March 2000Return made up to 04/03/00; full list of members (6 pages)
31 March 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
13 March 1999Director's particulars changed (1 page)
13 March 1999Return made up to 04/03/99; full list of members (7 pages)
13 March 1999Director's particulars changed (1 page)
13 March 1999Return made up to 04/03/99; full list of members (7 pages)
5 November 1998Auditor's resignation (1 page)
5 November 1998Auditor's resignation (1 page)
21 July 1998Full accounts made up to 31 December 1997 (17 pages)
21 July 1998Full accounts made up to 31 December 1997 (17 pages)
2 April 1998Return made up to 04/03/98; full list of members (6 pages)
2 April 1998Return made up to 04/03/98; full list of members (6 pages)
14 August 1997Full accounts made up to 31 December 1996 (16 pages)
14 August 1997Full accounts made up to 31 December 1996 (16 pages)
21 March 1997Return made up to 04/03/97; full list of members (6 pages)
21 March 1997Return made up to 04/03/97; full list of members (6 pages)
27 December 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
27 December 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
11 September 1996Registered office changed on 11/09/96 from: chesterfield house 26/28 fenchurch street london EC3M 3DQ (1 page)
11 September 1996Registered office changed on 11/09/96 from: chesterfield house 26/28 fenchurch street london EC3M 3DQ (1 page)
26 April 1996Return made up to 04/03/96; full list of members (7 pages)
26 April 1996Return made up to 04/03/96; full list of members (7 pages)
21 December 1995Full accounts made up to 30 June 1995 (15 pages)
21 December 1995Full accounts made up to 30 June 1995 (15 pages)
3 April 1995Return made up to 04/03/95; full list of members (16 pages)
3 April 1995New secretary appointed (4 pages)
3 April 1995Return made up to 04/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 May 1994Company name changed nevrus (612) LIMITED\certificate issued on 16/05/94 (2 pages)
13 May 1994Company name changed nevrus (612) LIMITED\certificate issued on 16/05/94 (2 pages)
4 March 1994Incorporation (11 pages)