London
EC3A 8EP
Director Name | Mr Russell Mark Higginbotham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2013(15 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Emma Louise Coffer |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Rudolf Kellenberger |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2002) |
Role | General Manager |
Correspondence Address | Saentisstrasse 13 Esslingen 8133 |
Director Name | Walter Kielholz |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Pilatusstrasse 18 Zurich 8032 |
Director Name | John Richard Coomber |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Stuart McAdam |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 March 1998) |
Role | Gp HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Park Road London W4 3HL |
Director Name | Mr Ronald Kenneth Bishop |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 April 1998) |
Role | Retired |
Correspondence Address | 23 The Willows Chesham Bois Amersham Buckinghamshire HP6 5NT |
Director Name | Brian Trevor George Prevost |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 April 2000) |
Role | Retired |
Correspondence Address | Rickstones 8 Orchard Way Esher Surrey KT10 9DY |
Director Name | Thomas Roberts |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 April 1998) |
Role | Retired Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Old Rose Cottage Hewshott Lane Liphook Hampshire GU30 7SS |
Director Name | Mr Roger James Sansom |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe House Yattendon Berkshire RG18 0UL |
Secretary Name | Sheree Denise Whatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 43 Cleveland Square London W2 6DA |
Director Name | Allan Bridgewater |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Dr Catherine Elisabeth Dorcas Bell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Sir Colin Murray Campbell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 April 2005) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Clumber Lodge Newstead Abbey Park Nottingham Nottinghamshire NG15 8GD |
Director Name | Michel Marie Lies |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 14 April 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 2006) |
Role | Reinsurance Company Executive |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Iain Fraser Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Jacques Ernest Dubois |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2000(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 524 Lake Avenue Greenwich Ct06830 United States |
Director Name | Martyn Ronald Parker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Jacques Alfred Gilbert Aigrain |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | John Henry Fitzpatrick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Usa & Republic Irela |
Status | Resigned |
Appointed | 01 April 2003(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Ann Frances Godbehere |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Canadian Director |
Status | Resigned |
Appointed | 15 July 2003(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2006) |
Role | Chief Financial Officer |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | William Robert Patrick Dalton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Canadian,Irish |
Status | Resigned |
Appointed | 01 July 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Richard Owen Hudson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Martin Albers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2007) |
Role | Reinsurance Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Martyn Ronald Parker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Timothy Joseph Carroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2006(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Clare Jane Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Robert William Albert Howe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2008) |
Role | Group Chief Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Mark Francis Swallow |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Alan John Titchener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Hannah Jane Flaxman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2011(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 September 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | swissre.com/lifeandhealth |
---|---|
Telephone | 020 79333000 |
Telephone region | London |
Registered Address | 30 St Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Swiss Re Gb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 3 days from now) |
21 December 2007 | Delivered on: 28 December 2007 Satisfied on: 6 June 2013 Persons entitled: Barclays Life Assurance Company Limited Classification: Supplemental deed relating to a deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any of the assets of the barclays life fund comprising the charged property,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 November 2007 | Delivered on: 4 December 2007 Satisfied on: 6 June 2013 Persons entitled: Norwich Union Life & Pensions Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights under the chargor custody agreement clause 10.2; first floating charge over all claims or rights in respect of the collateral securities and related rights. See the mortgage charge document for full details. Fully Satisfied |
17 November 2006 | Delivered on: 17 November 2006 Satisfied on: 6 June 2013 Persons entitled: Hsbc Life (UK) Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any assets standing to the credit of the charged accounts; all of its rights in relation to the charged accounts and all of its rights in relation to the custodian agreement. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 1 April 2005 Satisfied on: 6 June 2013 Persons entitled: Hsbc Life (UK) Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all rights title and interest in the fund. See the mortgage charge document for full details. Fully Satisfied |
28 February 2005 | Delivered on: 12 March 2005 Satisfied on: 6 June 2013 Persons entitled: Prudential Holborn Life Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all its right, title and interest under the declaration of trust and the proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
17 October 2003 | Delivered on: 3 November 2003 Satisfied on: 6 June 2013 Persons entitled: Barclays Life Assurance Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, all its right, title and interest in the barclays life fund. Any rights which swiss re has, directly or indirectly, against any nominee or other person holding any of the barclays life fund or any of the assets comprising the barclays life fund on its behalf. Fully Satisfied |
19 October 2000 | Delivered on: 2 November 2000 Satisfied on: 22 December 2007 Persons entitled: Barclays Lie Assurance Company Limited Classification: Deed of charge Secured details: All monies and liabilities due or to become due from the company to the chargee under or in connection with the reinsurance agreement of even date and any supplemental agreement entered into in connection with it. Particulars: All right title interest in the blac fund and any rights against any person or assets, by way of floating charge the investments comprised in the fund, all future shares or securities, rights dividend, monies warrants or property paid. See the mortgage charge document for full details. Fully Satisfied |
19 October 2000 | Delivered on: 2 November 2000 Satisfied on: 6 June 2013 Persons entitled: Barclays Global Investors Pensions Management Limited Classification: A supplemental deed which supplements a deed of charge dated 23 november 1998 Secured details: All obligations and liabilities due or to become due from the company to the chargee under or in connection with the agreement and any supplemental agreement. Particulars: All right title and interest in and to the "bgipml fund" and any assets of the fund and by way of first floating charge the investments, all future shares and securities, rights, dividends, monies warrants or property paid. See the mortgage charge document for full details. Fully Satisfied |
24 December 2007 | Delivered on: 28 December 2007 Satisfied on: 6 June 2013 Persons entitled: Barclays Global Investors Pensions Management Limited Classification: Supplemental deed relating to a deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any of the assets of the bgipml life fund comprising the charged property,. See the mortgage charge document for full details. Fully Satisfied |
23 November 1998 | Delivered on: 3 December 1998 Satisfied on: 6 June 2013 Persons entitled: Barclays Global Investors Pensions Management Limited Classification: Charge Secured details: All obligations and liabilities whether certain or contingent which are now or shall at any time be due or owed by the company to the chargee under or in connection with a reinsurance agreement dated 23 november 1998. Particulars: All its right, title and interest in the swiss re barclay shares fund maintained by swiss re under the reinsurance agreement as part of its long term insurance business, comprising shares in barclays PLC. See the mortgage charge document for full details. Fully Satisfied |
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
---|---|
3 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
18 August 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
3 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
29 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
6 May 2020 | Confirmation statement made on 27 April 2020 with updates (3 pages) |
2 August 2019 | Full accounts made up to 31 December 2018 (13 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (13 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 December 2014 | Termination of appointment of Hannah Jane Flaxman as a director on 19 November 2014 (2 pages) |
2 December 2014 | Appointment of Emma Louise Coffer as a director on 19 November 2014 (3 pages) |
2 December 2014 | Appointment of Emma Louise Coffer as a director on 19 November 2014 (3 pages) |
2 December 2014 | Termination of appointment of Hannah Jane Flaxman as a director on 19 November 2014 (2 pages) |
13 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 June 2013 | Satisfaction of charge 1 in full (4 pages) |
6 June 2013 | Satisfaction of charge 7 in full (4 pages) |
6 June 2013 | Satisfaction of charge 5 in full (4 pages) |
6 June 2013 | Satisfaction of charge 5 in full (4 pages) |
6 June 2013 | Satisfaction of charge 9 in full (4 pages) |
6 June 2013 | Satisfaction of charge 10 in full (4 pages) |
6 June 2013 | Satisfaction of charge 7 in full (4 pages) |
6 June 2013 | Satisfaction of charge 8 in full (4 pages) |
6 June 2013 | Satisfaction of charge 6 in full (4 pages) |
6 June 2013 | Satisfaction of charge 2 in full (4 pages) |
6 June 2013 | Satisfaction of charge 10 in full (4 pages) |
6 June 2013 | Satisfaction of charge 1 in full (4 pages) |
6 June 2013 | Satisfaction of charge 6 in full (4 pages) |
6 June 2013 | Satisfaction of charge 4 in full (4 pages) |
6 June 2013 | Satisfaction of charge 8 in full (4 pages) |
6 June 2013 | Satisfaction of charge 4 in full (4 pages) |
6 June 2013 | Satisfaction of charge 9 in full (4 pages) |
6 June 2013 | Satisfaction of charge 2 in full (4 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Appointment of Mr Russell Mark Higginbotham as a director (3 pages) |
11 April 2013 | Termination of appointment of Mark Swallow as a director (2 pages) |
11 April 2013 | Appointment of Mr Russell Mark Higginbotham as a director (3 pages) |
11 April 2013 | Termination of appointment of Mark Swallow as a director (2 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Appointment of Hannah Jane Flaxman as a director (3 pages) |
18 March 2011 | Appointment of Hannah Jane Flaxman as a director (3 pages) |
16 March 2011 | Appointment of Jennifer Gandy as a secretary (3 pages) |
16 March 2011 | Appointment of Jennifer Gandy as a secretary (3 pages) |
16 March 2011 | Termination of appointment of Alan Titchener as a director (2 pages) |
16 March 2011 | Termination of appointment of Alan Titchener as a director (2 pages) |
14 March 2011 | Termination of appointment of Alan Titchener as a secretary (2 pages) |
14 March 2011 | Termination of appointment of Alan Titchener as a secretary (2 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
18 January 2011 | Director's details changed for Mark Francis Swallow on 17 August 2010 (3 pages) |
18 January 2011 | Director's details changed for Mark Francis Swallow on 17 August 2010 (3 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mark Francis Swallow on 28 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mark Francis Swallow on 28 April 2010 (2 pages) |
23 December 2009 | Appointment of Alan John Titchener as a director (3 pages) |
23 December 2009 | Appointment of Alan John Titchener as a director (3 pages) |
27 November 2009 | Termination of appointment of Craig Thornton as a director (2 pages) |
27 November 2009 | Termination of appointment of Craig Thornton as a director (2 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 30 st mary axe london EC3A 8EP (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 30 st mary axe london EC3A 8EP (1 page) |
28 April 2009 | Location of debenture register (1 page) |
16 January 2009 | Appointment terminated director timothy carroll (1 page) |
16 January 2009 | Appointment terminated director timothy carroll (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (35 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (35 pages) |
14 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
24 April 2008 | Secretary appointed alan john titchener (1 page) |
24 April 2008 | Secretary appointed alan john titchener (1 page) |
7 April 2008 | Appointment terminated secretary sarah lewis (1 page) |
7 April 2008 | Appointment terminated secretary sarah lewis (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
2 January 2008 | Reduction of iss capital and minute (oc) (3 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Reduction of iss capital and minute (oc) (3 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Certificate of reduction of issued capital (1 page) |
2 January 2008 | Certificate of reduction of issued capital (1 page) |
28 December 2007 | Particulars of mortgage/charge (6 pages) |
28 December 2007 | Particulars of mortgage/charge (6 pages) |
28 December 2007 | Particulars of mortgage/charge (6 pages) |
28 December 2007 | Particulars of mortgage/charge (6 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2007 | Particulars of mortgage/charge (7 pages) |
4 December 2007 | Particulars of mortgage/charge (7 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (29 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (29 pages) |
3 July 2007 | Return made up to 28/04/07; full list of members (7 pages) |
3 July 2007 | Return made up to 28/04/07; full list of members (7 pages) |
7 June 2007 | New director appointed (4 pages) |
7 June 2007 | New director appointed (4 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
17 November 2006 | Particulars of mortgage/charge (7 pages) |
17 November 2006 | Particulars of mortgage/charge (7 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (30 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (30 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 28/04/06; full list of members (10 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 28/04/06; full list of members (10 pages) |
7 June 2006 | Director's particulars changed (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | New director appointed (3 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (3 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
22 June 2005 | Full accounts made up to 31 December 2004 (28 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (28 pages) |
16 May 2005 | Return made up to 28/04/05; full list of members (9 pages) |
16 May 2005 | Return made up to 28/04/05; full list of members (9 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
12 March 2005 | Particulars of mortgage/charge (4 pages) |
12 March 2005 | Particulars of mortgage/charge (4 pages) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Return made up to 28/04/04; full list of members (11 pages) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Return made up to 28/04/04; full list of members (11 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (30 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (30 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: moorfields house moorfields london EC2Y 9AL (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: moorfields house moorfields london EC2Y 9AL (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Particulars of mortgage/charge (6 pages) |
3 November 2003 | Particulars of mortgage/charge (6 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | New director appointed (1 page) |
3 September 2003 | New director appointed (1 page) |
21 May 2003 | Full accounts made up to 31 December 2002 (33 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (33 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
13 May 2003 | Auditor's resignation (2 pages) |
13 May 2003 | Auditor's resignation (2 pages) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
11 April 2003 | Auditor's resignation (3 pages) |
11 April 2003 | Auditor's resignation (3 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
26 November 2002 | Ad 13/11/02--------- £ si 65000000@1=65000000 £ ic 125000000/190000000 (2 pages) |
26 November 2002 | Ad 13/11/02--------- £ si 65000000@1=65000000 £ ic 125000000/190000000 (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
20 May 2002 | Return made up to 28/04/02; full list of members (11 pages) |
20 May 2002 | Return made up to 28/04/02; full list of members (11 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (25 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (25 pages) |
16 January 2002 | Memorandum and Articles of Association (11 pages) |
16 January 2002 | Memorandum and Articles of Association (11 pages) |
20 December 2001 | Ad 12/12/01--------- £ si 100000000@1=100000000 £ ic 25000000/125000000 (2 pages) |
20 December 2001 | Nc inc already adjusted 12/12/01 (1 page) |
20 December 2001 | Ad 12/12/01--------- £ si 100000000@1=100000000 £ ic 25000000/125000000 (2 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Nc inc already adjusted 12/12/01 (1 page) |
20 December 2001 | Resolutions
|
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (25 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (25 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
23 May 2001 | Return made up to 28/04/01; full list of members
|
23 May 2001 | Return made up to 28/04/01; full list of members
|
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
2 November 2000 | Particulars of mortgage/charge (15 pages) |
2 November 2000 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Particulars of mortgage/charge (15 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (27 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (27 pages) |
5 July 2000 | Return made up to 28/04/00; no change of members
|
5 July 2000 | Return made up to 28/04/00; no change of members
|
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
24 June 1999 | Full accounts made up to 31 December 1998 (30 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (30 pages) |
21 June 1999 | Return made up to 28/04/99; no change of members (14 pages) |
21 June 1999 | Return made up to 28/04/99; no change of members (14 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
3 December 1998 | Particulars of mortgage/charge (7 pages) |
3 December 1998 | Particulars of mortgage/charge (7 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 May 1998 | Return made up to 28/04/98; full list of members (14 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Return made up to 28/04/98; full list of members (14 pages) |
27 May 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
13 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
13 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
1 January 1998 | Company name changed swiss re life & health (1997) li mited\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed swiss re life & health (1997) li mited\certificate issued on 01/01/98 (4 pages) |
21 November 1997 | Ad 31/10/97--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
21 November 1997 | Ad 31/10/97--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
15 October 1997 | Memorandum and Articles of Association (3 pages) |
15 October 1997 | Memorandum and Articles of Association (3 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (3 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (3 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New director appointed (3 pages) |
6 October 1997 | New director appointed (3 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Nc inc already adjusted 16/09/97 (1 page) |
3 October 1997 | Nc inc already adjusted 16/09/97 (1 page) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
19 September 1997 | Company name changed precis (1533) LIMITED\certificate issued on 19/09/97 (6 pages) |
19 September 1997 | Company name changed precis (1533) LIMITED\certificate issued on 19/09/97 (6 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
28 April 1997 | Incorporation (15 pages) |
28 April 1997 | Incorporation (15 pages) |