Company NameSwiss Re Life & Health Limited
DirectorsRussell Mark Higginbotham and Emma Louise Coffer
Company StatusActive
Company Number03360983
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Previous NamesPrecis (1533) Limited and Swiss Re Life & Health (1997) Limited

Business Activity

Section KFinancial and insurance activities
SIC 65201Life reinsurance
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJennifer Gandy
NationalityBritish
StatusCurrent
Appointed11 March 2011(13 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Russell Mark Higginbotham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(15 years, 11 months after company formation)
Appointment Duration11 years
RoleCEO
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameEmma Louise Coffer
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(17 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameRudolf Kellenberger
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed16 September 1997(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2002)
RoleGeneral Manager
Correspondence AddressSaentisstrasse 13
Esslingen
8133
Director NameWalter Kielholz
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed16 September 1997(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPilatusstrasse 18
Zurich
8032
Director NameJohn Richard Coomber
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(4 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameStuart McAdam
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(4 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 23 March 1998)
RoleGp HR Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Park Road
London
W4 3HL
Director NameMr Ronald Kenneth Bishop
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 24 April 1998)
RoleRetired
Correspondence Address23 The Willows
Chesham Bois
Amersham
Buckinghamshire
HP6 5NT
Director NameBrian Trevor George Prevost
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 2000)
RoleRetired
Correspondence AddressRickstones 8 Orchard Way
Esher
Surrey
KT10 9DY
Director NameThomas Roberts
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 24 April 1998)
RoleRetired Insurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rose Cottage Hewshott Lane
Liphook
Hampshire
GU30 7SS
Director NameMr Roger James Sansom
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe House
Yattendon
Berkshire
RG18 0UL
Secretary NameSheree Denise Whatley
NationalityBritish
StatusResigned
Appointed16 September 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address43 Cleveland Square
London
W2 6DA
Director NameAllan Bridgewater
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 months, 1 week after company formation)
Appointment Duration9 years (resigned 31 December 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameDr Catherine Elisabeth Dorcas Bell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 8 months after company formation)
Appointment Duration8 years (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameSir Colin Murray Campbell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 2005)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressClumber Lodge
Newstead Abbey Park
Nottingham
Nottinghamshire
NG15 8GD
Director NameMichel Marie Lies
Date of BirthMay 1954 (Born 70 years ago)
NationalityLuxembourg
StatusResigned
Appointed14 April 2000(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 26 April 2006)
RoleReinsurance Company Executive
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameJacques Ernest Dubois
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address524 Lake Avenue
Greenwich
Ct06830
United States
Director NameMartyn Ronald Parker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameJacques Alfred Gilbert Aigrain
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2001(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameJohn Henry Fitzpatrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUsa & Republic Irela
StatusResigned
Appointed01 April 2003(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameAnn Frances Godbehere
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian Director
StatusResigned
Appointed15 July 2003(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2006)
RoleChief Financial Officer
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameWilliam Robert Patrick Dalton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityCanadian,Irish
StatusResigned
Appointed01 July 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameRichard Owen Hudson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMartin Albers
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2007)
RoleReinsurance Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMartyn Ronald Parker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 July 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameTimothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2006(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameClare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(9 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameRobert William Albert Howe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 February 2008)
RoleGroup Chief Actuary
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Mark Francis Swallow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(10 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameAlan John Titchener
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameHannah Jane Flaxman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2011(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed10 June 1997(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 16 September 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteswissre.com/lifeandhealth
Telephone020 79333000
Telephone regionLondon

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

2 at £1Swiss Re Gb LTD
100.00%
Ordinary

Accounts

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

Returns

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

Charges

21 December 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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 2007Delivered 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 1998Delivered 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

Filing History

1 August 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
18 August 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
29 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
6 May 2020Confirmation statement made on 27 April 2020 with updates (3 pages)
2 August 2019Full accounts made up to 31 December 2018 (13 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
16 July 2018Full accounts made up to 31 December 2017 (13 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (13 pages)
6 July 2017Full accounts made up to 31 December 2016 (13 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)
27 June 2016Full accounts made up to 31 December 2015 (13 pages)
27 June 2016Full accounts made up to 31 December 2015 (13 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 2
(5 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 2
(5 pages)
7 July 2015Full accounts made up to 31 December 2014 (11 pages)
7 July 2015Full accounts made up to 31 December 2014 (11 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 2
(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 2
(5 pages)
2 December 2014Termination of appointment of Hannah Jane Flaxman as a director on 19 November 2014 (2 pages)
2 December 2014Appointment of Emma Louise Coffer as a director on 19 November 2014 (3 pages)
2 December 2014Appointment of Emma Louise Coffer as a director on 19 November 2014 (3 pages)
2 December 2014Termination of appointment of Hannah Jane Flaxman as a director on 19 November 2014 (2 pages)
13 June 2014Full accounts made up to 31 December 2013 (12 pages)
13 June 2014Full accounts made up to 31 December 2013 (12 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 2
(5 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 2
(5 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
6 June 2013Satisfaction of charge 1 in full (4 pages)
6 June 2013Satisfaction of charge 7 in full (4 pages)
6 June 2013Satisfaction of charge 5 in full (4 pages)
6 June 2013Satisfaction of charge 5 in full (4 pages)
6 June 2013Satisfaction of charge 9 in full (4 pages)
6 June 2013Satisfaction of charge 10 in full (4 pages)
6 June 2013Satisfaction of charge 7 in full (4 pages)
6 June 2013Satisfaction of charge 8 in full (4 pages)
6 June 2013Satisfaction of charge 6 in full (4 pages)
6 June 2013Satisfaction of charge 2 in full (4 pages)
6 June 2013Satisfaction of charge 10 in full (4 pages)
6 June 2013Satisfaction of charge 1 in full (4 pages)
6 June 2013Satisfaction of charge 6 in full (4 pages)
6 June 2013Satisfaction of charge 4 in full (4 pages)
6 June 2013Satisfaction of charge 8 in full (4 pages)
6 June 2013Satisfaction of charge 4 in full (4 pages)
6 June 2013Satisfaction of charge 9 in full (4 pages)
6 June 2013Satisfaction of charge 2 in full (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
11 April 2013Appointment of Mr Russell Mark Higginbotham as a director (3 pages)
11 April 2013Termination of appointment of Mark Swallow as a director (2 pages)
11 April 2013Appointment of Mr Russell Mark Higginbotham as a director (3 pages)
11 April 2013Termination of appointment of Mark Swallow as a director (2 pages)
18 July 2012Full accounts made up to 31 December 2011 (9 pages)
18 July 2012Full accounts made up to 31 December 2011 (9 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
3 August 2011Full accounts made up to 31 December 2010 (12 pages)
3 August 2011Full accounts made up to 31 December 2010 (12 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
18 March 2011Appointment of Hannah Jane Flaxman as a director (3 pages)
18 March 2011Appointment of Hannah Jane Flaxman as a director (3 pages)
16 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
16 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
16 March 2011Termination of appointment of Alan Titchener as a director (2 pages)
16 March 2011Termination of appointment of Alan Titchener as a director (2 pages)
14 March 2011Termination of appointment of Alan Titchener as a secretary (2 pages)
14 March 2011Termination of appointment of Alan Titchener as a secretary (2 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 17/02/2011
(30 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 17/02/2011
(30 pages)
18 January 2011Director's details changed for Mark Francis Swallow on 17 August 2010 (3 pages)
18 January 2011Director's details changed for Mark Francis Swallow on 17 August 2010 (3 pages)
25 June 2010Full accounts made up to 31 December 2009 (14 pages)
25 June 2010Full accounts made up to 31 December 2009 (14 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mark Francis Swallow on 28 April 2010 (2 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mark Francis Swallow on 28 April 2010 (2 pages)
23 December 2009Appointment of Alan John Titchener as a director (3 pages)
23 December 2009Appointment of Alan John Titchener as a director (3 pages)
27 November 2009Termination of appointment of Craig Thornton as a director (2 pages)
27 November 2009Termination of appointment of Craig Thornton as a director (2 pages)
5 August 2009Full accounts made up to 31 December 2008 (21 pages)
5 August 2009Full accounts made up to 31 December 2008 (21 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Location of debenture register (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Registered office changed on 28/04/2009 from 30 st mary axe london EC3A 8EP (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Registered office changed on 28/04/2009 from 30 st mary axe london EC3A 8EP (1 page)
28 April 2009Location of debenture register (1 page)
16 January 2009Appointment terminated director timothy carroll (1 page)
16 January 2009Appointment terminated director timothy carroll (1 page)
23 July 2008Full accounts made up to 31 December 2007 (35 pages)
23 July 2008Full accounts made up to 31 December 2007 (35 pages)
14 May 2008Return made up to 28/04/08; full list of members (4 pages)
14 May 2008Return made up to 28/04/08; full list of members (4 pages)
24 April 2008Secretary appointed alan john titchener (1 page)
24 April 2008Secretary appointed alan john titchener (1 page)
7 April 2008Appointment terminated secretary sarah lewis (1 page)
7 April 2008Appointment terminated secretary sarah lewis (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
2 January 2008Reduction of iss capital and minute (oc) (3 pages)
2 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2008Reduction of iss capital and minute (oc) (3 pages)
2 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2008Certificate of reduction of issued capital (1 page)
2 January 2008Certificate of reduction of issued capital (1 page)
28 December 2007Particulars of mortgage/charge (6 pages)
28 December 2007Particulars of mortgage/charge (6 pages)
28 December 2007Particulars of mortgage/charge (6 pages)
28 December 2007Particulars of mortgage/charge (6 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (29 pages)
30 July 2007Full accounts made up to 31 December 2006 (29 pages)
3 July 2007Return made up to 28/04/07; full list of members (7 pages)
3 July 2007Return made up to 28/04/07; full list of members (7 pages)
7 June 2007New director appointed (4 pages)
7 June 2007New director appointed (4 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
17 November 2006Particulars of mortgage/charge (7 pages)
17 November 2006Particulars of mortgage/charge (7 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (30 pages)
12 July 2006Full accounts made up to 31 December 2005 (30 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)
7 June 2006Return made up to 28/04/06; full list of members (10 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 28/04/06; full list of members (10 pages)
7 June 2006Director's particulars changed (1 page)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
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)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
22 June 2005Full accounts made up to 31 December 2004 (28 pages)
22 June 2005Full accounts made up to 31 December 2004 (28 pages)
16 May 2005Return made up to 28/04/05; full list of members (9 pages)
16 May 2005Return made up to 28/04/05; full list of members (9 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
12 March 2005Particulars of mortgage/charge (4 pages)
12 March 2005Particulars of mortgage/charge (4 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
19 May 2004Return made up to 28/04/04; full list of members (11 pages)
19 May 2004Director's particulars changed (1 page)
19 May 2004Return made up to 28/04/04; full list of members (11 pages)
15 May 2004Full accounts made up to 31 December 2003 (30 pages)
15 May 2004Full accounts made up to 31 December 2003 (30 pages)
24 February 2004Registered office changed on 24/02/04 from: moorfields house moorfields london EC2Y 9AL (1 page)
24 February 2004Registered office changed on 24/02/04 from: moorfields house moorfields london EC2Y 9AL (1 page)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
3 November 2003Particulars of mortgage/charge (6 pages)
3 November 2003Particulars of mortgage/charge (6 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
3 September 2003New director appointed (1 page)
3 September 2003New director appointed (1 page)
21 May 2003Full accounts made up to 31 December 2002 (33 pages)
21 May 2003Full accounts made up to 31 December 2002 (33 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
13 May 2003Auditor's resignation (2 pages)
13 May 2003Auditor's resignation (2 pages)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
12 May 2003Return made up to 28/04/03; full list of members (8 pages)
12 May 2003Return made up to 28/04/03; full list of members (8 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
11 April 2003Auditor's resignation (3 pages)
11 April 2003Auditor's resignation (3 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
26 November 2002Ad 13/11/02--------- £ si 65000000@1=65000000 £ ic 125000000/190000000 (2 pages)
26 November 2002Ad 13/11/02--------- £ si 65000000@1=65000000 £ ic 125000000/190000000 (2 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2002Return made up to 28/04/02; full list of members (11 pages)
20 May 2002Return made up to 28/04/02; full list of members (11 pages)
16 May 2002Full accounts made up to 31 December 2001 (25 pages)
16 May 2002Full accounts made up to 31 December 2001 (25 pages)
16 January 2002Memorandum and Articles of Association (11 pages)
16 January 2002Memorandum and Articles of Association (11 pages)
20 December 2001Ad 12/12/01--------- £ si 100000000@1=100000000 £ ic 25000000/125000000 (2 pages)
20 December 2001Nc inc already adjusted 12/12/01 (1 page)
20 December 2001Ad 12/12/01--------- £ si 100000000@1=100000000 £ ic 25000000/125000000 (2 pages)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001Nc inc already adjusted 12/12/01 (1 page)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
17 August 2001Full accounts made up to 31 December 2000 (25 pages)
17 August 2001Full accounts made up to 31 December 2000 (25 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
23 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
2 November 2000Particulars of mortgage/charge (15 pages)
2 November 2000Particulars of mortgage/charge (7 pages)
2 November 2000Particulars of mortgage/charge (7 pages)
2 November 2000Particulars of mortgage/charge (15 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
24 July 2000Full accounts made up to 31 December 1999 (27 pages)
24 July 2000Full accounts made up to 31 December 1999 (27 pages)
5 July 2000Return made up to 28/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2000Return made up to 28/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
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)
24 June 1999Full accounts made up to 31 December 1998 (30 pages)
24 June 1999Full accounts made up to 31 December 1998 (30 pages)
21 June 1999Return made up to 28/04/99; no change of members (14 pages)
21 June 1999Return made up to 28/04/99; no change of members (14 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
3 December 1998Particulars of mortgage/charge (7 pages)
3 December 1998Particulars of mortgage/charge (7 pages)
29 September 1998Full accounts made up to 31 December 1997 (13 pages)
29 September 1998Full accounts made up to 31 December 1997 (13 pages)
27 May 1998Return made up to 28/04/98; full list of members (14 pages)
27 May 1998Director resigned (1 page)
27 May 1998Return made up to 28/04/98; full list of members (14 pages)
27 May 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
13 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
13 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
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)
1 January 1998Company name changed swiss re life & health (1997) li mited\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed swiss re life & health (1997) li mited\certificate issued on 01/01/98 (4 pages)
21 November 1997Ad 31/10/97--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
21 November 1997Ad 31/10/97--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
15 October 1997Memorandum and Articles of Association (3 pages)
15 October 1997Memorandum and Articles of Association (3 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
6 October 1997Registered office changed on 06/10/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Registered office changed on 06/10/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (3 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (3 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997New director appointed (3 pages)
6 October 1997New director appointed (3 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
3 October 1997Nc inc already adjusted 16/09/97 (1 page)
3 October 1997Nc inc already adjusted 16/09/97 (1 page)
23 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
23 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
23 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
23 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
19 September 1997Company name changed precis (1533) LIMITED\certificate issued on 19/09/97 (6 pages)
19 September 1997Company name changed precis (1533) LIMITED\certificate issued on 19/09/97 (6 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
28 April 1997Incorporation (15 pages)
28 April 1997Incorporation (15 pages)