Company NameLDG Re (London) Ltd.
Company StatusDissolved
Company Number03525586
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NamesInlaw One Hundred And Thirty-Six Limited and Feasey Slot Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Secretary NameMr Rowland Lloyd Hughes
NationalityBritish
StatusClosed
Appointed31 October 2006(8 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameMr Randy Damian Rinicella
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed18 January 2010(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 01 December 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameMr Brad Terry Irick
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed13 September 2011(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 01 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address40 Lime Street
London
EC3M 5BS
Secretary NameMiss Jenna Louise Holliday
StatusClosed
Appointed01 May 2015(17 years, 1 month after company formation)
Appointment Duration7 months (closed 01 December 2015)
RoleCompany Director
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Thatch Bambers Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6PD
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameAnthony Stephen Feasey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2003)
RoleUnderwriter (Insurance)
Correspondence AddressWickham View 88 Maldon Road
Witham
Essex
CM8 1HR
Director NamePeter Gerald Slot
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2003)
RoleInsurance Underwriter
Correspondence Address2 Mandeville Road
Saffron Walden
Essex
CB11 4AQ
Director NamePeter Ridge
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White House
Old Perry Street
Chislehurst
Kent
BR7 6PL
Director NameMr Alistair Anthony James Lionel Troughton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 1999)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Burton Le Coggles
Grantham
Lincolnshire
PE18 0BB
Secretary NamePeter Gerald Slot
NationalityBritish
StatusResigned
Appointed07 January 1999(10 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address2 Mandeville Road
Saffron Walden
Essex
CB11 4AQ
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Fairways 17 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Secretary NameMr Brendan Richard Anthony Merriman
NationalityBritish
StatusResigned
Appointed26 March 2003(5 years after company formation)
Appointment Duration2 days (resigned 28 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Fairways 17 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Secretary NameMr Graham John Miller
NationalityBritish
StatusResigned
Appointed28 March 2003(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2006)
RoleAsst Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Gordon Cottages
Ruskin Road
Stanford Le Hope
Essex
SS17 0LG
Director NameEdward Hardin Ellis Jr,
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2004(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 2009)
RoleExecutive
Correspondence Address1826 Castlerock
Houston
Texas
77090
Director NameChristopher Lyn Martin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2006)
RoleExecutive
Correspondence Address4505 Holt
Ballaire
Texas 77401
United States
Director NameMr James Leo Simmons
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2010)
RoleCorporate Attorney
Country of ResidenceUnited States
Correspondence Address9326 S. Fitzgerald Way
Missouri City
Texas 77459
United States
Director NameMr William Tobin Whamond
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2009(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2011)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address40 Lime Street
London
EC3M 5BS
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1998(3 weeks, 4 days after company formation)
Appointment Duration9 months (resigned 07 January 1999)
Correspondence AddressKnollys House 11 Byward Street
London
EC3R 5EN

Contact

Websitewww.hcc.com/
Telephone020 77024700
Telephone regionLondon

Location

Registered Address40 Lime Street
London
EC3M 5BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800k at £1Houston Casualty Co.
100.00%
Ordinary

Financials

Year2014
Turnover£1,433
Net Worth£537,383
Current Liabilities£31

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2015Application to strike the company off the register (3 pages)
23 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2015Solvency Statement dated 24/06/15 (1 page)
23 July 2015Statement of capital on 23 July 2015
  • GBP 1
(4 pages)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages)
13 March 2015Satisfaction of charge 1 in full (1 page)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 800,000
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 800,000
(4 pages)
8 August 2013Full accounts made up to 31 December 2012 (11 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
16 July 2012Full accounts made up to 31 December 2011 (12 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
11 October 2011Appointment of Mr Brad Terry Irick as a director (2 pages)
10 October 2011Termination of appointment of William Whamond as a director (1 page)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
15 March 2011Director's details changed for Mr William Tobin Whamond on 14 March 2011 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
12 March 2010Secretary's details changed for Mr Rowland Lloyd Hughes on 12 March 2010 (1 page)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
20 January 2010Termination of appointment of James Simmons as a director (1 page)
20 January 2010Appointment of Mr Randy Damian Rinicella as a director (2 pages)
10 October 2009Appointment of Mr William Tobin Whamond as a director (2 pages)
9 October 2009Termination of appointment of Edward Ellis Jr, as a director (1 page)
4 September 2009Full accounts made up to 31 December 2008 (11 pages)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (11 pages)
14 March 2008Return made up to 11/03/08; full list of members (3 pages)
27 October 2007Full accounts made up to 31 December 2006 (11 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
10 March 2007New director appointed (2 pages)
13 December 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
30 August 2006Full accounts made up to 31 December 2004 (10 pages)
24 March 2006Return made up to 11/03/06; full list of members (2 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 March 2005Return made up to 11/03/05; full list of members (7 pages)
28 January 2005Full accounts made up to 31 December 2003 (10 pages)
19 January 2005Secretary's particulars changed (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Return made up to 11/03/04; full list of members (7 pages)
15 April 2004Secretary resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003Return made up to 11/03/03; full list of members (7 pages)
12 April 2003New secretary appointed;new director appointed (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
26 October 2002Ad 01/06/01--------- £ si 799900@1 (2 pages)
2 May 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
18 June 2001Memorandum and Articles of Association (17 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001Nc inc already adjusted 31/05/01 (1 page)
3 April 2001Return made up to 11/03/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 July 2000Company name changed feasey slot management LIMITED\certificate issued on 13/07/00 (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
11 April 2000Return made up to 11/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 March 1999Secretary resigned;director resigned (1 page)
29 March 1999Return made up to 11/03/99; full list of members (8 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
30 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 August 1998Registered office changed on 11/08/98 from: knollys house 11 byward street london EC3R 5EN (1 page)
17 July 1998Particulars of mortgage/charge (3 pages)
2 June 1998Ad 18/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New director appointed (2 pages)
16 April 1998Company name changed inlaw one hundred and thirty-six LIMITED\certificate issued on 17/04/98 (2 pages)
11 March 1998Incorporation (29 pages)