Company NameEuropean Specialty Group (London) Limited
Company StatusDissolved
Company Number03545598
CategoryPrivate Limited Company
Incorporation Date14 April 1998(25 years, 11 months ago)
Dissolution Date11 April 2006 (17 years, 11 months ago)
Previous NameEuropean Specialty Group Underwriting (London) Limited

Business Activity

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

Directors

Director NameAlasdair Paton Davis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(4 years after company formation)
Appointment Duration3 years, 12 months (closed 11 April 2006)
RoleInsurance
Correspondence Address33 Radcliff Hall
Saint John Roads
Dublin
Dublin 4
Irish
Director NameMargaret Lee Webster
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(4 years after company formation)
Appointment Duration3 years, 12 months (closed 11 April 2006)
RoleCompany Director
Correspondence AddressApartment 714
Clarian Quay
Dublin
Ireland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 2001(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 11 April 2006)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameRodney George Jackaman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 June 2000)
RoleCompany Director
Correspondence Address20 St James Way
North Cray
Sidcup
Kent
DA14 5ER
Director NameMr Patrick Neil Slade
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address32 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AG
Director NameWolfgang Michael Wand
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed17 June 1998(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressAlteland Strasse 16
Neritz 23843
Germany
Foreign
Secretary NameSusan Meads
NationalityBritish
StatusResigned
Appointed17 June 1998(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressFernleigh
61 Farhaven Avenue West Mersea
Mersea Island
Essex
CO5 8BT
Director NameSteven Debrovner
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1999(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 June 2000)
RoleReinsurance
Correspondence Address214 Upper Hollow Road
Stowe
Vermont 05672
United States
Director NameSteven Debrovner
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1999(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 June 2000)
RoleReinsurance
Correspondence Address214 Upper Hollow Road
Stowe
Vermont 05672
United States
Director NameOliver Kelly
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2001(3 years after company formation)
Appointment Duration12 months (resigned 15 April 2002)
RoleAssistant To Ceo
Correspondence Address76 Rathmines Town Centre
Rathmines
Dublin 6
Ireland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address2nd Floor (West)
14 Fenchurch Avenue London
EC3M 5BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,941
Current Liabilities£1,428,943

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Voluntary strike-off action has been suspended (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
31 August 2004Application for striking-off (1 page)
27 April 2004Return made up to 14/04/04; full list of members (5 pages)
13 March 2004Location of register of members (1 page)
25 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 September 2003Secretary's particulars changed (1 page)
28 May 2003Return made up to 14/04/03; full list of members (5 pages)
17 May 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 2002Return made up to 14/04/02; full list of members (5 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
9 April 2002Location of register of members (1 page)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
12 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
14 May 2001Full accounts made up to 31 December 1999 (13 pages)
8 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(288) ‐ Director resigned
(6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
6 November 2000Full accounts made up to 31 December 1998 (12 pages)
22 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
16 May 2000Return made up to 14/04/00; full list of members (7 pages)
2 May 2000Registered office changed on 02/05/00 from: 25 lime street london EC3M 2HR (1 page)
30 November 1999Company name changed european specialty group underwr iting (london) LIMITED\certificate issued on 30/11/99 (3 pages)
21 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
6 May 1999Return made up to 14/04/99; full list of members (6 pages)
7 July 1998Company name changed intercede 1323 LIMITED\certificate issued on 08/07/98 (2 pages)
3 July 1998New secretary appointed (2 pages)
2 July 1998Nc inc already adjusted 17/06/98 (2 pages)
2 July 1998Ad 17/06/98--------- £ si 6134@1=6134 £ ic 1/6135 (2 pages)
26 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1998Incorporation (31 pages)