Company NamePartnerre Management Limited
Company StatusDissolved
Company Number04973455
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesVespasian Management Limited and Presidio Reinsurance Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Brian Sabia
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed05 June 2018(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 13 October 2020)
RoleManager
Country of ResidenceUnited States
Correspondence Address2 Minster Court 2 Minster Court
London
EC3R 7BB
Director NameMr Craig Tyrell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maples 9 St Peters Field
Burnham On Crouch
Maldon
Essex
CM0 8NX
Director NameMr Paul Francis Towers
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleRisk Financing Consultant
Country of ResidenceEngland
Correspondence Address9 St Hughs Close
Pound Hill
Crawley
West Sussex
RH10 3HH
Secretary NameMr Paul Francis Towers
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleRisk Financing Consultant
Country of ResidenceEngland
Correspondence Address9 St Hughs Close
Pound Hill
Crawley
West Sussex
RH10 3HH
Director NameDennis Heinzig
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1220 Nicasio Valley Road
Nicasio
California 94946
United States
Director NameMr Keith Thorogood
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 April 2012)
RoleVice President, Director Of Underwriting
Country of ResidenceUnited Kingdom
Correspondence Address80 Leadenhall Street
3rd Floor
London
EC3A 3DH
Director NameMr Daniel Bolgar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2017)
Role(Re)Insurance Executive
Country of ResidenceUnited States
Correspondence Address80 Leadenhall Street
3rd Floor
London
EC3A 3DH
Director NameMr Christopher Mitchell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2017(13 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 2018)
RoleUnderwriter
Country of ResidenceUnited States
Correspondence Address80 Leadenhall Street
3rd Floor
London
EC3A 3DH
Director NameMr Richard Berve
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2018(14 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 05 June 2018)
RoleManager
Country of ResidenceUnited States
Correspondence Address80 Leadenhall Street
3rd Floor
London
EC3A 3DH

Contact

Websitepartnerre.com
Telephone020 70158863
Telephone regionLondon

Location

Registered Address2 Minster Court
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Presidio Reinsurance Group Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£342,194
Net Worth£399,271
Cash£271,508
Current Liabilities£91,594

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 September 2009Delivered on: 16 September 2009
Persons entitled: Bnp Parisbas Jersey Trust Corporation Limited and Anley Trustees Limited

Classification: Rent deposit deed
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: £35,372.50 and a sum equivalent to value added tax and the amount standing to the credit of a separate designated deposit account.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the company off the register (1 page)
30 June 2020Application to strike the company off the register (1 page)
30 June 2020Withdraw the company strike off application (1 page)
5 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
29 August 2019Registered office address changed from 80 Leadenhall Street 3rd Floor London EC3A 3DH to 2 Minster Court 2 Minster Court London EC3R 7BB on 29 August 2019 (1 page)
26 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
6 June 2018Appointment of Mr Brian Sabia as a director on 5 June 2018 (2 pages)
6 June 2018Termination of appointment of Richard Berve as a director on 5 June 2018 (1 page)
5 June 2018Appointment of Mr Richard Berve as a director on 15 May 2018 (2 pages)
5 June 2018Termination of appointment of Christopher Mitchell as a director on 15 May 2018 (1 page)
5 June 2018Appointment of Mr Christopher Mitchell as a director on 1 October 2017 (2 pages)
18 May 2018Termination of appointment of Paul Francis Towers as a secretary on 30 September 2017 (1 page)
18 May 2018Termination of appointment of Daniel Bolgar as a director on 30 September 2017 (1 page)
18 May 2018Termination of appointment of Paul Francis Towers as a director on 30 September 2017 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
21 July 2016Full accounts made up to 31 December 2015 (17 pages)
21 July 2016Full accounts made up to 31 December 2015 (17 pages)
15 April 2016Appointment of Mr Daniel Bolgar as a director on 1 April 2016 (2 pages)
15 April 2016Appointment of Mr Daniel Bolgar as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Dennis Heinzig as a director on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Dennis Heinzig as a director on 1 April 2016 (1 page)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
18 September 2015Full accounts made up to 31 December 2014 (17 pages)
18 September 2015Full accounts made up to 31 December 2014 (17 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
8 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
19 November 2013Change of name notice (2 pages)
19 November 2013Company name changed presidio reinsurance management LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-10-26
(2 pages)
19 November 2013Change of name notice (2 pages)
19 November 2013Company name changed presidio reinsurance management LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-10-26
(2 pages)
15 July 2013Full accounts made up to 31 December 2012 (19 pages)
15 July 2013Full accounts made up to 31 December 2012 (19 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
6 December 2012Full accounts made up to 31 December 2011 (20 pages)
6 December 2012Full accounts made up to 31 December 2011 (20 pages)
28 September 2012Termination of appointment of Keith Thorogood as a director (1 page)
28 September 2012Termination of appointment of Keith Thorogood as a director (1 page)
20 July 2012Appointment of Mr Keith Thorogood as a director (2 pages)
20 July 2012Appointment of Mr Keith Thorogood as a director (2 pages)
19 July 2012Termination of appointment of Craig Tyrell as a director (1 page)
19 July 2012Termination of appointment of Craig Tyrell as a director (1 page)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
6 July 2011Registered office address changed from 9 St Hughs Close Pound Hill Crawley West Sussex RH10 3HH on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 9 St Hughs Close Pound Hill Crawley West Sussex RH10 3HH on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 9 St Hughs Close Pound Hill Crawley West Sussex RH10 3HH on 6 July 2011 (1 page)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (18 pages)
29 September 2010Full accounts made up to 31 December 2009 (18 pages)
23 September 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
23 September 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
30 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
5 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Dennis Heinzig on 24 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Paul Francis Towers on 24 November 2009 (2 pages)
4 January 2010Director's details changed for Craig Tyrell on 24 November 2009 (2 pages)
4 January 2010Director's details changed for Craig Tyrell on 24 November 2009 (2 pages)
4 January 2010Director's details changed for Dennis Heinzig on 24 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Paul Francis Towers on 24 November 2009 (2 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
5 December 2008Return made up to 24/11/08; full list of members (4 pages)
5 December 2008Return made up to 24/11/08; full list of members (4 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2008Memorandum and Articles of Association (11 pages)
20 May 2008Memorandum and Articles of Association (11 pages)
19 May 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
19 May 2008Director appointed dennis heinzig (2 pages)
19 May 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
19 May 2008Director appointed dennis heinzig (2 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 May 2008Company name changed vespasian management LIMITED\certificate issued on 12/05/08 (3 pages)
3 May 2008Company name changed vespasian management LIMITED\certificate issued on 12/05/08 (3 pages)
28 February 2008Registered office changed on 28/02/2008 from 148 leadenhall street london EC3V 4QT (1 page)
28 February 2008Registered office changed on 28/02/2008 from 148 leadenhall street london EC3V 4QT (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
27 December 2007Return made up to 24/11/07; no change of members (7 pages)
27 December 2007Return made up to 24/11/07; no change of members (7 pages)
24 September 2007Registered office changed on 24/09/07 from: 9 saint hughs close pound hill crawley west sussex RH10 3HH (1 page)
24 September 2007Registered office changed on 24/09/07 from: 9 saint hughs close pound hill crawley west sussex RH10 3HH (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Return made up to 24/11/06; full list of members (7 pages)
12 December 2006Return made up to 24/11/06; full list of members (7 pages)
3 February 2006Return made up to 24/11/05; full list of members (7 pages)
3 February 2006Return made up to 24/11/05; full list of members (7 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 January 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
11 January 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
7 January 2005Return made up to 24/11/04; full list of members (7 pages)
7 January 2005Return made up to 24/11/04; full list of members (7 pages)
24 November 2003Incorporation (21 pages)
24 November 2003Incorporation (21 pages)