Company NameSwiss Re Client Services Limited
Company StatusDissolved
Company Number06774296
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)
Dissolution Date18 August 2017 (6 years, 8 months ago)
Previous NameSwiss Re Business Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJennifer Gandy
NationalityBritish
StatusClosed
Appointed11 March 2011(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 18 August 2017)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameSimon Jukes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 18 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameFrancis Olivier Blumberg
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySwiss
StatusClosed
Appointed03 March 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 18 August 2017)
RoleMathematician
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NamePaul Murray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(7 years after company formation)
Appointment Duration1 year, 8 months (closed 18 August 2017)
RoleActuary
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameGerard Malcolm Campbell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameCraig James Thornton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(1 month, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMichael Patrick Lyons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2009(1 month, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameAlan John Titchener
NationalityBritish
StatusResigned
Appointed13 February 2009(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameRobert Bernard Lodge
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2016)
RoleFacilities Management
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Paul Alastair Hately
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2016)
RoleReinsurance Actuary
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websiteswissre.com
Telephone020 79333000
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Swiss Re Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,229,728
Gross Profit£607,832
Net Worth-£1,995,679
Cash£7,010,943
Current Liabilities£4,943,681

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 August 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Final Gazette dissolved following liquidation (1 page)
18 May 2017Return of final meeting in a members' voluntary winding up (7 pages)
18 May 2017Return of final meeting in a members' voluntary winding up (7 pages)
6 January 2017Registered office address changed from 30 st Mary Axe London EC3A 8EP to C/O Grant Thornron Uk Llp 30 Finsbury Square London EC2P 2YP on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from 30 st Mary Axe London EC3A 8EP to C/O Grant Thornron Uk Llp 30 Finsbury Square London EC2P 2YP on 6 January 2017 (2 pages)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(1 page)
4 January 2017Declaration of solvency (3 pages)
4 January 2017Declaration of solvency (3 pages)
4 January 2017Appointment of a voluntary liquidator (2 pages)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(1 page)
4 January 2017Appointment of a voluntary liquidator (2 pages)
10 November 2016Termination of appointment of Paul Alastair Hately as a director on 31 October 2016 (2 pages)
10 November 2016Termination of appointment of Paul Alastair Hately as a director on 31 October 2016 (2 pages)
4 July 2016Full accounts made up to 31 December 2015 (18 pages)
4 July 2016Full accounts made up to 31 December 2015 (18 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(7 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(7 pages)
13 April 2016Termination of appointment of Robert Bernard Lodge as a director on 1 April 2016 (2 pages)
13 April 2016Termination of appointment of Robert Bernard Lodge as a director on 1 April 2016 (2 pages)
27 January 2016Appointment of Paul Murray as a director on 16 December 2015 (3 pages)
27 January 2016Appointment of Paul Murray as a director on 16 December 2015 (3 pages)
7 July 2015Full accounts made up to 31 December 2014 (16 pages)
7 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(7 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(7 pages)
16 March 2015Appointment of Francis Olivier Blumberg as a director on 3 March 2015 (3 pages)
16 March 2015Appointment of Francis Olivier Blumberg as a director on 3 March 2015 (3 pages)
16 March 2015Appointment of Francis Olivier Blumberg as a director on 3 March 2015 (3 pages)
7 July 2014Termination of appointment of Michael Lyons as a director (2 pages)
7 July 2014Termination of appointment of Michael Lyons as a director (2 pages)
7 July 2014Appointment of Simon Jukes as a director (3 pages)
7 July 2014Appointment of Simon Jukes as a director (3 pages)
13 June 2014Full accounts made up to 31 December 2013 (15 pages)
13 June 2014Full accounts made up to 31 December 2013 (15 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
10 December 2013Appointment of Paul Alastair Hately as a director (3 pages)
10 December 2013Appointment of Paul Alastair Hately as a director (3 pages)
2 December 2013Company name changed swiss re business centre LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28
(2 pages)
2 December 2013Change of name notice (2 pages)
2 December 2013Company name changed swiss re business centre LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28
(2 pages)
2 December 2013Change of name notice (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
22 June 2012Full accounts made up to 31 December 2011 (13 pages)
22 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
17 June 2011Full accounts made up to 31 December 2010 (13 pages)
17 June 2011Full accounts made up to 31 December 2010 (13 pages)
16 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
16 March 2011Appointment of Jennifer Gandy as a secretary (3 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)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
22 November 2010Appointment of Robert Bernard Lodge as a director (3 pages)
22 November 2010Appointment of Robert Bernard Lodge as a director (3 pages)
5 July 2010Termination of appointment of Gerard Campbell as a director (2 pages)
5 July 2010Termination of appointment of Gerard Campbell as a director (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (12 pages)
14 April 2010Full accounts made up to 31 December 2009 (12 pages)
11 January 2010Director's details changed for Gerard Malcolm Campbell on 8 January 2010 (2 pages)
11 January 2010Director's details changed for Gerard Malcolm Campbell on 8 January 2010 (2 pages)
11 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Gerard Malcolm Campbell on 8 January 2010 (2 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)
25 March 2009Secretary appointed alan john titchener (2 pages)
25 March 2009Secretary appointed alan john titchener (2 pages)
4 March 2009Director appointed craig james thornton (3 pages)
4 March 2009Director appointed michael patrick lyons (3 pages)
4 March 2009Director appointed michael patrick lyons (3 pages)
4 March 2009Director appointed craig james thornton (3 pages)
4 March 2009Director appointed gerald malcolm campbell (3 pages)
4 March 2009Director appointed gerald malcolm campbell (3 pages)
24 February 2009Registered office changed on 24/02/2009 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
24 February 2009Appointment terminated secretary hackwood secretaries LIMITED (1 page)
24 February 2009Registered office changed on 24/02/2009 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
24 February 2009Appointment terminated director paul newcombe (1 page)
24 February 2009Appointment terminated director paul newcombe (1 page)
24 February 2009Appointment terminated secretary hackwood secretaries LIMITED (1 page)
16 December 2008Incorporation (21 pages)
16 December 2008Incorporation (21 pages)