Company NameSwiss Re Treasury (UK) Plc
Company StatusDissolved
Company Number06838802
CategoryPublic Limited Company
Incorporation Date6 March 2009(15 years ago)
Dissolution Date11 March 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameGiovanni Gentile
Date of BirthMay 1966 (Born 57 years ago)
NationalitySwiss
StatusClosed
Appointed27 August 2013(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 11 March 2019)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameKevin Joseph Purcell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2014(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 11 March 2019)
RoleHead Of Product Control
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Secretary NameJennifer Gandy
NationalityBritish
StatusClosed
Appointed07 December 2014(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 11 March 2019)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Andreas Weber
Date of BirthApril 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMichael Patrick Lyons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameAlan John Titchener
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameSimon Richard Hansford
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2013)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Secretary NameHannah Flaxman
NationalityBritish
StatusResigned
Appointed11 March 2011(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2014)
RoleCompany Director
Correspondence Address30 St. Mary Axe
London
EC3A 8EP

Contact

Telephone020 79333000
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £500Swiss Reinsurance Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,034
Cash£43,742

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 March 2019Final Gazette dissolved following liquidation (1 page)
11 December 2018Return of final meeting in a members' voluntary winding up (8 pages)
12 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-28
(1 page)
12 July 2018Declaration of solvency (7 pages)
12 July 2018Appointment of a voluntary liquidator (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (14 pages)
28 June 2018Registered office address changed from 30 st. Mary Axe London EC3A 8EP to 30 Finsbury Square London EC2P 2YU on 28 June 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 April 2017Full accounts made up to 31 December 2016 (14 pages)
21 April 2017Full accounts made up to 31 December 2016 (14 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (14 pages)
11 May 2016Full accounts made up to 31 December 2015 (14 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
(5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000
(5 pages)
24 March 2015Full accounts made up to 31 December 2014 (13 pages)
24 March 2015Full accounts made up to 31 December 2014 (13 pages)
17 December 2014Appointment of Jennifer Gandy as a secretary on 7 December 2014 (3 pages)
17 December 2014Appointment of Jennifer Gandy as a secretary on 7 December 2014 (3 pages)
17 December 2014Appointment of Jennifer Gandy as a secretary on 7 December 2014 (3 pages)
16 December 2014Termination of appointment of Hannah Flaxman as a secretary on 7 December 2014 (2 pages)
16 December 2014Termination of appointment of Hannah Flaxman as a secretary on 7 December 2014 (2 pages)
16 December 2014Termination of appointment of Hannah Flaxman as a secretary on 7 December 2014 (2 pages)
23 June 2014Termination of appointment of Michael Lyons as a director (2 pages)
23 June 2014Termination of appointment of Michael Lyons as a director (2 pages)
6 June 2014Appointment of Kevin Joseph Purcell as a director (3 pages)
6 June 2014Appointment of Kevin Joseph Purcell as a director (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)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50,000
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50,000
(5 pages)
5 March 2014Full accounts made up to 31 December 2013 (13 pages)
5 March 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2013Termination of appointment of Simon Hansford as a director (2 pages)
8 October 2013Termination of appointment of Simon Hansford as a director (2 pages)
11 September 2013Appointment of Giovanni Gentile as a director (3 pages)
11 September 2013Appointment of Giovanni Gentile as a director (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
13 February 2013Full accounts made up to 31 December 2012 (11 pages)
13 February 2013Full accounts made up to 31 December 2012 (11 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 March 2012Full accounts made up to 31 December 2011 (11 pages)
16 March 2012Full accounts made up to 31 December 2011 (11 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
24 March 2011Full accounts made up to 31 December 2010 (11 pages)
24 March 2011Full accounts made up to 31 December 2010 (11 pages)
15 March 2011Appointment of Hannah Flaxman as a secretary (3 pages)
15 March 2011Appointment of Hannah Flaxman 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)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 January 2011Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 September 2010Appointment of Simon Richard Hansford as a director (3 pages)
23 September 2010Appointment of Simon Richard Hansford as a director (3 pages)
7 July 2010Termination of appointment of Andreas Weber as a director (2 pages)
7 July 2010Termination of appointment of Andreas Weber as a director (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Andreas Weber on 31 March 2010 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Andreas Weber on 31 March 2010 (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (11 pages)
14 April 2010Full accounts made up to 31 December 2009 (11 pages)
19 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
19 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (7 pages)
16 April 2009Return made up to 31/03/09; full list of members (7 pages)
6 March 2009Incorporation (18 pages)
6 March 2009Incorporation (18 pages)