London
EC3A 8EP
Director Name | Kevin Joseph Purcell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2014(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 11 March 2019) |
Role | Head Of Product Control |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Secretary Name | Jennifer Gandy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2014(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 March 2019) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Andreas Weber |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Michael Patrick Lyons |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Alan John Titchener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Simon Richard Hansford |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2013) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Secretary Name | Hannah Flaxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 2014) |
Role | Company Director |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Telephone | 020 79333000 |
---|---|
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £500 | Swiss Reinsurance Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,034 |
Cash | £43,742 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
12 July 2018 | Resolutions
|
12 July 2018 | Declaration of solvency (7 pages) |
12 July 2018 | Appointment of a voluntary liquidator (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
28 June 2018 | Registered 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 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 March 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 March 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 December 2014 | Appointment of Jennifer Gandy as a secretary on 7 December 2014 (3 pages) |
17 December 2014 | Appointment of Jennifer Gandy as a secretary on 7 December 2014 (3 pages) |
17 December 2014 | Appointment of Jennifer Gandy as a secretary on 7 December 2014 (3 pages) |
16 December 2014 | Termination of appointment of Hannah Flaxman as a secretary on 7 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Hannah Flaxman as a secretary on 7 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Hannah Flaxman as a secretary on 7 December 2014 (2 pages) |
23 June 2014 | Termination of appointment of Michael Lyons as a director (2 pages) |
23 June 2014 | Termination of appointment of Michael Lyons as a director (2 pages) |
6 June 2014 | Appointment of Kevin Joseph Purcell as a director (3 pages) |
6 June 2014 | Appointment of Kevin Joseph Purcell as a director (3 pages) |
23 April 2014 | Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages) |
23 April 2014 | Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages) |
23 April 2014 | Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 March 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 March 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2013 | Termination of appointment of Simon Hansford as a director (2 pages) |
8 October 2013 | Termination of appointment of Simon Hansford as a director (2 pages) |
11 September 2013 | Appointment of Giovanni Gentile as a director (3 pages) |
11 September 2013 | Appointment of Giovanni Gentile as a director (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Full accounts made up to 31 December 2012 (11 pages) |
13 February 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 March 2011 | Appointment of Hannah Flaxman as a secretary (3 pages) |
15 March 2011 | Appointment of Hannah Flaxman as a secretary (3 pages) |
14 March 2011 | Termination of appointment of Alan Titchener as a secretary (2 pages) |
14 March 2011 | Termination of appointment of Alan Titchener as a secretary (2 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
19 January 2011 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Appointment of Simon Richard Hansford as a director (3 pages) |
23 September 2010 | Appointment of Simon Richard Hansford as a director (3 pages) |
7 July 2010 | Termination of appointment of Andreas Weber as a director (2 pages) |
7 July 2010 | Termination of appointment of Andreas Weber as a director (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Andreas Weber on 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Andreas Weber on 31 March 2010 (2 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
19 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
6 March 2009 | Incorporation (18 pages) |
6 March 2009 | Incorporation (18 pages) |