Company NameKb Re Limited
DirectorJanine Grant
Company StatusActive
Company Number07365736
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Janine Grant
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Secretary NameArgenta Secretariat Limited (Corporation)
StatusCurrent
Appointed03 September 2010(same day as company formation)
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr Peter Francis Gray
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradbourne Street
London
SW6 3TF
Director NameMs Haruko Fukuda Obe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 33 Ennismore Gardens
London
SW7 1AE
Director NameMr Thomas Rory St John Meadows
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2018)
RolePartner
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA

Location

Registered Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Kalpvriksh Holdings Ag
100.00%
Ordinary

Financials

Year2014
Turnover£804,827
Net Worth-£1,350,849
Cash£232,367
Current Liabilities£8,354,072

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

1 January 2011Delivered on: 17 January 2011
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the company’s canadian trust fund constituted under and pursuant to the lloyd’s canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyd’s canadian trust deed. See image for further details.
Outstanding
1 January 2011Delivered on: 17 January 2011
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) all premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business; (ii) all other assets from time to time transferred to the american trustee to be held by it as part of american trust fund; (iii) all investments and monies for the time being representing (I) and (ii) above or (iv) below; and (iv) all income arising from (I) to (iii) above.
Outstanding
1 January 2011Delivered on: 17 January 2011
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the company comprised in the company’s dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for further details.
Outstanding
1 January 2011Delivered on: 17 January 2011
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)

Classification: Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the company’s offshore policies trust fund constituted. Under and pursuant to the offshore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the offshore policies instrument. See image for further details.
Outstanding
1 January 2011Delivered on: 17 January 2011
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)

Classification: Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the company’s singapore policies trust fund constituted under and pursuant to the singapore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the singapore policies instrument. See image for further details.
Outstanding
1 January 2011Delivered on: 17 January 2011
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd’s premium trust deed (general business) (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed. See image for further details.
Outstanding
1 January 2011Delivered on: 17 January 2011
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust fund. See image for further details.
Outstanding
1 December 2010Delivered on: 16 December 2010
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for full details.
Outstanding

Filing History

12 October 2023Full accounts made up to 31 December 2022 (44 pages)
26 September 2023Change of details for A Colin Lunn (Tobacconist) Limited as a person with significant control on 18 June 2021 (2 pages)
26 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
26 September 2023Change of details for A. Colin Lunn Limited as a person with significant control on 19 May 2020 (2 pages)
26 October 2022Full accounts made up to 31 December 2021 (44 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
3 December 2021Full accounts made up to 31 December 2020 (44 pages)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
1 March 2021Full accounts made up to 31 December 2019 (42 pages)
14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (42 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
11 December 2018Appointment of Mrs Janine Grant as a director on 3 December 2018 (2 pages)
11 December 2018Termination of appointment of Haruko Fukuda Obe as a director on 3 December 2018 (1 page)
11 December 2018Termination of appointment of Thomas Rory St John Meadows as a director on 3 December 2018 (1 page)
10 December 2018Notification of A. Colin Lunn Limited as a person with significant control on 3 December 2018 (2 pages)
10 December 2018Cessation of Kalpana Binani as a person with significant control on 3 December 2018 (1 page)
10 December 2018Change of details for Mrs Kalpana Binani as a person with significant control on 7 September 2016 (2 pages)
8 October 2018Notification of Kalpana Binani as a person with significant control on 7 September 2016 (2 pages)
4 October 2018Withdrawal of a person with significant control statement on 4 October 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (40 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
19 October 2017Full accounts made up to 31 December 2016 (38 pages)
19 October 2017Full accounts made up to 31 December 2016 (38 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
7 March 2017Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page)
7 March 2017Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page)
13 January 2017Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 13 January 2017 (1 page)
13 January 2017Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 13 January 2017 (1 page)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 July 2016Full accounts made up to 31 December 2015 (40 pages)
7 July 2016Full accounts made up to 31 December 2015 (40 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
8 July 2015Appointment of Mr Thomas Rory St John Meadows as a director on 18 June 2015 (2 pages)
8 July 2015Appointment of Mr Thomas Rory St John Meadows as a director on 18 June 2015 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (24 pages)
2 July 2015Full accounts made up to 31 December 2014 (24 pages)
18 March 2015Termination of appointment of Peter Francis Gray as a director on 30 September 2014 (1 page)
18 March 2015Termination of appointment of Peter Francis Gray as a director on 30 September 2014 (1 page)
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (24 pages)
1 July 2014Full accounts made up to 31 December 2013 (24 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
1 August 2013Full accounts made up to 31 December 2012 (23 pages)
1 August 2013Full accounts made up to 31 December 2012 (23 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (23 pages)
6 July 2012Full accounts made up to 31 December 2011 (23 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 September 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
30 September 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
3 September 2010Incorporation (59 pages)
3 September 2010Incorporation (59 pages)