Company NameChina Re International Holdings Limited
Company StatusActive
Company Number07606589
CategoryPrivate Limited Company
Incorporation Date17 April 2011(13 years ago)
Previous Names440 Tessera Limited and The Hanover Insurance International Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Fowle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameMr Richard Nicholas Barnett
StatusCurrent
Appointed12 February 2016(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Robert John Callan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameDr Huiqiang Zuo
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed02 January 2019(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleReinsurer
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr David Bruce Greenfield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2011(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address24 West Branch Road
Weston
Connecticut
06883
United States
Director NameAndrew Scott Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2011(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address4th Floor Plantation Place
30 Fenchurch Street
London
EC3M 3AD
Secretary NameCharles Frederick Cronin
StatusResigned
Appointed17 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address95 Slough Road
Harvard
Massachusetts
01451
United States
Secretary NameAdrian Goodenough
NationalityBritish
StatusResigned
Appointed26 September 2011(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address4th Floor Plantation Place
30 Fenchurch Street
London
EC3M 3AD
Director NameMr Kenneth Douglas Curtis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Plantation Place
30 Fenchurch Street
London
EC3M 3AD
Director NameMr David Stanley Mead
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Plantation Place
30 Fenchurch Street
London
EC3M 3AD
Director NameMr Robert Arthur Stuchbery
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4th Floor Plantation Place
30 Fenchurch Street
London
EC3M 3AD
Director NameBruce Philip Bartell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2016)
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Plantation Place
30 Fenchurch Street
London
EC3M 3AD
Director NameMr Johan Garth Slabbert
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor Plantation Place
30 Fenchurch Street
London
EC3M 3AD
Secretary NameMiss Katherine Shallcross
StatusResigned
Appointed01 April 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2015)
RoleCompany Director
Correspondence AddressC/O Chaucer Syndicates Limited Plantation Place
30 Fenchurch Street
London
EC3M 3AD
Director NameMr Jeffrey Mark Farber
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2016(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address78 Emery Drive
Stamford
Connecticut
Ct 06902

Contact

Websitewww.chaucer-insurance.co.uk
Telephone01227 284700
Telephone regionCanterbury

Location

Registered Address52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£110,355,768
Current Liabilities£10,290,721

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

6 November 2019Delivered on: 11 November 2019
Persons entitled: Ing Bank N.V., London Branch as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
19 December 2018Delivered on: 20 December 2018
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 July 2023Full accounts made up to 31 December 2022 (17 pages)
3 July 2023Appointment of Mr James Wright as a director on 30 June 2023 (2 pages)
3 July 2023Termination of appointment of John Fowle as a director on 30 June 2023 (1 page)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
31 October 2022Satisfaction of charge 076065890002 in full (1 page)
14 July 2022Full accounts made up to 31 December 2021 (18 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
25 May 2022Director's details changed for Dr Huiqiang Zuo on 15 May 2022 (2 pages)
25 May 2022Director's details changed for Dr Huiqiang Zuo on 15 May 2022 (2 pages)
29 July 2021Full accounts made up to 31 December 2020 (17 pages)
2 July 2021Change of details for China Re International Company Limited as a person with significant control on 28 June 2021 (2 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
15 April 2021Registered office address changed from 4th Floor Plantation Place 30 Fenchurch Street London EC3M 3AD to 52 Lime Street London EC3M 7AF on 15 April 2021 (1 page)
2 November 2020Satisfaction of charge 076065890001 in full (1 page)
21 August 2020Full accounts made up to 31 December 2019 (17 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
11 November 2019Registration of charge 076065890002, created on 6 November 2019 (20 pages)
16 July 2019Full accounts made up to 31 December 2018 (17 pages)
30 April 2019Notification of China Re International Company Limited as a person with significant control on 28 December 2018 (2 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
29 April 2019Withdrawal of a person with significant control statement on 29 April 2019 (2 pages)
6 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
(3 pages)
14 January 2019Appointment of Dr Huiqiang Zuo as a director on 2 January 2019 (2 pages)
7 January 2019Termination of appointment of Jeffrey Mark Farber as a director on 28 December 2018 (1 page)
28 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 102
(3 pages)
20 December 2018Registration of charge 076065890001, created on 19 December 2018 (20 pages)
9 July 2018Full accounts made up to 31 December 2017 (23 pages)
30 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
24 July 2017Full accounts made up to 31 December 2016 (22 pages)
24 July 2017Full accounts made up to 31 December 2016 (22 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 March 2017Termination of appointment of Johan Garth Slabbert as a director on 20 February 2017 (1 page)
9 March 2017Termination of appointment of Johan Garth Slabbert as a director on 20 February 2017 (1 page)
13 January 2017Second filing for the appointment of Jeffrey Mark Farber as a director (6 pages)
13 January 2017Second filing for the appointment of Jeffrey Mark Farber as a director (6 pages)
9 December 2016Appointment of Mr Jeffery Mark Farber as a director on 22 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/01/2017
(3 pages)
9 December 2016Appointment of Mr Jeffery Mark Farber as a director on 22 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/01/2017
(3 pages)
2 November 2016Termination of appointment of Bruce Philip Bartell as a director on 1 October 2016 (1 page)
2 November 2016Termination of appointment of Bruce Philip Bartell as a director on 1 October 2016 (1 page)
26 August 2016Termination of appointment of Andrew Scott Robinson as a director on 5 August 2016 (1 page)
26 August 2016Termination of appointment of Andrew Scott Robinson as a director on 5 August 2016 (1 page)
7 July 2016Full accounts made up to 31 December 2015 (22 pages)
7 July 2016Full accounts made up to 31 December 2015 (22 pages)
8 June 2016Appointment of Mr Robert John Callan as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr Robert John Callan as a director on 8 June 2016 (2 pages)
1 June 2016Termination of appointment of Robert Arthur Stuchbery as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Robert Arthur Stuchbery as a director on 31 May 2016 (1 page)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
1 April 2016Appointment of Mr Richard Nicholas Barnett as a secretary on 12 February 2016 (2 pages)
1 April 2016Appointment of Mr Richard Nicholas Barnett as a secretary on 12 February 2016 (2 pages)
17 February 2016Appointment of Mr John Fowle as a director on 12 February 2016 (2 pages)
17 February 2016Appointment of Mr John Fowle as a director on 12 February 2016 (2 pages)
25 January 2016Termination of appointment of David Stanley Mead as a director on 19 January 2016 (1 page)
25 January 2016Termination of appointment of David Stanley Mead as a director on 19 January 2016 (1 page)
20 October 2015Termination of appointment of David Bruce Greenfield as a director on 17 October 2015 (1 page)
20 October 2015Termination of appointment of David Bruce Greenfield as a director on 17 October 2015 (1 page)
21 July 2015Full accounts made up to 31 December 2014 (17 pages)
21 July 2015Full accounts made up to 31 December 2014 (17 pages)
22 June 2015Termination of appointment of Katherine Shallcross as a secretary on 17 June 2015 (1 page)
22 June 2015Termination of appointment of Katherine Shallcross as a secretary on 17 June 2015 (1 page)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
11 July 2014Full accounts made up to 31 December 2013 (16 pages)
11 July 2014Full accounts made up to 31 December 2013 (16 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
8 April 2014Appointment of Miss Katherine Shallcross as a secretary (2 pages)
8 April 2014Appointment of Miss Katherine Shallcross as a secretary (2 pages)
4 April 2014Termination of appointment of Adrian Goodenough as a secretary (1 page)
4 April 2014Termination of appointment of Adrian Goodenough as a secretary (1 page)
16 July 2013Full accounts made up to 31 December 2012 (12 pages)
16 July 2013Full accounts made up to 31 December 2012 (12 pages)
9 July 2013Appointment of Mr Johan Garth Slabbert as a director (2 pages)
9 July 2013Appointment of Mr Johan Garth Slabbert as a director (2 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
3 April 2013Termination of appointment of Kenneth Curtis as a director (1 page)
3 April 2013Termination of appointment of Kenneth Curtis as a director (1 page)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
17 April 2012Company name changed 440 tessera LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-02-09
(2 pages)
17 April 2012Company name changed 440 tessera LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-02-09
(2 pages)
23 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-09
(1 page)
23 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-09
(1 page)
23 February 2012Change of name notice (2 pages)
23 February 2012Change of name with request to seek comments from relevant body (2 pages)
23 February 2012Change of name notice (2 pages)
23 February 2012Change of name with request to seek comments from relevant body (2 pages)
6 February 2012Director's details changed for Andrew Scott Robinson on 17 April 2011 (3 pages)
6 February 2012Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Andrew Scott Robinson on 17 April 2011 (3 pages)
6 February 2012Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD on 6 February 2012 (2 pages)
6 December 2011Appointment of David Stanley Mead as a director (3 pages)
6 December 2011Appointment of David Stanley Mead as a director (3 pages)
2 December 2011Appointment of Mr Kenneth Douglas Curtis as a director (3 pages)
2 December 2011Appointment of Mr Kenneth Douglas Curtis as a director (3 pages)
2 December 2011Appointment of Bruce Philip Bartell as a director (3 pages)
2 December 2011Appointment of Bruce Philip Bartell as a director (3 pages)
2 December 2011Appointment of Mr. Robert Arthur Stuchbery as a director (3 pages)
2 December 2011Appointment of Mr. Robert Arthur Stuchbery as a director (3 pages)
10 October 2011Appointment of Adrian Goodenough as a secretary (3 pages)
10 October 2011Appointment of Adrian Goodenough as a secretary (3 pages)
6 October 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
6 October 2011Registered office address changed from 14Th Floor Tower 42 Old Broad Street London EC2N 1HQ United Kingdom on 6 October 2011 (2 pages)
6 October 2011Termination of appointment of Charles Cronin as a secretary (2 pages)
6 October 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
6 October 2011Registered office address changed from 14Th Floor Tower 42 Old Broad Street London EC2N 1HQ United Kingdom on 6 October 2011 (2 pages)
6 October 2011Termination of appointment of Charles Cronin as a secretary (2 pages)
6 October 2011Registered office address changed from 14Th Floor Tower 42 Old Broad Street London EC2N 1HQ United Kingdom on 6 October 2011 (2 pages)
17 April 2011Incorporation (24 pages)
17 April 2011Incorporation (24 pages)