Company NameChina Re UK Limited
DirectorsHuiqiang Zuo and Kun Huang
Company StatusActive
Company Number07790365
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameDr Huiqiang Zuo
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed24 January 2017(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleDeputy General Manager Of China P&C Re Ltd.
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Kun Huang
Date of BirthJuly 1975 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed17 May 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameMr Richard Nicholas Barnett
StatusCurrent
Appointed28 September 2020(9 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr David Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Gangjian Liu
Date of BirthJune 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed18 October 2011(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 24 January 2017)
RoleReinsurance
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Minster Court
London
EC3R 7AA
Director NameHang Yin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed14 November 2012(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 May 2017)
RoleReinsurance
Country of ResidenceChina
Correspondence AddressNo. 1 Minster Court
London
EC3R 7AA
Director NameChina Reinsurance (Group) Corporation (Corporation)
StatusResigned
Appointed18 October 2011(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 14 November 2012)
Correspondence AddressChina Re Building No. 11 Jin Rong Avenue
Xicheng District
Beijing
100033

Contact

Websiteeng.chinare.com.cn
Telephone01524 435939
Telephone regionLancaster

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

Shareholders

300k at £1China Reinsurance (Group) Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£35,182,761
Net Worth£1,711,680
Cash£189,195
Current Liabilities£46,867,619

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 Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

1 January 2012Delivered on: 17 January 2012
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
1 January 2012Delivered on: 12 January 2012
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 the 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 2012Delivered on: 12 January 2012
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 2012Delivered on: 12 January 2012
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 2012Delivered on: 12 January 2012
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 2012Delivered on: 12 January 2012
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 2012Delivered on: 10 January 2012
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, as amended by a deed of variation dated 1 january 2012 (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

Filing History

9 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 September 2020Appointment of Mr Richard Nicholas Barnett as a secretary on 28 September 2020 (2 pages)
12 June 2020Full accounts made up to 31 December 2019 (41 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
26 June 2019Full accounts made up to 31 December 2018 (40 pages)
5 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 31 December 2017 (37 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Cessation of China Reinsurance (Group) Corporation as a person with significant control on 29 September 2016 (1 page)
2 October 2017Cessation of China Reinsurance (Group) Corporation as a person with significant control on 2 October 2017 (1 page)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Notification of a person with significant control statement (2 pages)
2 October 2017Notification of a person with significant control statement (2 pages)
1 August 2017Full accounts made up to 31 December 2016 (36 pages)
1 August 2017Full accounts made up to 31 December 2016 (36 pages)
27 June 2017Termination of appointment of Hang Yin as a director on 17 May 2017 (1 page)
27 June 2017Termination of appointment of Hang Yin as a director on 17 May 2017 (1 page)
27 June 2017Appointment of Mr Kun Huang as a director on 17 May 2017 (2 pages)
27 June 2017Appointment of Mr Kun Huang as a director on 17 May 2017 (2 pages)
3 February 2017Appointment of Mr Huiqiang Zuo as a director on 24 January 2017 (2 pages)
3 February 2017Appointment of Mr Huiqiang Zuo as a director on 24 January 2017 (2 pages)
1 February 2017Termination of appointment of Gangjian Liu as a director on 24 January 2017 (1 page)
1 February 2017Termination of appointment of Gangjian Liu as a director on 24 January 2017 (1 page)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
31 May 2016Full accounts made up to 31 December 2015 (36 pages)
31 May 2016Full accounts made up to 31 December 2015 (36 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 300,000
(4 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 300,000
(4 pages)
28 April 2015Section 519 (1 page)
28 April 2015Section 519 (1 page)
23 April 2015Full accounts made up to 31 December 2014 (22 pages)
23 April 2015Full accounts made up to 31 December 2014 (22 pages)
23 October 2014Full accounts made up to 31 December 2013 (22 pages)
23 October 2014Full accounts made up to 31 December 2013 (22 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 300,000
(4 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 300,000
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 300,000
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 300,000
(3 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
19 March 2013Full accounts made up to 31 December 2012 (21 pages)
19 March 2013Full accounts made up to 31 December 2012 (21 pages)
11 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
11 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
16 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
15 November 2012Appointment of Hang Yin as a director (2 pages)
15 November 2012Appointment of Hang Yin as a director (2 pages)
15 November 2012Termination of appointment of China Reinsurance (Group) Corporation as a director (1 page)
15 November 2012Termination of appointment of China Reinsurance (Group) Corporation as a director (1 page)
15 November 2012Termination of appointment of China Reinsurance (Group) Corporation as a director (1 page)
15 November 2012Termination of appointment of China Reinsurance (Group) Corporation as a director (1 page)
17 January 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 October 2011Appointment of Mr Gangjian Liu as a director (2 pages)
18 October 2011Appointment of China Reinsurance (Group) Corporation as a director (2 pages)
18 October 2011Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 18 October 2011 (1 page)
18 October 2011Termination of appointment of David Coupe as a director (1 page)
18 October 2011Appointment of Mr Gangjian Liu as a director (2 pages)
18 October 2011Termination of appointment of David Coupe as a director (1 page)
18 October 2011Appointment of China Reinsurance (Group) Corporation as a director (2 pages)
18 October 2011Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 18 October 2011 (1 page)
28 September 2011Incorporation (33 pages)
28 September 2011Incorporation (33 pages)