London
EC3M 7AF
Director Name | Mr Kun Huang |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 17 May 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Secretary Name | Mr Richard Nicholas Barnett |
---|---|
Status | Current |
Appointed | 28 September 2020(9 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Mr David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Gangjian Liu |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 October 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 January 2017) |
Role | Reinsurance |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Minster Court London EC3R 7AA |
Director Name | Hang Yin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 May 2017) |
Role | Reinsurance |
Country of Residence | China |
Correspondence Address | No. 1 Minster Court London EC3R 7AA |
Director Name | China Reinsurance (Group) Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 14 November 2012) |
Correspondence Address | China Re Building No. 11 Jin Rong Avenue Xicheng District Beijing 100033 |
Website | eng.chinare.com.cn |
---|---|
Telephone | 01524 435939 |
Telephone region | Lancaster |
Registered Address | 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
300k at £1 | China Reinsurance (Group) Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,182,761 |
Net Worth | £1,711,680 |
Cash | £189,195 |
Current Liabilities | £46,867,619 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
1 January 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
9 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Appointment of Mr Richard Nicholas Barnett as a secretary on 28 September 2020 (2 pages) |
12 June 2020 | Full accounts made up to 31 December 2019 (41 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (40 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (37 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Cessation of China Reinsurance (Group) Corporation as a person with significant control on 29 September 2016 (1 page) |
2 October 2017 | Cessation of China Reinsurance (Group) Corporation as a person with significant control on 2 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Notification of a person with significant control statement (2 pages) |
2 October 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (36 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (36 pages) |
27 June 2017 | Termination of appointment of Hang Yin as a director on 17 May 2017 (1 page) |
27 June 2017 | Termination of appointment of Hang Yin as a director on 17 May 2017 (1 page) |
27 June 2017 | Appointment of Mr Kun Huang as a director on 17 May 2017 (2 pages) |
27 June 2017 | Appointment of Mr Kun Huang as a director on 17 May 2017 (2 pages) |
3 February 2017 | Appointment of Mr Huiqiang Zuo as a director on 24 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Huiqiang Zuo as a director on 24 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Gangjian Liu as a director on 24 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Gangjian Liu as a director on 24 January 2017 (1 page) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (36 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (36 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 April 2015 | Section 519 (1 page) |
28 April 2015 | Section 519 (1 page) |
23 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
19 March 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
11 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
16 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Appointment of Hang Yin as a director (2 pages) |
15 November 2012 | Appointment of Hang Yin as a director (2 pages) |
15 November 2012 | Termination of appointment of China Reinsurance (Group) Corporation as a director (1 page) |
15 November 2012 | Termination of appointment of China Reinsurance (Group) Corporation as a director (1 page) |
15 November 2012 | Termination of appointment of China Reinsurance (Group) Corporation as a director (1 page) |
15 November 2012 | Termination of appointment of China Reinsurance (Group) Corporation as a director (1 page) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 October 2011 | Appointment of Mr Gangjian Liu as a director (2 pages) |
18 October 2011 | Appointment of China Reinsurance (Group) Corporation as a director (2 pages) |
18 October 2011 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Termination of appointment of David Coupe as a director (1 page) |
18 October 2011 | Appointment of Mr Gangjian Liu as a director (2 pages) |
18 October 2011 | Termination of appointment of David Coupe as a director (1 page) |
18 October 2011 | Appointment of China Reinsurance (Group) Corporation as a director (2 pages) |
18 October 2011 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 18 October 2011 (1 page) |
28 September 2011 | Incorporation (33 pages) |
28 September 2011 | Incorporation (33 pages) |