Company NameMonument Re Services (UK) Ltd
DirectorsJulian John Cordey and James Christopher Carson
Company StatusActive
Company Number09019536
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)
Previous NameGreycastle Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameJulian John Cordey
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Walsingham House
35 Seething Lane
London
EC3N 4AH
Director NameMr James Christopher Carson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed05 May 2021(7 years after company formation)
Appointment Duration2 years, 10 months
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMonument Re Group 8th Floor Walsingham House
35 Seething Lane
London
EC3N 4AH
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2014(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Raymond Brooks Jr
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4th Floor, Park Place 55 Par La Ville Rd
Hamilton
Hm 12
Director NameMr Gary Thomas Prizzia
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 14 August 2015)
RoleInsurance/Finance
Country of ResidenceBermuda
Correspondence Address4th Floor Park Place 55 Par La Ville Rd
Hamilton
Hm 12
Director NameMr Neil Duncan Russell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(10 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 2020)
RoleActuary
Country of ResidenceBritish
Correspondence Address35 Seething Lane
8th Floor, Walsingham House
London
EC3N 4AH
Director NameMr Andrew James Preston
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Seething Lane
8th Floor, Walsingham House
London
EC3N 4AH
Director NameAidan Holton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2020(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2021)
RoleCEO
Country of ResidenceIreland
Correspondence Address2 Park Place Upper Hatch Street
Dublin 2
Ireland
Director NameAlex Thomas Brogden
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2021)
RoleGroup Chief Finance Officer
Country of ResidenceBermuda
Correspondence AddressMonument Re Limited Crown House, Ground Floor
4 Par-La-Ville Road
Hamilton
Hm 08
Bermuda
Director NameMr Manfred Maske
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman,South African
StatusResigned
Appointed27 May 2020(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2021)
RoleGroup Chief Executive Officer
Country of ResidenceBermuda
Correspondence AddressMonument Re Limited Crown House, Ground Floor
4 Par-La-Ville Road
Hamilton
Hm 08
Bermuda
Director NameDr Tobias Fritsch
Date of BirthDecember 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2021(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 November 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Walsingham House 35 Seething Lane
London
EC3N 4AH

Location

Registered Address5th Floor Walsingham House
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

100 at £1Greycastle Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

5 October 2020Full accounts made up to 31 December 2019 (23 pages)
2 October 2020Appointment of Manfred Maske as a director on 27 May 2020 (2 pages)
2 October 2020Appointment of Alexander Thomas Brogden as a director on 27 May 2020 (2 pages)
2 October 2020Appointment of Aidan Holton as a director on 27 May 2020 (2 pages)
4 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
(3 pages)
18 June 2020Termination of appointment of Neil Duncan Russell as a director on 8 June 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 November 2019Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY to 35 Seething Lane 8th Floor, Walsingham House London EC3N 4AH on 6 November 2019 (1 page)
7 October 2019Appointment of Mr Andrew James Preston as a director on 30 September 2019 (2 pages)
6 September 2019Termination of appointment of Raymond Brooks Jr as a director on 31 August 2019 (1 page)
19 August 2019Full accounts made up to 31 December 2018 (21 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
17 August 2018Full accounts made up to 31 December 2017 (21 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 November 2017Register inspection address has been changed from 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
15 November 2017Register inspection address has been changed from 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
4 August 2017Full accounts made up to 31 December 2016 (20 pages)
4 August 2017Full accounts made up to 31 December 2016 (20 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
15 March 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
15 March 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
9 February 2016Full accounts made up to 30 April 2015 (20 pages)
9 February 2016Full accounts made up to 30 April 2015 (20 pages)
10 December 2015Appointment of Julian John Cordey as a director on 1 October 2015 (3 pages)
10 December 2015Appointment of Julian John Cordey as a director on 1 October 2015 (3 pages)
25 September 2015Termination of appointment of Gary Thomas Prizzia as a director on 14 August 2015 (2 pages)
25 September 2015Termination of appointment of Gary Thomas Prizzia as a director on 14 August 2015 (2 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
15 April 2015Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS (1 page)
15 April 2015Register inspection address has been changed to 21 st. Thomas Street Bristol BS1 6JS (1 page)
15 April 2015Register inspection address has been changed to 21 st. Thomas Street Bristol BS1 6JS (1 page)
15 April 2015Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS (1 page)
10 April 2015Appointment of Mr Neil Duncan Russell as a director on 18 March 2015 (3 pages)
10 April 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 5Th Floor 20 Fenchurch Street London EC3M 3BY on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 5Th Floor 20 Fenchurch Street London EC3M 3BY on 10 April 2015 (2 pages)
10 April 2015Appointment of Mr Neil Duncan Russell as a director on 18 March 2015 (3 pages)
21 August 2014Director's details changed for Mr Gary Thomas Prizzia on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Gary Thomas Prizzia on 21 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Gary Thomas Prizzia on 24 July 2014 (2 pages)
19 August 2014Director's details changed for Mr Gary Thomas Prizzia on 24 July 2014 (2 pages)
18 August 2014Director's details changed for Mr Raymond Brooks Jr on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Raymond Brooks Jr on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Raymond Brooks Jr on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Raymond Brooks Jr on 18 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Gary Thomas Prizzia on 24 July 2014 (2 pages)
8 August 2014Director's details changed for Mr Gary Thomas Prizzia on 24 July 2014 (2 pages)
18 July 2014Appointment of Mr Gary Thomas Prizzia as a director on 17 July 2014 (2 pages)
18 July 2014Appointment of Mr Gary Thomas Prizzia as a director on 17 July 2014 (2 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(39 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(39 pages)