London
EC3A 8EP
Director Name | Mr Rejean Besner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 29 June 2018(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 2 Rue Edward Steichen Luxembourg L-2540 |
Director Name | Pedro Constan Cebrian |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 27 February 2020(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 65 Capellalaan Hoofddorp 2132jl |
Director Name | Mr Neil Allerton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Head Of Integration |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Telford Centre Telford Shropshire TF3 4NB |
Director Name | Mr Neil John Rolfe |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Telford Centre Telford Shropshire TF3 4NB |
Secretary Name | Paul Shakespeare |
---|---|
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Windsor House Telford Centre Telford Shropshire TF3 4NB |
Director Name | Mr Philip Chay Suang Long |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2018) |
Role | Risk Officer |
Country of Residence | England |
Correspondence Address | Windsor House Telford Centre Telford Shropshire TF3 4NB |
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Telford Centre Telford Shropshire TF3 4NB |
Director Name | Mr Thierry Dominique Leger |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Carl Johan Boelsgaard Christensen |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Secretary Name | Ms Nadin Schwibs |
---|---|
Status | Resigned |
Appointed | 17 May 2019(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Brian Van Den Heuvel |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 2020(6 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 25 June 2020) |
Role | Alternate Director |
Country of Residence | Netherlands |
Correspondence Address | 65 Capellalaan Hoofddorp 2132jl |
Registered Address | 30 St. Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Swiss Re Life Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,300,000 |
Current Liabilities | £6,800,000 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 November 2020 | Cessation of Swiss Re Life Capital Regions Holding Ltd as a person with significant control on 13 November 2020 (1 page) |
---|---|
27 November 2020 | Notification of Swiss Re Ltd as a person with significant control on 13 November 2020 (2 pages) |
6 November 2020 | Resolutions
|
12 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
5 October 2020 | Director's details changed for Mr Rejean Besner on 1 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Nadin Schwibs as a secretary on 30 September 2020 (1 page) |
25 June 2020 | Termination of appointment of Brian Van Den Heuvel as a director on 25 June 2020 (1 page) |
18 June 2020 | Appointment of Brian Van Den Heuvel as a director on 18 June 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
4 June 2020 | Cessation of Swiss Re Life Capital Emea Holding B.V as a person with significant control on 28 March 2019 (1 page) |
4 June 2020 | Notification of Swiss Re Life Capital Regions Holding Ltd as a person with significant control on 28 March 2019 (2 pages) |
3 June 2020 | Change of details for Swiss Re Life Capital Emea Holding B.V as a person with significant control on 1 January 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Rejean Besner on 1 October 2019 (2 pages) |
2 March 2020 | Appointment of Pedro Constan Cebrian as a director on 27 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Thierry Dominique Leger as a director on 27 February 2020 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
24 May 2019 | Cessation of Swiss Re Limited as a person with significant control on 28 March 2019 (1 page) |
24 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
17 May 2019 | Termination of appointment of Paul Shakespeare as a secretary on 17 May 2019 (1 page) |
17 May 2019 | Appointment of Ms Nadin Schwibs as a secretary on 17 May 2019 (2 pages) |
8 April 2019 | Change of details for Swiss Re Life Capital Emea Holding B.V as a person with significant control on 28 March 2019 (2 pages) |
4 April 2019 | Notification of Swiss Re Life Capital Emea Holding B.V as a person with significant control on 6 April 2016 (4 pages) |
4 March 2019 | Registered office address changed from Windsor House Telford Centre Telford Shropshire TF3 4NB to 30 st. Mary Axe London EC3A 8EP on 4 March 2019 (1 page) |
4 March 2019 | Termination of appointment of Ian William James Patrick as a director on 4 March 2019 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
29 June 2018 | Termination of appointment of Philip Chay Suang Long as a director on 29 June 2018 (1 page) |
29 June 2018 | Appointment of Mr Rejean Besner as a director on 29 June 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
4 October 2016 | Appointment of Mr Michael John Melsom as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Michael John Melsom as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Neil Allerton as a director on 1 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Thierry Dominique Leger as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Neil Allerton as a director on 1 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Philip Chay Suang Long as a director on 1 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Thierry Dominique Leger as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Neil Rolfe as a director on 1 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Ian William James Patrick as a director on 1 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Philip Chay Suang Long as a director on 1 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Ian William James Patrick as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Neil Rolfe as a director on 1 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Carl Johan Boelsgaard Christensen as a director on 1 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Carl Johan Boelsgaard Christensen as a director on 1 October 2016 (2 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 September 2016 | Resolutions
|
16 September 2016 | Resolutions
|
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (4 pages) |
18 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (4 pages) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|