Company NameIptiq Holdings Limited
Company StatusDissolved
Company Number09051056
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 10 months ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)
Previous NameAdmin Re UK Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael John Melsom
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 18 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Rejean Besner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed29 June 2018(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address2 Rue Edward Steichen
Luxembourg
L-2540
Director NamePedro Constan Cebrian
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed27 February 2020(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address65 Capellalaan
Hoofddorp
2132jl
Director NameMr Neil Allerton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleHead Of Integration
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
Telford Centre
Telford
Shropshire
TF3 4NB
Director NameMr Neil John Rolfe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
Telford Centre
Telford
Shropshire
TF3 4NB
Secretary NamePaul Shakespeare
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressWindsor House
Telford Centre
Telford
Shropshire
TF3 4NB
Director NameMr Philip Chay Suang Long
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2018)
RoleRisk Officer
Country of ResidenceEngland
Correspondence AddressWindsor House
Telford Centre
Telford
Shropshire
TF3 4NB
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
Telford Centre
Telford
Shropshire
TF3 4NB
Director NameMr Thierry Dominique Leger
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Carl Johan Boelsgaard Christensen
Date of BirthMay 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Secretary NameMs Nadin Schwibs
StatusResigned
Appointed17 May 2019(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameBrian Van Den Heuvel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2020(6 years, 1 month after company formation)
Appointment Duration1 week (resigned 25 June 2020)
RoleAlternate Director
Country of ResidenceNetherlands
Correspondence Address65 Capellalaan
Hoofddorp
2132jl

Location

Registered Address30 St. Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Swiss Re Life Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,300,000
Current Liabilities£6,800,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 November 2020Cessation of Swiss Re Life Capital Regions Holding Ltd as a person with significant control on 13 November 2020 (1 page)
27 November 2020Notification of Swiss Re Ltd as a person with significant control on 13 November 2020 (2 pages)
6 November 2020Resolutions
  • RES13 ‐ Change of officers 14/07/2020
(2 pages)
12 October 2020Full accounts made up to 31 December 2019 (20 pages)
5 October 2020Director's details changed for Mr Rejean Besner on 1 October 2020 (2 pages)
5 October 2020Termination of appointment of Nadin Schwibs as a secretary on 30 September 2020 (1 page)
25 June 2020Termination of appointment of Brian Van Den Heuvel as a director on 25 June 2020 (1 page)
18 June 2020Appointment of Brian Van Den Heuvel as a director on 18 June 2020 (2 pages)
4 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
4 June 2020Cessation of Swiss Re Life Capital Emea Holding B.V as a person with significant control on 28 March 2019 (1 page)
4 June 2020Notification of Swiss Re Life Capital Regions Holding Ltd as a person with significant control on 28 March 2019 (2 pages)
3 June 2020Change 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 2020Director's details changed for Mr Rejean Besner on 1 October 2019 (2 pages)
2 March 2020Appointment of Pedro Constan Cebrian as a director on 27 February 2020 (2 pages)
2 March 2020Termination of appointment of Thierry Dominique Leger as a director on 27 February 2020 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (17 pages)
24 May 2019Cessation of Swiss Re Limited as a person with significant control on 28 March 2019 (1 page)
24 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
17 May 2019Termination of appointment of Paul Shakespeare as a secretary on 17 May 2019 (1 page)
17 May 2019Appointment of Ms Nadin Schwibs as a secretary on 17 May 2019 (2 pages)
8 April 2019Change 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 2019Notification of Swiss Re Life Capital Emea Holding B.V as a person with significant control on 6 April 2016 (4 pages)
4 March 2019Registered 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 2019Termination of appointment of Ian William James Patrick as a director on 4 March 2019 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (16 pages)
29 June 2018Termination of appointment of Philip Chay Suang Long as a director on 29 June 2018 (1 page)
29 June 2018Appointment of Mr Rejean Besner as a director on 29 June 2018 (2 pages)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (14 pages)
25 September 2017Full accounts made up to 31 December 2016 (14 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
4 October 2016Appointment of Mr Michael John Melsom as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Michael John Melsom as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Neil Allerton as a director on 1 October 2016 (1 page)
3 October 2016Appointment of Mr Thierry Dominique Leger as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Neil Allerton as a director on 1 October 2016 (1 page)
3 October 2016Appointment of Mr Philip Chay Suang Long as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Thierry Dominique Leger as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Neil Rolfe as a director on 1 October 2016 (1 page)
3 October 2016Appointment of Mr Ian William James Patrick as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Philip Chay Suang Long as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Ian William James Patrick as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Neil Rolfe as a director on 1 October 2016 (1 page)
3 October 2016Appointment of Mr Carl Johan Boelsgaard Christensen as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Carl Johan Boelsgaard Christensen as a director on 1 October 2016 (2 pages)
18 September 2016Full accounts made up to 31 December 2015 (14 pages)
18 September 2016Full accounts made up to 31 December 2015 (14 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
26 April 2015Full accounts made up to 31 December 2014 (12 pages)
26 April 2015Full accounts made up to 31 December 2014 (12 pages)
18 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (4 pages)
18 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (4 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 100
(33 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 100
(33 pages)