Company NameSwiss Re Corporate Solutions Services Ltd
Company StatusActive
Company Number09713333
CategoryPrivate Limited Company
Incorporation Date31 July 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Fiona Moriarty
StatusCurrent
Appointed14 July 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Alexander James Kirk
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Jonathan Bucknell Sargent
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Claims
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMs Melanie Jane Slack
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed29 November 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMs Nicola Parton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2015(same day as company formation)
RoleManaging Director, Swiss Re Corporate Solutions
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameJennifer Gandy
StatusResigned
Appointed19 August 2015(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 31 August 2017)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMichael Patrick Lyons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2015(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 17 November 2022)
RoleGlobal Controller Corporate Solutions
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Nigel Ingrouille
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2017)
RoleUk Branch Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameMs Maria Revezika
StatusResigned
Appointed31 August 2017(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 September 2019)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameJacob Simon Algar
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2020)
RoleCountry Head United Kingdom
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMs Regula Hanimann
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed06 March 2019(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 2022)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameDominika TrstenskÁ
StatusResigned
Appointed25 September 2019(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2021)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMs Shelley Louise Wright
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2022)
RoleHead Of Regional Business Uk For Insurance Company
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Mark Graves
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2022)
RoleHead Of Claims
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameMs Zuzana Kralovicova
StatusResigned
Appointed22 July 2021(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 July 2022)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP

Location

Registered Address30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (29 pages)
3 October 2023Appointment of Mr Adrian Hall as a director on 27 September 2023 (2 pages)
8 September 2023Termination of appointment of Melanie Jane Slack as a director on 1 September 2023 (1 page)
1 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
2 December 2022Termination of appointment of Shelley Louise Wright as a director on 30 November 2022 (1 page)
2 December 2022Appointment of Mr Jonathan Bucknell Sargent as a director on 29 November 2022 (2 pages)
29 November 2022Appointment of Ms Melanie Jane Slack as a director on 29 November 2022 (2 pages)
24 November 2022Termination of appointment of Regula Hanimann as a director on 16 November 2022 (1 page)
24 November 2022Termination of appointment of Michael Patrick Lyons as a director on 17 November 2022 (1 page)
20 September 2022Appointment of Mr Alexander James Kirk as a director on 5 September 2022 (2 pages)
31 August 2022Full accounts made up to 31 December 2021 (30 pages)
11 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
21 July 2022Termination of appointment of Zuzana Kralovicova as a secretary on 14 July 2022 (1 page)
21 July 2022Appointment of Ms Fiona Moriarty as a secretary on 14 July 2022 (2 pages)
25 May 2022Termination of appointment of Mark Graves as a director on 25 May 2022 (1 page)
12 August 2021Director's details changed for Ms. Shelley Louise Wright on 2 August 2021 (2 pages)
10 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 July 2021Appointment of Ms Zuzana Kralovicova as a secretary on 22 July 2021 (2 pages)
23 July 2021Termination of appointment of Dominika Trstenská as a secretary on 22 July 2021 (1 page)
20 June 2021Full accounts made up to 31 December 2020 (28 pages)
1 September 2020Full accounts made up to 31 December 2019 (27 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
12 June 2020Appointment of Mr Mark Graves as a director on 11 June 2020 (2 pages)
11 June 2020Termination of appointment of Jacob Simon Algar as a director on 26 May 2020 (1 page)
23 December 2019Appointment of Ms. Shelley Louise Wright as a director on 18 December 2019 (2 pages)
2 October 2019Appointment of Dominika Trstenská as a secretary on 25 September 2019 (2 pages)
2 October 2019Termination of appointment of Maria Revezika as a secretary on 25 September 2019 (1 page)
31 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
30 July 2019Full accounts made up to 31 December 2018 (23 pages)
11 March 2019Appointment of Ms. Regula Hanimann as a director on 6 March 2019 (2 pages)
8 March 2019Termination of appointment of Nicola Parton as a director on 6 March 2019 (1 page)
8 March 2019Director's details changed for Jacob Simon Algar on 8 March 2019 (2 pages)
3 October 2018Director's details changed for Ms Nicola Parton on 21 September 2018 (2 pages)
27 September 2018Appointment of Jacob Simon Algar as a director on 12 September 2018 (2 pages)
3 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (23 pages)
31 August 2017Termination of appointment of Jennifer Gandy as a secretary on 31 August 2017 (1 page)
31 August 2017Appointment of Ms Maria Revezika as a secretary on 31 August 2017 (2 pages)
31 August 2017Appointment of Ms Maria Revezika as a secretary on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Jennifer Gandy as a secretary on 31 August 2017 (1 page)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
12 June 2017Termination of appointment of Nigel Ingrouille as a director on 25 May 2017 (1 page)
12 June 2017Termination of appointment of Nigel Ingrouille as a director on 25 May 2017 (1 page)
5 May 2017Full accounts made up to 31 December 2016 (23 pages)
5 May 2017Full accounts made up to 31 December 2016 (23 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
16 February 2016Appointment of Michael Patrick Lyons as a director (3 pages)
16 February 2016Appointment of Michael Patrick Lyons as a director (3 pages)
15 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,750,001
(4 pages)
15 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,750,001
(4 pages)
29 January 2016Appointment of Michael Patrick Lyons as a director on 10 December 2015 (3 pages)
29 January 2016Appointment of Michael Patrick Lyons as a director on 10 December 2015 (3 pages)
8 January 2016Appointment of Mr. Nigel Ingrouille as a director on 15 December 2015 (3 pages)
8 January 2016Appointment of Mr. Nigel Ingrouille as a director on 15 December 2015 (3 pages)
6 October 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
6 October 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
9 September 2015Director's details changed for Ms Nicola Parton on 3 August 2015 (3 pages)
9 September 2015Director's details changed for Ms Nicola Parton on 3 August 2015 (3 pages)
9 September 2015Director's details changed for Ms Nicola Parton on 3 August 2015 (3 pages)
28 August 2015Appointment of Jennifer Gandy as a secretary on 19 August 2015 (3 pages)
28 August 2015Appointment of Jennifer Gandy as a secretary on 19 August 2015 (3 pages)
31 July 2015Incorporation
Statement of capital on 2015-07-31
  • GBP 1
(50 pages)
31 July 2015Incorporation
Statement of capital on 2015-07-31
  • GBP 1
(50 pages)