P.O. Box 830
Liberty Corner
New Jersey
07938
Secretary Name | Mr Alastair George Clark McKay |
---|---|
Status | Current |
Appointed | 25 January 2021(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Daryl W. Bradley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Mr Andrew John Carrier |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Nigel Edwards-Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Role | Chief Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Sanjoy Mukherjee |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Secretary Name | Sanjoy Mukherjee |
---|---|
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Citypoint 1 Ropemaker Street London EC2Y 9AW |
Secretary Name | Ms Sylvia Semerdjian |
---|---|
Status | Resigned |
Appointed | 17 February 2016(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 January 2021) |
Role | Company Director |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Mr Mark De Saram |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2020) |
Role | Insurance Executive |
Country of Residence | Bermuda |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Mr Michael Kerner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Paul John Kneafsey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 2020) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Vincent Raymond Hugues Vandendael |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2019(3 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 02 March 2019) |
Role | Ceo Of International Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Registered Address | 40 Lime Street London EC3M 5BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
6 October 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
---|---|
12 September 2023 | Change of details for Everest Re Group Ltd as a person with significant control on 10 July 2023 (2 pages) |
16 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
12 July 2023 | Appointment of Mr Alastair George Clark Mckay as a director on 10 July 2023 (2 pages) |
5 May 2023 | Termination of appointment of Sanjoy Mukherjee as a director on 21 April 2023 (1 page) |
5 April 2023 | Termination of appointment of Vincent Raymond Hugues Vandendael as a director on 31 March 2023 (1 page) |
6 January 2023 | Full accounts made up to 31 December 2021 (24 pages) |
4 January 2023 | Statement of capital following an allotment of shares on 27 December 2022
|
10 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
21 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
15 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
3 March 2021 | Full accounts made up to 31 December 2019 (22 pages) |
1 February 2021 | Termination of appointment of Sylvia Semerdjian as a secretary on 25 January 2021 (1 page) |
1 February 2021 | Appointment of Mr Alastair George Clark Mckay as a secretary on 25 January 2021 (2 pages) |
26 October 2020 | Termination of appointment of Paul Kneafsey as a director on 17 September 2020 (1 page) |
20 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Wayne Schonland as a director on 7 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Mark De Saram as a director on 30 June 2020 (1 page) |
19 December 2019 | Appointment of Vincent Vandendael as a director on 1 March 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
10 April 2019 | Termination of appointment of Vincent Vandendael as a director on 2 March 2019 (1 page) |
11 March 2019 | Appointment of Vincent Vandendael as a director on 1 March 2019 (2 pages) |
7 December 2018 | Termination of appointment of Michael Kerner as a director on 30 November 2018 (1 page) |
16 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 June 2018 | Appointment of Paul Kneafsey as a director on 17 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Andrew John Carrier as a director on 4 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Nigel Edwards-Smith as a director on 4 May 2018 (1 page) |
19 February 2018 | Termination of appointment of Daryl W. Bradley as a director on 23 January 2018 (2 pages) |
18 October 2017 | Appointment of Mr Michael Kerner as a director on 8 May 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Appointment of Mr Michael Kerner as a director on 8 May 2017 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 April 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
11 April 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
23 March 2017 | Registered office address changed from C/O C/O Willkie Farr & Gallagher Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom to 40 Lime Street London EC3M 5BS on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from C/O C/O Willkie Farr & Gallagher Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom to 40 Lime Street London EC3M 5BS on 23 March 2017 (1 page) |
20 October 2016 | Appointment of Mr Mark De Saram as a director on 29 July 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
20 October 2016 | Appointment of Mr Mark De Saram as a director on 29 July 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
28 June 2016 | Appointment of Ms. Sylvia Semerdjian as a secretary on 17 February 2016 (2 pages) |
28 June 2016 | Appointment of Ms. Sylvia Semerdjian as a secretary on 17 February 2016 (2 pages) |
22 June 2016 | Termination of appointment of Sanjoy Mukherjee as a secretary on 17 February 2016 (2 pages) |
22 June 2016 | Termination of appointment of Sanjoy Mukherjee as a secretary on 17 February 2016 (2 pages) |
29 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
29 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
21 October 2015 | Director's details changed for Nigel Smith on 7 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Nigel Smith on 7 October 2015 (2 pages) |
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|