Company NameCapsicum Reinsurance Brokers No. 3 Llp
Company StatusDissolved
Company NumberOC393712
CategoryLimited Liability Partnership
Incorporation Date10 June 2014(9 years, 10 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Directors

LLP Designated Member NameCapsicum Reinsurance Brokers Llp (Corporation)
StatusClosed
Appointed10 June 2014(same day as company formation)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
LLP Member NameArthur J. Gallagher (UK) Limited (Corporation)
StatusClosed
Appointed28 September 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 18 January 2022)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
LLP Designated Member NameMr Rupert William Swallow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
LLP Member NameMr Richard Eric Borgonon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
LLP Designated Member NameMr Neville Brendon Ching
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2015(8 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
LLP Member NameMr Brian Patrick Gulbransen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(10 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
LLP Member NameGallagher Holdings (UK) Limited (Corporation)
StatusResigned
Appointed13 January 2020(5 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 September 2020)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitewww.capsicumre.com

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2020Termination of appointment of Gallagher Holdings (Uk) Limited as a member on 28 September 2020 (1 page)
18 December 2020Notification of Arthur J. Gallagher (Uk) Limited as a person with significant control on 28 September 2020 (2 pages)
18 December 2020Cessation of Gallagher Holdings (Uk) Limited as a person with significant control on 28 September 2020 (1 page)
18 December 2020Appointment of Arthur J. Gallagher (Uk) Limited as a member on 28 September 2020 (2 pages)
14 October 2020Full accounts made up to 31 December 2019 (15 pages)
23 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
23 June 2020Cessation of Neville Brendon Ching as a person with significant control on 13 January 2020 (1 page)
25 February 2020Termination of appointment of Brian Patrick Gulbransen as a member on 13 January 2020 (1 page)
25 February 2020Termination of appointment of Neville Brendon Ching as a member on 13 January 2020 (1 page)
25 February 2020Termination of appointment of Richard Eric Borgonon as a member on 13 January 2020 (1 page)
25 February 2020Appointment of Gallagher Holdings (Uk) Limited as a member on 13 January 2020 (2 pages)
20 February 2020Notification of Gallagher Holdings (Uk) Limited as a person with significant control on 13 January 2020 (2 pages)
20 February 2020Notification of Arthur J. Gallagher & Co as a person with significant control on 13 January 2020 (2 pages)
20 February 2020Cessation of Arthur J. Gallagher & Co as a person with significant control on 13 January 2020 (1 page)
12 September 2019Full accounts made up to 31 December 2018 (15 pages)
14 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (15 pages)
26 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
1 September 2017Full accounts made up to 31 December 2016 (14 pages)
1 September 2017Full accounts made up to 31 December 2016 (14 pages)
8 August 2017Notification of Neville Ching as a person with significant control on 6 April 2016 (4 pages)
8 August 2017Notification of Neville Ching as a person with significant control on 8 August 2017 (4 pages)
8 August 2017Notification of Neville Ching as a person with significant control on 6 April 2016 (4 pages)
27 July 2017Notification of Capsicum Reinsurance Brokers Llp as a person with significant control on 27 July 2017 (4 pages)
27 July 2017Notification of Capsicum Reinsurance Brokers Llp as a person with significant control on 6 April 2016 (4 pages)
27 July 2017Notification of Capsicum Reinsurance Brokers Llp as a person with significant control on 6 April 2016 (4 pages)
29 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
7 September 2016Full accounts made up to 31 December 2015 (14 pages)
7 September 2016Full accounts made up to 31 December 2015 (14 pages)
7 July 2016Annual return made up to 10 June 2016 (4 pages)
7 July 2016Annual return made up to 10 June 2016 (4 pages)
11 April 2016Member's details changed for Mr Brian Patrick Gulbransen on 31 December 2015 (2 pages)
11 April 2016Member's details changed for Mr Brian Patrick Gulbransen on 31 December 2015 (2 pages)
24 March 2016Member's details changed for Mr Richard Eric Borgonon on 31 December 2015 (2 pages)
24 March 2016Member's details changed for Mr Richard Eric Borgonon on 31 December 2015 (2 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
3 January 2016Full accounts made up to 31 December 2014 (10 pages)
3 January 2016Full accounts made up to 31 December 2014 (10 pages)
8 July 2015Termination of appointment of Rupert William Swallow as a member on 30 June 2015 (1 page)
8 July 2015Appointment of Mr Richard Eric Borgonon as a member on 30 September 2014 (2 pages)
8 July 2015Appointment of Mr Neville Brendon Ching as a member on 2 March 2015 (2 pages)
8 July 2015Termination of appointment of Rupert William Swallow as a member on 30 June 2015 (1 page)
8 July 2015Appointment of Mr Neville Brendon Ching as a member on 2 March 2015 (2 pages)
8 July 2015Appointment of Mr Neville Brendon Ching as a member on 2 March 2015 (2 pages)
8 July 2015Appointment of Mr Brian Patrick Gulbransen as a member on 5 May 2015 (2 pages)
8 July 2015Appointment of Mr Richard Eric Borgonon as a member on 30 September 2014 (2 pages)
8 July 2015Annual return made up to 10 June 2015 (4 pages)
8 July 2015Appointment of Mr Brian Patrick Gulbransen as a member on 5 May 2015 (2 pages)
8 July 2015Appointment of Mr Brian Patrick Gulbransen as a member on 5 May 2015 (2 pages)
8 July 2015Annual return made up to 10 June 2015 (4 pages)
18 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
18 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
10 June 2014Incorporation of a limited liability partnership (5 pages)
10 June 2014Incorporation of a limited liability partnership (5 pages)