London
EC3A 8EP
Secretary Name | Jennifer Gandy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2011(103 years, 6 months after company formation) |
Appointment Duration | 11 years (closed 14 March 2022) |
Role | Company Director |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Michael William Ludlow |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2019(111 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 March 2022) |
Role | Head Of Group Tax |
Country of Residence | England |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Secretary Name | Iain Fraser Campbell |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 May 1990(82 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 22 Briarwood Road Clapham London SW4 9PX |
Director Name | Dr Michael John Lawrence |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(83 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 September 1991) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springmead Bradcutts Lane Cookham Dean Maidenhead Berkshire SL6 9AA |
Director Name | Michael Bannister Brown |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(83 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 September 1991) |
Role | Chief Actuary & Gen Man |
Correspondence Address | 17 Barnstaple Road Thorpe Bay Essex SS1 3PB |
Director Name | Michael Stephen Harvey |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(83 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1992) |
Role | General Manager |
Correspondence Address | Highfields House 17 Highfields Ashtead Surrey KT21 2NL |
Director Name | Mr John Oliver Austin |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(83 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Roseland 6 Martin Court Hempstead Kent ME7 3SD |
Director Name | Richard Mark Brewster |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 1997) |
Role | Finance Direcor |
Country of Residence | United Kingdom |
Correspondence Address | The Sun House, Basted Lane Crouch, Borough Green Sevenoaks Kent TN15 8PZ |
Director Name | John Engestrom |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 1992(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | Flat F 12 Hyde Park Street London W2 2JN |
Director Name | Hans-Erik Folke Andersson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1993(85 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 7 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Rudolf Kellenberger |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 January 1997(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Saentisstrasse 13 Esslingen 8133 |
Director Name | John Richard Coomber |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(89 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Sheree Denise Whatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(89 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 2000) |
Role | Chief Financial Officer |
Correspondence Address | 43 Cleveland Square London W2 6DA |
Director Name | Mr Ronald Kenneth Bishop |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(89 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 April 1998) |
Role | Retired |
Correspondence Address | 23 The Willows Chesham Bois Amersham Buckinghamshire HP6 5NT |
Director Name | Walter Kielholz |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 April 1998(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2002) |
Role | General Manager |
Country of Residence | Switzerland |
Correspondence Address | Pilatusstrasse 18 Zurich 8032 |
Director Name | Allan Bridgewater |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(90 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Dr Catherine Elisabeth Dorcas Bell |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(91 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Sir Colin Murray Campbell |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(91 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 April 2005) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Clumber Lodge Newstead Abbey Park Nottingham Nottinghamshire NG15 8GD |
Director Name | Martin Albers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 April 1999(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2002) |
Role | Reinsurance Company Executive |
Correspondence Address | 27 Cranley Road Walton On Thames Surrey KT12 5BT |
Secretary Name | Iain Fraser Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(92 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Jacques Ernest Dubois |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2000(92 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 524 Lake Avenue Greenwich Ct06830 United States |
Director Name | Jacques Alfred Gilbert Aigrain |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 August 2001(93 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Ruurd De Fluiter |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(94 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2005) |
Role | Reinsurance Executive |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | John Henry Fitzpatrick |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | Usa & Republic Irela |
Status | Resigned |
Appointed | 01 April 2003(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Ann Frances Godbehere |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | Canadian Director |
Status | Resigned |
Appointed | 15 July 2003(95 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2006) |
Role | Chief Financial Officer |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | William Robert Patrick Dalton |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | Canadian,Irish |
Status | Resigned |
Appointed | 01 July 2005(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Richard Owen Hudson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Martin Albers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2006(98 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2006) |
Role | Reinsurance Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(98 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Timothy Joseph Carroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 2006(99 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Clare Jane Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(99 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Alan John Titchener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(100 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Susan Kathleen Lake |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 09 December 2009(102 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2009) |
Role | Complaince Officer |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Simon Jukes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(106 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 14 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Telephone | 01242 236111 |
---|---|
Telephone region | Cheltenham |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Swiss Re Gb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2021 | Register inspection address has been changed to 1 George Square Glasgow G2 1AL (2 pages) |
---|---|
2 February 2021 | Resolutions
|
28 January 2021 | Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 28 January 2021 (1 page) |
10 August 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
6 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (13 pages) |
18 June 2019 | Termination of appointment of Simon Jukes as a director on 14 June 2019 (1 page) |
12 June 2019 | Appointment of Mr. Michael William Ludlow as a director on 11 June 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
3 January 2019 | Director's details changed for Susan Kathleen Lake on 2 January 2019 (2 pages) |
26 July 2018 | Full accounts made up to 31 December 2017 (13 pages) |
14 May 2018 | Memorandum and Articles of Association (28 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Company name changed the mercantile & general reinsurance company LIMITED\certificate issued on 30/10/17
|
30 October 2017 | Resolutions
|
30 October 2017 | Company name changed the mercantile & general reinsurance company LIMITED\certificate issued on 30/10/17
|
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
4 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
18 March 2017 | Director's details changed for Susan Kathleen Lake on 20 January 2017 (3 pages) |
18 March 2017 | Director's details changed for Susan Kathleen Lake on 20 January 2017 (3 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 July 2014 | Appointment of Simon Jukes as a director (3 pages) |
1 July 2014 | Appointment of Simon Jukes as a director (3 pages) |
1 July 2014 | Termination of appointment of Michael Lyons as a director (2 pages) |
1 July 2014 | Termination of appointment of Michael Lyons as a director (2 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 April 2014 | Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages) |
16 April 2014 | Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages) |
16 April 2014 | Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Registered office address changed from Maclay Murray & Spens Llp 151 St Vincent Street Glasgow Scotland G12 5NJ on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Maclay Murray & Spens Llp 151 St Vincent Street Glasgow Scotland G12 5NJ on 16 May 2011 (1 page) |
17 March 2011 | Appointment of Jennifer Gandy as a secretary (3 pages) |
17 March 2011 | Appointment of Jennifer Gandy as a secretary (3 pages) |
14 March 2011 | Termination of appointment of Alan Titchener as a secretary (2 pages) |
14 March 2011 | Termination of appointment of Alan Titchener as a secretary (2 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
21 February 2011 | Memorandum and Articles of Association (26 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
21 February 2011 | Memorandum and Articles of Association (26 pages) |
21 February 2011 | Resolutions
|
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 June 2010 | Appointment of Susan Kathleen Lake as a director (3 pages) |
7 June 2010 | Appointment of Susan Kathleen Lake as a director (3 pages) |
7 June 2010 | Termination of appointment of Susan Lake as a director (2 pages) |
7 June 2010 | Termination of appointment of Susan Lake as a director (2 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Appointment of Susan Kathleen Lake as a director (3 pages) |
16 December 2009 | Appointment of Susan Kathleen Lake as a director (3 pages) |
21 November 2009 | Termination of appointment of Philippe Regazzoni as a director (2 pages) |
21 November 2009 | Termination of appointment of Philippe Regazzoni as a director (2 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 January 2009 | Appointment terminated director timothy carroll (1 page) |
19 January 2009 | Appointment terminated director timothy carroll (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 151 st vincent street glasgow G12 5NJ (1 page) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Location of debenture register (1 page) |
30 May 2008 | Location of debenture register (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 151 st vincent street glasgow G12 5NJ (1 page) |
30 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
25 April 2008 | Secretary appointed alan john titchener (2 pages) |
25 April 2008 | Secretary appointed alan john titchener (2 pages) |
7 April 2008 | Appointment terminated secretary sarah lewis (1 page) |
7 April 2008 | Appointment terminated secretary sarah lewis (1 page) |
27 December 2007 | Certificate of reduction of issued capital (1 page) |
27 December 2007 | Certificate of reduction of issued capital (1 page) |
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
20 December 2007 | Reduction of iss capital and minute (oc) £ ic 139712000/ 2 (4 pages) |
20 December 2007 | Reduction of iss capital and minute (oc) £ ic 139712000/ 2 (4 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
27 July 2007 | Full accounts made up to 31 December 2006 (26 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (26 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
10 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
12 June 2006 | Return made up to 15/05/06; no change of members (10 pages) |
12 June 2006 | Return made up to 15/05/06; no change of members (10 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Memorandum and Articles of Association (33 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | Memorandum and Articles of Association (33 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (3 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
22 September 2005 | Listing of particulars (100 pages) |
22 September 2005 | Listing of particulars (100 pages) |
22 September 2005 | Court order approving scheme (3 pages) |
22 September 2005 | Court order approving scheme (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | New director appointed (3 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | New director appointed (3 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | New director appointed (3 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | New director appointed (3 pages) |
8 August 2005 | Director's particulars changed (1 page) |
16 June 2005 | Full accounts made up to 31 December 2004 (28 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (28 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 15/05/05; no change of members (8 pages) |
31 May 2005 | Return made up to 15/05/05; no change of members (8 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
15 June 2004 | Dti returns 31/12/2003 (115 pages) |
15 June 2004 | Dti returns 31/12/2003 (115 pages) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Return made up to 15/05/04; full list of members
|
21 May 2004 | Return made up to 15/05/04; full list of members
|
11 May 2004 | Full accounts made up to 31 December 2003 (27 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (27 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
10 July 2003 | Return made up to 15/05/03; full list of members (11 pages) |
10 July 2003 | Return made up to 15/05/03; full list of members (11 pages) |
15 May 2003 | Auditor's resignation (2 pages) |
15 May 2003 | Auditor's resignation (2 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (30 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (30 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 15/05/02; full list of members (11 pages) |
17 May 2002 | Return made up to 15/05/02; full list of members (11 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (26 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (26 pages) |
21 November 2001 | Memorandum and Articles of Association (39 pages) |
21 November 2001 | Memorandum and Articles of Association (39 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (23 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (23 pages) |
11 June 2001 | Return made up to 15/05/01; full list of members
|
11 June 2001 | Return made up to 15/05/01; full list of members
|
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (23 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (23 pages) |
22 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
22 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
24 May 2000 | New secretary appointed (1 page) |
24 May 2000 | New secretary appointed (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
17 June 1999 | Return made up to 15/05/99; no change of members (11 pages) |
17 June 1999 | Return made up to 15/05/99; no change of members (11 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (27 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (27 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
25 September 1998 | Full accounts made up to 31 December 1997 (32 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (32 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
29 May 1998 | Return made up to 15/05/98; no change of members (11 pages) |
29 May 1998 | Return made up to 15/05/98; no change of members (11 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
1 January 1998 | Company name changed swiss re life & health LIMITED\certificate issued on 01/01/98 (2 pages) |
1 January 1998 | Company name changed swiss re life & health LIMITED\certificate issued on 01/01/98 (2 pages) |
18 July 1997 | £ sr [email protected] 14/05/97 (1 page) |
18 July 1997 | £ sr [email protected] 14/05/97 (1 page) |
13 July 1997 | Auditor's resignation (2 pages) |
13 July 1997 | Auditor's resignation (2 pages) |
5 June 1997 | Return made up to 15/05/97; full list of members (19 pages) |
5 June 1997 | Return made up to 15/05/97; full list of members (19 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (4 pages) |
2 June 1997 | New director appointed (4 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
30 May 1997 | Company name changed the mercantile and general reins urance company LIMITED\certificate issued on 02/06/97 (2 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (31 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (31 pages) |
30 May 1997 | Company name changed the mercantile and general reins urance company LIMITED\certificate issued on 02/06/97 (2 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Nc dec already adjusted 14/05/97 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Nc dec already adjusted 14/05/97 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Nc dec already adjusted 14/05/97 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Memorandum and Articles of Association (38 pages) |
29 May 1997 | Nc dec already adjusted 14/05/97 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Memorandum and Articles of Association (38 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
19 November 1996 | Memorandum and Articles of Association (39 pages) |
19 November 1996 | £ nc 250000000/250014000 07/11/96 (2 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Memorandum and Articles of Association (39 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | £ nc 250000000/250014000 07/11/96 (2 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Ad 07/11/96--------- £ si [email protected]=13971 £ ic 139712000/139725971 (2 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Ad 07/11/96--------- £ si [email protected]=13971 £ ic 139712000/139725971 (2 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
4 October 1996 | Memorandum and Articles of Association (41 pages) |
4 October 1996 | Memorandum and Articles of Association (41 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Application for reregistration from PLC to private (1 page) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
21 August 1996 | Re-registration of Memorandum and Articles (40 pages) |
21 August 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 August 1996 | Application for reregistration from PLC to private (1 page) |
21 August 1996 | Re-registration of Memorandum and Articles (40 pages) |
21 August 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 August 1996 | Resolutions
|
17 July 1996 | Full accounts made up to 31 December 1995 (27 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (27 pages) |
12 July 1996 | Return rescedules 1 2 3 4 6 (173 pages) |
12 July 1996 | Return rescedules 1 2 3 4 6 (173 pages) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Return made up to 15/05/96; full list of members (14 pages) |
12 June 1996 | Return made up to 15/05/96; full list of members (14 pages) |
12 March 1996 | Auditor's resignation (4 pages) |
12 March 1996 | Auditor's resignation (4 pages) |
7 March 1996 | Director's particulars changed (3 pages) |
7 March 1996 | Director's particulars changed (3 pages) |
14 August 1995 | Director's particulars changed (6 pages) |
14 August 1995 | Director's particulars changed (6 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (25 pages) |
24 May 1995 | Return made up to 15/05/95; full list of members (8 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (25 pages) |
24 May 1995 | Return made up to 15/05/95; full list of members (8 pages) |
7 June 1994 | Return made up to 15/05/94; full list of members (7 pages) |
7 June 1994 | Return made up to 15/05/94; full list of members (7 pages) |
15 April 1993 | Full accounts made up to 31 December 1992 (26 pages) |
15 April 1993 | Full accounts made up to 31 December 1992 (26 pages) |
8 June 1992 | Full accounts made up to 31 December 1991 (24 pages) |
8 June 1992 | Full accounts made up to 31 December 1991 (24 pages) |
13 June 1989 | G88(2) 40000000 @ £1 ord-260589 (2 pages) |
13 June 1989 | G88(2) 40000000 @ £1 ord-260589 (2 pages) |
16 May 1989 | G123 inc cap £220000000 020589 (1 page) |
16 May 1989 | Resolutions
|
16 May 1989 | G123 inc cap £220000000 020589 (1 page) |
16 May 1989 | Resolutions
|
16 June 1986 | Return made up to 20/05/86; full list of members (12 pages) |
16 June 1986 | Full accounts made up to 31 December 1985 (41 pages) |
16 June 1986 | Return made up to 20/05/86; full list of members (12 pages) |
16 June 1986 | Full accounts made up to 31 December 1985 (41 pages) |
14 June 1983 | Accounts made up to 31 December 1982 (42 pages) |
14 June 1983 | Accounts made up to 31 December 1982 (42 pages) |
1 July 1982 | Accounts made up to 31 December 1981 (42 pages) |
1 July 1982 | Accounts made up to 31 December 1981 (42 pages) |
7 August 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 August 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 June 1980 | Annual return made up to 03/06/80 (6 pages) |
20 June 1980 | Annual return made up to 03/06/80 (6 pages) |
20 June 1980 | Annual return made up to 03/06/80 (6 pages) |
20 June 1980 | Annual return made up to 03/06/80 (6 pages) |
15 March 1946 | Company name changed\certificate issued on 15/03/46 (3 pages) |
15 March 1946 | Company name changed\certificate issued on 15/03/46 (3 pages) |
15 March 1946 | Company name changed\certificate issued on 15/03/46 (3 pages) |
15 March 1946 | Company name changed\certificate issued on 15/03/46 (3 pages) |
27 September 1907 | Certificate of incorporation (1 page) |
27 September 1907 | Certificate of incorporation (1 page) |
27 September 1907 | Incorporation (33 pages) |
27 September 1907 | Incorporation (33 pages) |
27 September 1907 | Certificate of incorporation (1 page) |
27 September 1907 | Certificate of incorporation (1 page) |