Company NameOld Scottish Company Limited
Company StatusDissolved
Company NumberSC006637
CategoryPrivate Limited Company
Incorporation Date27 September 1907(116 years, 7 months ago)
Dissolution Date14 March 2022 (2 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameSusan Kathleen Lake
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish,Australian
StatusClosed
Appointed09 December 2009(102 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 14 March 2022)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Secretary NameJennifer Gandy
NationalityBritish
StatusClosed
Appointed11 March 2011(103 years, 6 months after company formation)
Appointment Duration11 years (closed 14 March 2022)
RoleCompany Director
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Michael William Ludlow
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2019(111 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 14 March 2022)
RoleHead Of Group Tax
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameIain Fraser Campbell
NationalityFrench
StatusResigned
Appointed15 May 1990(82 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address22 Briarwood Road
Clapham
London
SW4 9PX
Director NameDr Michael John Lawrence
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(83 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 September 1991)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringmead Bradcutts Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AA
Director NameMichael Bannister Brown
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(83 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 September 1991)
RoleChief Actuary & Gen Man
Correspondence Address17 Barnstaple Road
Thorpe Bay
Essex
SS1 3PB
Director NameMichael Stephen Harvey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(83 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1992)
RoleGeneral Manager
Correspondence AddressHighfields House
17 Highfields
Ashtead
Surrey
KT21 2NL
Director NameMr John Oliver Austin
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(83 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRoseland 6 Martin Court
Hempstead
Kent
ME7 3SD
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(84 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 1997)
RoleFinance Direcor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun House, Basted Lane
Crouch, Borough Green
Sevenoaks
Kent
TN15 8PZ
Director NameJohn Engestrom
Date of BirthFebruary 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 1992(84 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 1997)
RoleCompany Director
Correspondence AddressFlat F
12 Hyde Park Street
London
W2 2JN
Director NameHans-Erik Folke Andersson
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1993(85 years, 3 months after company formation)
Appointment Duration4 years (resigned 15 January 1997)
RoleCompany Director
Correspondence Address7 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameRudolf Kellenberger
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 1997(89 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressSaentisstrasse 13
Esslingen
8133
Director NameJohn Richard Coomber
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(89 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSheree Denise Whatley
NationalityBritish
StatusResigned
Appointed01 May 1997(89 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 May 2000)
RoleChief Financial Officer
Correspondence Address43 Cleveland Square
London
W2 6DA
Director NameMr Ronald Kenneth Bishop
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(89 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 April 1998)
RoleRetired
Correspondence Address23 The Willows
Chesham Bois
Amersham
Buckinghamshire
HP6 5NT
Director NameWalter Kielholz
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed24 April 1998(90 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2002)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressPilatusstrasse 18
Zurich
8032
Director NameAllan Bridgewater
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(90 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameDr Catherine Elisabeth Dorcas Bell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(91 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameSir Colin Murray Campbell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(91 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 2005)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressClumber Lodge
Newstead Abbey Park
Nottingham
Nottinghamshire
NG15 8GD
Director NameMartin Albers
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed23 April 1999(91 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2002)
RoleReinsurance Company Executive
Correspondence Address27 Cranley Road
Walton On Thames
Surrey
KT12 5BT
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed02 May 2000(92 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameJacques Ernest Dubois
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2000(92 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address524 Lake Avenue
Greenwich
Ct06830
United States
Director NameJacques Alfred Gilbert Aigrain
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2001(93 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameRuurd De Fluiter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(94 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2005)
RoleReinsurance Executive
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameJohn Henry Fitzpatrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUsa & Republic Irela
StatusResigned
Appointed01 April 2003(95 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameAnn Frances Godbehere
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian Director
StatusResigned
Appointed15 July 2003(95 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2006)
RoleChief Financial Officer
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameWilliam Robert Patrick Dalton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityCanadian,Irish
StatusResigned
Appointed01 July 2005(97 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameRichard Owen Hudson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(97 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMartin Albers
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2006(98 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 December 2006)
RoleReinsurance Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed01 June 2006(98 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameTimothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2006(99 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameClare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(99 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameAlan John Titchener
NationalityBritish
StatusResigned
Appointed01 April 2008(100 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameSusan Kathleen Lake
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish/Australian
StatusResigned
Appointed09 December 2009(102 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2009)
RoleComplaince Officer
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameSimon Jukes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(106 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8BF

Contact

Telephone01242 236111
Telephone regionCheltenham

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Swiss Re Gb LTD
100.00%
Ordinary

Accounts

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

Filing History

12 February 2021Register inspection address has been changed to 1 George Square Glasgow G2 1AL (2 pages)
2 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-28
(1 page)
28 January 2021Registered 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 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
6 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (13 pages)
18 June 2019Termination of appointment of Simon Jukes as a director on 14 June 2019 (1 page)
12 June 2019Appointment of Mr. Michael William Ludlow as a director on 11 June 2019 (2 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
3 January 2019Director's details changed for Susan Kathleen Lake on 2 January 2019 (2 pages)
26 July 2018Full accounts made up to 31 December 2017 (13 pages)
14 May 2018Memorandum and Articles of Association (28 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
30 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-26
(1 page)
30 October 2017Company name changed the mercantile & general reinsurance company LIMITED\certificate issued on 30/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
30 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-26
(1 page)
30 October 2017Company name changed the mercantile & general reinsurance company LIMITED\certificate issued on 30/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
25 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-20
(1 page)
25 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-20
(1 page)
4 July 2017Full accounts made up to 31 December 2016 (14 pages)
4 July 2017Full accounts made up to 31 December 2016 (14 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
18 March 2017Director's details changed for Susan Kathleen Lake on 20 January 2017 (3 pages)
18 March 2017Director's details changed for Susan Kathleen Lake on 20 January 2017 (3 pages)
25 June 2016Full accounts made up to 31 December 2015 (16 pages)
25 June 2016Full accounts made up to 31 December 2015 (16 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
1 July 2014Appointment of Simon Jukes as a director (3 pages)
1 July 2014Appointment of Simon Jukes as a director (3 pages)
1 July 2014Termination of appointment of Michael Lyons as a director (2 pages)
1 July 2014Termination of appointment of Michael Lyons as a director (2 pages)
9 June 2014Full accounts made up to 31 December 2013 (13 pages)
9 June 2014Full accounts made up to 31 December 2013 (13 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
16 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
16 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
16 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
16 July 2013Full accounts made up to 31 December 2012 (14 pages)
16 July 2013Full accounts made up to 31 December 2012 (14 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 31 December 2011 (14 pages)
31 July 2012Full accounts made up to 31 December 2011 (14 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 August 2011Full accounts made up to 31 December 2010 (15 pages)
4 August 2011Full accounts made up to 31 December 2010 (15 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from Maclay Murray & Spens Llp 151 St Vincent Street Glasgow Scotland G12 5NJ on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Maclay Murray & Spens Llp 151 St Vincent Street Glasgow Scotland G12 5NJ on 16 May 2011 (1 page)
17 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
17 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
14 March 2011Termination of appointment of Alan Titchener as a secretary (2 pages)
14 March 2011Termination of appointment of Alan Titchener as a secretary (2 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 24/02/2011
(30 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 24/02/2011
(30 pages)
21 February 2011Memorandum and Articles of Association (26 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2011Resolutions
  • RES13 ‐ Approval of director's appointment 16/02/2011
(1 page)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2011Memorandum and Articles of Association (26 pages)
21 February 2011Resolutions
  • RES13 ‐ Approval of director's appointment 16/02/2011
(1 page)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
7 June 2010Appointment of Susan Kathleen Lake as a director (3 pages)
7 June 2010Appointment of Susan Kathleen Lake as a director (3 pages)
7 June 2010Termination of appointment of Susan Lake as a director (2 pages)
7 June 2010Termination of appointment of Susan Lake as a director (2 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
16 December 2009Appointment of Susan Kathleen Lake as a director (3 pages)
16 December 2009Appointment of Susan Kathleen Lake as a director (3 pages)
21 November 2009Termination of appointment of Philippe Regazzoni as a director (2 pages)
21 November 2009Termination of appointment of Philippe Regazzoni as a director (2 pages)
20 May 2009Return made up to 15/05/09; full list of members (3 pages)
20 May 2009Return made up to 15/05/09; full list of members (3 pages)
11 May 2009Full accounts made up to 31 December 2008 (14 pages)
11 May 2009Full accounts made up to 31 December 2008 (14 pages)
19 January 2009Appointment terminated director timothy carroll (1 page)
19 January 2009Appointment terminated director timothy carroll (1 page)
23 July 2008Full accounts made up to 31 December 2007 (22 pages)
23 July 2008Full accounts made up to 31 December 2007 (22 pages)
30 May 2008Registered office changed on 30/05/2008 from 151 st vincent street glasgow G12 5NJ (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Return made up to 15/05/08; full list of members (4 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Location of debenture register (1 page)
30 May 2008Location of debenture register (1 page)
30 May 2008Registered office changed on 30/05/2008 from 151 st vincent street glasgow G12 5NJ (1 page)
30 May 2008Return made up to 15/05/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
6 May 2008Registered office changed on 06/05/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
25 April 2008Secretary appointed alan john titchener (2 pages)
25 April 2008Secretary appointed alan john titchener (2 pages)
7 April 2008Appointment terminated secretary sarah lewis (1 page)
7 April 2008Appointment terminated secretary sarah lewis (1 page)
27 December 2007Certificate of reduction of issued capital (1 page)
27 December 2007Certificate of reduction of issued capital (1 page)
27 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2007Reduction of iss capital and minute (oc) £ ic 139712000/ 2 (4 pages)
20 December 2007Reduction of iss capital and minute (oc) £ ic 139712000/ 2 (4 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 July 2007Full accounts made up to 31 December 2006 (26 pages)
27 July 2007Full accounts made up to 31 December 2006 (26 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
13 June 2007Return made up to 15/05/07; full list of members (2 pages)
13 June 2007Return made up to 15/05/07; full list of members (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
10 July 2006Full accounts made up to 31 December 2005 (26 pages)
10 July 2006Full accounts made up to 31 December 2005 (26 pages)
12 June 2006Return made up to 15/05/06; no change of members (10 pages)
12 June 2006Return made up to 15/05/06; no change of members (10 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Director's particulars changed (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
10 May 2006Memorandum and Articles of Association (33 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2006Memorandum and Articles of Association (33 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (3 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
22 September 2005Listing of particulars (100 pages)
22 September 2005Listing of particulars (100 pages)
22 September 2005Court order approving scheme (3 pages)
22 September 2005Court order approving scheme (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
8 August 2005New director appointed (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005New director appointed (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005New director appointed (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005New director appointed (3 pages)
8 August 2005Director's particulars changed (1 page)
16 June 2005Full accounts made up to 31 December 2004 (28 pages)
16 June 2005Full accounts made up to 31 December 2004 (28 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
31 May 2005Return made up to 15/05/05; no change of members (8 pages)
31 May 2005Return made up to 15/05/05; no change of members (8 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
15 June 2004Dti returns 31/12/2003 (115 pages)
15 June 2004Dti returns 31/12/2003 (115 pages)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
21 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 May 2004Full accounts made up to 31 December 2003 (27 pages)
11 May 2004Full accounts made up to 31 December 2003 (27 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
10 July 2003Return made up to 15/05/03; full list of members (11 pages)
10 July 2003Return made up to 15/05/03; full list of members (11 pages)
15 May 2003Auditor's resignation (2 pages)
15 May 2003Auditor's resignation (2 pages)
13 May 2003Full accounts made up to 31 December 2002 (30 pages)
13 May 2003Full accounts made up to 31 December 2002 (30 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
17 May 2002Return made up to 15/05/02; full list of members (11 pages)
17 May 2002Return made up to 15/05/02; full list of members (11 pages)
9 May 2002Full accounts made up to 31 December 2001 (26 pages)
9 May 2002Full accounts made up to 31 December 2001 (26 pages)
21 November 2001Memorandum and Articles of Association (39 pages)
21 November 2001Memorandum and Articles of Association (39 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
15 August 2001Full accounts made up to 31 December 2000 (23 pages)
15 August 2001Full accounts made up to 31 December 2000 (23 pages)
11 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
3 July 2000Full accounts made up to 31 December 1999 (23 pages)
3 July 2000Full accounts made up to 31 December 1999 (23 pages)
22 June 2000Return made up to 15/05/00; full list of members (8 pages)
22 June 2000Return made up to 15/05/00; full list of members (8 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
24 May 2000New secretary appointed (1 page)
24 May 2000New secretary appointed (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
17 June 1999Return made up to 15/05/99; no change of members (11 pages)
17 June 1999Return made up to 15/05/99; no change of members (11 pages)
9 June 1999Full accounts made up to 31 December 1998 (27 pages)
9 June 1999Full accounts made up to 31 December 1998 (27 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
25 September 1998Full accounts made up to 31 December 1997 (32 pages)
25 September 1998Full accounts made up to 31 December 1997 (32 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
29 May 1998Return made up to 15/05/98; no change of members (11 pages)
29 May 1998Return made up to 15/05/98; no change of members (11 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
1 January 1998Company name changed swiss re life & health LIMITED\certificate issued on 01/01/98 (2 pages)
1 January 1998Company 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 1997Auditor's resignation (2 pages)
13 July 1997Auditor's resignation (2 pages)
5 June 1997Return made up to 15/05/97; full list of members (19 pages)
5 June 1997Return made up to 15/05/97; full list of members (19 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (4 pages)
2 June 1997New director appointed (4 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
30 May 1997Company name changed the mercantile and general reins urance company LIMITED\certificate issued on 02/06/97 (2 pages)
30 May 1997Full accounts made up to 31 December 1996 (31 pages)
30 May 1997Full accounts made up to 31 December 1996 (31 pages)
30 May 1997Company name changed the mercantile and general reins urance company LIMITED\certificate issued on 02/06/97 (2 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1997Nc dec already adjusted 14/05/97 (1 page)
29 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1997Nc dec already adjusted 14/05/97 (1 page)
29 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 May 1997Nc dec already adjusted 14/05/97 (1 page)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1997Memorandum and Articles of Association (38 pages)
29 May 1997Nc dec already adjusted 14/05/97 (1 page)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1997Memorandum and Articles of Association (38 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
19 November 1996Memorandum and Articles of Association (39 pages)
19 November 1996£ nc 250000000/250014000 07/11/96 (2 pages)
19 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
19 November 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 November 1996Memorandum and Articles of Association (39 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 November 1996£ nc 250000000/250014000 07/11/96 (2 pages)
19 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
19 November 1996Ad 07/11/96--------- £ si [email protected]=13971 £ ic 139712000/139725971 (2 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 November 1996Ad 07/11/96--------- £ si [email protected]=13971 £ ic 139712000/139725971 (2 pages)
19 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
19 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
19 November 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 October 1996Memorandum and Articles of Association (41 pages)
4 October 1996Memorandum and Articles of Association (41 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996Application for reregistration from PLC to private (1 page)
21 August 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 August 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 August 1996Re-registration of Memorandum and Articles (40 pages)
21 August 1996Certificate of re-registration from Public Limited Company to Private (1 page)
21 August 1996Application for reregistration from PLC to private (1 page)
21 August 1996Re-registration of Memorandum and Articles (40 pages)
21 August 1996Certificate of re-registration from Public Limited Company to Private (1 page)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1996Full accounts made up to 31 December 1995 (27 pages)
17 July 1996Full accounts made up to 31 December 1995 (27 pages)
12 July 1996Return rescedules 1 2 3 4 6 (173 pages)
12 July 1996Return rescedules 1 2 3 4 6 (173 pages)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
12 June 1996Return made up to 15/05/96; full list of members (14 pages)
12 June 1996Return made up to 15/05/96; full list of members (14 pages)
12 March 1996Auditor's resignation (4 pages)
12 March 1996Auditor's resignation (4 pages)
7 March 1996Director's particulars changed (3 pages)
7 March 1996Director's particulars changed (3 pages)
14 August 1995Director's particulars changed (6 pages)
14 August 1995Director's particulars changed (6 pages)
24 May 1995Full accounts made up to 31 December 1994 (25 pages)
24 May 1995Return made up to 15/05/95; full list of members (8 pages)
24 May 1995Full accounts made up to 31 December 1994 (25 pages)
24 May 1995Return made up to 15/05/95; full list of members (8 pages)
7 June 1994Return made up to 15/05/94; full list of members (7 pages)
7 June 1994Return made up to 15/05/94; full list of members (7 pages)
15 April 1993Full accounts made up to 31 December 1992 (26 pages)
15 April 1993Full accounts made up to 31 December 1992 (26 pages)
8 June 1992Full accounts made up to 31 December 1991 (24 pages)
8 June 1992Full accounts made up to 31 December 1991 (24 pages)
13 June 1989G88(2) 40000000 @ £1 ord-260589 (2 pages)
13 June 1989G88(2) 40000000 @ £1 ord-260589 (2 pages)
16 May 1989G123 inc cap £220000000 020589 (1 page)
16 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1989G123 inc cap £220000000 020589 (1 page)
16 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1986Return made up to 20/05/86; full list of members (12 pages)
16 June 1986Full accounts made up to 31 December 1985 (41 pages)
16 June 1986Return made up to 20/05/86; full list of members (12 pages)
16 June 1986Full accounts made up to 31 December 1985 (41 pages)
14 June 1983Accounts made up to 31 December 1982 (42 pages)
14 June 1983Accounts made up to 31 December 1982 (42 pages)
1 July 1982Accounts made up to 31 December 1981 (42 pages)
1 July 1982Accounts made up to 31 December 1981 (42 pages)
7 August 1981Certificate of re-registration from Private to Public Limited Company (1 page)
7 August 1981Certificate of re-registration from Private to Public Limited Company (1 page)
20 June 1980Annual return made up to 03/06/80 (6 pages)
20 June 1980Annual return made up to 03/06/80 (6 pages)
20 June 1980Annual return made up to 03/06/80 (6 pages)
20 June 1980Annual return made up to 03/06/80 (6 pages)
15 March 1946Company name changed\certificate issued on 15/03/46 (3 pages)
15 March 1946Company name changed\certificate issued on 15/03/46 (3 pages)
15 March 1946Company name changed\certificate issued on 15/03/46 (3 pages)
15 March 1946Company name changed\certificate issued on 15/03/46 (3 pages)
27 September 1907Certificate of incorporation (1 page)
27 September 1907Certificate of incorporation (1 page)
27 September 1907Incorporation (33 pages)
27 September 1907Incorporation (33 pages)
27 September 1907Certificate of incorporation (1 page)
27 September 1907Certificate of incorporation (1 page)