UKBizDB.co.uk

CX REINSURANCE COMPANY LIMITED.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cx Reinsurance Company Limited.. The company was founded 51 years ago and was given the registration number 01086556. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 65202 - Non-life reinsurance.

Company Information

Name:CX REINSURANCE COMPANY LIMITED.
Company Number:01086556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:13 December 1972
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary03 November 2015Active
1, More London Place, London, SE1 2AF

Director20 April 2016Active
1, More London Place, London, SE1 2AF

Director26 February 2016Active
7, Clifton Terrace, Cliftonville, Dorking, United Kingdom, RH4 2JG

Secretary10 August 2015Active
Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH

Secretary10 December 1997Active
88 Burbage Road, London, SE24 9HE

Secretary-Active
Halls Cottage 37 Peaks Hill, Purley, CR8 3JJ

Secretary20 April 1994Active
912 Savannah Circle, Naperville, Usa,

Director20 April 1994Active
Am Iberghang 4, Seen, Zurich, Switzerland,

Director28 September 2000Active
The Oak House, 140 North Road, Hertford, SG14 2BZ

Director31 October 2002Active
Knights Mead, Broad Highway, Cobham, KT11 2RR

Director-Active
4 Rue De Buenos-Ayres, Paris 75007, France, FOREIGN

Director07 January 2008Active
1, More London Place, London, SE1 2AF

Director04 March 2016Active
1245 Martin Drive, Cincinnati 45202, Ohio Usa, FOREIGN

Director14 May 1998Active
170 Pembroke Close, Banstead, SM7 2BH

Director17 December 1996Active
Flat 7 4 Egerton Gardens, Knightsbridge, London, SW3 5BS

Director17 July 2003Active
Uplands Harewood Road, Chalfont St Giles, HP8 4UB

Director09 April 2002Active
1, More London Place, London, SE1 2AF

Director31 October 2002Active
56 Woodstock Road, Sittingbourne, ME10 4HN

Director17 December 1996Active
5 Old Broad Street, London, EC2N 1AD

Director17 July 2003Active
3512 Clay Street, San Francisco, Calfornia, Usa, FOREIGN

Director26 May 2006Active
49 Arlesey Road, Ickleford, SG5 3TG

Director17 December 1996Active
1, More London Place, London, SE1 2AF

Director17 July 2003Active
120, Pall Mall, London, United Kingdom, SW1Y 5EA

Director06 February 2012Active
8 Harvesters, Festival Gardens Tolleshunt Darcy, Maldon, CM9 8UF

Director17 December 1996Active
2280 Regency Woods Drive, Lisle, Usa,

Director13 June 2002Active
72 Riverview Gardens, Barnes, London, SW13 8QZ

Director14 May 1998Active
The Isis Building, 193 Marsh Wall, London, E14 9SG

Director31 March 2004Active
942 Pine Tree Lane, Winnetka, Illinois, Usa,

Director17 December 1996Active
32, Lambardes, New Ash Green, England, DA38HX

Director-Active
1, More London Place, London, SE1 2AF

Director11 May 2016Active
Gate Cottage Little London, Berden, Bishops Stortford, CM23 1BE

Director-Active
1151 Midwest Lane, Wheaton, Usa,

Director14 December 2000Active
44 Bis Rue Rouelle, Paris, France, FOREIGN

Director21 May 2003Active
3 Englemere Park, Oxshott, Leatherhead, KT22 0QS

Director21 January 2000Active

People with Significant Control

Tawa Associates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:118, Pall Mall, London, United Kingdom, SW1Y 5ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Insolvency

Liquidation in administration progress report.

Download
2023-09-23Insolvency

Liquidation in administration progress report.

Download
2023-03-24Insolvency

Liquidation in administration progress report.

Download
2023-02-28Insolvency

Liquidation in administration extension of period.

Download
2022-09-22Insolvency

Liquidation in administration progress report.

Download
2022-03-22Insolvency

Liquidation in administration progress report.

Download
2021-09-21Insolvency

Liquidation in administration progress report.

Download
2021-03-26Insolvency

Liquidation in administration progress report.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-24Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-11-18Insolvency

Liquidation in administration result creditors meeting.

Download
2020-10-27Insolvency

Liquidation in administration proposals.

Download
2020-10-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-09-04Insolvency

Liquidation in administration appointment of administrator.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-08-11Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.