UKBizDB.co.uk

NRG VICTORY REINSURANCE LIMITED

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

This company is commonly known as Nrg Victory Reinsurance Limited. The company was founded 104 years ago and was given the registration number 00157508. The firm's registered office is in LONDON. You can find them at 4th Floor, 8, Fenchurch Place, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:NRG VICTORY REINSURANCE LIMITED
Company Number:00157508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1919
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Secretary31 July 2009Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director02 December 2016Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director01 April 2016Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director01 April 2021Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director12 June 2008Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director20 January 2016Active
24 Ravensbourne Gardens, London, W13 8EW

Secretary12 June 2008Active
Forbescoft 4 The Close, Saltwood, Hythe, CT21 4RA

Secretary-Active
8 Cherry Garden Lane, Folkestone, CT19 4AD

Director01 November 2002Active
Little Daneswood Rectory Lane, Brasted, Westerham, TN16 1JU

Director-Active
Flat 7, 7 Egerton Place, London, SW3 2EF

Director12 June 2008Active
Rose Lodge, Bromley Green Road, Ruckinge, TN26 2EF

Director01 July 2002Active
168 Defoe House, London, EC2Y 8ND

Director-Active
2 Independence Place, Apt 909, Philadelphia, Usa, PA 19106

Director-Active
32 New Hereford House, 117-129 Park Street, London, W1Y 3FA

Director-Active
45 Heriot Row, Edinburgh, EH3 6EX

Director-Active
33, St Mary Axe, London, EC3A 8LL

Director27 April 2010Active
London Underwriting Centre 6th, Floor, 3 Minster Court Mincing Lane, London, United Kingdom, EC3R 7DD

Director30 March 2010Active
Forbescoft 4 The Close, Saltwood, Hythe, CT21 4RA

Director30 June 1993Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director29 December 2022Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director01 March 2009Active
1 Dell Close, Fetcham, Leatherhead, KT22 9HB

Director25 October 2002Active
Helmingham Hall, Stowmarket, IP14 6EF

Director-Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director01 March 2009Active
Kamperfoelielaan 15, 1901 Bs, Castricum, The Netherlands,

Director-Active

People with Significant Control

Berkshire Hathaway Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:3555, Farnam Street, Omaha, United States, NE 68131
Nature of control:
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2019-02-12Auditors

Auditors resignation company.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type full.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Appoint person director company with name date.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Officers

Appoint person director company with name date.

Download
2016-04-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.