UKBizDB.co.uk

ODYSSEY REINSURANCE COMPANY

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

This company is commonly known as Odyssey Reinsurance Company. The company was founded 30 years ago and was given the registration number FC017774. The firm's registered office is in CONNECTICUT. You can find them at 300 First Stamford Place, Stamford, Connecticut, 06902 Usa. This company's SIC code is None Supplied.

Company Information

Name:ODYSSEY REINSURANCE COMPANY
Company Number:FC017774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1994
End of financial year:31 December 1999
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:300 First Stamford Place, Stamford, Connecticut, 06902 Usa, United States,
Country Origin:UNITED STATES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, First Stamford Place, Stamford, United States,

Director31 March 2010Active
300 First Stamford Place, Stamford, United States,

Director01 July 2021Active
15 Hilltop Road, Short Hills, United States, 07078

Director15 September 1999Active
148 Stamford Ave, Stamford, United States,

Secretary01 May 1997Active
296 Winding South Road, Ardesley, United States,

Director13 April 1999Active
230 Bedford Road, Greenwich, Usa, 06830

Director10 February 1994Active
2815 Cox Neck Road, Chester, Usa,

Director10 February 1994Active
913 Ponus Ridge Road, New Canaan, United States,

Director13 April 1999Active
234 New Canaan Road, Wilton, Usa, 06897

Director10 February 1994Active
One Nostrand Road, Cranbury, Usa,

Director29 May 1998Active
64 Sandfordtown Road, Redding, United States, 66896

Director24 January 1995Active
4400 Larchmont, Dallas, United States,

Director10 February 1994Active
3401 Woodhaven Court, Farmers Branch 75234, Texas 75234, FOREIGN

Director10 February 1994Active
3 Holly Cove Road, Stamford, Ct, 69902

Director15 July 1998Active
30 Sedgewick Village Lane, Darien, United States, 06820

Director15 September 1999Active
890 South Bronson Avenue, Los Angeles, Usa,

Director10 February 1994Active
68 Long Lots Road, Westport, Usa, IRISH

Director10 February 1994Active
16515 Frederick Road, Mt. Airy, Usa,

Director10 February 1994Active
770 Park Avenue, New York, Usa,

Director10 February 1994Active
12176 Arborhill Street, Moorpark, Usa,

Director10 February 1994Active
45 Harrison Avenue, New Canaan, United States, 06840

Director03 August 1999Active
4424 Elmhurst, Plano, Usa,

Director01 January 1999Active
15 Wyngate Road, Greenwich, Ct, FOREIGN

Director02 February 1998Active

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 (7 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
2022-09-29Officers

Appoint person director overseas company with name appointment date.

Download
2022-09-29Officers

Termination person director overseas company with name termination date.

Download
2022-09-02Other

Change company details by uk establishment overseas company with change details.

Download
2021-05-13Officers

Termination person director overseas company with name termination date.

Download
2021-05-13Officers

Termination person director overseas company with name termination date.

Download
2021-05-13Officers

Termination person director overseas company with name termination date.

Download
2021-05-13Officers

Termination person director overseas company with name termination date.

Download
2021-05-13Officers

Appoint person director overseas company with name appointment date.

Download
2021-05-13Officers

Termination person director overseas company with name termination date.

Download
2021-05-13Officers

Termination person director overseas company with name termination date.

Download
2021-05-13Officers

Termination person director overseas company with name termination date.

Download
2017-01-12Other

Change company details by uk establishment overseas company with change details.

Download
2011-05-23Other

Change company details by uk establishment overseas company with change details.

Download
2011-05-06Change of name

Change of name overseas by resolution with date.

Download
2000-05-05Accounts

Accounts with accounts type full.

Download
2000-05-05Accounts

Accounts with accounts type full.

Download
2000-05-05Annual return

Legacy.

Download
2000-04-11Officers

Legacy.

Download
2000-04-11Officers

Legacy.

Download
1999-12-22Annual return

Legacy.

Download
1999-12-22Annual return

Legacy.

Download
1999-12-22Annual return

Legacy.

Download
1999-12-22Annual return

Legacy.

Download
1999-12-22Annual return

Legacy.

Download
1999-12-09Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.