UKBizDB.co.uk

PALATINE INSURANCE COMPANY LIMITED(THE)

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

This company is commonly known as Palatine Insurance Company Limited(the). The company was founded 123 years ago and was given the registration number 00067031. The firm's registered office is in LONDON. You can find them at 30 St Mary Axe, , London, . This company's SIC code is 65202 - Non-life reinsurance.

Company Information

Name:PALATINE INSURANCE COMPANY LIMITED(THE)
Company Number:00067031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1900
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:30 St Mary Axe, London, EC3A 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St Mary Axe, London, EC3A 8EP

Secretary27 September 2019Active
30, St Mary Axe, London, EC3A 8EP

Director28 August 2018Active
30 St Mary Axe, London, EC3A 8EP

Director30 July 2009Active
The Dog House, 123 Borden Lane, Sittingbourne, ME10 1BX

Secretary-Active
Flat 7,1 Brendon Grove, East Finchley, London, N2 8JE

Secretary01 April 2002Active
30 St Mary Axe, London, EC3A 8EP

Secretary16 December 2004Active
30, St Mary Axe, London, EC3A 8EP

Secretary11 March 2011Active
13 Lennox Street, Edinburgh, EH4 1QB

Secretary24 May 1995Active
30 St Mary Axe, London, EC3A 8EP

Secretary01 June 2006Active
4 Hareden Croft, Emerson Valley, Milton Keynes, MK4 2DW

Secretary12 February 1996Active
30, St Mary Axe, London, EC3A 8EP

Secretary08 August 2017Active
30, St. Mary Axe, London, EC3A 8EP

Secretary01 April 2008Active
27 Cranley Road, Walton On Thames, KT12 5BT

Director22 April 1999Active
30 St Mary Axe, London, EC3A 8EP

Director14 November 2003Active
Willingdon, Mount Avenue Hutton, Brentwood, CM13 2NY

Director-Active
73 Arlington House, Arlington Street, London, SW1A 1RJ

Director19 May 1999Active
Highlands Highlands Drive, Maldon, CM9 6HX

Director21 December 1998Active
Uplands Church Hill, Merstham, Redhill, RH1 3BJ

Director-Active
30 St Mary Axe, London, EC3A 8EP

Director21 April 2004Active
30 St Mary Axe, London, EC3A 8EP

Director30 November 2005Active
4 Hareden Croft, Emerson Valley, Milton Keynes, MK4 2DW

Director01 February 2004Active
30 St Mary Axe, London, EC3A 8EP

Director30 August 2006Active
Rickstones 8 Orchard Way, Esher, KT10 9DY

Director-Active
3 Englemere Park, Oxshott, Leatherhead, KT22 0QS

Director-Active
2 Wayside Walk, Heathfield, TN21 0XW

Director-Active
43 Cleveland Square, London, W2 6DA

Director14 March 1997Active

People with Significant Control

Swiss Re Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:50/60, Mythenquai, Zurich 8002, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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
2021-04-06Miscellaneous

Miscellaneous.

Download
2021-04-06Miscellaneous

Court order.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2021-02-16Gazette

Gazette dissolved statutory instrument.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Officers

Termination secretary company with name termination date.

Download
2017-08-30Officers

Appoint person secretary company with name date.

Download
2017-05-26Accounts

Accounts with accounts type full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Accounts

Accounts with accounts type full.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Accounts

Accounts with accounts type full.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.