This company is commonly known as Pool Reinsurance (nuclear) Limited. The company was founded 28 years ago and was given the registration number 03084992. The firm's registered office is in LONDON. You can find them at Tricor Suite 4th Floor, 50 Mark Lane, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | POOL REINSURANCE (NUCLEAR) LIMITED |
---|---|---|
Company Number | : | 03084992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Corporate Secretary | 13 December 2013 | Active |
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 13 February 2007 | Active |
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 01 May 2013 | Active |
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 01 October 2020 | Active |
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 01 July 2019 | Active |
15 Woodland Way, Winchmore Hill, London, N21 3QB | Secretary | 24 July 1995 | Active |
Tricor Suite, 7th, Floor, 52/54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Corporate Secretary | 27 October 2009 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 01 January 2005 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR | Director | 01 October 2010 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR | Director | 07 November 2014 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR | Director | 24 July 1995 | Active |
Glebe House, One Rectory Barns, Lower Swell, GL54 1LH | Director | 01 September 2005 | Active |
1 Cornhill, London, EC3V 3QR | Director | 24 July 1995 | Active |
1 Lake View, Shoyswell Manor, Sheepstreet Lane, Etchingham, TN19 7AZ | Director | 01 January 2001 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR | Director | 27 October 1997 | Active |
Possingworth Manor, Blackboys, Uckfield, TN22 5HE | Director | 24 July 1995 | Active |
2 Coombehurst Close, Hadley Wood, Barnet, EN4 0JU | Director | 18 December 1997 | Active |
74 Napier Court, Ranelagh Gardens, London, SW6 3UX | Director | 01 August 2002 | Active |
14 Suffield Close, Selsdon, South Croydon, CR2 8SZ | Director | 31 August 1996 | Active |
16 Highfields, Great Dunmow, CM6 1ED | Director | 24 July 1995 | Active |
Hm Treasury | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Horse Guards Road, London, United Kingdom, SW1A 2HQ |
Nature of control | : |
|
British Energy Limited | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Edf Energy, G S O Business Park, Glasgow, Scotland, G74 5PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Change corporate secretary company with change date. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type full. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Resolution | Resolution. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-10 | Accounts | Accounts with accounts type full. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.