UKBizDB.co.uk

POOL REINSURANCE (NUCLEAR) LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Corporate Secretary13 December 2013Active
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director13 February 2007Active
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director01 May 2013Active
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director01 October 2020Active
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director01 July 2019Active
15 Woodland Way, Winchmore Hill, London, N21 3QB

Secretary24 July 1995Active
Tricor Suite, 7th, Floor, 52/54 Gracechurch Street, London, United Kingdom, EC3V 0EH

Corporate Secretary27 October 2009Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary01 January 2005Active
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR

Director01 October 2010Active
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR

Director07 November 2014Active
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR

Director24 July 1995Active
Glebe House, One Rectory Barns, Lower Swell, GL54 1LH

Director01 September 2005Active
1 Cornhill, London, EC3V 3QR

Director24 July 1995Active
1 Lake View, Shoyswell Manor, Sheepstreet Lane, Etchingham, TN19 7AZ

Director01 January 2001Active
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR

Director27 October 1997Active
Possingworth Manor, Blackboys, Uckfield, TN22 5HE

Director24 July 1995Active
2 Coombehurst Close, Hadley Wood, Barnet, EN4 0JU

Director18 December 1997Active
74 Napier Court, Ranelagh Gardens, London, SW6 3UX

Director01 August 2002Active
14 Suffield Close, Selsdon, South Croydon, CR2 8SZ

Director31 August 1996Active
16 Highfields, Great Dunmow, CM6 1ED

Director24 July 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-11Officers

Change corporate secretary company with change date.

Download
2023-09-27Address

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

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Resolution

Resolution.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.