This company is commonly known as Scor Underwriting Limited. The company was founded 22 years ago and was given the registration number 04296463. The firm's registered office is in LONDON. You can find them at 10 Lime Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | SCOR UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 04296463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lime Street, London, EC3M 7AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Lime Street, London, EC3M 7AA | Secretary | 09 May 2017 | Active |
10, Lime Street, London, United Kingdom, EC3M 7AA | Director | 10 November 2016 | Active |
10, Lime Street, London, United Kingdom, EC3M 7AA | Director | 09 November 2023 | Active |
Stockenstrasse 39, 8802, Switzerland, | Secretary | 07 November 2002 | Active |
10, Lime Street, London, EC3M 7AA | Secretary | 12 May 2015 | Active |
10, Lime Street, London, United Kingdom, EC3M 7AA | Secretary | 06 May 2008 | Active |
44, East View, Barnet, EN5 5TN | Secretary | 24 January 2003 | Active |
27 Treen Avenue, Barnes, SW13 0JR | Secretary | 12 October 2006 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 01 October 2001 | Active |
10, Lime Street, London, United Kingdom, EC3M 7AA | Director | 04 November 2022 | Active |
10, Lime Street, London, United Kingdom, EC3M 7AA | Director | 16 September 2013 | Active |
10 Lady Street, Lavenham, CO10 9RA | Director | 19 October 2001 | Active |
10, Lime Street, London, United Kingdom, EC3M 7AA | Director | 20 October 2009 | Active |
10, Lime Street, London, United Kingdom, EC3M 7AA | Director | 20 October 2009 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 01 October 2001 | Active |
11, Rue Sedillot, 75007 Paris, France, | Director | 06 October 2021 | Active |
10, Lime Street, London, United Kingdom, EC3M 7AA | Director | 07 November 2002 | Active |
Neudorfstrasse 16, Steinhausen, Switzerland, | Director | 07 July 2004 | Active |
10, Lime Street, London, United Kingdom, EC3M 7AA | Director | 24 January 2003 | Active |
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU | Nominee Director | 01 October 2001 | Active |
10, Lime Street, London, United Kingdom, EC3M 7AA | Director | 12 February 2013 | Active |
10, Lime Street, London, United Kingdom, EC3M 7AA | Director | 22 July 2010 | Active |
10 Lady Street, Lavenham, CO10 9RA | Director | 19 October 2001 | Active |
10, Lime Street, London, United Kingdom, EC3M 7AA | Director | 20 October 2009 | Active |
Rosengartenstrasse 2, Meilen, Switzerland, | Director | 14 March 2007 | Active |
Rosenrain 7, Winterthur, Canton Of Zurich, Switzerland, FOREIGN | Director | 07 November 2002 | Active |
Scor Se Paris, Zurich Branch | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 4, Claridenstrasse, Zurich, Switzerland, |
Nature of control | : |
|
Scor Se | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 5, Avenue Kleber, Paris, France, |
Nature of control | : |
|
Scor Switzerland Ag | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 4, Claridenstrasse, Switzerland, 8022 |
Nature of control | : |
|
Scor Se | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 5, Avenue Kleber, Paris, France, 75016 |
Nature of control | : |
|
Scor Global P&C Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 5, Avenue Kleber, Paris, France, 75016 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Termination director company. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.