This company is commonly known as Swiss Re Finance (uk) Plc. The company was founded 22 years ago and was given the registration number 04442605. The firm's registered office is in LONDON. You can find them at 11th Floor, 200 Aldersgate Street, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | SWISS RE FINANCE (UK) PLC |
---|---|---|
Company Number | : | 04442605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, New Bailey, 6 Stanley Street, Manchester, United Kingdom, M3 5GS | Corporate Secretary | 01 January 2023 | Active |
Mythenquai 50/60, Zurich, Switzerland, 8002 | Director | 24 February 2020 | Active |
30, St. Mary Axe, London, England, EC3A 8EP | Director | 28 September 2016 | Active |
30, St. Mary Axe, London, England, EC3A 8EP | Director | 14 March 2022 | Active |
30, St Mary Axe, London, EC3A 8EP | Director | 16 May 2011 | Active |
Mythenquai 50/60, Zurich, Switzerland, 8002 | Director | 14 March 2022 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 20 May 2002 | Active |
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Corporate Secretary | 25 February 2020 | Active |
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE | Corporate Secretary | 24 September 2009 | Active |
30, St. Mary Axe, London, EC3A 8EP | Director | 27 August 2010 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 06 August 2002 | Active |
30, St Mary Axe, London, England, EC3A 8EP | Director | 08 April 2010 | Active |
Rebstrasse 10, Erlenbach, Switzerland, | Director | 12 December 2002 | Active |
30, St Mary Axe, London, England, EC3A 8EP | Director | 28 February 2013 | Active |
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 24 February 2020 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 11 September 2002 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 09 June 2004 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 11 December 2007 | Active |
30 Waterside Plaza, Apt. 2a, New York, United States, | Director | 11 March 2003 | Active |
30, St. Mary Axe, London, England, EC3A 8EP | Director | 28 September 2016 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 20 May 2002 | Active |
Flat 5, 89 Holland Park, London, W11 3RZ | Director | 11 March 2003 | Active |
30, St Mary Axe, London, England, EC3A 8EP | Director | 04 February 2016 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 02 May 2003 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 06 August 2002 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 20 May 2002 | Active |
C F Meyerstrasse, Kilchberg, Switzerland, | Director | 06 August 2002 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 31 December 2005 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 06 August 2002 | Active |
Swiss Re Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 50/60, Mythenquai Zurich, Switzerland 8002, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Address | Change sail address company with old address new address. | Download |
2023-01-03 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-03 | Officers | Termination secretary company with name termination date. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type full. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.