UKBizDB.co.uk

SWISS RE FINANCE (UK) PLC

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Manchester, United Kingdom, M3 5GS

Corporate Secretary01 January 2023Active
Mythenquai 50/60, Zurich, Switzerland, 8002

Director24 February 2020Active
30, St. Mary Axe, London, England, EC3A 8EP

Director28 September 2016Active
30, St. Mary Axe, London, England, EC3A 8EP

Director14 March 2022Active
30, St Mary Axe, London, EC3A 8EP

Director16 May 2011Active
Mythenquai 50/60, Zurich, Switzerland, 8002

Director14 March 2022Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary20 May 2002Active
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Corporate Secretary25 February 2020Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Corporate Secretary24 September 2009Active
30, St. Mary Axe, London, EC3A 8EP

Director27 August 2010Active
30 St Mary Axe, London, EC3A 8EP

Director06 August 2002Active
30, St Mary Axe, London, England, EC3A 8EP

Director08 April 2010Active
Rebstrasse 10, Erlenbach, Switzerland,

Director12 December 2002Active
30, St Mary Axe, London, England, EC3A 8EP

Director28 February 2013Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director24 February 2020Active
30 St Mary Axe, London, EC3A 8EP

Director11 September 2002Active
30 St Mary Axe, London, EC3A 8EP

Director09 June 2004Active
30 St Mary Axe, London, EC3A 8EP

Director11 December 2007Active
30 Waterside Plaza, Apt. 2a, New York, United States,

Director11 March 2003Active
30, St. Mary Axe, London, England, EC3A 8EP

Director28 September 2016Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director20 May 2002Active
Flat 5, 89 Holland Park, London, W11 3RZ

Director11 March 2003Active
30, St Mary Axe, London, England, EC3A 8EP

Director04 February 2016Active
30 St Mary Axe, London, EC3A 8EP

Director02 May 2003Active
30 St Mary Axe, London, EC3A 8EP

Director06 August 2002Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director20 May 2002Active
C F Meyerstrasse, Kilchberg, Switzerland,

Director06 August 2002Active
30 St Mary Axe, London, EC3A 8EP

Director31 December 2005Active
30 St Mary Axe, London, EC3A 8EP

Director06 August 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2024-05-13Accounts

Accounts with accounts type full.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-01-04Address

Change sail address company with old address new address.

Download
2023-01-03Officers

Appoint corporate secretary company with name date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2023-01-03Address

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

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.