UKBizDB.co.uk

SWISS RE SPECIALTY INSURANCE (UK) LIMITED

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

This company is commonly known as Swiss Re Specialty Insurance (uk) Limited. The company was founded 101 years ago and was given the registration number 00186919. The firm's registered office is in LONDON. You can find them at 30 St Mary Axe, , London, . This company's SIC code is 65202 - Non-life reinsurance.

Company Information

Name:SWISS RE SPECIALTY INSURANCE (UK) LIMITED
Company Number:00186919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1923
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:30 St Mary Axe, London, EC3A 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St Mary Axe, London, EC3A 8EP

Secretary27 September 2019Active
30, St Mary Axe, London, EC3A 8EP

Director28 August 2018Active
30, St. Mary Axe, London, EC3A 8EP

Director04 February 2009Active
30 St Mary Axe, London, EC3A 8EP

Director17 July 2007Active
6 Ridgeway, Wargrave, Reading, RG10 8AS

Secretary01 September 1994Active
30, St Mary Axe, London, EC3A 8EP

Secretary11 March 2011Active
6 Elsenham Street, London, SW18 5NS

Secretary12 August 1999Active
40 Elm Bank Gardens, Barnes, London, SW13 0NT

Secretary30 November 1993Active
30 St Mary Axe, London, EC3A 8EP

Secretary01 January 2008Active
2 Dean Mead, Folkestone, CT19 5TY

Secretary27 April 2001Active
30, St Mary Axe, London, EC3A 8EP

Secretary08 August 2017Active
30, St. Mary Axe, London, EC3A 8EP

Secretary01 April 2008Active
Wellington House, Stroud Road, Painswick, GL6 6UT

Secretary-Active
Steubstrasse 6,, Munich, Germany, FOREIGN

Director26 May 2004Active
30 St Mary Axe, London, EC3A 8EP

Director11 August 2006Active
Rainholz Strasse 3c, Grunwald, Munich, Germany, FOREIGN

Director18 July 2003Active
86 Norsey View Drive, Billericay, CM12 0QU

Director12 June 2002Active
63a Philbeach Gardens, London, SW5 9EE

Director22 February 2002Active
30 St Mary Axe, London, EC3A 8EP

Director19 August 2003Active
Durleston 129 Lower Road, Great Bookham, KT23 4AW

Director26 March 1999Active
71 The Dell, Westbury On Trym, Bristol, BS9 3UF

Director15 March 2000Active
4 Highcroft, Minchinhampton, Stroud, GL6 9BJ

Director-Active
Mozartstrasse 9, Munich, Germany,

Director12 November 2004Active
The Spinney Kiln Lane, Binfield Heath Henley On Thames, Reading, RG9 4EH

Director-Active
4772 Oak Street, Apt 1433, Kansas City, Usa,

Director14 January 2005Active
15 Silver Birches, Hutton, Brentwood, CM13 2JG

Director13 June 1996Active
Cradle Barn, Kingston Road Frilford, Abingdon, OX13 5NX

Director30 November 1993Active
Bayreuther Str. 13, Munich, Germany, FOREIGN

Director24 January 2006Active
30 St Mary Axe, London, EC3A 8EP

Director28 September 2005Active
Gruentenweg 5, Aichach, Germany,

Director30 April 2002Active
Hofmarkstrasse 29, Planegg, Germany,

Director17 April 2003Active
Burrows Hill Burrows Lane, Gomshall, Guildford, GU5 9QE

Director11 February 1994Active
4 Highcroft, Minchinhampton, GL6 9BJ

Director30 November 1993Active
23 South Western Road, Twickenham, TW1 1LG

Director29 September 2003Active
30, St. Mary Axe, London, England, EC3A 8EP

Director09 August 2012Active

People with Significant Control

Swiss Re Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:50/60, Mythenquai, Zurich 8002, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Miscellaneous

Miscellaneous.

Download
2021-04-06Miscellaneous

Court order.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-05-09Accounts

Accounts with accounts type full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Auditors

Auditors resignation company.

Download
2019-01-28Auditors

Auditors resignation company.

Download
2019-01-03Officers

Change person director company with change date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Officers

Termination secretary company with name termination date.

Download
2017-08-30Officers

Appoint person secretary company with name date.

Download
2017-08-09Capital

Capital statement capital company with date currency figure.

Download
2017-08-09Capital

Legacy.

Download
2017-08-09Insolvency

Legacy.

Download
2017-08-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.