ALTERRA DANISH RE (UK) GROUP LIMITED

Register to unlock more data on OkredoRegister

ALTERRA DANISH RE (UK) GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03702551

Incorporation date

26/01/1999

Size

Dormant

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1999)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2015
First Gazette notice for voluntary strike-off
dot icon26/09/2015
Application to strike the company off the register
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mr Jeremy William Brazil on 2015-01-14
dot icon30/11/2014
Registered office address changed from 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 2014-12-01
dot icon30/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon02/01/2014
Termination of appointment of Matthew Petzold as a director
dot icon17/12/2013
Appointment of Mr Jeremy William Brazil as a director
dot icon17/12/2013
Appointment of Mr William David Stovin as a director
dot icon02/10/2013
Appointment of Mr Andrew John Bailey as a secretary
dot icon01/10/2013
Termination of appointment of Paul Armfield as a secretary
dot icon01/10/2013
Miscellaneous
dot icon30/09/2013
Miscellaneous
dot icon29/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/09/2013
Registered office address changed from C/O 4Th Floor 70 Gracechurch Street London EC3V 0XL United Kingdom on 2013-09-03
dot icon02/07/2013
Termination of appointment of Adam Mullan as a director
dot icon11/06/2013
Appointment of Mr Matthew Andrew Petzold as a director
dot icon11/06/2013
Termination of appointment of William Becker as a director
dot icon11/06/2013
Appointment of Mr Andrew John Davies as a director
dot icon05/06/2013
Termination of appointment of Peter Minton as a director
dot icon29/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon02/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/03/2012
Termination of appointment of Tracey Lillington as a director
dot icon07/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon20/12/2011
Appointment of Ms Tracey Olivia Lillington as a director
dot icon26/09/2011
Director's details changed for Mr Adam Charles Mullan on 2011-09-15
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/07/2011
Termination of appointment of Lance Gibbins as a director
dot icon02/06/2011
Director's details changed for Mr Lance John Gibbins on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr William Marston Becker on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr Peter Andrew Minton on 2011-06-02
dot icon02/06/2011
Secretary's details changed for Mr Paul Michael Armfield on 2011-06-02
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon27/01/2011
Registered office address changed from C/O Max at Lloyd's Ltd 4Th Floor 70 Gracechurch Street London EC3V 0XL on 2011-01-28
dot icon20/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Certificate of change of name
dot icon13/05/2010
Change of name notice
dot icon08/02/2010
Director's details changed for Mr Peter Andrew Minton on 2010-02-01
dot icon26/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon23/11/2009
Termination of appointment of Iain Bremner as a director
dot icon09/11/2009
Director's details changed for Mr Adam Mullan on 2009-10-28
dot icon03/11/2009
Appointment of Mr Lance John Gibbins as a director
dot icon23/08/2009
Return made up to 27/01/09; full list of members
dot icon23/08/2009
Location of debenture register
dot icon23/08/2009
Registered office changed on 24/08/2009 from c/o imagine 70 gracechurch street london EC3V 0XL
dot icon23/08/2009
Location of register of members
dot icon03/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/03/2009
Resolutions
dot icon10/12/2008
Director appointed mr william marston becker
dot icon01/12/2008
Director appointed mr adam mullan
dot icon01/12/2008
Director appointed mr peter andrew minton
dot icon30/11/2008
Appointment terminated secretary sarah pattni
dot icon30/11/2008
Appointment terminated director lance gibbins
dot icon22/10/2008
Secretary's change of particulars / sarah pattni / 15/01/2008
dot icon22/10/2008
Director appointed mr lance gibbins
dot icon22/10/2008
Director appointed mr iain james bremner
dot icon22/10/2008
Appointment terminated director michael daly
dot icon22/10/2008
Secretary appointed mr paul michael armfield
dot icon22/10/2008
Appointment terminated director robert forness
dot icon19/10/2008
Return made up to 27/01/08; full list of members
dot icon19/10/2008
Full accounts made up to 2007-12-31
dot icon19/10/2008
Full accounts made up to 2006-12-31
dot icon15/10/2008
Restoration by order of the court
dot icon18/02/2008
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2007
First Gazette notice for voluntary strike-off
dot icon03/10/2007
Director's particulars changed
dot icon25/09/2007
Application for striking-off
dot icon26/04/2007
Group of companies' accounts made up to 2005-12-31
dot icon27/02/2007
New secretary appointed
dot icon27/02/2007
Secretary resigned
dot icon30/01/2007
Return made up to 27/01/07; full list of members
dot icon30/01/2007
Registered office changed on 31/01/07 from: 70 c/o imagine gracechurch street london EC3V 0XL
dot icon20/11/2006
Registered office changed on 21/11/06 from: 70 gracechurch street london EC3V 0XL
dot icon18/10/2006
Registered office changed on 19/10/06 from: 16 eastcheap london EC3M 1BD
dot icon13/02/2006
Return made up to 27/01/06; full list of members
dot icon20/12/2005
Director resigned
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon07/02/2005
Return made up to 27/01/05; full list of members
dot icon17/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/08/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon21/03/2004
New secretary appointed
dot icon19/02/2004
Return made up to 27/01/04; full list of members
dot icon18/02/2004
Director resigned
dot icon12/02/2004
Secretary resigned
dot icon14/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/06/2003
Ad 04/06/03--------- £ si 51000@1=51000 £ ic 150000/201000
dot icon08/02/2003
Return made up to 27/01/03; full list of members
dot icon06/11/2002
Director resigned
dot icon03/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 27/01/02; full list of members
dot icon26/06/2001
Director resigned
dot icon21/05/2001
Full group accounts made up to 2000-12-31
dot icon17/04/2001
Registered office changed on 18/04/01 from: 7TH floor beaufort house 15 st botolph street london EC3A 7NJ
dot icon27/02/2001
Return made up to 27/01/01; full list of members
dot icon20/07/2000
New director appointed
dot icon03/07/2000
Full group accounts made up to 1999-12-31
dot icon22/03/2000
Director resigned
dot icon22/02/2000
Return made up to 27/01/00; full list of members
dot icon12/12/1999
Ad 27/10/99--------- £ si 149998@1=149998 £ ic 2/150000
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New secretary appointed
dot icon09/09/1999
Secretary resigned
dot icon04/07/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon14/06/1999
Director resigned
dot icon14/06/1999
New director appointed
dot icon14/06/1999
£ nc 100/1000000 12/05/99
dot icon13/06/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon13/06/1999
New secretary appointed
dot icon26/04/1999
New director appointed
dot icon21/04/1999
New secretary appointed
dot icon21/04/1999
Registered office changed on 22/04/99 from: 51 eastcheap london EC3M 1JP
dot icon12/04/1999
Secretary resigned
dot icon12/04/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon01/02/1999
Certificate of change of name
dot icon01/02/1999
Director's particulars changed
dot icon26/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keys, Anthony James
Director
23/03/1999 - 31/03/2005
30
Davies, Andrew John
Director
30/05/2013 - Present
37
Clements, Robert
Director
11/05/1999 - 06/06/2001
7
Mcgill, Charles Mahone
Director
25/07/1999 - 21/02/2005
2
Minton, Peter Andrew
Director
05/11/2008 - 02/06/2013
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERRA DANISH RE (UK) GROUP LIMITED

ALTERRA DANISH RE (UK) GROUP LIMITED is an(a) Dissolved company incorporated on 26/01/1999 with the registered office located at 20 Fenchurch Street, London EC3M 3AZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERRA DANISH RE (UK) GROUP LIMITED?

toggle

ALTERRA DANISH RE (UK) GROUP LIMITED is currently Dissolved. It was registered on 26/01/1999 and dissolved on 18/01/2016.

Where is ALTERRA DANISH RE (UK) GROUP LIMITED located?

toggle

ALTERRA DANISH RE (UK) GROUP LIMITED is registered at 20 Fenchurch Street, London EC3M 3AZ.

What does ALTERRA DANISH RE (UK) GROUP LIMITED do?

toggle

ALTERRA DANISH RE (UK) GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALTERRA DANISH RE (UK) GROUP LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.