BARENTS REINSURANCE S.A.

Register to unlock more data on OkredoRegister

BARENTS REINSURANCE S.A.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC033635

Incorporation date

27/05/2016

Size

-

Classification

-

Contacts

Registered address

Registered address

2nd Floor North, 40 Lime Street, London EC3M 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2016)
dot icon15/10/2025
Details changed for an overseas company - 14 Allée Marconi, Luxembourg, L-2120Luxembourg
dot icon04/06/2025
Alteration of constitutional documents on 2023-03-31
dot icon22/05/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Full accounts made up to 2021-12-31
dot icon19/03/2025
Full accounts made up to 2016-12-31
dot icon19/03/2025
Full accounts made up to 2017-12-31
dot icon19/03/2025
Full accounts made up to 2018-12-31
dot icon19/03/2025
Full accounts made up to 2019-12-31
dot icon19/03/2025
Full accounts made up to 2020-12-31
dot icon19/03/2025
Full accounts made up to 2022-12-31
dot icon19/03/2025
Full accounts made up to 2023-12-31
dot icon10/02/2025
Appointment of Rejean Besner as a director on 2024-03-04
dot icon10/02/2025
Appointment of Thierry Louis Joseph Brevet as a director on 2024-04-08
dot icon10/02/2025
Termination of appointment of Peter Barrie Sydenham as a director on 2024-07-13
dot icon10/02/2025
Director's details changed for Henry Junior Chalhoub on 2024-10-07
dot icon10/02/2025
Director's details changed for Gerardo Garcia on 2024-10-07
dot icon10/02/2025
Director's details changed for Amandine Marie Motte on 2024-10-07
dot icon10/02/2025
Director's details changed for Ronan Charles Albert Davit on 2024-10-07
dot icon02/08/2024
Appointment of Gaynore Elizabeth Moss as a person authorised to represent UK establishment BR018722 on 2023-12-04.
dot icon02/08/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR018722 Person Authorised to Represent terminated 03/12/2023 ashley hirst
dot icon02/08/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR018722 Person Authorised to Accept terminated 09/11/2023 andrew wright
dot icon02/08/2024
Termination of appointment of Tb Conseil S.A.R.L.-S as a director on 2024-04-09
dot icon02/08/2024
Termination of appointment of John Liming Harbor as a director on 2024-03-04
dot icon18/03/2024
Appointment of Amandine Marie Motte as a director on 2024-01-26
dot icon06/12/2023
Appointment of Ashley Hirst as a person authorised to represent UK establishment BR018722 on 2023-06-29.
dot icon02/11/2023
Director's details changed for Ronan Charles Albert Davit on 2023-10-11
dot icon01/11/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR018722 Person Authorised to Represent terminated 29/06/2023 andrew wright
dot icon01/11/2023
Director's details changed for Gerardo Garcia on 2023-10-11
dot icon01/11/2023
Director's details changed for Peter Barrie Sydenham on 2023-10-11
dot icon01/11/2023
Director's details changed for Mr John Liming Harbor on 2023-10-11
dot icon01/11/2023
Director's details changed for Henry Junior Chalhoub on 2023-10-11
dot icon14/08/2023
Appointment of Ronan Charles Albert Davit as a director on 2023-01-01
dot icon14/08/2023
Appointment of Mr John Liming Harbor as a director on 2023-01-01
dot icon14/08/2023
Appointment of Peter Barrie Sydenham as a director on 2023-04-04
dot icon12/06/2023
Appointment of Andrew Wright as a person authorised to represent UK establishment BR018722 on 2022-10-24.
dot icon23/05/2023
Appointment of Andrew Wright as a person authorised to accept service for UK establishment BR018722 on 2022-10-24.
dot icon19/05/2023
Termination of appointment of John Fitzpatrick as a director on 2022-01-24
dot icon19/05/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR018722 Person Authorised to Represent terminated 24/10/2022 david indge
dot icon19/05/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR018722 Person Authorised to Accept terminated 24/10/2022 christopher charlton
dot icon19/05/2023
Termination of appointment of Carl Philipp Thomas as a director on 2022-09-20
dot icon08/07/2022
Appointment of Carl Philipp Thomas as a director on 2021-04-15
dot icon07/06/2022
Appointment of Tb Conseil S.A.R.L.-S as a director on 2022-01-19
dot icon25/05/2022
Termination of appointment of Romain Durand as a director on 2020-12-31
dot icon25/05/2022
Appointment of David Indge as a person authorised to represent UK establishment BR018722 on 2020-07-27.
dot icon10/09/2020
Director's details changed for Henry Junior Chalhoub on 2020-01-29
dot icon13/08/2020
Change of details for Christopher Charlton as a person authorised to accept service for UK establishment BR018722 on 2020-01-23
dot icon12/02/2020
Details changed for a UK establishment - BR018722 Address Change 10 fenchurch street, london, EC3M 3BE,2020-01-23
dot icon30/09/2019
Termination of appointment of Marc Hannebert as a director on 2019-05-06
dot icon16/11/2017
Change of details for Christopher Charlton as a person authorised to accept service for UK establishment BR018722 on 2017-04-01
dot icon16/11/2017
Change of details for Christopher Charlton of 10 Fenchurch Street, London, EC3M 3BE as a person authorised to represent UK establishment BR018722 on 2017-04-01
dot icon06/11/2017
Details changed for an overseas company - Ic Change 21/09/17
dot icon10/10/2017
Appointment of Romain Durand as a director on 2017-03-09
dot icon10/10/2017
Appointment of Marc Hannebert as a director on 2017-03-09
dot icon27/09/2017
Director's details changed for Henry Junior Chalhoub on 2017-04-01
dot icon27/09/2017
Director's details changed for John Fitzpatrick on 2017-04-01
dot icon27/09/2017
Director's details changed for Gerardo Garcia on 2017-04-01
dot icon27/09/2017
Details changed for a UK establishment - Osch01
dot icon27/09/2017
Termination of appointment of Jean-Marc Boyer as a director on 2017-03-09
dot icon27/09/2017
Termination of appointment of Klaus Werner Gotihelf Bultmann as a director on 2017-03-09
dot icon20/09/2017
Appointment of Benjamin Jacques Arnaud De Gislain De Bontin as a person authorised to represent UK establishment BR018722 on 2017-09-01.
dot icon20/09/2017
Director's details changed for Henry Junior Chalhoub on 2017-04-01
dot icon20/09/2017
Director's details changed for John Fitzpatrick on 2017-04-01
dot icon20/09/2017
Director's details changed for Gerardo Garcia on 2017-04-01
dot icon15/09/2017
Details changed for a UK establishment - BR018722 Address Change Lloyds of london building gallery 4 12LEADENHALL street, city of london, london, england, EC3V 1LP, united kingdom,2017-04-01
dot icon22/08/2016
Registration of a UK establishment of an overseas company
dot icon22/08/2016
Appointment at registration for BR018722 - person authorised to represent, Charlton Christopher Lloyds of London Building Gallery 4 12Leadenhall Street London England United Kingdomec3V 1Lp
dot icon22/08/2016
Appointment at registration for BR018722 - person authorised to accept service, Charlton Christopher Lloyds of London Building Gallery 4 12Leadenhall Street London England United Kingdomec3V 1Lp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalhoub, Henry Junior
Director
22/08/2016 - Present
-
Fitzpatrick, John
Director
22/08/2016 - 24/01/2022
-
Garcia, Gerardo
Director
22/08/2016 - Present
-
Thomas, Carl Philipp
Director
15/04/2021 - 20/09/2022
-
TB CONSEIL S.A.R.L.-S
Corporate Director
19/01/2022 - 09/04/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARENTS REINSURANCE S.A.

BARENTS REINSURANCE S.A. is an(a) Active company incorporated on 27/05/2016 with the registered office located at 2nd Floor North, 40 Lime Street, London EC3M 7AW. There are currently 6 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 BARENTS REINSURANCE S.A.?

toggle

BARENTS REINSURANCE S.A. is currently Active. It was registered on 27/05/2016 .

Where is BARENTS REINSURANCE S.A. located?

toggle

BARENTS REINSURANCE S.A. is registered at 2nd Floor North, 40 Lime Street, London EC3M 7AW.

What is the latest filing for BARENTS REINSURANCE S.A.?

toggle

The latest filing was on 15/10/2025: Details changed for an overseas company - 14 Allée Marconi, Luxembourg, L-2120Luxembourg.