CHORD REINSURANCE LIMITED

Register to unlock more data on OkredoRegister

CHORD REINSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10819967

Incorporation date

15/06/2017

Size

Full

Contacts

Registered address

Registered address

The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2017)
dot icon02/02/2026
Appointment of Luke Otto William Porritt as a director on 2026-02-02
dot icon25/11/2025
Change of details for Beat Capital Partners Limited as a person with significant control on 2025-11-11
dot icon22/10/2025
Director's details changed for Miss Nicola Burke on 2025-10-21
dot icon14/08/2025
Change of details for Beat Capital Partners Limited as a person with significant control on 2025-08-12
dot icon12/08/2025
Registered office address changed from 5th Floor 6 Bevis Marks London EC3A 7BA England to The Hallmark Building 2nd Floor, 52-56 Leadenhall Street London EC3A 2BJ on 2025-08-12
dot icon08/08/2025
Purchase of own shares.
dot icon08/08/2025
Termination of appointment of Katie Victoria Baker as a secretary on 2025-08-04
dot icon07/08/2025
Cancellation of shares. Statement of capital on 2025-07-16
dot icon06/08/2025
Appointment of Ms Tamara Chabe as a secretary on 2025-07-28
dot icon02/07/2025
Confirmation statement made on 2025-06-13 with updates
dot icon23/06/2025
Resolutions
dot icon20/06/2025
Memorandum and Articles of Association
dot icon13/06/2025
Statement of capital following an allotment of shares on 2025-06-09
dot icon11/06/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Cancellation of shares. Statement of capital on 2025-02-18
dot icon30/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon27/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon07/11/2024
Termination of appointment of Michael Roger Cain as a director on 2024-10-31
dot icon07/11/2024
Termination of appointment of Edward Wheatley as a director on 2024-11-07
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon31/05/2024
Director's details changed for Mr. Paul Michael Rayner on 2024-05-01
dot icon01/05/2024
Appointment of Mr Marc Brendle as a director on 2024-04-24
dot icon15/03/2024
Appointment of Ms Heather Elizabeth Marsden as a director on 2024-02-19
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Change of details for Beat Capital Partners Limited as a person with significant control on 2022-05-31
dot icon14/09/2023
Registered office address changed from 70 st Mary Axe 3rd Floor, Suite 304 London EC3A 8BE United Kingdom to 5th Floor 6 Bevis Marks London EC3A 7BA on 2023-09-14
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon24/02/2023
Appointment of Ms Shamsun Naher as a secretary on 2023-02-20
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-10
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-11
dot icon26/01/2023
Termination of appointment of Shradha Rughani as a secretary on 2023-01-26
dot icon23/12/2022
Director's details changed for Miss Nicola Burke on 2022-02-16
dot icon21/12/2022
Memorandum and Articles of Association
dot icon21/12/2022
Resolutions
dot icon22/11/2022
Purchase of own shares.
dot icon22/11/2022
Purchase of own shares.
dot icon22/11/2022
Cancellation of shares. Statement of capital on 2022-10-07
dot icon01/11/2022
Termination of appointment of Thomas Andrew Lawrence Meyer as a director on 2022-11-01
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon19/05/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon14/03/2022
Appointment of Mr Michael Roger Cain as a director on 2022-03-11
dot icon09/03/2022
Resolutions
dot icon02/03/2022
Appointment of Miss Nicola Burke as a director on 2022-02-15
dot icon21/02/2022
Director's details changed for Mr John Paul Cavanagh on 2022-02-18
dot icon15/02/2022
Appointment of Mr Edward Wheatley as a director on 2022-02-15
dot icon13/09/2021
Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL England to 70 st Mary Axe 3rd Floor, Suite 304 London EC3A 8BE on 2021-09-13
dot icon04/08/2021
Termination of appointment of Stefan Long as a director on 2021-08-01
dot icon23/07/2021
Memorandum and Articles of Association
dot icon23/07/2021
Resolutions
dot icon15/07/2021
Second filing of Confirmation Statement dated 2020-06-14
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2019-10-07
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-07-06
dot icon30/06/2021
Director's details changed for Mr John Paul Cavanagh on 2021-02-01
dot icon24/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon18/06/2021
Cancellation of shares. Statement of capital on 2021-04-21
dot icon18/06/2021
Purchase of own shares.
dot icon24/03/2021
Director's details changed for Mr Stefan Long on 2021-03-24
dot icon03/12/2020
Appointment of Ms. Katie Victoria Baker as a secretary on 2020-11-26
dot icon03/12/2020
Appointment of Mrs Heather Elizabeth Marsden as a secretary on 2020-11-26
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon13/05/2020
Appointment of Mr Thomas Andrew Lawrence Meyer as a director on 2020-05-12
dot icon13/05/2020
Appointment of Mr Paul Michael Rayner as a director on 2020-05-12
dot icon13/05/2020
Termination of appointment of Andrew James Tom Milligan as a director on 2020-05-12
dot icon31/03/2020
Termination of appointment of Freya Foxall as a director on 2020-03-31
dot icon26/10/2019
Resolutions
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon29/10/2018
Registered office address changed from The Leadenhall Building Level 30, 122 Leadenhall Street London EC3V 4AB England to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 2018-10-29
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon10/09/2018
Appointment of Mrs Freya Foxall as a director on 2018-09-07
dot icon25/06/2018
Appointment of Mr John Paul Cavanagh as a director on 2018-06-22
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon19/06/2018
Change of details for Beat Capital Partners Limited as a person with significant control on 2018-03-09
dot icon30/04/2018
Termination of appointment of Martin Robert Davidson Reith as a director on 2018-04-25
dot icon22/03/2018
Appointment of Mr Stefan Long as a director on 2018-03-16
dot icon16/03/2018
Resolutions
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon09/02/2018
Termination of appointment of Shradha Rughani as a director on 2018-02-07
dot icon05/02/2018
Resolutions
dot icon05/02/2018
Change of name with request to seek comments from relevant body
dot icon05/02/2018
Change of name notice
dot icon15/11/2017
Registered office address changed from 5th Floor, 20 Gracechurch Street London EC3V 0BG United Kingdom to The Leadenhall Building Level 30, 122 Leadenhall Street London EC3V 4AB on 2017-11-15
dot icon14/11/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon13/09/2017
Resolutions
dot icon15/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Paul Michael
Director
12/05/2020 - Present
26
Porritt, Luke Otto William
Director
02/02/2026 - Present
-
Baker, Katie Victoria, Ms.
Secretary
26/11/2020 - 04/08/2025
-
Rughani, Shradha
Secretary
14/06/2017 - 25/01/2023
-
Marsden, Heather Elizabeth
Director
19/02/2024 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CHORD REINSURANCE LIMITED

CHORD REINSURANCE LIMITED is an(a) Active company incorporated on 15/06/2017 with the registered office located at The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJ. There are currently 9 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 CHORD REINSURANCE LIMITED?

toggle

CHORD REINSURANCE LIMITED is currently Active. It was registered on 15/06/2017 .

Where is CHORD REINSURANCE LIMITED located?

toggle

CHORD REINSURANCE LIMITED is registered at The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJ.

What does CHORD REINSURANCE LIMITED do?

toggle

CHORD REINSURANCE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CHORD REINSURANCE LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Luke Otto William Porritt as a director on 2026-02-02.