COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)

Register to unlock more data on OkredoRegister

COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00088079

Incorporation date

22/03/1906

Size

Full

Contacts

Registered address

Registered address

2 Avaya House, Cathedral Hill, Guildford, Surrey GU2 7YLCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1906)
dot icon26/01/2016
Miscellaneous
dot icon25/01/2016
Court order
dot icon30/12/2015
Final Gazette dissolved by statutory instrument
dot icon30/11/2015
Director's details changed for Steven Roger Western on 2015-11-30
dot icon02/10/2015
Redenomination of shares. Statement of capital 2015-09-08
dot icon12/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon29/04/2015
Full accounts made up to 2014-12-30
dot icon22/09/2014
Appointment of Patrick Cogavin as a director on 2014-09-09
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Termination of appointment of Theo Wilkes as a director
dot icon16/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon17/09/2012
Appointment of Theo James Rickus Wilkes as a director
dot icon11/07/2012
Auditor's resignation
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Termination of appointment of Gareth Nokes as a director
dot icon10/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon05/07/2011
Director's details changed for Mr Clive Paul Thomas on 2011-07-05
dot icon07/06/2011
Appointment of Steven Roger Western as a director
dot icon10/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon10/05/2011
Termination of appointment of Thomas Nichols as a director
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon28/10/2009
Appointment of Mr Gareth Howard John Nokes as a director
dot icon28/10/2009
Termination of appointment of Anne Barfod as a director
dot icon28/10/2009
Registered office address changed from 25-26 Lime Street London EC3M 7HR on 2009-10-28
dot icon28/10/2009
Appointment of Mr Thomas James Nichols as a director
dot icon28/10/2009
Appointment of Mr Clive Paul Thomas as a director
dot icon28/10/2009
Appointment of Mr Alan John Turner as a director
dot icon28/10/2009
Termination of appointment of Bernard Peecock as a secretary
dot icon22/10/2009
Termination of appointment of Doros Constanti as a director
dot icon22/10/2009
Appointment of Ms Siobhan Hextall as a secretary
dot icon22/05/2009
Return made up to 02/05/09; full list of members
dot icon26/03/2009
Statement by directors
dot icon26/03/2009
Solvency statement dated 24/03/09
dot icon26/03/2009
Min detail amend capital eff 26/03/09
dot icon26/03/2009
Resolutions
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 02/05/08; full list of members
dot icon10/04/2008
Secretary appointed mr bernard joseph peecock
dot icon02/04/2008
Director's change of particulars / anne barfod / 31/03/2008
dot icon02/04/2008
Appointment terminated secretary milton avis business services LLP
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 02/05/07; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon13/09/2006
Director's particulars changed
dot icon18/07/2006
Director resigned
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 02/05/06; full list of members
dot icon15/03/2006
Registered office changed on 15/03/06 from: suite lg-3B the london underwriting centre 3 minster court mincing lane london EC3R 7DD
dot icon10/05/2005
Return made up to 02/05/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon11/03/2005
Director's particulars changed
dot icon14/12/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon11/10/2004
New secretary appointed
dot icon22/07/2004
Secretary resigned
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 02/05/04; full list of members
dot icon23/10/2003
Memorandum and Articles of Association
dot icon23/10/2003
Resolutions
dot icon16/10/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon10/05/2003
Return made up to 02/05/03; full list of members
dot icon10/05/2003
Full accounts made up to 2002-12-31
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
Return made up to 02/05/02; full list of members
dot icon23/05/2002
Registered office changed on 23/05/02 from: 25/26 lime street london EC3M 7HR
dot icon24/04/2002
Director resigned
dot icon12/02/2002
New director appointed
dot icon12/02/2002
Director's particulars changed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
Director resigned
dot icon28/01/2002
Director resigned
dot icon28/12/2001
Director resigned
dot icon29/08/2001
Auditor's resignation
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 02/05/01; full list of members
dot icon02/10/2000
Director resigned
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
Return made up to 02/05/00; full list of members
dot icon01/06/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Return made up to 02/05/99; no change of members
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Director resigned
dot icon01/04/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon23/02/1999
New director appointed
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Director resigned
dot icon26/01/1999
New director appointed
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Return made up to 02/05/98; full list of members
dot icon20/05/1998
New director appointed
dot icon20/05/1998
Director resigned
dot icon02/02/1998
Director resigned
dot icon22/12/1997
Director's particulars changed
dot icon14/11/1997
Director resigned
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Return made up to 02/05/97; no change of members
dot icon15/09/1996
Director's particulars changed
dot icon10/05/1996
Auditor's resignation
dot icon10/05/1996
Full accounts made up to 1995-12-31
dot icon10/05/1996
Return made up to 02/05/96; full list of members
dot icon28/03/1996
Particulars of contract relating to shares
dot icon28/03/1996
Ad 19/03/96--------- £ si 7000000@1=7000000 £ ic 43000000/50000000
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Resolutions
dot icon16/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon11/07/1995
Director resigned
dot icon09/05/1995
Full group accounts made up to 1994-12-31
dot icon09/05/1995
Return made up to 02/05/95; full list of members
dot icon05/04/1995
Resolutions
dot icon05/04/1995
Ad 31/03/95--------- £ si 3000000@1=3000000 £ ic 40000000/43000000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
New director appointed
dot icon29/11/1994
New director appointed
dot icon29/11/1994
New director appointed
dot icon07/11/1994
Director resigned
dot icon18/07/1994
Ad 04/07/94--------- £ si 15000000@1=15000000 £ ic 25000000/40000000
dot icon05/07/1994
Full group accounts made up to 1993-12-31
dot icon25/05/1994
Return made up to 02/05/93; full list of members; amend
dot icon25/05/1994
Return made up to 02/05/92; full list of members; amend
dot icon16/05/1994
Return made up to 02/05/94; full list of members
dot icon08/11/1993
Resolutions
dot icon08/11/1993
Resolutions
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon08/09/1993
Director resigned
dot icon08/09/1993
Auditor's resignation
dot icon26/05/1993
Full group accounts made up to 1992-12-31
dot icon26/05/1993
Return made up to 02/05/93; full list of members
dot icon08/05/1992
Full accounts made up to 1991-12-31
dot icon08/05/1992
Return made up to 02/05/92; full list of members
dot icon02/12/1991
Particulars of mortgage/charge
dot icon06/09/1991
New director appointed
dot icon28/05/1991
Resolutions
dot icon28/05/1991
Resolutions
dot icon28/05/1991
Resolutions
dot icon14/05/1991
Full accounts made up to 1990-12-31
dot icon14/05/1991
Return made up to 02/05/91; no change of members
dot icon03/07/1990
Amended full group accounts made up to 1989-12-31
dot icon24/05/1990
Full group accounts made up to 1989-12-31
dot icon24/05/1990
Return made up to 02/05/90; full list of members
dot icon05/03/1990
Particulars of mortgage/charge
dot icon31/01/1990
Ad 29/12/89--------- £ si 8000000@1
dot icon05/01/1990
Full group accounts made up to 1988-12-31
dot icon24/11/1989
Particulars of mortgage/charge
dot icon03/11/1989
Secretary resigned;new secretary appointed
dot icon25/07/1989
Resolutions
dot icon25/07/1989
£ nc 20000000/30000000
dot icon13/07/1989
Return made up to 13/07/89; full list of members
dot icon11/07/1989
Director resigned;new director appointed
dot icon06/03/1989
Statement of affairs
dot icon14/02/1989
Wd 01/02/89 ad 21/12/88--------- £ si 169129@1=169129
dot icon14/02/1989
Wd 01/02/89 ad 21/12/88--------- £ si 4830871@1=4830871
dot icon09/02/1989
Resolutions
dot icon12/10/1988
Return made up to 05/08/88; full list of members
dot icon12/10/1988
Registered office changed on 12/10/88 from: 12 whittington avenue london EC3R 1JQ
dot icon09/09/1988
Accounts made up to 1987-12-31
dot icon06/09/1988
Full accounts made up to 1987-12-31
dot icon01/06/1988
Director resigned
dot icon02/02/1988
Wd 11/01/88 ad 09/12/87--------- £ si 4000000@1=4000000
dot icon17/06/1987
Return made up to 21/04/87; full list of members
dot icon17/06/1987
Full accounts made up to 1986-12-31
dot icon28/04/1987
Director resigned
dot icon15/05/1986
Full accounts made up to 1985-12-31
dot icon15/05/1986
Return made up to 24/04/86; full list of members
dot icon31/03/1977
Annual return made up to 18/02/76
dot icon27/05/1976
Annual return made up to 31/12/75
dot icon10/10/1974
Certificate of change of name
dot icon22/03/1906
Incorporation
dot icon22/03/1906
Miscellaneous

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
Full
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Stephen John Ogilvie
Director
01/05/1998 - 24/03/1999
3
Constanti, Doros George
Director
03/10/2003 - 15/10/2009
1
Thomas, Clive Paul
Director
15/10/2009 - Present
35
Witt, Frans Henrik
Director
14/01/2002 - 01/11/2004
3
Thorsen, Mark Jakob
Director
16/11/1994 - 21/08/2000
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 COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)

COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) is an(a) Dissolved company incorporated on 22/03/1906 with the registered office located at 2 Avaya House, Cathedral Hill, Guildford, Surrey GU2 7YL. There are currently 5 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 COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)?

toggle

COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) is currently Dissolved. It was registered on 22/03/1906 and dissolved on 30/12/2015.

Where is COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) located?

toggle

COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) is registered at 2 Avaya House, Cathedral Hill, Guildford, Surrey GU2 7YL.

What does COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) do?

toggle

COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)?

toggle

The latest filing was on 26/01/2016: Miscellaneous.