CX REINSURANCE COMPANY LIMITED.

Register to unlock more data on OkredoRegister

CX REINSURANCE COMPANY LIMITED.

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01086556

Incorporation date

13/12/1972

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1972)
dot icon20/03/2026
Administrator's progress report
dot icon17/09/2025
Administrator's progress report
dot icon20/03/2025
Administrator's progress report
dot icon13/02/2025
Notice of extension of period of Administration
dot icon23/01/2025
Court order
dot icon20/09/2024
Administrator's progress report
dot icon20/03/2024
Administrator's progress report
dot icon23/09/2023
Administrator's progress report
dot icon24/03/2023
Administrator's progress report
dot icon22/09/2022
Administrator's progress report
dot icon22/03/2022
Administrator's progress report
dot icon21/09/2021
Administrator's progress report
dot icon26/03/2021
Administrator's progress report
dot icon18/02/2021
Termination of appointment of Marvin David Mohn as a director on 2021-01-08
dot icon07/01/2021
Termination of appointment of Paul Andrew Jardine as a director on 2020-11-25
dot icon07/01/2021
Termination of appointment of William John Bower as a director on 2020-11-25
dot icon07/01/2021
Termination of appointment of Gilles Marie Jacques Erulin as a director on 2020-12-01
dot icon24/11/2020
Establishment of creditors or liquidation committee
dot icon18/11/2020
Result of meeting of creditors
dot icon27/10/2020
Statement of administrator's proposal
dot icon22/10/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Appointment of an administrator
dot icon01/09/2020
Registered office address changed from 118 Pall Mall London SW1Y 5ED United Kingdom to 1 More London Place London SE1 2AF on 2020-09-01
dot icon11/08/2020
Satisfaction of charge 3 in full
dot icon07/07/2020
Director's details changed for Mr Gilles Marie Jacques Erulin on 2020-03-20
dot icon23/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon06/03/2018
Change of details for Tawa Associates Limited as a person with significant control on 2018-03-01
dot icon01/03/2018
Registered office address changed from 120 Pall Mall London SW1Y 5EA United Kingdom to 118 Pall Mall London SW1Y 5ED on 2018-03-01
dot icon12/10/2017
Director's details changed for Mr David Andrew Vaughan on 2017-10-11
dot icon22/08/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Appointment of Mr Marvin David Mohn as a director on 2016-05-11
dot icon22/04/2016
Appointment of Mr Simon Lees-Buckley Byrne as a director on 2016-04-20
dot icon20/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon14/04/2016
Resolutions
dot icon08/03/2016
Appointment of Mr William John Bower as a director on 2016-03-04
dot icon01/03/2016
Appointment of Mr David Andrew Vaughan as a director on 2016-02-26
dot icon07/01/2016
Termination of appointment of Guy Marie Joseph Lallour as a director on 2015-12-31
dot icon04/01/2016
Resolutions
dot icon18/12/2015
Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 120 Pall Mall London SW1Y 5EA on 2015-12-18
dot icon03/11/2015
Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 2015-11-03
dot icon03/11/2015
Appointment of Mr Marvin David Mohn as a secretary on 2015-11-03
dot icon11/08/2015
Appointment of Martha Blanche Waymark Bruce as a secretary on 2015-08-10
dot icon28/05/2015
Director's details changed for Mr Gilles Marie Jacques Erulin on 2015-05-28
dot icon28/05/2015
Director's details changed for Mr Paul Andrew Jardine on 2015-05-28
dot icon13/05/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Termination of appointment of Christopher Harold Edward Jones as a secretary on 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon23/12/2014
Registration of charge 010865560016, created on 2014-12-22
dot icon03/12/2014
Director's details changed for Mr Guy Marie Joseph Lallour on 2014-06-30
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon17/03/2014
Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 2014-03-17
dot icon22/04/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon17/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon08/02/2012
Appointment of Mr Guy Marie Joseph Lallour as a director
dot icon06/02/2012
Termination of appointment of Philip Marcell as a director
dot icon12/10/2011
Director's details changed for Gilles Marie Jacques Erulin on 2011-10-10
dot icon07/07/2011
Auditor's resignation
dot icon21/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon21/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon03/01/2010
Memorandum and Articles of Association
dot icon03/01/2010
Resolutions
dot icon28/11/2009
Director's details changed for Gilles Marie Jacques Erulin on 2009-11-20
dot icon20/11/2009
Secretary's details changed for Christopher Harold Edward Jones on 2009-11-12
dot icon27/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon07/10/2009
Director's details changed for Gilles Marie Jacques Erulin on 2009-10-01
dot icon07/10/2009
Director's details changed for Paul Andrew Jardine on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Philip Michael Marcell on 2009-10-01
dot icon04/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 6 charges
dot icon05/06/2009
Appointment terminated director john thirlwell
dot icon05/06/2009
Appointment terminated director etienne rosenstiehl
dot icon05/06/2009
Appointment terminated director gilles pagniez
dot icon05/06/2009
Appointment terminated director paul blue
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon09/10/2008
Return made up to 04/10/08; full list of members
dot icon23/07/2008
Miscellaneous
dot icon16/04/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Registered office changed on 20/03/2008 from the london underwriting centre 3 minster court mincing lane london EC3R 7DD
dot icon17/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon16/10/2007
Return made up to 04/10/07; no change of members
dot icon10/08/2007
Director resigned
dot icon18/05/2007
Director resigned
dot icon11/04/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
Director's particulars changed
dot icon24/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Memorandum and Articles of Association
dot icon20/10/2006
Return made up to 04/10/06; full list of members
dot icon03/10/2006
Accounting reference date shortened from 20/03/07 to 31/12/06
dot icon24/07/2006
Full accounts made up to 2006-03-20
dot icon23/06/2006
New director appointed
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Director resigned
dot icon27/03/2006
Director resigned
dot icon24/03/2006
Accounting reference date shortened from 31/12/06 to 20/03/06
dot icon24/03/2006
Resolutions
dot icon24/03/2006
Resolutions
dot icon25/10/2005
Return made up to 04/10/05; full list of members
dot icon09/05/2005
Resolutions
dot icon06/05/2005
Full accounts made up to 2004-12-31
dot icon23/12/2004
Secretary's particulars changed
dot icon08/10/2004
Return made up to 04/10/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
New director appointed
dot icon16/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon26/03/2004
Director resigned
dot icon22/12/2003
Particulars of mortgage/charge
dot icon10/10/2003
Return made up to 04/10/03; full list of members
dot icon03/10/2003
Memorandum and Articles of Association
dot icon03/10/2003
Resolutions
dot icon23/09/2003
Resolutions
dot icon27/08/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/06/2003
Location of register of directors' interests
dot icon23/06/2003
Location of register of members
dot icon23/06/2003
Registered office changed on 23/06/03 from: corn exchange mark lane london EC3R 7NE
dot icon07/06/2003
New director appointed
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon08/02/2003
Ad 30/01/03--------- £ si 1@1=1 £ ic 343924279/343924280
dot icon08/02/2003
Ad 30/01/03--------- £ si 12654013@1=12654013 £ ic 331270266/343924279
dot icon21/01/2003
Director's particulars changed
dot icon13/12/2002
Memorandum and Articles of Association
dot icon13/12/2002
Resolutions
dot icon15/11/2002
Memorandum and Articles of Association
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon31/10/2002
Certificate of change of name
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon21/10/2002
Return made up to 04/10/02; full list of members
dot icon09/07/2002
New director appointed
dot icon18/06/2002
Declaration of satisfaction of mortgage/charge
dot icon05/05/2002
Director resigned
dot icon15/04/2002
New director appointed
dot icon11/04/2002
Resolutions
dot icon05/04/2002
Nc inc already adjusted 25/03/02
dot icon05/04/2002
Ad 25/03/02--------- £ si 84358524@1=84358524 £ ic 246911742/331270266
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon05/02/2002
Director resigned
dot icon30/11/2001
Director resigned
dot icon29/11/2001
Ad 20/11/01--------- £ si 35216228@1=35216228 £ ic 211695514/246911742
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon04/11/2001
Director resigned
dot icon11/10/2001
Return made up to 04/10/01; full list of members
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
Ad 05/07/01--------- £ si 17864799@1=17864799 £ ic 193830715/211695514
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon29/05/2001
Director resigned
dot icon26/01/2001
Director's particulars changed
dot icon18/01/2001
New director appointed
dot icon10/01/2001
Memorandum and Articles of Association
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Ad 29/12/00--------- £ si 53702087@1=53702087 £ ic 140128628/193830715
dot icon10/01/2001
Nc inc already adjusted 29/12/00
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon02/01/2001
Director resigned
dot icon24/10/2000
Return made up to 04/10/00; full list of members
dot icon03/10/2000
New director appointed
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon11/09/2000
Location of debenture register
dot icon11/09/2000
Registered office changed on 11/09/00 from: the london underwriting centre 3 minster court mincing lane london EC3R 7DD
dot icon11/09/2000
Location of register of members
dot icon15/04/2000
Director resigned
dot icon23/03/2000
Director resigned
dot icon01/02/2000
New director appointed
dot icon21/01/2000
Director's particulars changed
dot icon14/01/2000
Particulars of mortgage/charge
dot icon05/01/2000
Resolutions
dot icon23/12/1999
Resolutions
dot icon07/10/1999
Return made up to 04/10/99; full list of members
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
Location of debenture register
dot icon28/09/1999
Location of register of members
dot icon09/09/1999
Director resigned
dot icon05/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon28/07/1999
Director's particulars changed
dot icon16/07/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon27/05/1999
Particulars of mortgage/charge
dot icon22/02/1999
Memorandum and Articles of Association
dot icon22/02/1999
Ad 08/02/99--------- £ si 47648137@1=47648137 £ ic 92480491/140128628
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon22/02/1999
£ nc 120000000/150000000 08/02/99
dot icon30/12/1998
Director resigned
dot icon30/12/1998
New director appointed
dot icon02/12/1998
Particulars of mortgage/charge
dot icon16/10/1998
Director's particulars changed
dot icon07/10/1998
Return made up to 04/10/98; full list of members
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon24/05/1998
Director resigned
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon02/02/1998
Director's particulars changed
dot icon02/02/1998
Director's particulars changed
dot icon22/12/1997
Secretary resigned
dot icon22/12/1997
New secretary appointed
dot icon24/10/1997
Return made up to 04/10/97; full list of members
dot icon24/10/1997
Director's particulars changed
dot icon22/08/1997
Particulars of mortgage/charge
dot icon17/04/1997
Full accounts made up to 1996-12-31
dot icon14/04/1997
Memorandum and Articles of Association
dot icon21/03/1997
Registered office changed on 21/03/97 from: fountain house 125-135 fenchurch street london EC3M 5DJ
dot icon17/03/1997
Certificate of change of name
dot icon21/01/1997
New director appointed
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon15/10/1996
Return made up to 04/10/96; no change of members
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon09/11/1995
Particulars of mortgage/charge
dot icon30/10/1995
Return made up to 04/10/95; full list of members
dot icon16/03/1995
Full accounts made up to 1994-12-31
dot icon27/01/1995
Resolutions
dot icon10/01/1995
Ad 29/12/94--------- £ si 32295569@1=32295569 £ ic 60184922/92480491
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 04/10/94; full list of members
dot icon25/04/1994
New director appointed
dot icon25/04/1994
Secretary resigned;new secretary appointed
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon11/02/1994
Ad 29/12/93--------- £ si 27027027@1=27027027 £ ic 33157895/60184922
dot icon22/10/1993
Return made up to 04/10/93; full list of members
dot icon22/08/1993
Full accounts made up to 1992-12-31
dot icon30/06/1993
Director resigned
dot icon23/02/1993
Resolutions
dot icon23/02/1993
Ad 31/12/92--------- £ si 13157895@1=13157895 £ ic 20000000/33157895
dot icon27/11/1992
Resolutions
dot icon03/11/1992
Return made up to 04/10/92; no change of members
dot icon03/08/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Director resigned
dot icon07/04/1992
New director appointed
dot icon17/03/1992
Certificate of change of name
dot icon07/11/1991
Return made up to 04/10/91; no change of members
dot icon07/11/1991
Registered office changed on 07/11/91
dot icon07/06/1991
Director resigned
dot icon07/05/1991
Full accounts made up to 1990-12-31
dot icon11/04/1991
New director appointed
dot icon19/12/1990
Resolutions
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon25/10/1990
Return made up to 04/10/90; full list of members
dot icon11/10/1990
Memorandum and Articles of Association
dot icon11/10/1990
Resolutions
dot icon29/08/1990
Director resigned
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon03/11/1989
Return made up to 04/10/89; full list of members
dot icon01/11/1989
Accounts made up to 1988-12-31
dot icon13/07/1989
New director appointed
dot icon14/11/1988
New director appointed
dot icon14/11/1988
New director appointed
dot icon19/10/1988
Particulars of mortgage/charge
dot icon18/10/1988
Particulars of mortgage/charge
dot icon18/10/1988
Particulars of mortgage/charge
dot icon18/10/1988
Particulars of mortgage/charge
dot icon29/09/1988
Secretary resigned;new secretary appointed
dot icon28/07/1988
Full accounts made up to 1987-12-31
dot icon28/07/1988
Return made up to 08/07/88; full list of members
dot icon03/03/1988
Secretary resigned;new secretary appointed
dot icon04/01/1988
Particulars of mortgage/charge
dot icon18/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 29/10/87; full list of members
dot icon30/09/1987
New director appointed
dot icon30/09/1987
Secretary resigned;new secretary appointed
dot icon02/06/1987
Particulars of mortgage/charge
dot icon10/03/1987
Return made up to 18/11/86; full list of members
dot icon20/11/1986
Full accounts made up to 1985-12-31
dot icon19/09/1986
Director resigned
dot icon05/08/1986
Director resigned
dot icon13/09/1985
Accounts made up to 1984-12-31
dot icon21/12/1984
Accounts made up to 1983-12-31
dot icon16/10/1984
Particulars of mortgage/charge
dot icon20/09/1983
Accounts made up to 1982-12-31
dot icon10/09/1982
Accounts made up to 1981-12-31
dot icon12/11/1980
Accounts made up to 1980-12-31
dot icon17/10/1980
Accounts made up to 1979-12-31
dot icon23/07/1979
Accounts made up to 1978-12-31
dot icon20/10/1976
Certificate of change of name
dot icon13/12/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
17/04/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohn, Marvin David
Director
11/05/2016 - 08/01/2021
16
Jardine, Paul Andrew
Director
17/07/2003 - 25/11/2020
59

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CX REINSURANCE COMPANY LIMITED.

CX REINSURANCE COMPANY LIMITED. is an(a) In Administration company incorporated on 13/12/1972 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no 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 CX REINSURANCE COMPANY LIMITED.?

toggle

CX REINSURANCE COMPANY LIMITED. is currently In Administration. It was registered on 13/12/1972 .

Where is CX REINSURANCE COMPANY LIMITED. located?

toggle

CX REINSURANCE COMPANY LIMITED. is registered at 1 More London Place, London SE1 2AF.

What does CX REINSURANCE COMPANY LIMITED. do?

toggle

CX REINSURANCE COMPANY LIMITED. operates in the Non-life reinsurance (65.20/2 - SIC 2007) sector.

What is the latest filing for CX REINSURANCE COMPANY LIMITED.?

toggle

The latest filing was on 20/03/2026: Administrator's progress report.