DEUTSCHE RUCK UK REINSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEUTSCHE RUCK UK REINSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00995292

Incorporation date

25/11/1970

Size

Full

Contacts

Registered address

Registered address

Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1970)
dot icon01/03/2018
Final Gazette dissolved following liquidation
dot icon01/12/2017
Return of final meeting in a members' voluntary winding up
dot icon07/02/2017
Registered office address changed from C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP England to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 2017-02-07
dot icon02/02/2017
Declaration of solvency
dot icon02/02/2017
Appointment of a voluntary liquidator
dot icon02/02/2017
Resolutions
dot icon04/01/2017
Termination of appointment of Jurgen Rehmann as a director on 2016-12-31
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon28/06/2016
Secretary's details changed for Chiltington International Limited on 2016-06-28
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon02/02/2016
Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH to C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP on 2016-02-02
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon16/06/2014
Secretary's details changed for Chiltington International Limited on 2014-06-16
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 2014-03-18
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon09/08/2012
Appointment of Dr Arno Junke as a director
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon06/06/2012
Secretary's details changed for Chiltington International Limited on 2012-06-06
dot icon03/02/2012
Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 2012-02-03
dot icon19/01/2012
Termination of appointment of John Robinson as a director
dot icon27/09/2011
Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 2011-09-27
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon12/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon09/07/2010
Director's details changed for John Adrian Warner Robinson on 2010-06-14
dot icon09/07/2010
Director's details changed for Jurgen Rehmann on 2010-06-14
dot icon09/07/2010
Secretary's details changed for Chiltington International Limited on 2010-06-14
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon19/06/2009
Court order
dot icon19/06/2009
Return made up to 15/06/09; full list of members
dot icon01/05/2009
Director's change of particulars / jurgen rehmann / 22/04/2009
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Appointment terminated director gerhard mudrack
dot icon01/07/2008
Return made up to 15/06/08; full list of members
dot icon01/07/2008
Director's change of particulars / gerhard mudrack / 01/07/2008
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon21/06/2007
Return made up to 15/06/07; full list of members
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon21/09/2006
Registered office changed on 21/09/06 from: 8-10 st saviours wharf mill street london SE1 2BE
dot icon24/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon19/06/2006
Return made up to 15/06/06; full list of members
dot icon07/04/2006
Full accounts made up to 2005-12-31
dot icon15/06/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 15/06/05; full list of members
dot icon12/07/2004
Return made up to 15/06/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-12-31
dot icon18/07/2003
Return made up to 15/06/03; full list of members
dot icon20/03/2003
Full accounts made up to 2002-12-31
dot icon27/09/2002
New director appointed
dot icon04/07/2002
Return made up to 15/06/02; full list of members
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
Return made up to 15/06/01; full list of members
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 15/06/00; full list of members
dot icon19/07/1999
Return made up to 15/06/99; full list of members
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
New secretary appointed
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Return made up to 15/06/98; no change of members
dot icon06/01/1998
Registered office changed on 06/01/98 from: 40 lime street london EC3M 5BS
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Return made up to 15/06/97; no change of members
dot icon10/06/1997
New secretary appointed
dot icon10/06/1997
Secretary resigned
dot icon23/01/1997
Director resigned
dot icon09/01/1997
Conso 18/12/96
dot icon09/01/1997
Resolutions
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon08/08/1996
Return made up to 15/06/96; full list of members
dot icon05/06/1996
Resolutions
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New secretary appointed
dot icon16/02/1996
Director resigned
dot icon16/02/1996
New director appointed
dot icon16/02/1996
Secretary resigned
dot icon03/07/1995
Return made up to 15/06/95; no change of members
dot icon21/06/1995
Full accounts made up to 1994-12-31
dot icon09/06/1995
Director resigned
dot icon05/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon21/07/1994
Return made up to 15/06/94; no change of members
dot icon30/06/1994
New director appointed
dot icon22/09/1993
New director appointed
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Return made up to 15/06/93; full list of members
dot icon15/06/1993
Director resigned
dot icon24/02/1993
Director resigned
dot icon20/01/1993
New director appointed
dot icon02/12/1992
Full accounts made up to 1991-12-31
dot icon15/06/1992
Return made up to 15/06/92; full list of members
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 15/06/91; no change of members
dot icon12/03/1991
New director appointed
dot icon20/02/1991
Director resigned
dot icon19/11/1990
Return made up to 15/06/90; no change of members
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon16/08/1989
Return made up to 15/06/89; full list of members
dot icon31/10/1988
Full accounts made up to 1987-12-31
dot icon07/09/1988
Return made up to 02/06/88; full list of members
dot icon13/08/1987
Return made up to 17/06/87; full list of members
dot icon12/08/1987
Full accounts made up to 1986-12-31
dot icon28/03/1987
Declaration of satisfaction of mortgage/charge
dot icon22/09/1986
Full accounts made up to 1985-12-31
dot icon19/06/1986
Return made up to 25/06/86; full list of members
dot icon18/06/1986
Registered office changed on 18/06/86 from: section a fifth floor plantation house fenchurch street london EC3M 3DX
dot icon15/11/1983
Certificate of change of name
dot icon15/11/1983
Certificate of change of name
dot icon25/11/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Valerie Ann
Secretary
25/01/1996 - 31/05/1997
-
Purps, Manfred Heinz Erhard
Director
13/08/2002 - 31/07/2006
-
Cassettari, Marc
Secretary
01/05/1997 - 06/11/1998
-
Robinson, John Adrian Warner
Director
25/01/1996 - 31/12/2011
-
Seymour, William Robert
Director
04/01/1993 - 31/01/1996
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 DEUTSCHE RUCK UK REINSURANCE COMPANY LIMITED

DEUTSCHE RUCK UK REINSURANCE COMPANY LIMITED is an(a) Dissolved company incorporated on 25/11/1970 with the registered office located at Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH. There are currently 2 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 DEUTSCHE RUCK UK REINSURANCE COMPANY LIMITED?

toggle

DEUTSCHE RUCK UK REINSURANCE COMPANY LIMITED is currently Dissolved. It was registered on 25/11/1970 and dissolved on 01/03/2018.

Where is DEUTSCHE RUCK UK REINSURANCE COMPANY LIMITED located?

toggle

DEUTSCHE RUCK UK REINSURANCE COMPANY LIMITED is registered at Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH.

What does DEUTSCHE RUCK UK REINSURANCE COMPANY LIMITED do?

toggle

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

What is the latest filing for DEUTSCHE RUCK UK REINSURANCE COMPANY LIMITED?

toggle

The latest filing was on 01/03/2018: Final Gazette dissolved following liquidation.