GREAT LAKES REINSURANCE (UK) PLC

Register to unlock more data on OkredoRegister

GREAT LAKES REINSURANCE (UK) PLC

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02189462

Incorporation date

04/11/1987

Size

Full

Contacts

Registered address

Registered address

Munich Re Group, Plantation Place, 30 Fenchurch Street, London EC3M 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1987)
dot icon27/07/2015
Closure of a PLC or SE on formation by merger of an SE
dot icon25/06/2015
Resolutions
dot icon15/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon15/06/2015
Director's details changed for Dr Ralph Hellmuth Altenburger on 2015-06-01
dot icon12/05/2015
Director's details changed for Dr Ralph Hellmuth Altenburger on 2015-04-30
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-02
dot icon04/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-06-02
dot icon03/12/2014
Termination of appointment of Christoph Hoch as a director on 2014-12-02
dot icon20/11/2014
Director's details changed for Mr Christoph Hoch on 2014-09-20
dot icon20/11/2014
Director's details changed for Dr Ralph Hellmuth Altenburger on 2014-09-05
dot icon12/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-02
dot icon29/07/2014
Miscellaneous
dot icon17/07/2014
Miscellaneous
dot icon22/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Appointment of Dr Stefan Pasternak as a director
dot icon02/04/2014
Termination of appointment of Grigoriy Guelfand as a director
dot icon12/11/2013
Appointment of Mr Christoph Hoch as a director
dot icon09/10/2013
Appointment of Dr Ralph Hellmuth Altenburger as a director
dot icon30/09/2013
Termination of appointment of Peter Goschl as a director
dot icon09/07/2013
Termination of appointment of August Proebstl as a director
dot icon16/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon13/01/2013
Appointment of Mr Timothy Joseph Carroll as a director
dot icon25/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-02
dot icon11/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon09/10/2011
Director's details changed for Mr Grigoriy Guelfand on 2011-10-07
dot icon19/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon16/06/2011
Director's details changed for Grigoriy Guelfand on 2010-09-10
dot icon16/06/2011
Director's details changed for Mr Peter Theodor Goschl on 2011-06-16
dot icon16/06/2011
Director's details changed for Mr Nigel Hugh Hamilton Smith on 2011-06-16
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Appointment of Mr Stephen Gareth Pendlebury as a secretary
dot icon03/02/2011
Appointment of Dr Guido Funke as a director
dot icon13/01/2011
Termination of appointment of Stuart Driver as a secretary
dot icon13/01/2011
Termination of appointment of Doris Hopke as a director
dot icon01/07/2010
Annual return made up to 2010-06-02
dot icon27/06/2010
Termination of appointment of William Morris as a director
dot icon27/06/2010
Termination of appointment of Michael Hannan as a director
dot icon27/06/2010
Appointment of Mr August Alois Proebstl as a director
dot icon27/06/2010
Termination of appointment of Jonathan Ludbrook as a director
dot icon27/06/2010
Appointment of Mr Anthony John Medniuk as a director
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon17/05/2009
Return made up to 14/05/09; full list of members
dot icon17/05/2009
Secretary appointed stuart trevor andrew driver
dot icon15/04/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Appointment terminated secretary martin odell
dot icon14/12/2008
Resolutions
dot icon23/09/2008
Director's change of particulars / peter goschl / 12/09/2008
dot icon09/07/2008
Director appointed peter theodor goschl
dot icon03/07/2008
Appointment terminated director nicholas parr
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 19/04/08; full list of members
dot icon13/08/2007
Registered office changed on 14/08/07 from: 1 minster court, london, EC3R 7YH
dot icon12/07/2007
Director's particulars changed
dot icon03/07/2007
Scheme of arrangement - amalgamation
dot icon24/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon28/05/2007
Particulars of mortgage/charge
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 19/04/07; no change of members
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 19/04/06; full list of members
dot icon03/07/2005
Secretary resigned
dot icon03/07/2005
New secretary appointed
dot icon30/06/2005
Memorandum and Articles of Association
dot icon02/05/2005
Return made up to 19/04/05; full list of members
dot icon24/04/2005
Full accounts made up to 2004-12-31
dot icon09/11/2004
New director appointed
dot icon30/10/2004
New director appointed
dot icon30/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New secretary appointed
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
Director resigned
dot icon27/04/2004
Return made up to 19/04/04; full list of members
dot icon07/04/2004
New director appointed
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon04/04/2004
Director resigned
dot icon10/11/2003
New director appointed
dot icon19/10/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon07/05/2003
Return made up to 19/04/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
New director appointed
dot icon05/01/2003
Ad 20/12/02--------- £ si 1600000@10=16000000 £ ic 55000000/71000000
dot icon05/01/2003
Resolutions
dot icon05/01/2003
Resolutions
dot icon05/01/2003
Resolutions
dot icon05/01/2003
£ nc 62000000/71000000 20/12/02
dot icon07/07/2002
Particulars of mortgage/charge
dot icon04/05/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 19/04/02; full list of members
dot icon02/01/2002
Particulars of mortgage/charge
dot icon10/12/2001
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon05/07/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 19/04/01; full list of members
dot icon18/05/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Return made up to 19/04/00; full list of members
dot icon19/04/2000
Registered office changed on 20/04/00 from: upper ground floor, 1 minster court, mincing lane, london EC3R 7AA
dot icon22/05/1999
Full accounts made up to 1998-12-31
dot icon25/04/1999
Return made up to 19/04/99; no change of members
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon19/05/1998
Director resigned
dot icon17/05/1998
New director appointed
dot icon17/05/1998
New director appointed
dot icon14/05/1998
Resolutions
dot icon26/04/1998
Return made up to 19/04/98; full list of members
dot icon18/05/1997
Full accounts made up to 1996-12-31
dot icon11/05/1997
New director appointed
dot icon05/05/1997
Director resigned
dot icon05/05/1997
Director resigned
dot icon05/05/1997
Director resigned
dot icon22/04/1997
Return made up to 19/04/97; change of members
dot icon12/01/1997
Resolutions
dot icon12/01/1997
Resolutions
dot icon12/01/1997
Resolutions
dot icon12/01/1997
Resolutions
dot icon12/01/1997
Ad 31/12/96--------- £ si 2000000@10=20000000 £ ic 35000000/55000000
dot icon12/01/1997
Conve 31/12/96
dot icon22/12/1996
Auditor's resignation
dot icon08/05/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Return made up to 19/04/96; no change of members
dot icon20/04/1995
Full accounts made up to 1994-12-31
dot icon20/04/1995
Return made up to 19/04/95; full list of members
dot icon27/03/1995
New director appointed
dot icon27/03/1995
Director resigned
dot icon27/03/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Return made up to 01/05/94; no change of members
dot icon17/11/1993
Particulars of mortgage/charge
dot icon15/08/1993
Memorandum and Articles of Association
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Ad 22/12/92--------- £ si 1500000@10
dot icon06/05/1993
£ nc 32000000/62000000 22/12/92
dot icon05/05/1993
Full accounts made up to 1992-12-31
dot icon05/05/1993
Return made up to 01/05/93; full list of members
dot icon13/07/1992
New director appointed
dot icon10/05/1992
Full accounts made up to 1991-12-31
dot icon10/05/1992
Return made up to 01/05/92; full list of members
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon12/05/1991
Return made up to 09/05/91; no change of members
dot icon06/05/1991
Registered office changed on 07/05/91 from: forum house, 15/18 lime street, london, ec 3M7
dot icon14/01/1991
Memorandum and Articles of Association
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon13/01/1991
Ad 20/12/90--------- £ si 1000000@10=10000000 £ ic 10000000/20000000
dot icon13/01/1991
£ nc 12000000/32000000 20/12/90
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon16/05/1990
Return made up to 09/05/90; no change of members
dot icon12/06/1989
New director appointed
dot icon22/05/1989
Full accounts made up to 1988-12-31
dot icon16/05/1989
Return made up to 09/05/89; full list of members
dot icon15/01/1989
Director resigned
dot icon21/11/1988
New director appointed
dot icon20/10/1988
New director appointed
dot icon20/10/1988
New director appointed
dot icon20/10/1988
New director appointed
dot icon22/06/1988
Registered office changed on 23/06/88 from: 7TH floor, market buildings, 29 mincing lane, london, EC3R 7EE
dot icon18/02/1988
Wd 21/01/88 ad 06/11/87--------- £ si 995000@10=9950000 £ ic 50000/10000000
dot icon13/01/1988
Secretary resigned;new secretary appointed
dot icon04/01/1988
New director appointed
dot icon26/11/1987
Director resigned;new director appointed
dot icon16/11/1987
Registered office changed on 17/11/87 from: 180 fleet street, london, EC4A 2NT
dot icon16/11/1987
Accounting reference date notified as 31/12
dot icon08/11/1987
Certificate of authorisation to commence business and borrow
dot icon08/11/1987
Application to commence business
dot icon04/11/1987
Incorporation

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Altenburger, Ralph Hellmuth, Dr
Director
01/10/2013 - Present
12
Branum, William Jay
Director
10/01/2003 - 25/05/2007
-
Booth, Clement Burns
Director
01/07/2001 - 30/09/2003
-
Pasternak, Stefan, Dr
Director
01/04/2014 - Present
4
Ruperti, Philipp Justus Gopal Rupert
Director
01/07/1992 - 29/03/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREAT LAKES REINSURANCE (UK) PLC

GREAT LAKES REINSURANCE (UK) PLC is an(a) Converted / Closed company incorporated on 04/11/1987 with the registered office located at Munich Re Group, Plantation Place, 30 Fenchurch Street, London EC3M 3AJ. There are currently 7 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 GREAT LAKES REINSURANCE (UK) PLC?

toggle

GREAT LAKES REINSURANCE (UK) PLC is currently Converted / Closed. It was registered on 04/11/1987 and dissolved on 27/07/2015.

Where is GREAT LAKES REINSURANCE (UK) PLC located?

toggle

GREAT LAKES REINSURANCE (UK) PLC is registered at Munich Re Group, Plantation Place, 30 Fenchurch Street, London EC3M 3AJ.

What does GREAT LAKES REINSURANCE (UK) PLC do?

toggle

GREAT LAKES REINSURANCE (UK) PLC operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for GREAT LAKES REINSURANCE (UK) PLC?

toggle

The latest filing was on 27/07/2015: Closure of a PLC or SE on formation by merger of an SE.