MUNICH RE SPECIALTY INSURANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

MUNICH RE SPECIALTY INSURANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01262636

Incorporation date

11/06/1976

Size

Full

Contacts

Registered address

Registered address

Union Suite 1a, 2-10 Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon07/04/2026
Termination of appointment of Gaurav Sah as a director on 2026-03-31
dot icon05/01/2026
Termination of appointment of Thomas Eduard Artmann as a director on 2025-12-31
dot icon12/11/2025
Termination of appointment of Levent Atay Osman as a director on 2025-11-06
dot icon21/10/2025
Termination of appointment of Elizabeth Cabrera as a director on 2025-10-10
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Appointment of Mr Mehmet Halil as a director on 2025-06-09
dot icon15/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon13/06/2025
Termination of appointment of Gareth Kim Hill as a director on 2025-06-08
dot icon13/06/2025
Appointment of Mr Neil Gordon Atkinson as a director on 2025-06-09
dot icon22/05/2025
Termination of appointment of Hannah Flaxman as a director on 2025-05-19
dot icon04/04/2025
Appointment of Mr Gaurav Sah as a director on 2025-03-31
dot icon04/04/2025
Termination of appointment of Paul David Hiscoe as a director on 2025-03-31
dot icon13/02/2025
Appointment of Mrs Elizabeth Cabrera as a director on 2025-01-21
dot icon03/01/2025
Termination of appointment of Timur Coskun as a director on 2024-12-31
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon14/11/2024
Termination of appointment of John Gordon Leckie as a director on 2024-11-13
dot icon07/10/2024
Termination of appointment of Dominick James Rolls Hoare as a director on 2024-09-05
dot icon01/10/2024
Appointment of Ms Silvi Wompa Sinclair as a director on 2024-09-23
dot icon19/09/2024
Termination of appointment of Robert Mcadams as a director on 2024-09-05
dot icon18/09/2024
Appointment of Mr Guy Alan Smith as a director on 2024-09-05
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Memorandum and Articles of Association
dot icon14/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon14/11/2023
Appointment of Danielle Lucy Champion as a director on 2023-11-07
dot icon01/11/2023
Director's details changed for Dr Marcel Bruno Naujoks on 2023-11-01
dot icon09/10/2023
Termination of appointment of Charles Anthony Edward Burgess as a director on 2023-09-18
dot icon12/09/2023
Appointment of Dr Marcel Bruno Naujoks as a director on 2023-09-08
dot icon14/08/2023
Appointment of Constance Zaremba as a secretary on 2023-07-28
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Lisa Michelle Fairbairn as a secretary on 2023-07-28
dot icon01/08/2023
Termination of appointment of Christopher Simson as a director on 2023-08-01
dot icon28/07/2023
Termination of appointment of Rhonda Joanne Attwood as a director on 2023-07-14
dot icon28/07/2023
Appointment of Mr Gareth Kim Hill as a director on 2023-07-14
dot icon12/07/2023
Appointment of Mr Charles Anthony Edward Burgess as a director on 2023-07-01
dot icon11/07/2023
Termination of appointment of David Antony Perfect as a director on 2023-07-04
dot icon30/06/2023
Termination of appointment of Alexander Stephan Lay as a director on 2022-06-30
dot icon30/06/2023
Appointment of Mr Paul David Hiscoe as a director on 2023-06-01
dot icon30/06/2023
Appointment of Mr John Gordon Leckie as a director on 2023-06-01
dot icon02/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon30/03/2023
Appointment of Ms Hannah Flaxman as a director on 2023-03-30
dot icon11/01/2023
Termination of appointment of Charles Anthony Edward Burgess as a director on 2022-12-31
dot icon30/09/2022
Registered office address changed from The Exchange New York Street Manchester M1 4HN England to Union Suite 1a 2-10 Albert Square Manchester M2 6LW on 2022-09-30
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Satisfaction of charge 1 in full
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon05/04/2022
Director's details changed for Mr David Antony Perfect on 2022-03-03
dot icon05/04/2022
Appointment of Mr Levent Atay Osman as a director on 2022-04-04
dot icon03/03/2022
Appointment of Mr Alexander Stephan Lay as a director on 2022-02-24
dot icon13/01/2022
Termination of appointment of Anthony Aidan O'dwyer as a director on 2022-01-11
dot icon11/01/2022
Appointment of Mr Robert Mcadams as a director on 2022-01-05
dot icon11/01/2022
Appointment of Mr Dominick James Rolls Hoare as a director on 2022-01-05
dot icon11/01/2022
Appointment of Mr Mark Clinton as a director on 2022-01-05
dot icon06/01/2022
Secretary's details changed for Mrs Lisa Michelle Fairbairn on 2022-01-05
dot icon05/01/2022
Termination of appointment of Marcel Naujoks as a director on 2021-12-31
dot icon05/01/2022
Termination of appointment of Duncan Thomas Mcclean as a director on 2021-12-31
dot icon05/01/2022
Termination of appointment of Paul David Hiscoe as a director on 2021-12-31
dot icon29/12/2021
Certificate of change of name
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Change of name with request to seek comments from relevant body
dot icon05/11/2021
Second filing for the appointment of Mrs Rhonda Joanne Attwood as a director
dot icon28/10/2021
Appointment of Mrs Rhonda Joanne Attwood as a director on 2021-10-27
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon04/05/2021
Appointment of Dr Marcel Naujoks as a director on 2021-05-01
dot icon26/03/2021
Termination of appointment of Greg Guelfand as a director on 2021-03-25
dot icon04/01/2021
Termination of appointment of Nicholas Limb as a director on 2020-12-31
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon18/06/2020
Appointment of Mr Christopher Simson as a director on 2020-06-17
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon05/02/2020
Director's details changed for Mr Timur Coskun on 2020-02-05
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon05/06/2019
Cessation of Charles Anthony Edward Burgess as a person with significant control on 2019-06-05
dot icon05/06/2019
Notification of Munich Re Specialty Group Limited as a person with significant control on 2019-06-05
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Appointment of Mrs Lisa Michelle Fairbairn as a secretary on 2018-05-11
dot icon18/07/2018
Termination of appointment of Nicholas Limb as a secretary on 2018-05-11
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon21/05/2018
Registered office address changed from The Exchange New York Street Manchester United Kingdom to The Exchange New York Street Manchester M1 4HN on 2018-05-21
dot icon07/05/2018
Notification of Charles Anthony Edward Burgess as a person with significant control on 2017-11-16
dot icon07/03/2018
Registered office address changed from Goodbard House 9 Infirmary Street Leeds LS1 2JP to The Exchange New York Street Manchester on 2018-03-07
dot icon07/03/2018
Resolutions
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon29/11/2017
Cessation of John Curt Wilkinson as a person with significant control on 2017-09-25
dot icon01/11/2017
Director's details changed for Mr Greg Gielfund on 2017-11-01
dot icon01/11/2017
Appointment of Mr Greg Gielfund as a director on 2017-09-25
dot icon01/11/2017
Appointment of Mr Anthony Aidan O'dwyer as a director on 2017-09-25
dot icon04/10/2017
Termination of appointment of Dominick James Rolls Hoare as a director on 2017-09-25
dot icon04/10/2017
Termination of appointment of John Curt Wilkinson as a director on 2017-09-25
dot icon04/10/2017
Termination of appointment of Eamonn Patrick Riordan as a director on 2017-09-25
dot icon03/10/2017
Termination of appointment of Colin Stephen Ball as a director on 2017-10-01
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon21/11/2016
Appointment of Mr Charles Anthony Edward Burgess as a director on 2016-11-17
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Director's details changed for Mr John Curt Wilkinson on 2016-06-09
dot icon12/05/2016
Termination of appointment of Mark Christopher Watkins as a director on 2016-04-21
dot icon07/04/2016
Appointment of Mr Nicholas Limb as a secretary on 2016-03-15
dot icon07/04/2016
Termination of appointment of Patricia Dickinson as a secretary on 2016-03-15
dot icon04/01/2016
Appointment of Mr Duncan Thomas Mcclean as a director on 2016-01-01
dot icon04/01/2016
Appointment of Mr Nicholas Limb as a director on 2016-01-01
dot icon04/01/2016
Appointment of Mr Paul David Hiscoe as a director on 2016-01-01
dot icon04/01/2016
Director's details changed for Mr David Antony Perfect on 2016-01-01
dot icon04/01/2016
Termination of appointment of Leslie Neil Dobby as a director on 2016-01-01
dot icon18/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon26/11/2015
Appointment of Mr John Curt Wilkinson as a director on 2015-11-17
dot icon25/11/2015
Appointment of Mr Dominick James Rolls Hoare as a director on 2015-11-18
dot icon25/11/2015
Appointment of Mr Thomas Eduard Artmann as a director on 2015-11-16
dot icon19/11/2015
Appointment of Mr Eamonn Patrick Riordan as a director on 2015-11-13
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon04/09/2015
Termination of appointment of John Gerrard Joseph Sheehy as a director on 2015-09-04
dot icon10/06/2015
Termination of appointment of Roderic William Ricardo Grande as a director on 2015-06-04
dot icon10/03/2015
Director's details changed for Mr David Antony Perfect on 2015-02-27
dot icon06/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon06/01/2015
Director's details changed for Leslie Neil Dobby on 2014-12-10
dot icon30/07/2014
Auditor's resignation
dot icon17/07/2014
Auditor's resignation
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon23/01/2014
Register(s) moved to registered office address
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Director's details changed for Leslie Neil Dobby on 2012-08-13
dot icon03/02/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Timur Coskun on 2010-01-12
dot icon12/01/2010
Director's details changed for Colin Stephen Ball on 2010-01-12
dot icon12/01/2010
Director's details changed for Roderic William Ricardo Grande on 2010-01-12
dot icon12/01/2010
Director's details changed for Leslie Neil Dobby on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Patricia Dickinson on 2010-01-12
dot icon12/01/2010
Director's details changed for Mr John Gerrard Joseph Sheehy on 2010-01-12
dot icon12/01/2010
Director's details changed for David Antony Perfect on 2010-01-12
dot icon12/01/2010
Director's details changed for Mark Christopher Watkins on 2010-01-12
dot icon09/10/2009
Director's details changed for Leslie Neil Dobby on 2009-10-01
dot icon09/10/2009
Director's details changed for Timur Coskun on 2009-10-01
dot icon09/10/2009
Director's details changed for Colin Stephen Ball on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Patricia Dickinson on 2009-10-01
dot icon08/10/2009
Director's details changed for Mark Christopher Watkins on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr John Gerrard Joseph Sheehy on 2009-10-01
dot icon08/10/2009
Director's details changed for David Antony Perfect on 2009-10-01
dot icon08/10/2009
Director's details changed for Roderic William Ricardo Grande on 2009-10-01
dot icon26/03/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 10/12/08; full list of members
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 10/12/07; full list of members
dot icon26/04/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 10/12/06; full list of members
dot icon23/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 10/12/05; full list of members
dot icon15/04/2005
Full accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 10/12/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Director's particulars changed
dot icon22/12/2003
Return made up to 10/12/03; full list of members
dot icon22/12/2003
Director's particulars changed
dot icon22/12/2003
Director's particulars changed
dot icon11/12/2003
Director's particulars changed
dot icon19/06/2003
Full accounts made up to 2002-12-31
dot icon19/03/2003
New director appointed
dot icon24/12/2002
Return made up to 10/12/02; full list of members
dot icon28/08/2002
Director resigned
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 10/12/01; full list of members
dot icon15/11/2001
Director's particulars changed
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 10/12/00; full list of members
dot icon23/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon04/05/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 10/12/99; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1998-12-31
dot icon18/04/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon18/12/1998
Return made up to 10/12/98; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1997-12-31
dot icon12/08/1998
Secretary's particulars changed
dot icon07/01/1998
Return made up to 10/12/97; full list of members
dot icon22/10/1997
Accounts for a small company made up to 1996-12-31
dot icon13/01/1997
Return made up to 10/12/96; no change of members
dot icon19/12/1996
Auditor's resignation
dot icon18/12/1996
Auditor's resignation
dot icon16/09/1996
Director resigned
dot icon08/06/1996
Accounts for a small company made up to 1995-12-31
dot icon15/01/1996
Return made up to 10/12/95; full list of members
dot icon09/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 10/12/94; no change of members
dot icon07/09/1994
Secretary resigned;new secretary appointed
dot icon29/06/1994
Accounts for a small company made up to 1993-12-31
dot icon10/12/1993
Return made up to 10/12/93; no change of members
dot icon05/07/1993
Director resigned
dot icon24/06/1993
Director resigned
dot icon25/05/1993
Accounts for a small company made up to 1992-12-31
dot icon01/12/1992
New secretary appointed
dot icon01/12/1992
Return made up to 10/12/92; full list of members
dot icon01/09/1992
Accounts for a small company made up to 1991-12-31
dot icon08/01/1992
Return made up to 10/12/91; no change of members
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon03/07/1991
Registered office changed on 03/07/91 from: goodbard house 9 infirmary street leeds LS1 2JP
dot icon08/05/1991
Secretary resigned;new director appointed
dot icon30/04/1991
Particulars of mortgage/charge
dot icon25/04/1991
Director resigned;new director appointed
dot icon25/04/1991
New secretary appointed;director resigned
dot icon25/04/1991
Registered office changed on 25/04/91 from: 1 seething lane london EC3N 4AX
dot icon24/04/1991
Resolutions
dot icon24/04/1991
Resolutions
dot icon18/01/1991
Director resigned
dot icon08/01/1991
Return made up to 10/12/90; full list of members
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon14/06/1990
Director resigned
dot icon14/06/1990
New director appointed
dot icon14/06/1990
Director resigned
dot icon14/06/1990
New director appointed
dot icon14/06/1990
New director appointed
dot icon14/06/1990
Director resigned
dot icon27/03/1990
Return made up to 29/12/89; full list of members
dot icon08/11/1989
Full accounts made up to 1988-12-31
dot icon29/08/1989
New secretary appointed
dot icon08/06/1989
New director appointed
dot icon08/06/1989
New director appointed
dot icon13/04/1989
Return made up to 01/09/88; full list of members
dot icon14/10/1988
Full accounts made up to 1987-12-31
dot icon24/03/1988
Return made up to 16/10/87; full list of members
dot icon06/11/1987
Full accounts made up to 1986-12-31
dot icon08/09/1987
Director resigned
dot icon17/03/1987
Return made up to 31/10/86; full list of members
dot icon12/02/1987
Director resigned
dot icon15/01/1987
Director resigned
dot icon13/11/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon13/11/1986
Registered office changed on 13/11/86 from: 82 84 fenchurch st london EC3M 4BY
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon05/09/1986
Secretary resigned;new secretary appointed

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
01/06/2026
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cabrera, Elizabeth
Director
21/01/2025 - 10/10/2025
3
Wilkinson, John Curt
Director
17/11/2015 - 25/09/2017
9
Burgess, Charles Anthony Edward
Director
01/07/2023 - 18/09/2023
28
Burgess, Charles Anthony Edward
Director
17/11/2016 - 31/12/2022
28
Grande, Roderic William Ricardo
Director
08/03/1999 - 04/06/2015
6

Persons with Significant Control

3
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 MUNICH RE SPECIALTY INSURANCE (UK) LIMITED

MUNICH RE SPECIALTY INSURANCE (UK) LIMITED is an(a) Active company incorporated on 11/06/1976 with the registered office located at Union Suite 1a, 2-10 Albert Square, Manchester M2 6LW. There are currently 8 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 MUNICH RE SPECIALTY INSURANCE (UK) LIMITED?

toggle

MUNICH RE SPECIALTY INSURANCE (UK) LIMITED is currently Active. It was registered on 11/06/1976 .

Where is MUNICH RE SPECIALTY INSURANCE (UK) LIMITED located?

toggle

MUNICH RE SPECIALTY INSURANCE (UK) LIMITED is registered at Union Suite 1a, 2-10 Albert Square, Manchester M2 6LW.

What does MUNICH RE SPECIALTY INSURANCE (UK) LIMITED do?

toggle

MUNICH RE SPECIALTY INSURANCE (UK) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for MUNICH RE SPECIALTY INSURANCE (UK) LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Gaurav Sah as a director on 2026-03-31.