SWISS RE FRANKONA REINSURANCE LIMITED

Register to unlock more data on OkredoRegister

SWISS RE FRANKONA REINSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01306295

Incorporation date

01/04/1977

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1977)
dot icon22/03/2012
Final Gazette dissolved following liquidation
dot icon22/12/2011
Return of final meeting in a members' voluntary winding up
dot icon16/12/2011
Liquidators' statement of receipts and payments to 2011-11-27
dot icon15/06/2011
Liquidators' statement of receipts and payments to 2011-05-27
dot icon28/02/2011
Liquidators' statement of receipts and payments to 2010-11-27
dot icon28/02/2011
Liquidators' statement of receipts and payments to 2010-05-27
dot icon07/12/2009
Liquidators' statement of receipts and payments to 2009-11-27
dot icon09/12/2008
Registered office changed on 09/12/2008 from 30 st mary axe london uk EC3A 8EP
dot icon09/12/2008
Director appointed alan john titchener
dot icon08/12/2008
Appointment of a voluntary liquidator
dot icon08/12/2008
Declaration of solvency
dot icon08/12/2008
Resolutions
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2008
Appointment Terminated Director timothy carroll
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon04/07/2008
Return made up to 04/07/08; full list of members
dot icon04/07/2008
Location of register of members
dot icon04/07/2008
Location of debenture register
dot icon04/07/2008
Appointment Terminated Secretary sarah lewis
dot icon04/07/2008
Registered office changed on 04/07/2008 from 30 st mary axe london EC3A 8EP
dot icon24/04/2008
Secretary appointed alan john titchener
dot icon07/04/2008
Secretary appointed sarah lewis
dot icon02/04/2008
Appointment Terminated Secretary tracey poole
dot icon02/04/2008
Appointment Terminate, Secretary Sarah Lewis Logged Form
dot icon14/08/2007
Return made up to 04/07/07; full list of members
dot icon08/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Director resigned
dot icon06/10/2006
Memorandum and Articles of Association
dot icon29/09/2006
Certificate of change of name
dot icon27/09/2006
Director resigned
dot icon07/09/2006
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Resolutions
dot icon05/09/2006
Court order
dot icon24/08/2006
Return made up to 04/07/06; full list of members
dot icon11/08/2006
New director appointed
dot icon25/07/2006
Director's particulars changed
dot icon25/07/2006
Director's particulars changed
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Auditor's resignation
dot icon23/06/2006
Director resigned
dot icon15/06/2006
Registered office changed on 15/06/06 from: regis house 45 king william street london EC4R 9AN
dot icon13/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/02/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon07/10/2005
New director appointed
dot icon23/09/2005
Director resigned
dot icon05/07/2005
Return made up to 04/07/05; full list of members
dot icon28/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/01/2005
New director appointed
dot icon24/01/2005
Particulars of mortgage/charge
dot icon08/12/2004
Director's particulars changed
dot icon07/12/2004
New director appointed
dot icon27/10/2004
Director resigned
dot icon09/08/2004
Return made up to 04/07/04; full list of members
dot icon29/07/2004
Director resigned
dot icon26/07/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon10/06/2004
Registered office changed on 10/06/04 from: knollys house 11 byward street london EC3R 5EF
dot icon19/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/03/2004
Ad 11/03/04--------- £ si 52495000@1=52495000 £ ic 518448717/570943717
dot icon14/01/2004
Return made up to 04/07/03; full list of members; amend
dot icon16/12/2003
Director's particulars changed
dot icon28/10/2003
Particulars of mortgage/charge
dot icon28/10/2003
New director appointed
dot icon09/09/2003
Director resigned
dot icon04/09/2003
New director appointed
dot icon18/08/2003
Director resigned
dot icon12/08/2003
New director appointed
dot icon12/08/2003
Director resigned
dot icon06/08/2003
Return made up to 04/07/03; full list of members
dot icon06/08/2003
Director resigned
dot icon08/07/2003
Director resigned
dot icon29/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/05/2003
New director appointed
dot icon28/01/2003
Ad 30/12/02--------- £ si 62380000@1=62380000 £ ic 456068717/518448717
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
£ nc 460000000/710000000 23/12/02
dot icon07/01/2003
Nc inc already adjusted 23/12/02
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon11/10/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon17/07/2002
Return made up to 04/07/02; full list of members
dot icon17/07/2002
Director resigned
dot icon26/06/2002
New director appointed
dot icon15/06/2002
New director appointed
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon03/04/2002
Director resigned
dot icon15/03/2002
New director appointed
dot icon25/07/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 04/07/01; change of members
dot icon02/07/2001
Location of register of members
dot icon07/06/2001
New secretary appointed
dot icon07/06/2001
Secretary resigned
dot icon27/04/2001
Particulars of mortgage/charge
dot icon05/01/2001
Memorandum and Articles of Association
dot icon03/01/2001
Memorandum and Articles of Association
dot icon03/01/2001
Ad 20/12/00--------- £ si 51922085@1=51922085 £ ic 404146632/456068717
dot icon03/01/2001
Nc inc already adjusted 20/12/00
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon11/12/2000
Director resigned
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon10/10/2000
Director's particulars changed
dot icon01/09/2000
Certificate of change of name
dot icon21/07/2000
Full group accounts made up to 1999-12-31
dot icon14/07/2000
Return made up to 04/07/00; full list of members
dot icon12/07/2000
Memorandum and Articles of Association
dot icon12/07/2000
Ad 23/06/00--------- £ si 66126632@1=66126632 £ ic 338020000/404146632
dot icon12/07/2000
Nc inc already adjusted 23/06/00
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/06/2000
Ad 02/06/00--------- £ si 25000000@1=25000000 £ ic 313020000/338020000
dot icon11/04/2000
Registered office changed on 11/04/00 from: knollys house 11 byward street london EC3R 5EN
dot icon21/03/2000
Director resigned
dot icon10/03/2000
Particulars of mortgage/charge
dot icon11/01/2000
Ad 01/01/00--------- £ si 208500000@1=208500000 £ ic 104520000/313020000
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon30/12/1999
£ nc 120000000/400000000 18/11/99
dot icon02/11/1999
Location of register of members
dot icon02/11/1999
Registered office changed on 02/11/99 from: 7/8 philpot lane london, EC3M 8AA.
dot icon29/09/1999
Memorandum and Articles of Association
dot icon10/09/1999
Return made up to 04/07/99; no change of members
dot icon23/08/1999
Director's particulars changed
dot icon20/08/1999
Director's particulars changed
dot icon29/07/1999
Full group accounts made up to 1998-12-31
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
Secretary resigned
dot icon17/11/1998
Statement of affairs
dot icon17/11/1998
Ad 31/12/97--------- £ si 58000000@1
dot icon15/09/1998
Return made up to 04/07/98; full list of members
dot icon15/09/1998
Director's particulars changed
dot icon15/09/1998
New director appointed
dot icon21/08/1998
Full group accounts made up to 1997-12-31
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon21/01/1998
£ nc 75000000/120000000 31/12/97
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon19/08/1997
Return made up to 04/07/97; no change of members
dot icon01/07/1997
Certificate of change of name
dot icon02/09/1996
Return made up to 04/07/96; full list of members
dot icon02/09/1996
Secretary resigned;director's particulars changed;director resigned
dot icon02/09/1996
Registered office changed on 02/09/96
dot icon02/09/1996
New secretary appointed
dot icon02/09/1996
New director appointed
dot icon21/08/1996
Full group accounts made up to 1995-12-31
dot icon08/05/1996
Ad 13/07/95--------- £ si 5000000@1=5000000 £ ic 41520000/46520000
dot icon27/10/1995
Auditor's resignation
dot icon06/10/1995
Auditor's resignation
dot icon13/09/1995
Ad 20/12/94--------- £ si 10000000@1
dot icon13/09/1995
Memorandum and Articles of Association
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Nc inc already adjusted 20/12/94
dot icon05/09/1995
Full group accounts made up to 1994-12-31
dot icon05/09/1995
Return made up to 04/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
Return made up to 04/07/94; no change of members
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Director resigned
dot icon27/07/1993
Ad 01/07/93--------- £ si 5000000@1
dot icon27/07/1993
Return made up to 04/07/93; full list of members
dot icon27/07/1993
Director's particulars changed;director resigned
dot icon26/01/1993
Resolutions
dot icon26/01/1993
Resolutions
dot icon19/01/1993
Memorandum and Articles of Association
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon19/01/1993
£ nc 29000000/30100000 30/12/92
dot icon19/01/1993
Ad 30/12/92--------- £ si 5000000@1=5000000 £ ic 21520000/26520000
dot icon19/08/1992
Full accounts made up to 1991-12-31
dot icon13/08/1992
Return made up to 04/07/92; no change of members
dot icon13/08/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon06/07/1992
New director appointed
dot icon06/07/1992
New director appointed
dot icon06/07/1992
Registered office changed on 06/07/92 from: fountain house 130 fenchurch street london EC3M 5DJ
dot icon11/09/1991
Director's particulars changed
dot icon07/09/1991
Full accounts made up to 1990-12-31
dot icon07/09/1991
Return made up to 04/07/91; full list of members
dot icon06/08/1991
Memorandum and Articles of Association
dot icon25/07/1991
Ad 21/06/91--------- £ si 1000000@1=1000000 £ ic 22970799/23970799
dot icon25/07/1991
Resolutions
dot icon25/07/1991
Resolutions
dot icon25/07/1991
Resolutions
dot icon25/07/1991
£ nc 28000000/29000000 21/06/91
dot icon23/07/1991
Director resigned
dot icon23/07/1991
New director appointed
dot icon10/04/1991
Ad 20/12/90--------- £ si 10000000@1=10000000 £ ic 12970799/22970799
dot icon10/04/1991
£ nc 18000000/28000000 20/12/90
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Memorandum and Articles of Association
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon23/10/1990
Director resigned
dot icon23/10/1990
New director appointed
dot icon23/10/1990
Return made up to 30/06/90; no change of members
dot icon07/11/1989
New director appointed
dot icon28/09/1989
Full accounts made up to 1988-12-31
dot icon28/09/1989
Return made up to 04/07/89; full list of members
dot icon15/02/1989
Memorandum and Articles of Association
dot icon16/01/1989
Wd 21/12/88 ad 07/12/88--------- £ si 5500000@1=5500000 £ ic 7470799/12970799
dot icon16/01/1989
Resolutions
dot icon16/01/1989
Resolutions
dot icon16/01/1989
Resolutions
dot icon16/01/1989
£ nc 12000000/18000000
dot icon10/08/1988
Full accounts made up to 1987-12-31
dot icon10/08/1988
Return made up to 14/07/88; full list of members
dot icon08/03/1988
Wd 02/02/88 ad 21/12/87--------- premium £ si 2000000@1=2000000 £ ic 5470799/7470799
dot icon08/03/1988
Nc inc already adjusted
dot icon08/03/1988
Resolutions
dot icon08/03/1988
Resolutions
dot icon08/03/1988
Resolutions
dot icon28/08/1987
Full accounts made up to 1986-12-31
dot icon28/08/1987
Return made up to 07/07/87; full list of members
dot icon03/02/1987
Resolutions
dot icon21/08/1986
Full accounts made up to 1985-12-31
dot icon21/08/1986
Return made up to 14/07/86; full list of members
dot icon16/04/1984
Certificate of change of name
dot icon01/04/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Eamon Stanley
Director
12/06/2002 - 01/10/2004
13
Wollaston, Alison Marion
Director
26/06/1998 - 28/02/2000
5
Elborne, Mark Edward Monckton
Director
14/01/2005 - 07/06/2006
25
Halse, Patricia
Secretary
30/06/1999 - 27/04/2001
4
Dellinger, Robert James
Director
17/11/2000 - 21/03/2002
2

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 SWISS RE FRANKONA REINSURANCE LIMITED

SWISS RE FRANKONA REINSURANCE LIMITED is an(a) Dissolved company incorporated on 01/04/1977 with the registered office located at C/O GRANT THORTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 3 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 SWISS RE FRANKONA REINSURANCE LIMITED?

toggle

SWISS RE FRANKONA REINSURANCE LIMITED is currently Dissolved. It was registered on 01/04/1977 and dissolved on 22/03/2012.

Where is SWISS RE FRANKONA REINSURANCE LIMITED located?

toggle

SWISS RE FRANKONA REINSURANCE LIMITED is registered at C/O GRANT THORTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does SWISS RE FRANKONA REINSURANCE LIMITED do?

toggle

SWISS RE FRANKONA REINSURANCE LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for SWISS RE FRANKONA REINSURANCE LIMITED?

toggle

The latest filing was on 22/03/2012: Final Gazette dissolved following liquidation.