SWISS RE GB LIMITED

Register to unlock more data on OkredoRegister

SWISS RE GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01867359

Incorporation date

27/11/1984

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1984)
dot icon17/08/2017
Final Gazette dissolved following liquidation
dot icon17/05/2017
Return of final meeting in a members' voluntary winding up
dot icon05/01/2017
Registered office address changed from 30 st Mary Axe London EC3A 8EP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 2017-01-06
dot icon03/01/2017
Declaration of solvency
dot icon03/01/2017
Appointment of a voluntary liquidator
dot icon03/01/2017
Resolutions
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon06/07/2014
Appointment of Simon Jukes as a director
dot icon06/07/2014
Termination of appointment of Michael Lyons as a director
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon27/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon22/04/2014
Director's details changed for Michael Patrick Lyons on 2014-04-01
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon28/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon10/04/2013
Appointment of Mr Russell Mark Higginbotham as a director
dot icon10/04/2013
Termination of appointment of Mark Swallow as a director
dot icon01/07/2012
Appointment of Jennifer Gandy as a secretary
dot icon01/07/2012
Termination of appointment of Hannah Flaxman as a secretary
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon30/11/2011
Statement by directors
dot icon30/11/2011
Solvency statement dated 23/11/11
dot icon30/11/2011
Statement of capital on 2011-12-01
dot icon30/11/2011
Resolutions
dot icon04/08/2011
Statement by directors
dot icon04/08/2011
Solvency statement dated 02/08/11
dot icon04/08/2011
Statement of capital on 2011-08-05
dot icon04/08/2011
Resolutions
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon05/06/2011
Resolutions
dot icon31/05/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon31/05/2011
Director's details changed for Mark Francis Swallow on 2011-05-31
dot icon11/05/2011
Resolutions
dot icon11/05/2011
Certificate of re-registration from Public Limited Company to Private
dot icon11/05/2011
Re-registration of Memorandum and Articles
dot icon11/05/2011
Re-registration from a public company to a private limited company
dot icon14/03/2011
Appointment of Hannah Flaxman as a secretary
dot icon13/03/2011
Termination of appointment of Alan Titchener as a secretary
dot icon23/01/2011
Annual return made up to 2010-05-29 with full list of shareholders
dot icon17/01/2011
Director's details changed for Mark Francis Swallow on 2010-08-17
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon26/11/2009
Termination of appointment of Craig Thornton as a director
dot icon28/05/2009
Return made up to 28/05/09; full list of members
dot icon27/05/2009
Location of debenture register
dot icon27/05/2009
Location of register of members
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Director appointed craig james thornton
dot icon23/11/2008
Appointment terminated director timothy carroll
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 28/05/08; full list of members
dot icon18/05/2008
Director appointed mark francis swallow
dot icon18/05/2008
Director appointed michael patrick lyons
dot icon18/05/2008
Director appointed timothy carroll
dot icon18/05/2008
Appointment terminated director wilson wilson
dot icon18/05/2008
Appointment terminated director george quinn
dot icon18/05/2008
Appointment terminated director richard hudson
dot icon18/05/2008
Appointment terminated director william dalton
dot icon18/05/2008
Appointment terminated director john coomber
dot icon18/05/2008
Appointment terminated director catherine bell
dot icon18/05/2008
Appointment terminated director martin albers
dot icon18/05/2008
Appointment terminated director jacques aigrain
dot icon23/04/2008
Secretary appointed alan john titchener
dot icon01/04/2008
Appointment terminated secretary sarah lewis
dot icon09/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/08/2007
Director resigned
dot icon25/07/2007
Interim accounts made up to 2006-12-31
dot icon02/07/2007
Interim accounts made up to 2007-04-30
dot icon24/06/2007
Return made up to 28/05/07; full list of members
dot icon21/06/2007
Director's particulars changed
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Memorandum and Articles of Association
dot icon23/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon06/01/2007
Director resigned
dot icon17/12/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon11/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 28/05/06; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon19/06/2006
New secretary appointed
dot icon14/06/2006
Secretary resigned
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Director resigned
dot icon08/05/2006
Director's particulars changed
dot icon26/02/2006
New director appointed
dot icon26/02/2006
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon15/08/2005
Director's particulars changed
dot icon08/08/2005
Director's particulars changed
dot icon08/08/2005
Director's particulars changed
dot icon02/08/2005
Director's particulars changed
dot icon02/08/2005
Director's particulars changed
dot icon02/08/2005
Secretary's particulars changed
dot icon02/08/2005
Director's particulars changed
dot icon02/08/2005
Director's particulars changed
dot icon01/08/2005
Director's particulars changed
dot icon21/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 28/05/05; full list of members
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon28/11/2004
Director's particulars changed
dot icon03/06/2004
Director's particulars changed
dot icon03/06/2004
Return made up to 28/05/04; full list of members
dot icon16/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/02/2004
Registered office changed on 24/02/04 from: 71-77 leadenhall street london EC3A 2PQ
dot icon06/11/2003
Director's particulars changed
dot icon03/09/2003
Director's particulars changed
dot icon03/09/2003
Director's particulars changed
dot icon02/09/2003
New director appointed
dot icon28/08/2003
Return made up to 28/05/03; full list of members
dot icon28/08/2003
Director resigned
dot icon07/06/2003
Amended group of companies' accounts made up to 2002-12-31
dot icon15/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/05/2003
Auditor's resignation
dot icon23/04/2003
New director appointed
dot icon10/04/2003
Auditor's resignation
dot icon11/03/2003
Auditor's resignation
dot icon23/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon05/12/2002
New director appointed
dot icon21/08/2002
Resolutions
dot icon21/08/2002
£ nc 1000000000/1000600000 14/08/02
dot icon21/08/2002
Ad 14/08/02--------- £ si [email protected]=6000000 £ ic 638694229/644694229
dot icon16/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/06/2002
Return made up to 28/05/02; full list of members
dot icon27/05/2002
Memorandum and Articles of Association
dot icon10/04/2002
Ad 15/03/02--------- £ si 22289551@1=22289551 £ ic 616404678/638694229
dot icon19/12/2001
Ad 12/12/01--------- £ si 100000000@1=100000000 £ ic 516404678/616404678
dot icon19/12/2001
Ad 13/12/01--------- £ si 288000000@1=288000000 £ ic 228404678/516404678
dot icon19/12/2001
Nc inc already adjusted 18/12/01
dot icon19/12/2001
Resolutions
dot icon22/10/2001
Memorandum and Articles of Association
dot icon02/10/2001
Ad 20/09/01--------- £ si 13133218@1=13133218 £ ic 215271460/228404678
dot icon11/09/2001
New director appointed
dot icon08/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/07/2001
Ad 06/07/01--------- £ si 49790170@1=49790170 £ ic 165481290/215271460
dot icon08/07/2001
Resolutions
dot icon08/07/2001
£ nc 200000000/400000000 27/06/01
dot icon17/06/2001
Return made up to 28/05/01; full list of members
dot icon13/12/2000
Ad 01/12/00--------- £ si 6981290@1=6981290 £ ic 158500000/165481290
dot icon20/08/2000
New director appointed
dot icon20/08/2000
New director appointed
dot icon04/07/2000
Full group accounts made up to 1999-12-31
dot icon25/06/2000
Return made up to 28/05/00; full list of members
dot icon06/06/2000
Certificate of re-registration from Private to Public Limited Company
dot icon06/06/2000
Balance Sheet
dot icon06/06/2000
Auditor's statement
dot icon06/06/2000
Auditor's report
dot icon06/06/2000
Re-registration of Memorandum and Articles
dot icon06/06/2000
Declaration on reregistration from private to PLC
dot icon06/06/2000
Application for reregistration from private to PLC
dot icon06/06/2000
New director appointed
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon01/06/2000
New secretary appointed
dot icon16/05/2000
Secretary resigned
dot icon27/04/2000
Memorandum and Articles of Association
dot icon24/10/1999
Full group accounts made up to 1998-12-31
dot icon11/07/1999
New director appointed
dot icon20/06/1999
Return made up to 28/05/99; no change of members
dot icon23/05/1999
Certificate of change of name
dot icon05/05/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon13/01/1999
Director resigned
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 28/05/98; full list of members
dot icon09/06/1998
Director's particulars changed
dot icon26/05/1998
Director resigned
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon16/07/1997
Full group accounts made up to 1996-12-31
dot icon09/07/1997
Return made up to 28/05/97; no change of members
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Ad 05/12/96--------- £ si 97000000@1=97000000 £ ic 61500000/158500000
dot icon16/12/1996
£ nc 150000000/200000000 29/11/96
dot icon22/08/1996
Full group accounts made up to 1995-12-31
dot icon27/06/1996
Return made up to 28/05/96; no change of members
dot icon06/06/1996
Director resigned
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New director appointed
dot icon28/02/1996
Secretary resigned
dot icon28/02/1996
New secretary appointed
dot icon28/11/1995
Director resigned
dot icon17/07/1995
Full group accounts made up to 1994-12-31
dot icon27/06/1995
New secretary appointed
dot icon27/06/1995
Return made up to 28/05/95; full list of members
dot icon14/06/1995
Memorandum and Articles of Association
dot icon06/06/1995
Ad 15/05/95--------- £ si 25000000@1=25000000 £ ic 36500000/61500000
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Secretary resigned
dot icon08/05/1995
New secretary appointed
dot icon03/05/1995
Nc inc already adjusted 20/04/95
dot icon03/05/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon22/09/1994
Certificate of re-registration from Unlimited to Limited
dot icon22/09/1994
Re-registration of Memorandum and Articles
dot icon22/09/1994
Application for reregistration from UNLTD to LTD
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon20/06/1994
Return made up to 28/04/94; full list of members
dot icon02/06/1994
Full group accounts made up to 1993-12-31
dot icon31/05/1994
Auditor's resignation
dot icon17/11/1993
Resolutions
dot icon17/11/1993
Resolutions
dot icon17/11/1993
£ nc 10000000/75000000 20/10/93
dot icon28/06/1993
Return made up to 28/05/93; full list of members
dot icon09/06/1993
Full group accounts made up to 1992-12-31
dot icon18/05/1993
Director resigned
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon03/01/1993
Director resigned
dot icon30/06/1992
Full group accounts made up to 1991-12-31
dot icon30/06/1992
Return made up to 28/05/92; no change of members
dot icon26/05/1992
Director's particulars changed
dot icon12/05/1992
Director resigned
dot icon12/05/1992
New director appointed
dot icon12/05/1992
New director appointed
dot icon11/07/1991
Full accounts made up to 1990-12-31
dot icon11/07/1991
Return made up to 28/05/91; no change of members
dot icon23/08/1990
Full group accounts made up to 1989-12-31
dot icon26/06/1990
Return made up to 28/05/90; full list of members
dot icon04/06/1990
Director resigned;new director appointed
dot icon23/05/1990
Secretary resigned;new secretary appointed
dot icon24/09/1989
Full group accounts made up to 1988-12-31
dot icon15/06/1989
Return made up to 29/05/89; full list of members
dot icon04/06/1989
Certificate of change of name
dot icon22/01/1989
Resolutions
dot icon22/01/1989
£ nc 1000000/10000000
dot icon06/09/1988
Full group accounts made up to 1987-12-31
dot icon04/07/1988
New director appointed
dot icon23/06/1988
Return made up to 23/05/88; full list of members
dot icon09/06/1988
Secretary resigned;new secretary appointed
dot icon12/02/1988
Registered office changed on 13/02/88 from: 108 cannon street london EC4N 6HE
dot icon10/08/1987
Full accounts made up to 1986-12-31
dot icon20/07/1987
Secretary resigned;new secretary appointed
dot icon16/07/1987
Return made up to 27/05/87; full list of members
dot icon22/02/1987
Company type changed from pri to UNLTD
dot icon03/07/1986
Full accounts made up to 1985-12-31
dot icon03/07/1986
Return made up to 29/05/86; full list of members
dot icon27/11/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colebatch, Phillip Maxwell
Director
13/11/2002 - 31/12/2006
11
Bell, Catherine Elisabeth Dorcas, Dr
Director
01/01/1999 - 07/05/2008
13
Quinn, George
Director
12/03/2007 - 07/05/2008
1
Dubois, Jacques Ernest
Director
16/08/2000 - 28/04/2005
7
Kielholz, Walter
Director
07/05/1993 - 31/12/2002
6

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 GB LIMITED

SWISS RE GB LIMITED is an(a) Dissolved company incorporated on 27/11/1984 with the registered office located at C/O Grant Thornton 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 GB LIMITED?

toggle

SWISS RE GB LIMITED is currently Dissolved. It was registered on 27/11/1984 and dissolved on 17/08/2017.

Where is SWISS RE GB LIMITED located?

toggle

SWISS RE GB LIMITED is registered at C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU.

What does SWISS RE GB LIMITED do?

toggle

SWISS RE GB LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for SWISS RE GB LIMITED?

toggle

The latest filing was on 17/08/2017: Final Gazette dissolved following liquidation.