COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)

COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00088079
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) located?

    Registered Office Address
    2 Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2014

    What is the status of the latest annual return for COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Dissolution by c/order effective 30/12/2015 manual gazette issued.
    1 pagesMISC

    Court order

    Dis by c/order 30/12/15 man gaz
    5 pagesOC

    Final Gazette dissolved by statutory instrument

    pagesGAZ2

    Director's details changed for Steven Roger Western on Nov 30, 2015

    2 pagesCH01

    Redenomination of shares. Statement of capital Sep 08, 2015

    • Capital: USD 27,000,000
    4 pagesSH14

    Annual return made up to May 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 18,000,000
    SH01

    Full accounts made up to Dec 30, 2014

    21 pagesAA

    Appointment of Patrick Cogavin as a director on Sep 09, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    Termination of appointment of Theo Wilkes as a director

    1 pagesTM01

    Annual return made up to May 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 18,000,000
    SH01

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Annual return made up to May 02, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Theo James Rickus Wilkes as a director

    2 pagesAP01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Termination of appointment of Gareth Nokes as a director

    1 pagesTM01

    Annual return made up to May 02, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Clive Paul Thomas on Jul 05, 2011

    2 pagesCH01

    Appointment of Steven Roger Western as a director

    2 pagesAP01

    Annual return made up to May 02, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Thomas Nichols as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    34 pagesAA

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to May 02, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEXTALL, Siobhan
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    2
    Surrey
    England
    Secretary
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    2
    Surrey
    England
    146390320001
    COGAVIN, Patrick Eamon
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    EnglandBritish191149500001
    THOMAS, Clive Paul
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    2
    Surrey
    England
    Director
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    2
    Surrey
    England
    United KingdomBritish170854570001
    TURNER, Alan John
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    2
    Surrey
    England
    Director
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    2
    Surrey
    England
    United KingdomBritish103211340004
    WESTERN, Steven Roger
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    2
    Surrey
    England
    Director
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    2
    Surrey
    England
    EnglandBritish98436900002
    PEECOCK, Bernard Joseph
    Fir Tree Road
    KT17 3LF Epsom Downs
    279
    Surrey
    Secretary
    Fir Tree Road
    KT17 3LF Epsom Downs
    279
    Surrey
    British129499980001
    YOUNG, Peter Victor
    37 Monks Drive
    W3 0EB London
    Secretary
    37 Monks Drive
    W3 0EB London
    British8447460001
    MILTON AVIS BUSINESS SERVICES LLP
    Datam House
    48 Maddox Street
    W1S 1QB London
    Secretary
    Datam House
    48 Maddox Street
    W1S 1QB London
    100670330001
    BARFOD, Anne Mette
    Inageniorvaenget
    DK 3520 Farum
    60
    Denmark
    Director
    Inageniorvaenget
    DK 3520 Farum
    60
    Denmark
    Danish80262470004
    BARFOD, Anne Mette
    Odderbjegvej 2
    Smorum
    2765
    Denmark
    Director
    Odderbjegvej 2
    Smorum
    2765
    Denmark
    Danish80262470001
    BOE MORTENSEN, Soren
    5 Vildbjergvej
    Slangerup Dk3550
    FOREIGN Denmark
    Director
    5 Vildbjergvej
    Slangerup Dk3550
    FOREIGN Denmark
    Danish41188310002
    CONSTANTI, Doros George
    87 Vera Avenue
    Grange Park
    N21 1RN London
    Director
    87 Vera Avenue
    Grange Park
    N21 1RN London
    British93161870002
    CORINTH-HANSEN, Leif
    Alsikemarken 29
    2860 Soeborg
    Denmark
    Director
    Alsikemarken 29
    2860 Soeborg
    Denmark
    Danish64587420001
    DALLY, Rebecca Rosa
    The Old Chapel
    Byfleets Lane, Warnham
    RH12 3PD Horsham
    West Sussex
    Director
    The Old Chapel
    Byfleets Lane, Warnham
    RH12 3PD Horsham
    West Sussex
    British109314710001
    DENNING, Charles Henry David
    Bewl Bridge Farm
    TN3 8JJ Lamberhurst
    Kent
    Director
    Bewl Bridge Farm
    TN3 8JJ Lamberhurst
    Kent
    British67471000001
    GRAY, Stephen John Ogilvie
    Running Tide
    Smugglers Lane
    PO18 8QP Bosham
    West Sussex
    Director
    Running Tide
    Smugglers Lane
    PO18 8QP Bosham
    West Sussex
    British58434770001
    HORNSBERG, Jan
    Mosegaardsvej 25e
    Gentofte
    Dk 2820
    Director
    Mosegaardsvej 25e
    Gentofte
    Dk 2820
    Danish62270640001
    JERVING, Peter Werner
    106 Gassehaven
    Dk - 2840 Holte
    FOREIGN
    Denmark
    Director
    106 Gassehaven
    Dk - 2840 Holte
    FOREIGN
    Denmark
    Danish12574190001
    JOHNSTON, Robert Keith
    88 Grove Park Road
    SE9 4QB London
    Director
    88 Grove Park Road
    SE9 4QB London
    British52493860001
    KARAFOULIDIS, Michail
    Flat B + C
    229 Ladbroke Grove
    W10 6HG London
    Director
    Flat B + C
    229 Ladbroke Grove
    W10 6HG London
    EnglandBritish/Greek120125580001
    KNIE-ANDERSEN, Bent
    Holmegaardsvej 36
    FOREIGN Dk - 2920 Charlottenlund
    Denmark
    Director
    Holmegaardsvej 36
    FOREIGN Dk - 2920 Charlottenlund
    Denmark
    Danish8447480001
    MACKENZIE, Duncan Stewart
    The Old Police Station Ferry Road
    KT7 0XZ Thames Ditton
    Surrey
    Director
    The Old Police Station Ferry Road
    KT7 0XZ Thames Ditton
    Surrey
    British44221170001
    NICHOLS, Thomas James
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    2
    Surrey
    England
    Director
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    2
    Surrey
    England
    EnglandBritish129335930001
    NOKES, Gareth Howard John
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    2
    Surrey
    England
    Director
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    2
    Surrey
    England
    EnglandEnglish141023860001
    PETZOLD, Matthew Andrew
    The Forge Roundhurst
    GU27 3BN Haslemere
    Surrey
    Director
    The Forge Roundhurst
    GU27 3BN Haslemere
    Surrey
    United KingdomBritish15738490002
    POTTER, Grahame John
    18 Hillway
    Highgate
    N6 6QA London
    Director
    18 Hillway
    Highgate
    N6 6QA London
    British8447500001
    POULSEN, Claus
    Mikkelborg Alle 15
    2980 Kokkedal
    FOREIGN 2980 Denmark
    Director
    Mikkelborg Alle 15
    2980 Kokkedal
    FOREIGN 2980 Denmark
    Danish36188870001
    STOKHOLM, Jesper Rosenberg, Vive-Chairman
    Vedbak Strandvej 486
    2950 Vedbak
    Denmark
    Director
    Vedbak Strandvej 486
    2950 Vedbak
    Denmark
    Danish55075480001
    THOMPSON, David Anthony
    1453 London Road
    SS9 1SB Leigh On Sea
    Essex
    Director
    1453 London Road
    SS9 1SB Leigh On Sea
    Essex
    British44221140002
    THORSEN, Mark Jakob
    19 Tjornebakken
    Copenhagen
    Denmark
    Director
    19 Tjornebakken
    Copenhagen
    Denmark
    Danish41188160001
    WILKES, Theo James Rickus
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    2
    Surrey
    England
    Director
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    2
    Surrey
    England
    United KingdomBritish172126980001
    WITT, Frans Henrik
    157 Ordrup Jagvej
    Charlottenlund
    Dk-2920
    Denmark
    Director
    157 Ordrup Jagvej
    Charlottenlund
    Dk-2920
    Denmark
    Danish80018950001

    Does COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Nov 25, 1991
    Delivered On Dec 02, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of any agreement on any account whatsoever
    Short particulars
    All the chargor's rights, title and interest an and to all securities which are held by, to the order, for the account or under the control or direction of the bank (see 395 for full details of charge).
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Dec 02, 1991Registration of a charge (395)
    Deposit charge
    Created On Feb 20, 1990
    Delivered On Mar 05, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the crdit agreement dated 20/2/90
    Short particulars
    By way of first fixed charge all the right, title nad interest of the company (see 395 ref M27 or full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 1990Registration of a charge
    A rein insurance deposit agreement.
    Created On Nov 09, 1989
    Delivered On Nov 24, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever uncer the terms of the charge
    Short particulars
    All monies at the date of the reinsurance deposit agreement or at any time thereafter during the rulesistance of the security constitutes by the reinsurance deposited. (See 395 ref 7 for full details). Floating charge on securities deposited with the bank or its agents and rights and benefits arising therefrom.
    Persons Entitled
    • Citibank, N.A.
    • Bank of Montreal.
    Transactions
    • Nov 24, 1989Registration of a charge
    Charge all the clubs property both present & future including its uncalled capital for the time being.
    Created On Oct 01, 1984
    Delivered On Oct 18, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any sums standing in the the account at the bank.
    Persons Entitled
    • The Chase Manhattan Bank Na
    Transactions
    • Oct 18, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0