COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)
Overview
| Company Name | COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00088079 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2014 |
What is the status of the latest annual return for COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)?
| Annual Return |
|
|---|
What are the latest filings for COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Dissolution by c/order effective 30/12/2015 manual gazette issued. | 1 pages | MISC | ||||||||||
Court order Dis by c/order 30/12/15 man gaz | 5 pages | OC | ||||||||||
Final Gazette dissolved by statutory instrument | pages | GAZ2 | ||||||||||
Director's details changed for Steven Roger Western on Nov 30, 2015 | 2 pages | CH01 | ||||||||||
Redenomination of shares. Statement of capital Sep 08, 2015
| 4 pages | SH14 | ||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 30, 2014 | 21 pages | AA | ||||||||||
Appointment of Patrick Cogavin as a director on Sep 09, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 22 pages | AA | ||||||||||
Termination of appointment of Theo Wilkes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 21 pages | AA | ||||||||||
Annual return made up to May 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Theo James Rickus Wilkes as a director | 2 pages | AP01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Termination of appointment of Gareth Nokes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Clive Paul Thomas on Jul 05, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Steven Roger Western as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Thomas Nichols as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 34 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||
Annual return made up to May 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEXTALL, Siobhan | Secretary | Avaya House Cathedral Hill GU2 7YL Guildford 2 Surrey England | 146390320001 | |||||||
| COGAVIN, Patrick Eamon | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | England | British | 191149500001 | |||||
| THOMAS, Clive Paul | Director | Avaya House Cathedral Hill GU2 7YL Guildford 2 Surrey England | United Kingdom | British | 170854570001 | |||||
| TURNER, Alan John | Director | Avaya House Cathedral Hill GU2 7YL Guildford 2 Surrey England | United Kingdom | British | 103211340004 | |||||
| WESTERN, Steven Roger | Director | Avaya House Cathedral Hill GU2 7YL Guildford 2 Surrey England | England | British | 98436900002 | |||||
| PEECOCK, Bernard Joseph | Secretary | Fir Tree Road KT17 3LF Epsom Downs 279 Surrey | British | 129499980001 | ||||||
| YOUNG, Peter Victor | Secretary | 37 Monks Drive W3 0EB London | British | 8447460001 | ||||||
| MILTON AVIS BUSINESS SERVICES LLP | Secretary | Datam House 48 Maddox Street W1S 1QB London | 100670330001 | |||||||
| BARFOD, Anne Mette | Director | Inageniorvaenget DK 3520 Farum 60 Denmark | Danish | 80262470004 | ||||||
| BARFOD, Anne Mette | Director | Odderbjegvej 2 Smorum 2765 Denmark | Danish | 80262470001 | ||||||
| BOE MORTENSEN, Soren | Director | 5 Vildbjergvej Slangerup Dk3550 FOREIGN Denmark | Danish | 41188310002 | ||||||
| CONSTANTI, Doros George | Director | 87 Vera Avenue Grange Park N21 1RN London | British | 93161870002 | ||||||
| CORINTH-HANSEN, Leif | Director | Alsikemarken 29 2860 Soeborg Denmark | Danish | 64587420001 | ||||||
| DALLY, Rebecca Rosa | Director | The Old Chapel Byfleets Lane, Warnham RH12 3PD Horsham West Sussex | British | 109314710001 | ||||||
| DENNING, Charles Henry David | Director | Bewl Bridge Farm TN3 8JJ Lamberhurst Kent | British | 67471000001 | ||||||
| GRAY, Stephen John Ogilvie | Director | Running Tide Smugglers Lane PO18 8QP Bosham West Sussex | British | 58434770001 | ||||||
| HORNSBERG, Jan | Director | Mosegaardsvej 25e Gentofte Dk 2820 | Danish | 62270640001 | ||||||
| JERVING, Peter Werner | Director | 106 Gassehaven Dk - 2840 Holte FOREIGN Denmark | Danish | 12574190001 | ||||||
| JOHNSTON, Robert Keith | Director | 88 Grove Park Road SE9 4QB London | British | 52493860001 | ||||||
| KARAFOULIDIS, Michail | Director | Flat B + C 229 Ladbroke Grove W10 6HG London | England | British/Greek | 120125580001 | |||||
| KNIE-ANDERSEN, Bent | Director | Holmegaardsvej 36 FOREIGN Dk - 2920 Charlottenlund Denmark | Danish | 8447480001 | ||||||
| MACKENZIE, Duncan Stewart | Director | The Old Police Station Ferry Road KT7 0XZ Thames Ditton Surrey | British | 44221170001 | ||||||
| NICHOLS, Thomas James | Director | Avaya House Cathedral Hill GU2 7YL Guildford 2 Surrey England | England | British | 129335930001 | |||||
| NOKES, Gareth Howard John | Director | Avaya House Cathedral Hill GU2 7YL Guildford 2 Surrey England | England | English | 141023860001 | |||||
| PETZOLD, Matthew Andrew | Director | The Forge Roundhurst GU27 3BN Haslemere Surrey | United Kingdom | British | 15738490002 | |||||
| POTTER, Grahame John | Director | 18 Hillway Highgate N6 6QA London | British | 8447500001 | ||||||
| POULSEN, Claus | Director | Mikkelborg Alle 15 2980 Kokkedal FOREIGN 2980 Denmark | Danish | 36188870001 | ||||||
| STOKHOLM, Jesper Rosenberg, Vive-Chairman | Director | Vedbak Strandvej 486 2950 Vedbak Denmark | Danish | 55075480001 | ||||||
| THOMPSON, David Anthony | Director | 1453 London Road SS9 1SB Leigh On Sea Essex | British | 44221140002 | ||||||
| THORSEN, Mark Jakob | Director | 19 Tjornebakken Copenhagen Denmark | Danish | 41188160001 | ||||||
| WILKES, Theo James Rickus | Director | Avaya House Cathedral Hill GU2 7YL Guildford 2 Surrey England | United Kingdom | British | 172126980001 | |||||
| WITT, Frans Henrik | Director | 157 Ordrup Jagvej Charlottenlund Dk-2920 Denmark | Danish | 80018950001 |
Does COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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