EULER HERMES UK PLC
Overview
| Company Name | EULER HERMES UK PLC |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 00149786 |
| 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 EULER HERMES UK PLC?
- (6603) /
Where is EULER HERMES UK PLC located?
| Registered Office Address | 1 Canada Square London E14 5DX |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EULER HERMES UK PLC?
| Company Name | From | Until |
|---|---|---|
| EULER TRADE INDEMNITY PLC | Mar 09, 1998 | Mar 09, 1998 |
| TRADE INDEMNITY P L C | Mar 05, 1918 | Mar 05, 1918 |
What are the latest accounts for EULER HERMES UK PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for EULER HERMES UK PLC?
| Annual Return |
|
|---|
What are the latest filings for EULER HERMES UK PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||
Miscellaneous Confirmation from overseas registry | 2 pages | MISC | ||||||||||
Miscellaneous CB01 - draft terms of merger | 29 pages | MISC | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Mollard as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 36 pages | AA | ||||||||||
Director's details changed for Etienne Marie Isidore Jean Lambert Defraigne on Nov 30, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Paulus Christianus Gerardus Overeem on Nov 30, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Nicolas Hein on Nov 30, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Michael Albert Antoine Mollard on Nov 30, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Stephen Melcher on Nov 30, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Paul Patrick Flanagan on Nov 30, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr James Paul Daly on Nov 30, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Fabrice Desnos on Nov 30, 2010 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Nicholas Barnett on Nov 30, 2010 | 3 pages | CH03 | ||||||||||
Secretary's details changed for Mr Richard Nicholas Barnett on Aug 06, 2010 | 3 pages | CH03 | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Peter Geoffrey Ward on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Albert Antoine Mollard on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicolas Hein on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 35 pages | AA | ||||||||||
Termination of appointment of Wilfried Verstraete as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Arnaud Roger as a director | 2 pages | TM01 | ||||||||||
Appointment of Paul Patrick Flanagan as a director | 3 pages | AP01 | ||||||||||
Appointment of Paulus Christianus Gerardus Overeem as a director | 3 pages | AP01 | ||||||||||
Who are the officers of EULER HERMES UK PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, Richard Nicholas | Secretary | 1 Canada Square London E14 5DX | British | 89072980001 | ||||||
| DALY, James Paul | Director | 1 Canada Square London E14 5DX | Uk | British | 117268190002 | |||||
| DEFRAIGNE, Etienne Marie Isidore Jean Lambert | Director | 1 Canada Square London E14 5DX | Belgium | Belgian | 149010930003 | |||||
| DESNOS, Fabrice | Director | 1 Canada Square London E14 5DX | United Kingdom | French | 93273550002 | |||||
| FLANAGAN, Paul Patrick | Director | 1 Canada Square London E14 5DX | United Kingdom | Irish | 149011760002 | |||||
| HEIN, Nicolas | Director | 1 Canada Square London E14 5DX | Belgium | Luxembourgeois | 98191160001 | |||||
| MELCHER, Andrew Stephen | Director | 1 Canada Square London E14 5DX | England | British | 62314820003 | |||||
| OVEREEM, Paulus Christianus Gerardus | Director | 1 Canada Square London E14 5DX | Belgium | Dutch | 149011400002 | |||||
| WARD, Peter Geoffrey | Director | The Observatory RH2 0SG Reigate Surrey | Uk | British | 148649300001 | |||||
| DESNOS, Fabrice | Secretary | 13 Reece Mews SW7 3HE London | French | 93273550002 | ||||||
| DHANOO, David Devanand | Secretary | 52 Lorne Gardens Shirley CR0 7RY Croydon Surrey | British | 74404870001 | ||||||
| KENT, Graham John | Secretary | 32 Cranley Gardens N10 3AP London | British | 106709430001 | ||||||
| STEADMAN, Valentine Germaine Cecile | Secretary | 11 Titmore Green Little Wymondley SG4 7JT Hitchin Hertfordshire | British | 81906140001 | ||||||
| TARLING, Richard David | Secretary | 23 Southbank Long Ditton KT7 0UD Thames Ditton Surrey | British | 2996300001 | ||||||
| AURILLAC, Francois Jean Marie Yves | Director | 1 Quai Rennequin Sualem 78380 Bougival France | French | 55818710002 | ||||||
| BATT, Dane Mark Thomas | Director | 5 Orchards Close KT14 6SG West Byfleet Surrey | British | 18208790001 | ||||||
| BENZIES, Russell James | Director | 2 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 37370300002 | |||||
| BISHOP, John Henry | Director | Larch House Coates GL7 6NS Cirencester Gloucestershire | United Kingdom | British | 29067840002 | |||||
| BREND, Anthony Louis Sidney Stacey | Director | St Andrews House 27 West Street SP2 0DL Wilton Salisbury | British-Australian | 78306130001 | ||||||
| BRIDGMAN, Terence Keith | Director | Langridge 36 Church Road GU51 4NB Fleet Hampshire | British | 101996990001 | ||||||
| BRUNNER, Louis Douglas Charles | Director | 91 Western Beach Apartments 36 Hanover Avenue E16 1DZ Royal Victoria Docks London | British | 1434440007 | ||||||
| BRUNNER, Louis Douglas Charles | Director | 13907 Green Branch Drive 21131 Phoenix Maryland Usa | British | 1434440006 | ||||||
| CRITTENDEN, Barry | Director | Westlands 29 Worrin Road Shenfield CM15 8DE Brentwood Essex | British | 55789410001 | ||||||
| DE GAULLE, Yves Michel Henri | Director | 8-10 Rue D'Aguesseaux Boulogne 92100 Billancourt France | French | 55742910003 | ||||||
| FRIEND, Jeremy Colin Wadham | Director | 45 Courtlands Avenue Hayes BR2 7HY Bromley Kent | British | 12399210001 | ||||||
| HALL, John David Scott | Director | The Chestnuts Glaziers Lane Normandy GU3 2DG Guildford Surrey | England | British | 145559250001 | |||||
| HANDLEY, Peter Michael | Director | 59 Sir Gilbert Scott Court TA4 4RH Williton Somerset | United Kingdom | English | 106149580001 | |||||
| HIGH, John Hayden | Director | Nut Hall The Common TN17 2AJ Sissinghurst Kent | British | 28055130001 | ||||||
| JACOB, Victor Clifton | Director | Flat 1 The Grange 15 Guildown Road GU2 5EW Guildford Surrey | Australian | 34227460001 | ||||||
| KENT, Graham John | Director | 32 Cranley Gardens N10 3AP London | England | British | 106709430001 | |||||
| LANIER, Jean Edmond | Director | 5 Square Lamartine FOREIGN 75 116 Paris France | French | 78393930001 | ||||||
| LANIER, Jean Edmond | Director | 5 Square Lamartine FOREIGN 75 116 Paris France | French | 78393930001 | ||||||
| MARSHALL, Simon Michael | Director | 73 Flask Walk NW3 1ET London | England | British | 97764390001 | |||||
| MOLLARD, Michael Albert Antoine | Director | 1 Canada Square London E14 5DX | France | French | 82871620001 | |||||
| MORRIS, Keith William | Director | The Paddocks Private Road Rodborough Common GL5 5BT Stroud Gloucestershire | England | English | 49496280001 |
Does EULER HERMES UK PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security deed | Created On May 27, 2003 Delivered On Jun 17, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assignment of reinsurance receivables and fixed and floating charges over the proceeds of reinsurance receivables. See the mortgage charge document for full details. | ||||
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