BRITISH RESERVE INSURANCE COMPANY LIMITED
Overview
Company Name | BRITISH RESERVE INSURANCE COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00307622 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRITISH RESERVE INSURANCE COMPANY LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is BRITISH RESERVE INSURANCE COMPANY LIMITED located?
Registered Office Address | 24 Monument Street 4th Floor EC3R 8AJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH RESERVE INSURANCE COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRITISH RESERVE INSURANCE COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 20, 2025 |
---|---|
Next Confirmation Statement Due | Nov 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 20, 2024 |
Overdue | No |
What are the latest filings for BRITISH RESERVE INSURANCE COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||
Change of details for Oaktree Capital Group, Llc as a person with significant control on Dec 23, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||
Appointment of Robert Roderick Gregg as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Registered office address changed from 10 Lloyd's Avenue (7th Floor) London EC3N 3AJ United Kingdom to 24 Monument Street 4th Floor London EC3R 8AJ on Jan 09, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Barlow as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Appointment of Polo Commercial Insurance Services Ltd as a secretary on Jul 01, 2023 | 2 pages | AP04 | ||
Registered office address changed from C/O Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ England to 10 Lloyd's Avenue (7th Floor) London EC3N 3AJ on Jul 06, 2023 | 1 pages | AD01 | ||
Termination of appointment of Hackwood Secretaries Limited as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Simon Minshall on Aug 02, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Monika Sebold-Bender on Jul 28, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Oct 20, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||
Director's details changed for Mr Tolle Rolf on Dec 31, 2020 | 2 pages | CH01 | ||
Auditor's resignation | 2 pages | AUD | ||
Notification of Oaktree Capital Group, Llc as a person with significant control on Dec 31, 2020 | 2 pages | PSC02 | ||
Cessation of Allianz Insurance Plc as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Director's details changed for Mr Dieter Franz-Josef Wemmer on Dec 31, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Barlow on Dec 31, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Minshall on Dec 31, 2020 | 2 pages | CH01 | ||
Who are the officers of BRITISH RESERVE INSURANCE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POLO COMMERCIAL INSURANCE SERVICES LTD | Secretary | Bishops Cleeve GL52 8YQ Cheltenham 'The Grange' United Kingdom |
| 311000080001 | ||||||||||
GREGG, Robert Roderick | Director | Monument Street 4th Floor EC3R 8AJ London 24 United Kingdom | England | British | Director | 321442710001 | ||||||||
MINSHALL, Simon | Director | Gresham Street EC2V 7NQ London 65 England | England | British | Chief Executive Officer | 142132000003 | ||||||||
ROOKE, Philip Anthony | Director | Howard Gardens GU1 2NX Guildford 7 Surrey England | United Kingdom | British | Chief Finance Officer | 199932040001 | ||||||||
SEBOLD-BENDER, Monika, Dr | Director | Gresham Street EC2V 7NQ London 65 England | Germany | German | Independent Non-Executive Director | 278144820001 | ||||||||
TOLLE, Rolf | Director | Howard Gardens GU1 2NX Guildford 7 Surrey England | United Kingdom | German | Independent Non-Executive Director | 278143840002 | ||||||||
WEMMER, Dieter Franz-Josef | Director | Howard Gardens GU1 2NX Guildford 7 Surrey England | Switzerland | Swiss | Independent Non-Executive Director | 278189690002 | ||||||||
DARBY, John | Secretary | Warrenfields Warren Road GU1 2HQ Guildford Surrey | British | 10743050001 | ||||||||||
JACK-KEE, Robin Christian | Secretary | 1 Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited England | British | Chartered Secretary | 140015900001 | |||||||||
KIDDLE MORRIS, Christopher John | Secretary | 207 Station Road Knowle B93 0PU Solihull West Midlands | British | 50927730001 | ||||||||||
HACKWOOD SECRETARIES LIMITED | Secretary | c/o Hackwood Secretaries Limited Silk Street EC2Y 8HQ London 1 England |
| 278145070001 | ||||||||||
BARLOW, Alan | Director | Howard Gardens GU1 2NX Guildford 7 Surrey England | United Kingdom | British | Chief Claims Officer | 278143040001 | ||||||||
BRETTELL, Neil David | Director | 57 Ladymead Guilford GU1 1DB Surrey | England | British | General Manager, Retail | 181295960002 | ||||||||
BRIMICOMBE, Simon John | Director | 57 Ladymead Guilford GU1 1DB Surrey | England | British | Director Schemes | 128562660003 | ||||||||
CHURCHLOW, Mark John | Director | Ladymead GU1 1DB Guildford 57 Surrey England | United Kingdom | British | Group Actuary | 136620380001 | ||||||||
DYE, Jonathan Mark | Director | 1 Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited England | United Kingdom | British | Chief Executive | 110704810002 | ||||||||
DYSON, Fernley Keith | Director | 1 Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited England | United Kingdom | British | Chief Financial Officer | 254076210002 | ||||||||
JONES, Gareth Austin | Director | 10 Clandon Road GU1 1DB Guildford Surrey | British | Marketing & Development | 62010290002 | |||||||||
LORETTO, Denis Crofton | Director | 107 Lower Road Fetcham KT22 9NQ Leatherhead Surrey | British | General Manager (Home Div) | 10656370001 | |||||||||
LOWE, Karl Hermann, Dr | Director | 7 The Orangery Ham TW10 7HJ Richmond Surrey | German | Insurance Official | 36150290002 | |||||||||
MCGINN, Simon Cavendish | Director | 1 Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited England | England | British | General Manager Commercial & Personal | 115181670001 | ||||||||
REED, Ian William | Director | 6 Stonedene Close Headley GU35 8HW Bordon Hampshire | British | General Manager | 27701300001 | |||||||||
REINEKE, Thomas | Director | 7 The Green TW9 1PL Richmond Surrey | German | Agm (Finance) | 55118400001 | |||||||||
STRATFORD, George Richard | Director | 57 Ladymead Guilford GU1 1DB Surrey | Great Britain | British | Finance Director | 47707660002 | ||||||||
TORRANCE, David Andrew | Director | 57 Ladymead Guilford GU1 1DB Surrey | England | British | General Manager | 196745360001 | ||||||||
TREEN, William Raymond | Director | 38 Sheldon Avenue Highgate N6 4JR London | England | Welsh | Chief Executive | 3577730001 | ||||||||
ZEDELIUS, Werner Eduard | Director | Flat 839 Nell Gwynn House Sloane Avenue SW3 3AX London | German | General Manager | 50076810002 |
Who are the persons with significant control of BRITISH RESERVE INSURANCE COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brookfield Oaktree Holdings, Llc | Dec 31, 2020 | Little Falls Drive 19808 Wilmington 251 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Allianz Insurance Plc | Apr 06, 2016 | Ladymead GU1 1DB Guildford 57 Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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