OX REINSURANCE COMPANY LIMITED
Overview
| Company Name | OX REINSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01038441 |
| 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 OX REINSURANCE COMPANY LIMITED?
- Non-life reinsurance (65202) / Financial and insurance activities
Where is OX REINSURANCE COMPANY LIMITED located?
| Registered Office Address | 1 Alie Street E1 8DE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OX REINSURANCE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| OSLO REINSURANCE COMPANY (UK) LIMITED | May 17, 1995 | May 17, 1995 |
| UNI STOREBRAND INSURANCE COMPANY (UK) LIMITED | Jan 14, 1972 | Jan 14, 1972 |
What are the latest accounts for OX REINSURANCE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for OX REINSURANCE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Ian John Grottick as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Confirmation statement made on Apr 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Feb 28, 2018
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA to 1 Alie Street London E1 8DE on Oct 24, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Graeme John Mcandrew as a director on Oct 02, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian John Grottick as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven John Richardson as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Philip Michael Hernon as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||
Miscellaneous Sect 519 | 1 pages | MISC | ||||||||||
Registered office address changed from * 18 Mansell Street London E1 8AA* on Jun 26, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of OX REINSURANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYON, Keith Andrew | Secretary | Alie Street E1 8DE London 1 England | British | 178176090001 | ||||||
| FLEMING, Christopher John | Director | Alie Street E1 8DE London 1 England | England | British | 146841730001 | |||||
| HERNON, Philip Michael | Director | Alie Street E1 8DE London 1 England | England | British | 187176280001 | |||||
| JOHNSON, Peter Durwood | Director | Alie Street E1 8DE London 1 England | United States | American | 146841400001 | |||||
| MCANDREW, Graeme John | Director | Alie Street E1 8DE London 1 England | England | Australian | 239311530001 | |||||
| RICHARDSON, Steven John | Director | Alie Street E1 8DE London 1 England | England | British | 112899250002 | |||||
| JONES, Christopher Harold Edward | Secretary | Mansell Street E1 8AA London 18 | British | 159223910001 | ||||||
| PAPWORTH, Raymond Keith | Secretary | Quys Cottage Gainsford End CO9 4EG Toppesfield Essex | British | 27951470002 | ||||||
| EASTGATE INSURANCE SERVICES LIMITED | Secretary | Pullman Place Great Western Road GL1 3EA Gloucester | 84326030002 | |||||||
| BIRD, Colin Graham | Director | Mansell Street E1 8AA London 18 | England | British | 33120540001 | |||||
| BRIGGS, Lloyd Clark | Director | 435 Crestwood Road FOREIGN Fairfield Connecticut 06430 Usa | American | 11929260001 | ||||||
| BYRNE, Simon Lees-Buckley | Director | Mansell Street E1 8AA London 18 | England | Irish | 56815920002 | |||||
| COX, Timothy Michael | Director | Five Acres St Johns Road Oakley RG23 7DX Basingstoke Hampshire | England | British | 43745170001 | |||||
| ENDRESEN, Jan Camillo Haneborg | Director | Gyldenlovesgt 26a 0260 Oslo 26a Norway | Norway | Norwegian | 39950750002 | |||||
| ERIKSEN, Carl Henrik | Director | Dalbakkveiein 30 0682 Oslo Norway | Norwegian | 47831200001 | ||||||
| FOTLAND, Christian | Director | Bombakken 3 1324 Lysaker Norway | Norwegian | 36429910001 | ||||||
| GROTTICK, Ian John | Director | Alie Street E1 8DE London 1 England | United Kingdom | British | 110800990001 | |||||
| JACOBSEN, Paul | Director | Ringveien 39a 1482 Nittedal Oslo Norway | Norwegian | 47831110001 | ||||||
| KLOUMAN, Hans Henrik | Director | Ivar Aasens Vei 30 FOREIGN Oslo 0373 Norway | Norwegian | 121220130001 | ||||||
| KVAN, Oddvar | Director | Jerpeveien 12 N-3030 Drammen FOREIGN Norway | Norwegian | 17710250001 | ||||||
| LANGELAND, Agnar | Director | Starefoss-Svingen 8 5019 Bergen Norway | Norwegian | 41619680001 | ||||||
| LANGELAND, Agnar | Director | Starefoss-Svingen 8 5019 Bergen Norway | Norwegian | 41619680001 | ||||||
| LUNDH, Reidar | Director | Holmenkollveien 61a FOREIGN Oslo Norway | Norwegian | 28017880001 | ||||||
| MEYER, Ole-Wilhelm | Director | Grinilunden 8a Eiksmarka Oslo Norway | Norwegian | 39950820001 | ||||||
| NORMAN, Arne | Director | 9 Lordell Place West Side Wimbledon Common SW19 4UY London | Norwegian | 27951460003 | ||||||
| PAPWORTH, Raymond Keith | Director | Quys Cottage Gainsford End CO9 4EG Toppesfield Essex | England | British | 27951470002 | |||||
| SIMPSON, Mark James | Director | Mansell Street E1 8AA London 18 | England | British | 158604090001 | |||||
| SKORDAL, Bjorn Morten | Director | Nils Collett Vogts V 61 FOREIGN 0766 Oslo Oslo 0766 Norway | Norway | Norwegian | 63621420002 | |||||
| WEBSTER, Elaine Margaret May | Director | Porch Farm Cottage Village Road HP7 0LG Coleshill Buckinghamshire | British | 11929280003 |
Who are the persons with significant control of OX REINSURANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kx Reinsurance Company Limited | Apr 06, 2016 | Mansell Street E1 8AA London 5th Floor, 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OX REINSURANCE COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over credit balances | Created On Feb 15, 2001 Delivered On Feb 27, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re oslo reinsurance company (UK) limited high interest business account number 10714828. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement (as defined) | Created On May 04, 1995 Delivered On May 16, 1995 | Satisfied | Amount secured All monies due or to become due from the company,previously known as uni storebrand insurance company (U.K.) limited,to the chargee under the master agreement (as defined),the security agreement or any other agreement thereto | |
Short particulars All rights,title and interest in and to the deposit for the payment to the bank and discharge of all the obligations. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Nov 01, 1993 Delivered On Nov 09, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this charge,any agreement as defined therein or on any other account whatsoever. | |
Short particulars All the chargor's roghts,title and interest in and to:all securities which are held by,to the order, for the account or under the control or direction of,any custodian or nominees of the bank: all rights and benefits. All sums of money.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account assignment | Created On Dec 21, 1992 Delivered On Jan 07, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys from time to time credited to the company...........see form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Nov 30, 1992 Delivered On Dec 17, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee including letters of credit under the terms of a global custody agreement dated 3.10.91 and an investment agreement dated 5.2.92 (as defined) | |
Short particulars Certain investments of monies held in cash accounts pursuant to the global custody agreement..........shares,stocks,bonds.....etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A reinsurance deposit agreement | Created On Sep 02, 1992 Delivered On Sep 11, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies at the date of the charge standing to the credit of any account opened by the bank see form 395 for 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