OX REINSURANCE COMPANY LIMITED

OX REINSURANCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOX REINSURANCE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01038441
    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 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 AddressNo

    What were the previous names of OX REINSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    OSLO REINSURANCE COMPANY (UK) LIMITEDMay 17, 1995May 17, 1995
    UNI STOREBRAND INSURANCE COMPANY (UK) LIMITEDJan 14, 1972Jan 14, 1972

    What are the latest accounts for OX REINSURANCE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OX REINSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Ian John Grottick as a director on Jun 29, 2018

    1 pagesTM01

    Application to strike the company off the register

    5 pagesDS01

    Confirmation statement made on Apr 17, 2018 with updates

    4 pagesCS01

    Statement of capital on Feb 28, 2018

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Appointment of Mr Graeme John Mcandrew as a director on Oct 02, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Annual return made up to Apr 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 3,000,000
    SH01

    Appointment of Mr Ian John Grottick as a director on Feb 27, 2015

    2 pagesAP01

    Appointment of Mr Steven John Richardson as a director on Feb 27, 2015

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Annual return made up to Apr 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 3,000,000
    SH01

    Appointment of Mr Philip Michael Hernon as a director

    2 pagesAP01

    Annual return made up to Apr 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 3,000,000
    SH01

    Full accounts made up to Dec 31, 2013

    23 pagesAA

    Miscellaneous

    Sect 519
    1 pagesMISC

    Registered office address changed from * 18 Mansell Street London E1 8AA* on Jun 26, 2013

    1 pagesAD01

    Who are the officers of OX REINSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYON, Keith Andrew
    Alie Street
    E1 8DE London
    1
    England
    Secretary
    Alie Street
    E1 8DE London
    1
    England
    British178176090001
    FLEMING, Christopher John
    Alie Street
    E1 8DE London
    1
    England
    Director
    Alie Street
    E1 8DE London
    1
    England
    EnglandBritish146841730001
    HERNON, Philip Michael
    Alie Street
    E1 8DE London
    1
    England
    Director
    Alie Street
    E1 8DE London
    1
    England
    EnglandBritish187176280001
    JOHNSON, Peter Durwood
    Alie Street
    E1 8DE London
    1
    England
    Director
    Alie Street
    E1 8DE London
    1
    England
    United StatesAmerican146841400001
    MCANDREW, Graeme John
    Alie Street
    E1 8DE London
    1
    England
    Director
    Alie Street
    E1 8DE London
    1
    England
    EnglandAustralian239311530001
    RICHARDSON, Steven John
    Alie Street
    E1 8DE London
    1
    England
    Director
    Alie Street
    E1 8DE London
    1
    England
    EnglandBritish112899250002
    JONES, Christopher Harold Edward
    Mansell Street
    E1 8AA London
    18
    Secretary
    Mansell Street
    E1 8AA London
    18
    British159223910001
    PAPWORTH, Raymond Keith
    Quys Cottage
    Gainsford End
    CO9 4EG Toppesfield
    Essex
    Secretary
    Quys Cottage
    Gainsford End
    CO9 4EG Toppesfield
    Essex
    British27951470002
    EASTGATE INSURANCE SERVICES LIMITED
    Pullman Place
    Great Western Road
    GL1 3EA Gloucester
    Secretary
    Pullman Place
    Great Western Road
    GL1 3EA Gloucester
    84326030002
    BIRD, Colin Graham
    Mansell Street
    E1 8AA London
    18
    Director
    Mansell Street
    E1 8AA London
    18
    EnglandBritish33120540001
    BRIGGS, Lloyd Clark
    435 Crestwood Road
    FOREIGN Fairfield
    Connecticut 06430
    Usa
    Director
    435 Crestwood Road
    FOREIGN Fairfield
    Connecticut 06430
    Usa
    American11929260001
    BYRNE, Simon Lees-Buckley
    Mansell Street
    E1 8AA London
    18
    Director
    Mansell Street
    E1 8AA London
    18
    EnglandIrish56815920002
    COX, Timothy Michael
    Five Acres St Johns Road
    Oakley
    RG23 7DX Basingstoke
    Hampshire
    Director
    Five Acres St Johns Road
    Oakley
    RG23 7DX Basingstoke
    Hampshire
    EnglandBritish43745170001
    ENDRESEN, Jan Camillo Haneborg
    Gyldenlovesgt 26a
    0260 Oslo
    26a
    Norway
    Director
    Gyldenlovesgt 26a
    0260 Oslo
    26a
    Norway
    NorwayNorwegian39950750002
    ERIKSEN, Carl Henrik
    Dalbakkveiein 30
    0682 Oslo
    Norway
    Director
    Dalbakkveiein 30
    0682 Oslo
    Norway
    Norwegian47831200001
    FOTLAND, Christian
    Bombakken 3
    1324 Lysaker
    Norway
    Director
    Bombakken 3
    1324 Lysaker
    Norway
    Norwegian36429910001
    GROTTICK, Ian John
    Alie Street
    E1 8DE London
    1
    England
    Director
    Alie Street
    E1 8DE London
    1
    England
    United KingdomBritish110800990001
    JACOBSEN, Paul
    Ringveien 39a
    1482 Nittedal
    Oslo
    Norway
    Director
    Ringveien 39a
    1482 Nittedal
    Oslo
    Norway
    Norwegian47831110001
    KLOUMAN, Hans Henrik
    Ivar Aasens Vei 30
    FOREIGN Oslo
    0373
    Norway
    Director
    Ivar Aasens Vei 30
    FOREIGN Oslo
    0373
    Norway
    Norwegian121220130001
    KVAN, Oddvar
    Jerpeveien 12
    N-3030 Drammen
    FOREIGN
    Norway
    Director
    Jerpeveien 12
    N-3030 Drammen
    FOREIGN
    Norway
    Norwegian17710250001
    LANGELAND, Agnar
    Starefoss-Svingen 8
    5019 Bergen
    Norway
    Director
    Starefoss-Svingen 8
    5019 Bergen
    Norway
    Norwegian41619680001
    LANGELAND, Agnar
    Starefoss-Svingen 8
    5019 Bergen
    Norway
    Director
    Starefoss-Svingen 8
    5019 Bergen
    Norway
    Norwegian41619680001
    LUNDH, Reidar
    Holmenkollveien 61a
    FOREIGN Oslo
    Norway
    Director
    Holmenkollveien 61a
    FOREIGN Oslo
    Norway
    Norwegian28017880001
    MEYER, Ole-Wilhelm
    Grinilunden 8a
    Eiksmarka
    Oslo
    Norway
    Director
    Grinilunden 8a
    Eiksmarka
    Oslo
    Norway
    Norwegian39950820001
    NORMAN, Arne
    9 Lordell Place West Side
    Wimbledon Common
    SW19 4UY London
    Director
    9 Lordell Place West Side
    Wimbledon Common
    SW19 4UY London
    Norwegian27951460003
    PAPWORTH, Raymond Keith
    Quys Cottage
    Gainsford End
    CO9 4EG Toppesfield
    Essex
    Director
    Quys Cottage
    Gainsford End
    CO9 4EG Toppesfield
    Essex
    EnglandBritish27951470002
    SIMPSON, Mark James
    Mansell Street
    E1 8AA London
    18
    Director
    Mansell Street
    E1 8AA London
    18
    EnglandBritish158604090001
    SKORDAL, Bjorn Morten
    Nils Collett Vogts V 61
    FOREIGN 0766 Oslo
    Oslo 0766
    Norway
    Director
    Nils Collett Vogts V 61
    FOREIGN 0766 Oslo
    Oslo 0766
    Norway
    NorwayNorwegian63621420002
    WEBSTER, Elaine Margaret May
    Porch Farm Cottage
    Village Road
    HP7 0LG Coleshill
    Buckinghamshire
    Director
    Porch Farm Cottage
    Village Road
    HP7 0LG Coleshill
    Buckinghamshire
    British11929280003

    Who are the persons with significant control of OX REINSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mansell Street
    E1 8AA London
    5th Floor, 18
    England
    Apr 06, 2016
    Mansell Street
    E1 8AA London
    5th Floor, 18
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00494416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OX REINSURANCE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Feb 27, 2001Registration of a charge (395)
    • Oct 17, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Nov 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Citibank,N.A.
    Transactions
    • May 16, 1995Registration of a charge (395)
    • Oct 22, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Citibank,Na
    Transactions
    • Nov 09, 1993Registration of a charge (395)
    • Oct 22, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Christiania Bank Og Kreditkasse
    Transactions
    • Jan 07, 1993Registration of a charge (395)
    • Dec 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Dec 17, 1992Registration of a charge (395)
    • Dec 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Citibank,N.A.
    Transactions
    • Sep 11, 1992Registration of a charge (395)
    • Oct 22, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    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