CX REINSURANCE COMPANY LIMITED.

CX REINSURANCE COMPANY LIMITED.

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

    Company NameCX REINSURANCE COMPANY LIMITED.
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 01086556
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CX REINSURANCE COMPANY LIMITED.?

    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is CX REINSURANCE COMPANY LIMITED. located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CX REINSURANCE COMPANY LIMITED.?

    Previous Company Names
    Company NameFromUntil
    CNA REINSURANCE COMPANY LIMITED Mar 17, 1997Mar 17, 1997
    CNA INTERNATIONAL REINSURANCE COMPANY LIMITEDMar 18, 1992Mar 18, 1992
    CNA REINSURANCE OF LONDON LIMITEDFeb 18, 1992Feb 18, 1992
    CNA REINSURANCE OF LONDON LIMITEDDec 31, 1976Dec 31, 1976
    CONTINENTAL CASUALTY COMPANY LIMITEDDec 13, 1972Dec 13, 1972

    What are the latest accounts for CX REINSURANCE COMPANY LIMITED.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for CX REINSURANCE COMPANY LIMITED.?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 17, 2021
    Next Confirmation Statement DueMay 01, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2020
    OverdueYes

    What are the latest filings for CX REINSURANCE COMPANY LIMITED.?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Court order

    Scheme of arrangement
    47 pagesOC

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    18 pagesAM10

    Administrator's progress report

    20 pagesAM10

    Termination of appointment of Marvin David Mohn as a director on Jan 08, 2021

    1 pagesTM01

    Termination of appointment of Paul Andrew Jardine as a director on Nov 25, 2020

    1 pagesTM01

    Termination of appointment of William John Bower as a director on Nov 25, 2020

    1 pagesTM01

    Termination of appointment of Gilles Marie Jacques Erulin as a director on Dec 01, 2020

    1 pagesTM01

    Establishment of creditors or liquidation committee

    7 pagesCOM1

    Result of meeting of creditors

    7 pagesAM07

    Statement of administrator's proposal

    45 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    20 pagesAM02

    Full accounts made up to Dec 31, 2019

    42 pagesAA

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from 118 Pall Mall London SW1Y 5ED United Kingdom to 1 More London Place London SE1 2AF on Sep 01, 2020

    2 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Director's details changed for Mr Gilles Marie Jacques Erulin on Mar 20, 2020

    2 pagesCH01

    Who are the officers of CX REINSURANCE COMPANY LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHN, Marvin David
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    202353490001
    BYRNE, Simon Lees-Buckley
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandIrishAccountant56815920002
    VAUGHAN, David Andrew
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishChartered Accountant75772890002
    BRUCE, Martha Blanche Waymark
    Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    7
    Surrey
    United Kingdom
    Secretary
    Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    7
    Surrey
    United Kingdom
    200071110001
    JONES, Christopher Harold Edward
    35 Seething Lane
    EC3N 4AH London
    Walsingham House
    United Kingdom
    Secretary
    35 Seething Lane
    EC3N 4AH London
    Walsingham House
    United Kingdom
    British7284160003
    TRACE, David John Arthur
    88 Burbage Road
    SE24 9HE London
    Secretary
    88 Burbage Road
    SE24 9HE London
    British69865770001
    WHALE, Michael
    Halls Cottage 37 Peaks Hill
    CR8 3JJ Purley
    Surrey
    Secretary
    Halls Cottage 37 Peaks Hill
    CR8 3JJ Purley
    Surrey
    British12406410001
    ADAMSON JNR, William Joseph
    912 Savannah Circle
    Naperville
    Illinois 60540
    Usa
    Director
    912 Savannah Circle
    Naperville
    Illinois 60540
    Usa
    AmericanReinsurance Executive38691890001
    ATZENWEILER, Henry
    Am Iberghang 4
    Seen
    Zurich
    Ch-8405
    Switzerland
    Director
    Am Iberghang 4
    Seen
    Zurich
    Ch-8405
    Switzerland
    SwissCompany Director72253800001
    BIRD, Colin Graham
    The Oak House
    140 North Road
    SG14 2BZ Hertford
    Hertfordshire
    Director
    The Oak House
    140 North Road
    SG14 2BZ Hertford
    Hertfordshire
    EnglandBritishChartered Accountant33120540001
    BLAKE, Victor Harold
    Knights Mead
    Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Knights Mead
    Broad Highway
    KT11 2RR Cobham
    Surrey
    BritishInsurance Executive51834620001
    BLUE, Paul Thaler
    4 Rue De Buenos-Ayres
    FOREIGN Paris 75007
    France
    Director
    4 Rue De Buenos-Ayres
    FOREIGN Paris 75007
    France
    AmericanCorporate Adviser127112300001
    BOWER, William John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector28017860002
    BROWN, Randall
    1245 Martin Drive
    Cincinnati 45202
    FOREIGN Ohio Usa
    Director
    1245 Martin Drive
    Cincinnati 45202
    FOREIGN Ohio Usa
    AmericanCompany Director58482810002
    CHADBURN, Paul
    170 Pembroke Close
    SM7 2BH Banstead
    Surrey
    Director
    170 Pembroke Close
    SM7 2BH Banstead
    Surrey
    BritishComputer Systems83188160001
    DAMERVAL, Jean Claude
    Flat 7 4 Egerton Gardens
    Knightsbridge
    SW3 5BS London
    Director
    Flat 7 4 Egerton Gardens
    Knightsbridge
    SW3 5BS London
    FrenchConsultant77900120001
    DAVIES, David Keith
    Uplands Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    Director
    Uplands Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    BritishManaging Director58687560001
    ERULIN, Gilles Marie Jacques
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    PortugalFrenchInsurance Executive75745000004
    GALE, Jonathan David
    56 Woodstock Road
    ME10 4HN Sittingbourne
    Kent
    Director
    56 Woodstock Road
    ME10 4HN Sittingbourne
    Kent
    BritishReinsurance65234100001
    HAMILTON, Anthony John
    5 Old Broad Street
    EC2N 1AD London
    Director
    5 Old Broad Street
    EC2N 1AD London
    BritishInvestment Banker4331650001
    HENDRICKSON, John Joseph
    3512 Clay Street
    San Francisco
    FOREIGN Calfornia
    94118
    Usa
    Director
    3512 Clay Street
    San Francisco
    FOREIGN Calfornia
    94118
    Usa
    AmericanInvestment Adviser63543140003
    HILL, Peter George David
    49 Arlesey Road
    SG5 3TG Ickleford
    Hertfordshire
    Director
    49 Arlesey Road
    SG5 3TG Ickleford
    Hertfordshire
    EnglandBritishChartered Accountant109566010001
    JARDINE, Paul Andrew
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishActuary62337170003
    LALLOUR, Guy Marie Joseph
    Pall Mall
    SW1Y 5EA London
    120
    United Kingdom
    Director
    Pall Mall
    SW1Y 5EA London
    120
    United Kingdom
    FranceFrenchCompany Director166555530001
    LIVESEY, Raymond
    8 Harvesters
    Festival Gardens Tolleshunt Darcy
    CM9 8UF Maldon
    Essex
    Director
    8 Harvesters
    Festival Gardens Tolleshunt Darcy
    CM9 8UF Maldon
    Essex
    BritishReinsurance50799540001
    LOFE JR, Donald Paul
    2280 Regency Woods Drive
    Lisle
    Illinois 60532
    Usa
    Director
    2280 Regency Woods Drive
    Lisle
    Illinois 60532
    Usa
    AmericanSenior Vice President82970550001
    MADDEN, Tim I
    72 Riverview Gardens
    Barnes
    SW13 8QZ London
    Director
    72 Riverview Gardens
    Barnes
    SW13 8QZ London
    AmericanCompany Director58730430003
    MARCELL, Philip Michael
    193 Marsh Wall
    E14 9SG London
    The Isis Building
    Director
    193 Marsh Wall
    E14 9SG London
    The Isis Building
    BritishConsultant7369280001
    MCCLENAHAN, Debra Lynn
    942 Pine Tree Lane
    Winnetka
    Illinois
    60093
    Usa
    Director
    942 Pine Tree Lane
    Winnetka
    Illinois
    60093
    Usa
    AmericanActuary53241630002
    MILNER, Keith Martin, Mr.
    Lambardes
    DA38HX New Ash Green
    32
    Kent
    England
    Director
    Lambardes
    DA38HX New Ash Green
    32
    Kent
    England
    United KingdomBritishInsurance Administrator Director136663600001
    MOHN, Marvin David
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandAmerican,BritishGeneral Counsel118200250002
    MONRO, Virginia Alison
    Gate Cottage Little London
    Berden
    CM23 1BE Bishops Stortford
    Hertfordshire
    Director
    Gate Cottage Little London
    Berden
    CM23 1BE Bishops Stortford
    Hertfordshire
    BritishPersonnel Executive31130940003
    MUELLER, Ralph Richard
    1151 Midwest Lane
    Wheaton
    Illinois 60187
    Usa
    Director
    1151 Midwest Lane
    Wheaton
    Illinois 60187
    Usa
    AmericanCertified Public Accountant81590380001
    PAGNIEZ, Gilles Francois
    44 Bis Rue Rouelle
    FOREIGN Paris
    75015
    France
    Director
    44 Bis Rue Rouelle
    FOREIGN Paris
    75015
    France
    FranceFrenchGeneral Counsel80936600001
    RILEY, Stephen John
    3 Englemere Park
    Oxshott
    KT22 0QS Leatherhead
    Surrey
    Director
    3 Englemere Park
    Oxshott
    KT22 0QS Leatherhead
    Surrey
    EnglandBritishCompany Director114254310001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Pall Mall
    SW1Y 5ED London
    118
    United Kingdom
    Apr 06, 2016
    Pall Mall
    SW1Y 5ED London
    118
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4200683
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CX REINSURANCE COMPANY LIMITED. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2014
    Delivered On Dec 23, 2014
    Outstanding
    Brief description
    None.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2014Registration of a charge (MR01)
    Pledge and security agreement and assignment of account
    Created On Nov 09, 2006
    Delivered On Nov 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledgor has pledged and granted to the bank its interest in the "collateral". See the mortgage charge document for full details.
    Persons Entitled
    • State Street Bank and Trust Company
    Transactions
    • Nov 24, 2006Registration of a charge (395)
    Security agreement
    Created On Dec 09, 2003
    Delivered On Dec 22, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all the chargor's right, title and interest at any time in and to the charged portfolio. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Dec 22, 2003Registration of a charge (395)
    Trust agreement for alien excess or surplus lines insurers
    Created On Aug 07, 2003
    Delivered On Aug 27, 2003
    Outstanding
    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
    " trust fund" or "trust" defined as the cash, readily marketable securities and letters of credit or any combination thereof, in the actual and sole possession of the trustee and held under the provisions of the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • State Street Bank and Trust Company (Trustee)
    Transactions
    • Aug 27, 2003Registration of a charge (395)
    Letter agreement amending and supplementing the custodian agreement dated 7TH august 2003 and
    Created On Aug 07, 2003
    Delivered On Aug 27, 2003
    Outstanding
    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
    All property held by the custodian under the custodian agreement except any such property held subject to further written agreements in which the custodian has expressly agreed to waive this right.
    Persons Entitled
    • State Street Bank and Trust Company (Custodian)
    Transactions
    • Aug 27, 2003Registration of a charge (395)
    Deed of trust
    Created On Aug 07, 2003
    Delivered On Aug 27, 2003
    Outstanding
    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
    "The trust fund minimum amount" deemed to be not less than us$20,000,000 as determined by the domiciliary commissioner in accordance with regulatory requirements. See the mortgage charge document for full details.
    Persons Entitled
    • State Street Bank and Trust Company, National Association. (The Trustee)
    Transactions
    • Aug 27, 2003Registration of a charge (395)
    Deed of trust
    Created On Jan 06, 2000
    Delivered On Jan 14, 2000
    Satisfied
    Amount secured
    The amount as determined from time to time of the company's gross liabilities attributable to reinsurance assumed from us domiciled ceding insurers which are not otherwise secured by aceptable means
    Short particulars
    Qualifying investments in the actual and sole possession of the trustee (the chase manhattan bank, new york) and held under the provisions of the deed of trust.
    Persons Entitled
    • The Chase Manhattan Bank
    Transactions
    • Jan 14, 2000Registration of a charge (395)
    • Sep 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Us surplus lines trust fund - deed of trust
    Created On May 11, 1999
    Delivered On May 27, 1999
    Satisfied
    Amount secured
    Us$60,000,000 or us$5,400,000 plus, for liabilities arising from business written on or after 01 january 1998, 30% of either: 1. the company's united states gross surplus lines liabilities; or 2. the company's direct non-admitted united states liabilities excluding liabilities arising from aviation, west marine and transportation insurance and direct procurement placements
    Short particulars
    Cash, readily marketable securities or any combination thereof in the actual and sole possession of the trustee (chargee) and held under the provisions of the deed of trust.
    Persons Entitled
    • The Chase Manhattan Bank
    Transactions
    • May 27, 1999Registration of a charge (395)
    • Sep 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of trust
    Created On Nov 26, 1998
    Delivered On Dec 02, 1998
    Satisfied
    Amount secured
    The amount as determined from time to time of the company's gross liabilities attributable to reinsurance assumed from us domiciled ceding insurers which are not otherwise secured by acceptable means
    Short particulars
    Cash readily marketable securities or any combination thereof in the actual and sole possession of the trustee and held under the provisions of the deed of trust.
    Persons Entitled
    • The Chase Manhattan Bank(As Trustee)
    Transactions
    • Dec 02, 1998Registration of a charge (395)
    • Sep 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Us reinsurance trust fund - deed of trust
    Created On Aug 05, 1997
    Delivered On Aug 22, 1997
    Satisfied
    Amount secured
    The amount as determined from time to time of the company's gross liabilities attributable to reinsurance assumed from U.S. domiciled ceding insurers which are not otherwise secured by acceptable means
    Short particulars
    Cash readily marketable securities of any combination thereof in the actual and sole possession of the trustee (the chase manhatton bank, new york) and held under the provisions of the deed of trust.
    Persons Entitled
    • The Chase Manhattan Bank
    Transactions
    • Aug 22, 1997Registration of a charge (395)
    • Sep 03, 2009Statement of satisfaction of a charge in full or part (403a)
    A security agreement (portfolio-third party custodian)
    Created On Oct 31, 1995
    Delivered On Nov 09, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under this charge,any agreement or on any other account whatsoever
    Short particulars
    All the chargor's right,title and interest in and to:(i) all securities which are held by,to the order,for the account or under the control or direction of,the custodian;(ii) all securities which are held by any clearance system on behalf of,for the account of or to the order of the custodian;(iii) all rights,benefits and proceeds attaching to or arising from or in respect of any of the securities referred to in (I) and (ii) above.. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank,N.A.
    Transactions
    • Nov 09, 1995Registration of a charge (395)
    Rent deposit agreement
    Created On Oct 06, 1988
    Delivered On Oct 18, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All monies at the date of the agreement or at any time thereafter standing to the credit of any accounts. (See form 395 for details).
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Oct 18, 1988Registration of a charge
    Security agreement
    Created On Oct 06, 1988
    Delivered On Oct 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All rights, benefits and proceeds attaching to or arising from or in respect of any of the securities referred to in form 395 (for full details see form 395).
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Oct 18, 1988Registration of a charge
    • Jun 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Deposit charge.
    Created On Dec 14, 1987
    Delivered On Jan 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the rights, title and interest of the company in all sums from time to time standing to the credit of each l/c deposit account in the name of the company with the bank and all interest rights benefits and proceeds thereof or of any renewal or redesignaton thereof.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 04, 1988Registration of a charge
    • Aug 11, 2020Satisfaction of a charge (MR04)
    Assignment of cash agreement
    Created On May 19, 1987
    Delivered On Jun 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title and interest in and to all sums of money which may now or in the future be deposited in account number 38652192 with barclays bank PLC (see form 395 for full details).
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Jun 02, 1987Registration of a charge
    • Sep 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 26, 1984
    Delivered On Oct 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums of money which may now or in the future be held by or for account of the bank in the name of the assignor at the main office of the bank in london.
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Oct 16, 1984Registration of a charge
    • Sep 03, 2009Statement of satisfaction of a charge in full or part (403a)

    Does CX REINSURANCE COMPANY LIMITED. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2020Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon J Edel
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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