SCOR UK COMPANY LIMITED

SCOR UK COMPANY LIMITED

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

    Company NameSCOR UK COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01334736
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOR UK COMPANY LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is SCOR UK COMPANY LIMITED located?

    Registered Office Address
    Level 6, 8 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOR UK COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOR (U.K.) REINSURANCE COMPANY LIMITEDOct 19, 1977Oct 19, 1977

    What are the latest accounts for SCOR UK COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOR UK COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for SCOR UK COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 18, 2025 with updates

    4 pagesCS01

    Change of details for Scor (Uk) Group Limited as a person with significant control on Jul 18, 2016

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    60 pagesAA

    Change of details for Scor Services Uk Limited as a person with significant control on Apr 22, 2025

    2 pagesPSC05

    Change of details for Scor (Uk) Group Limited as a person with significant control on Apr 22, 2025

    2 pagesPSC05

    Registered office address changed from 10 Lime Street London EC3M 7AA to Level 6, 8 Bishopsgate London EC2N 4BQ on Apr 22, 2025

    1 pagesAD01

    Appointment of Ms Claire Louise Mcdonald as a director on Mar 07, 2025

    2 pagesAP01

    Appointment of Ms Susannah Mary Jane Tilbury as a director on Jan 24, 2025

    2 pagesAP01

    Termination of appointment of Agha Irfan Ul Haq as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 18, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    57 pagesAA

    Termination of appointment of Romain Launay as a director on May 03, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 20, 2023

    • Capital: GBP 120,552,100
    3 pagesSH01

    Appointment of Mr. Romain Launay as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Jean-Paul Conoscente-Jacopin as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Jul 18, 2023 with updates

    4 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2022

    86 pagesAA

    Termination of appointment of Stuart Forbes Mcmurdo as a director on Feb 28, 2023

    1 pagesTM01

    Appointment of Mr Christopher James Beazley as a director on Feb 28, 2023

    2 pagesAP01

    Appointment of Mr Agha Irfan Ul Haq as a director on Feb 15, 2023

    2 pagesAP01

    Appointment of Ms Sian Fisher as a director on Jan 26, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 20, 2022

    • Capital: GBP 97,552,100
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SCOR UK COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILLIPS, Gillian Heather
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    Secretary
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    226749560001
    BEAZLEY, Christopher James
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    EnglandBritishCeo160189470001
    FASSI, Catherine Estelle
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    FranceFrenchFinance Director266784050001
    FISHER, Sian
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    United KingdomBritishNon-Executive Director45388030002
    HAYNES, Jeremy William
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    United KingdomBritishNon-Executive Director250605710001
    KIRK, Ian Maxwell
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    South AfricaIrishNon-Executive Director284358620001
    MCDONALD, Claire Louise
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    United KingdomBritishNon-Executive Director287521480001
    REED, David Michael
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    EnglandBritishNon-Executive Director159470820001
    TILBURY, Susannah Mary Jane
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 6,
    United Kingdom
    United KingdomBritishChief Financial Officer331687790001
    GAMBLE, Mark Jonathan
    Pit Cottage Farnham Lane
    Langton Green
    TN3 0JT Tunbridge Wells
    Kent
    Secretary
    Pit Cottage Farnham Lane
    Langton Green
    TN3 0JT Tunbridge Wells
    Kent
    British18058670001
    GENTLE, Andrew
    Fyndings
    65 Station Road
    RH15 9DY Burgess Hill
    West Sussex
    Secretary
    Fyndings
    65 Station Road
    RH15 9DY Burgess Hill
    West Sussex
    British38396500001
    GRAVES, Karen Elizabeth
    Lime Street
    EC3M 7AA London
    10
    Secretary
    Lime Street
    EC3M 7AA London
    10
    200195960001
    HACKING, Adrian Paul
    44 Olive Road
    W5 4JH London
    Secretary
    44 Olive Road
    W5 4JH London
    BritishLawyer115411280003
    MCLAUGHLAN, Gavin Bruce
    13 Girdwood Road
    SW18 5QR London
    Secretary
    13 Girdwood Road
    SW18 5QR London
    British45556150001
    SKULCZUK, Alison
    7 Yardley Park Road
    TN9 1NE Tonbridge
    Kent
    Secretary
    7 Yardley Park Road
    TN9 1NE Tonbridge
    Kent
    British85995740001
    ARPEL, John David
    11 Rue Des Vosges
    68220 Heggenheim
    France
    Director
    11 Rue Des Vosges
    68220 Heggenheim
    France
    BritishReinsurance Official18058720001
    BARBERIS, Rex Albert
    Brambles Finches Lane
    West Chiltington
    RH20 2PX Pulborough
    West Sussex
    Director
    Brambles Finches Lane
    West Chiltington
    RH20 2PX Pulborough
    West Sussex
    BritishInsurance Company Director366980001
    BAYFIELD, James Alexander
    Lime Street
    EC3M 7AA London
    10
    Director
    Lime Street
    EC3M 7AA London
    10
    United KingdomBritishAccountant138094990002
    BESNARD, Yvan Charles Joseph
    12 Rue De La Voute
    FOREIGN Paris
    France
    Director
    12 Rue De La Voute
    FOREIGN Paris
    France
    FrenchDirector100775640001
    BESNARD, Yvan Charles Joseph
    30 Bina Gardens
    SW5 0LA London
    Director
    30 Bina Gardens
    SW5 0LA London
    FrenchDeputy General Manager45556200001
    BESSON, Jean-Luc
    Lime Street
    EC3M 7AA London
    10
    Director
    Lime Street
    EC3M 7AA London
    10
    FranceFrenchChief Risk Officer146650220001
    BLACK, Margo Isabel
    157 Northchurch Road
    N1 3NT London
    Director
    157 Northchurch Road
    N1 3NT London
    BritishGeneral Manager55042590001
    BLONDEAU, Jacques Patrick Adrian
    179 Boulevard Periere
    75017 Paris
    France
    Director
    179 Boulevard Periere
    75017 Paris
    France
    FrenchReinsurance Official20937380001
    CHAMPVILLARD, Pierre Denis
    6 Allee Des Frenes
    FRANCE Saint Cloud
    92210
    Director
    6 Allee Des Frenes
    FRANCE Saint Cloud
    92210
    FrenchManaging Director41054030001
    CHUBB, Paul Alan
    Lime Street
    EC3M 7AA London
    10
    Director
    Lime Street
    EC3M 7AA London
    10
    EnglandBritishCfo78587560001
    CONOSCENTE-JACOPIN, Jean-Paul
    Lime Street
    EC3M 7AA London
    10
    Director
    Lime Street
    EC3M 7AA London
    10
    United StatesFrench,AmericanNon-Executive Director288956080001
    CONSTANTIN, Francois Pierre William
    9 Allee Auguste Renoir
    Levallois Perret
    92300
    France
    Director
    9 Allee Auguste Renoir
    Levallois Perret
    92300
    France
    FrenchReinsurance Director91268860001
    CORFIELD, Thomas Rokeby Conyngham
    Lime Street
    EC3M 7AA London
    10
    Director
    Lime Street
    EC3M 7AA London
    10
    EnglandBritishChief Underwriting Officer58314620003
    DE PRESSIGNY, Renaud Clement Guillaume
    157 Rue Jules Guesde
    Levallois Perret
    92300
    France
    Director
    157 Rue Jules Guesde
    Levallois Perret
    92300
    France
    FrenchReasurance Director91266460001
    DELANNES, Christian Andre Thierry
    Rue Des Anciennes Granges St.
    78860 Nom La Breteche
    5
    France
    Director
    Rue Des Anciennes Granges St.
    78860 Nom La Breteche
    5
    France
    FranceFrenchInsurance Executive141092430001
    ECKERT, Peter Viktor
    Lime Street
    EC3M 7AA London
    10
    Director
    Lime Street
    EC3M 7AA London
    10
    SwitzerlandSwissConsultant146528390001
    FAURE, Jerome
    39 Oakley Street
    SW3 5HA London
    Director
    39 Oakley Street
    SW3 5HA London
    FrenchManaging Director And General38396440002
    FRANGOULIS, Jason Constantine
    29 Mopsey Crescent
    KT1Y 4NA Epsom
    Surrey
    Director
    29 Mopsey Crescent
    KT1Y 4NA Epsom
    Surrey
    BritishExecutive Chirman37330370001
    GENTSCH, Benjamin
    Schlossackerstrasse 25
    Oberneunforn
    Canton Of Tg
    8526
    Switzerland
    Director
    Schlossackerstrasse 25
    Oberneunforn
    Canton Of Tg
    8526
    Switzerland
    SwitzerlandSwissInsurance Executive87408020001
    GRANT, Alan Ernest
    Crayshott House
    Woodlands Road
    KT14 6JW West Byfleet
    Surrey
    Director
    Crayshott House
    Woodlands Road
    KT14 6JW West Byfleet
    Surrey
    EnglandBritishInsurance Executive24928940003

    Who are the persons with significant control of SCOR UK COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scor Se
    Avenue Kleber
    75016 Paris
    5
    France
    Apr 01, 2019
    Avenue Kleber
    75016 Paris
    5
    France
    No
    Legal FormSociete Europeenne
    Country RegisteredFrance
    Legal AuthorityFrench Insurance Code
    Place RegisteredInfogreffe
    Registration Number562 033 357
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    8 Bishopsgate
    EC2N 4BQ London
    Level 6
    United Kingdom
    Jul 18, 2016
    8 Bishopsgate
    EC2N 4BQ London
    Level 6
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number04580100
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    8 Bishopsgate
    EC2N 4BQ London
    Level 6
    United Kingdom
    Jul 18, 2016
    8 Bishopsgate
    EC2N 4BQ London
    Level 6
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number01356873
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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