SCOR UK COMPANY LIMITED
Overview
| Company Name | SCOR UK COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01334736 |
| 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 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 Address | No |
What were the previous names of SCOR UK COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOR (U.K.) REINSURANCE COMPANY LIMITED | Oct 19, 1977 | Oct 19, 1977 |
What are the latest accounts for SCOR UK 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 SCOR UK COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for SCOR UK COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Scor (Uk) Group Limited as a person with significant control on Jul 18, 2016 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 60 pages | AA | ||||||||||
Change of details for Scor Services Uk Limited as a person with significant control on Apr 22, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Scor (Uk) Group Limited as a person with significant control on Apr 22, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 10 Lime Street London EC3M 7AA to Level 6, 8 Bishopsgate London EC2N 4BQ on Apr 22, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Ms Claire Louise Mcdonald as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Susannah Mary Jane Tilbury as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Agha Irfan Ul Haq as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 57 pages | AA | ||||||||||
Termination of appointment of Romain Launay as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2023
| 3 pages | SH01 | ||||||||||
Appointment of Mr. Romain Launay as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean-Paul Conoscente-Jacopin as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 18, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 86 pages | AA | ||||||||||
Termination of appointment of Stuart Forbes Mcmurdo as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Beazley as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Agha Irfan Ul Haq as a director on Feb 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sian Fisher as a director on Jan 26, 2023 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2022
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SCOR UK COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PHILLIPS, Gillian Heather | Secretary | 8 Bishopsgate EC2N 4BQ London Level 6, United Kingdom | 226749560001 | |||||||
| BEAZLEY, Christopher James | Director | 8 Bishopsgate EC2N 4BQ London Level 6, United Kingdom | England | British | 160189470001 | |||||
| FASSI, Catherine Estelle | Director | 8 Bishopsgate EC2N 4BQ London Level 6, United Kingdom | France | French | 266784050001 | |||||
| FISHER, Sian | Director | 8 Bishopsgate EC2N 4BQ London Level 6, United Kingdom | United Kingdom | British | 45388030002 | |||||
| HAYNES, Jeremy William | Director | 8 Bishopsgate EC2N 4BQ London Level 6, United Kingdom | United Kingdom | British | 250605710001 | |||||
| KIRK, Ian Maxwell | Director | 8 Bishopsgate EC2N 4BQ London Level 6, United Kingdom | South Africa | Irish | 284358620001 | |||||
| MCDONALD, Claire Louise | Director | 8 Bishopsgate EC2N 4BQ London Level 6, United Kingdom | United Kingdom | British | 287521480001 | |||||
| REED, David Michael | Director | 8 Bishopsgate EC2N 4BQ London Level 6, United Kingdom | England | British | 159470820001 | |||||
| TILBURY, Susannah Mary | Director | 8 Bishopsgate EC2N 4BQ London Level 6, United Kingdom | United Kingdom | British | 331687790001 | |||||
| GAMBLE, Mark Jonathan | Secretary | Pit Cottage Farnham Lane Langton Green TN3 0JT Tunbridge Wells Kent | British | 18058670001 | ||||||
| GENTLE, Andrew | Secretary | Fyndings 65 Station Road RH15 9DY Burgess Hill West Sussex | British | 38396500001 | ||||||
| GRAVES, Karen Elizabeth | Secretary | Lime Street EC3M 7AA London 10 | 200195960001 | |||||||
| HACKING, Adrian Paul | Secretary | 44 Olive Road W5 4JH London | British | 115411280003 | ||||||
| MCLAUGHLAN, Gavin Bruce | Secretary | 13 Girdwood Road SW18 5QR London | British | 45556150001 | ||||||
| SKULCZUK, Alison | Secretary | 7 Yardley Park Road TN9 1NE Tonbridge Kent | British | 85995740001 | ||||||
| ARPEL, John David | Director | 11 Rue Des Vosges 68220 Heggenheim France | British | 18058720001 | ||||||
| BARBERIS, Rex Albert | Director | Brambles Finches Lane West Chiltington RH20 2PX Pulborough West Sussex | British | 366980001 | ||||||
| BAYFIELD, James Alexander | Director | Lime Street EC3M 7AA London 10 | United Kingdom | British | 138094990002 | |||||
| BESNARD, Yvan Charles Joseph | Director | 12 Rue De La Voute FOREIGN Paris France | French | 100775640001 | ||||||
| BESNARD, Yvan Charles Joseph | Director | 30 Bina Gardens SW5 0LA London | French | 45556200001 | ||||||
| BESSON, Jean-Luc | Director | Lime Street EC3M 7AA London 10 | France | French | 146650220001 | |||||
| BLACK, Margo Isabel | Director | 157 Northchurch Road N1 3NT London | British | 55042590001 | ||||||
| BLONDEAU, Jacques Patrick Adrian | Director | 179 Boulevard Periere 75017 Paris France | French | 20937380001 | ||||||
| CHAMPVILLARD, Pierre Denis | Director | 6 Allee Des Frenes FRANCE Saint Cloud 92210 | French | 41054030001 | ||||||
| CHUBB, Paul Alan | Director | Lime Street EC3M 7AA London 10 | England | British | 78587560001 | |||||
| CONOSCENTE-JACOPIN, Jean-Paul | Director | Lime Street EC3M 7AA London 10 | United States | French,American | 288956080001 | |||||
| CONSTANTIN, Francois Pierre William | Director | 9 Allee Auguste Renoir Levallois Perret 92300 France | French | 91268860001 | ||||||
| CORFIELD, Thomas Rokeby Conyngham | Director | Lime Street EC3M 7AA London 10 | England | British | 58314620003 | |||||
| DE PRESSIGNY, Renaud Clement Guillaume | Director | 157 Rue Jules Guesde Levallois Perret 92300 France | French | 91266460001 | ||||||
| DELANNES, Christian Andre Thierry | Director | Rue Des Anciennes Granges St. 78860 Nom La Breteche 5 France | France | French | 141092430001 | |||||
| ECKERT, Peter Viktor | Director | Lime Street EC3M 7AA London 10 | Switzerland | Swiss | 146528390001 | |||||
| FAURE, Jerome | Director | 39 Oakley Street SW3 5HA London | French | 38396440002 | ||||||
| FRANGOULIS, Jason Constantine | Director | 29 Mopsey Crescent KT1Y 4NA Epsom Surrey | British | 37330370001 | ||||||
| GENTSCH, Benjamin | Director | Schlossackerstrasse 25 Oberneunforn Canton Of Tg 8526 Switzerland | Switzerland | Swiss | 87408020001 | |||||
| GRANT, Alan Ernest | Director | Crayshott House Woodlands Road KT14 6JW West Byfleet Surrey | England | British | 24928940003 |
Who are the persons with significant control of SCOR UK COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scor Se | Apr 01, 2019 | Avenue Kleber 75016 Paris 5 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scor Services Uk Limited | Jul 18, 2016 | 8 Bishopsgate EC2N 4BQ London Level 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scor (U.K.) Group Limited | Jul 18, 2016 | 8 Bishopsgate EC2N 4BQ London Level 6 United Kingdom | No | ||||||||||
| |||||||||||||
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