QBE RE (EUROPE) LIMITED
Overview
| Company Name | QBE RE (EUROPE) LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 01378853 |
| 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 QBE RE (EUROPE) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is QBE RE (EUROPE) LIMITED located?
| Registered Office Address | Plantation Place 30 Fenchurch Street EC3M 3BD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QBE RE (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| QBE REINSURANCE (UK) LIMITED | Nov 15, 1996 | Nov 15, 1996 |
| ALLSTATE REINSURANCE CO. LIMITED | Nov 23, 1982 | Nov 23, 1982 |
| ALLSTATE REINSURANCE CO. (U.K.) LIMITED | Jul 17, 1978 | Jul 17, 1978 |
What are the latest accounts for QBE RE (EUROPE) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for QBE RE (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||
Miscellaneous Notification from overseas registry of completion of merger | 1 pages | MISC | ||||||||||
Termination of appointment of Jonathan Wyn Parry as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wai-Fong Au as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart William Sinclair as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Miscellaneous CB01 - cross border merger notice | 42 pages | MISC | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Malcolm Graham Mccaig on Apr 27, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Malcolm Graham Mccaig on Apr 27, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 49 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2016 | 46 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Qbe Holdings (Eo) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Alexandra Jane Smith as a secretary on Jun 26, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Esther Felton Smith as a secretary on Jun 26, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nigel Joseph Douty Terry as a director on Dec 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Andrew Dodridge as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Malcolm Graham Mccaig on Jul 19, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 45 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Joe Gordon as a director on Jun 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic John Clayden as a director on Jun 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jan Leflot as a director on Jun 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian David Beckerson as a director on Jun 29, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of QBE RE (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Alexandra Jane | Secretary | Plantation Place 30 Fenchurch Street EC3M 3BD London | 234579550001 | |||||||
| INGRAM, Timothy Charles William | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 213011270001 | |||||
| MCCAIG, Malcolm Graham | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | England | British | 141026580004 | |||||
| PRYCE, Richard Vaughan | Director | 30 Fenchurch Street EC3M 3BD London Plantation Place United Kingdom | United Kingdom | British | 67199680002 | |||||
| TERRY, Nigel Joseph Douty | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 220136600001 | |||||
| WINKETT, David James | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 73175560004 | |||||
| BOLAND, Sharon Maria | Secretary | Plantation Place 30 Fenchurch Street EC3M 3BD London | British | 60727940002 | ||||||
| DONOVAN, Peter William | Secretary | 6 Oldfield Close BR1 2LL Bromley Kent | British | 56232250001 | ||||||
| FELTON SMITH, Esther | Secretary | 30 Fenchurch Street EC3M 3BD London Plantation Place United Kingdom | 199284840001 | |||||||
| GREENHALGH, Mary Denise | Secretary | 61 Alexandra Road TW9 2BT Kew Surrey | British | 42172510001 | ||||||
| MACGREGOR, Richard James | Secretary | 14 Cheyne Avenue South Woodford E18 2DR London | British | 83245460001 | ||||||
| PALLOT, Hugh Glen | Secretary | 143 Gresham Road TW18 2AG Staines Middlesex | British | 14485660002 | ||||||
| WILLIAMS, Adrian Charles Harold | Secretary | The Upper Flat 94 Offord Road N1 1PF London | British | 103327620002 | ||||||
| ANGST, Kurt | Director | Lussirainstrasse 55 FOREIGN 6300 Zug Switzerland | Swiss | 13680770001 | ||||||
| AU, Wai-Fong | Director | 30 Fenchurch Street EC3M 3BD London Plantation Place United Kingdom | England | British | 124364220001 | |||||
| BECKERSON, Ian David | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 73004250005 | |||||
| BOGHE, Luc | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | Belgium | Belgian | 172508490001 | |||||
| BOWER, Martin Andrew | Director | 33 Burns Avenue SS13 3AG Basildon Essex | British | 23307030001 | ||||||
| BURNS, Steven Paul | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 18761850004 | |||||
| CALLAHAN, John Donald | Director | No 2 The Landmark FOREIGN Northfield Illinois 60093 Usa | Usa By Birth | 13680780001 | ||||||
| CLAYDEN, Dominic John | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | England | British | 183858000002 | |||||
| COTTERILL, Brian Raymond | Director | Apartment 1305 Orchard Parksuites 11 Orchard Turn FOREIGN Singapore 23880 Singapore | Australian | 57508210004 | ||||||
| CURTIS, Cheryl Karen | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 166056480001 | |||||
| DODRIDGE, Philip Andrew | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 117364550002 | |||||
| DONOVAN, Peter William | Director | 6 Oldfield Close BR1 2LL Bromley Kent | United Kingdom | British | 56232250001 | |||||
| DRABSCH, Neil Gregory | Director | 26 Wyong Road Mosman Sydney 2088 FOREIGN Nsw Australia | Australian | 57323210001 | ||||||
| FABER, Robert Thomas | Director | 307 Churchill Court Sleepy Hollow Illinois 60118 United States | Us Citizen | 39520250001 | ||||||
| FOGARTY, Desmond | Director | 1 St Andrews Curragha Ashbourne Co Meath Ireland | Irish | 79250160001 | ||||||
| GLEN, Paul Edward | Director | Marlands Court Itchingfield RH13 0NN Horsham West Sussex | British | 43947920002 | ||||||
| GORDON, Joe | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | England | British | 182302840001 | |||||
| GRANT, Robert Michael | Director | Betsoms Hill The Avenue TN16 2EE Westerham Kent | British | 70624210001 | ||||||
| GROVE, Peter Ernest | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 4807730002 | |||||
| GROVE, Peter Ernest | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 4807730002 | |||||
| HEDIEN, Wayne Evans | Director | 2531 Shannon Road FOREIGN Northbrook Illinois 60062 Usa | Usa By Birth | 13680740001 | ||||||
| HORGAN, Paul Liam | Director | 30 Fenchurch Street EC3M 3BD London Plantation Place United Kingdom | United Kingdom | British | 172495500001 |
Who are the persons with significant control of QBE RE (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qbe Holdings (Eo) Limited | Apr 06, 2016 | 30 Fenchurch Street EC3M 3BD London Plantation Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QBE RE (EUROPE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Oct 13, 1998 Delivered On Oct 16, 1998 | Satisfied | Amount secured Any and all oligations of the company to the chargee under the security agreement or under any agreement | |
Short particulars The "charged portfolio" meaning all the company's right title and interest in all securities held to the order for the account or under the control or direction of the bank in account number 6-411604-001 all securities held by any clearance system on behalf of or for the bank in the account numbered euroclear 20419 and cedel 35254 and all rights benefits and proceeds and sums of money for full details please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Reinsurance deposit agreement | Created On Jun 27, 1988 Delivered On Jun 29, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement dated 27.6.88. | |
Short particulars All monies at the date of the reinsurance deposit agreement see 395 (M93) for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Jun 27, 1988 Delivered On Jun 29, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the security agreement dated 27/6/88 | |
Short particulars Seeform 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of hypothecation | Created On Dec 20, 1985 Delivered On Jan 08, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All bullion coinbills of exchange & other negotiable instruments & all bills of lading warrants & other documents of title to goods, debentures bonds stocks etc (see M45). | ||||
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