QBE RE (EUROPE) LIMITED

QBE RE (EUROPE) LIMITED

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

    Company NameQBE RE (EUROPE) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01378853
    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 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 AddressNo

    What were the previous names of QBE RE (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QBE REINSURANCE (UK) LIMITEDNov 15, 1996Nov 15, 1996
    ALLSTATE REINSURANCE CO. LIMITEDNov 23, 1982Nov 23, 1982
    ALLSTATE REINSURANCE CO. (U.K.) LIMITEDJul 17, 1978Jul 17, 1978

    What are the latest accounts for QBE RE (EUROPE) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for QBE RE (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    1 pagesMISC

    Termination of appointment of Jonathan Wyn Parry as a director on Dec 31, 2018

    1 pagesTM01

    Termination of appointment of Wai-Fong Au as a director on Dec 31, 2018

    1 pagesTM01

    Termination of appointment of Stuart William Sinclair as a director on Dec 31, 2018

    1 pagesTM01

    Miscellaneous

    CB01 - cross border merger notice
    42 pagesMISC

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Malcolm Graham Mccaig on Apr 27, 2018

    2 pagesCH01

    Director's details changed for Mr Malcolm Graham Mccaig on Apr 27, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    49 pagesAA

    Full accounts made up to Dec 31, 2016

    46 pagesAA

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Notification of Qbe Holdings (Eo) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Alexandra Jane Smith as a secretary on Jun 26, 2017

    2 pagesAP03

    Termination of appointment of Esther Felton Smith as a secretary on Jun 26, 2017

    1 pagesTM02

    Appointment of Mr Nigel Joseph Douty Terry as a director on Dec 19, 2016

    2 pagesAP01

    Termination of appointment of Philip Andrew Dodridge as a director on Dec 19, 2016

    1 pagesTM01

    Director's details changed for Mr Malcolm Graham Mccaig on Jul 19, 2016

    2 pagesCH01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 20,082,852
    SH01

    Full accounts made up to Dec 31, 2015

    45 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 20,082,852
    SH01

    Termination of appointment of Joe Gordon as a director on Jun 29, 2015

    1 pagesTM01

    Termination of appointment of Dominic John Clayden as a director on Jun 29, 2015

    1 pagesTM01

    Termination of appointment of Jan Leflot as a director on Jun 29, 2015

    1 pagesTM01

    Termination of appointment of Ian David Beckerson as a director on Jun 29, 2015

    1 pagesTM01

    Who are the officers of QBE RE (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Alexandra Jane
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Secretary
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    234579550001
    INGRAM, Timothy Charles William
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish213011270001
    MCCAIG, Malcolm Graham
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    EnglandBritish141026580004
    PRYCE, Richard Vaughan
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    United KingdomBritish67199680002
    TERRY, Nigel Joseph Douty
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish220136600001
    WINKETT, David James
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish73175560004
    BOLAND, Sharon Maria
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Secretary
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    British60727940002
    DONOVAN, Peter William
    6 Oldfield Close
    BR1 2LL Bromley
    Kent
    Secretary
    6 Oldfield Close
    BR1 2LL Bromley
    Kent
    British56232250001
    FELTON SMITH, Esther
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    Secretary
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    199284840001
    GREENHALGH, Mary Denise
    61 Alexandra Road
    TW9 2BT Kew
    Surrey
    Secretary
    61 Alexandra Road
    TW9 2BT Kew
    Surrey
    British42172510001
    MACGREGOR, Richard James
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    Secretary
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    British83245460001
    PALLOT, Hugh Glen
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    Secretary
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    British14485660002
    WILLIAMS, Adrian Charles Harold
    The Upper Flat
    94 Offord Road
    N1 1PF London
    Secretary
    The Upper Flat
    94 Offord Road
    N1 1PF London
    British103327620002
    ANGST, Kurt
    Lussirainstrasse 55
    FOREIGN 6300 Zug
    Switzerland
    Director
    Lussirainstrasse 55
    FOREIGN 6300 Zug
    Switzerland
    Swiss13680770001
    AU, Wai-Fong
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    EnglandBritish124364220001
    BECKERSON, Ian David
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish73004250005
    BOGHE, Luc
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    BelgiumBelgian172508490001
    BOWER, Martin Andrew
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    Director
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    British23307030001
    BURNS, Steven Paul
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish18761850004
    CALLAHAN, John Donald
    No 2
    The Landmark
    FOREIGN Northfield
    Illinois 60093
    Usa
    Director
    No 2
    The Landmark
    FOREIGN Northfield
    Illinois 60093
    Usa
    Usa By Birth13680780001
    CLAYDEN, Dominic John
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    EnglandBritish183858000002
    COTTERILL, Brian Raymond
    Apartment 1305 Orchard Parksuites
    11 Orchard Turn
    FOREIGN Singapore 23880 Singapore
    Director
    Apartment 1305 Orchard Parksuites
    11 Orchard Turn
    FOREIGN Singapore 23880 Singapore
    Australian57508210004
    CURTIS, Cheryl Karen
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish166056480001
    DODRIDGE, Philip Andrew
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish117364550002
    DONOVAN, Peter William
    6 Oldfield Close
    BR1 2LL Bromley
    Kent
    Director
    6 Oldfield Close
    BR1 2LL Bromley
    Kent
    United KingdomBritish56232250001
    DRABSCH, Neil Gregory
    26 Wyong Road Mosman
    Sydney 2088
    FOREIGN Nsw Australia
    Director
    26 Wyong Road Mosman
    Sydney 2088
    FOREIGN Nsw Australia
    Australian57323210001
    FABER, Robert Thomas
    307 Churchill Court
    Sleepy Hollow
    Illinois 60118
    United States
    Director
    307 Churchill Court
    Sleepy Hollow
    Illinois 60118
    United States
    Us Citizen39520250001
    FOGARTY, Desmond
    1 St Andrews
    Curragha
    Ashbourne
    Co Meath
    Ireland
    Director
    1 St Andrews
    Curragha
    Ashbourne
    Co Meath
    Ireland
    Irish79250160001
    GLEN, Paul Edward
    Marlands Court
    Itchingfield
    RH13 0NN Horsham
    West Sussex
    Director
    Marlands Court
    Itchingfield
    RH13 0NN Horsham
    West Sussex
    British43947920002
    GORDON, Joe
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    EnglandBritish182302840001
    GRANT, Robert Michael
    Betsoms Hill
    The Avenue
    TN16 2EE Westerham
    Kent
    Director
    Betsoms Hill
    The Avenue
    TN16 2EE Westerham
    Kent
    British70624210001
    GROVE, Peter Ernest
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish4807730002
    GROVE, Peter Ernest
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish4807730002
    HEDIEN, Wayne Evans
    2531 Shannon Road
    FOREIGN Northbrook
    Illinois 60062
    Usa
    Director
    2531 Shannon Road
    FOREIGN Northbrook
    Illinois 60062
    Usa
    Usa By Birth13680740001
    HORGAN, Paul Liam
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    United KingdomBritish172495500001

    Who are the persons with significant control of QBE RE (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    Apr 06, 2016
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6719948
    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 QBE RE (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citibank N.A.
    Transactions
    • Oct 16, 1998Registration of a charge (395)
    • Feb 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Citibank N.A
    Transactions
    • Jun 29, 1988Registration of a charge
    • May 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Citibank N.A
    Transactions
    • Jun 29, 1988Registration of a charge
    • Apr 09, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Citibank N.A
    Transactions
    • Jan 08, 1985Registration of a charge
    • Apr 09, 1997Statement of satisfaction of a charge in full or part (403a)

    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