QBE RE (EUROPE) LIMITED: Filings
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 |
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 | ||||||||||
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