HANNOVER LIFE REASSURANCE (UK) LIMITED

HANNOVER LIFE REASSURANCE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHANNOVER LIFE REASSURANCE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01752067
    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 HANNOVER LIFE REASSURANCE (UK) LIMITED?

    • Life reinsurance (65201) / Financial and insurance activities

    Where is HANNOVER LIFE REASSURANCE (UK) LIMITED located?

    Registered Office Address
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of HANNOVER LIFE REASSURANCE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKANDIA REASSURANCE (UK) LIMITEDApr 09, 1984Apr 09, 1984
    LEGIBUS 362 LIMITEDSep 12, 1983Sep 12, 1983

    What are the latest accounts for HANNOVER LIFE REASSURANCE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HANNOVER LIFE REASSURANCE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    6 pagesMG02

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    Miscellaneous

    Cert for diss by c/ order effective 01/01/13. manual gazette
    1 pagesMISC

    Court order

    Diss by courtorder/manual gazett
    15 pagesOC

    Appointment of Mr Stuart Terence Hill as a director

    2 pagesAP01

    Appointment of Mr Stuart Terence Hill as a director on Jul 01, 2012

    2 pagesAP01

    Termination of appointment of David Sheldon Brand as a director on Jun 30, 2012

    1 pagesTM01

    Appointment of Ms Jane Violet Vera Eaglen as a secretary on May 01, 2012

    1 pagesAP03

    Termination of appointment of Alan Clive Stockbridge as a secretary on Apr 30, 2012

    1 pagesTM02

    Annual return made up to Mar 25, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2012

    Statement of capital on Apr 23, 2012

    • Capital: GBP 30,000,000
    SH01

    Full accounts made up to Dec 31, 2011

    35 pagesAA

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2010

    35 pagesAA

    Appointment of Mr Peter James Turvey as a director

    2 pagesAP01

    legacy

    9 pagesMG01

    Annual return made up to Mar 25, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Dr Klaus Wilhelm Miller as a director

    2 pagesAP01

    Termination of appointment of Wolf Becke as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Mar 25, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Doctor Wolf Siegfried Becke on Mar 23, 2010

    2 pagesCH01

    Director's details changed for Harald Schenk on Mar 25, 2010

    2 pagesCH01

    Who are the officers of HANNOVER LIFE REASSURANCE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EAGLEN, Jane Violet Vera
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Secretary
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    168870780001
    HILL, Stuart Terence
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Director
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    EnglandBritishActuary170315870001
    MILLER, Klaus Wilhelm, Dr
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Director
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    GermanyGermanActuary159165980001
    SCHENK, Harald
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Director
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    EnglandGermanReinsurer18512570002
    STOCKBRIDGE, Alan Clive
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Director
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    EnglandBritishActuary79576700001
    TURVEY, Peter James
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Director
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    United KingdomEnglishActuary41679840002
    VOGEL, Roland Helmut
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Director
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    GermanyGermanDirector137402100001
    BRAND, David Sheldon
    Copshaws Oakwood Close
    East Horsley
    KT24 6QG Leatherhead
    Surrey
    Secretary
    Copshaws Oakwood Close
    East Horsley
    KT24 6QG Leatherhead
    Surrey
    BritishCompany Secretary26965550001
    BRAY, Fiona
    60 The Wickets
    SL6 6TT Maidenhead
    Berkshire
    Secretary
    60 The Wickets
    SL6 6TT Maidenhead
    Berkshire
    BritishActuary55477470001
    HUMPHRY, Owen
    4 Blind Lane
    SL8 5JX Bourne End
    Buckinghamshire
    Secretary
    4 Blind Lane
    SL8 5JX Bourne End
    Buckinghamshire
    BritishAccountant62215280001
    IRVING, Henry Alexander
    40 Echo Barn Lane
    GU10 4NH Farnham
    Surrey
    Secretary
    40 Echo Barn Lane
    GU10 4NH Farnham
    Surrey
    British47647340002
    MEECH, Darryl Edward
    Lynwood
    Foxley Lane Binfield
    RG42 4EE Bracknell
    Berkshire
    Secretary
    Lynwood
    Foxley Lane Binfield
    RG42 4EE Bracknell
    Berkshire
    British26965590001
    STOCKBRIDGE, Alan Clive
    53 Watchetts Drive
    White Lodge
    GU15 2PQ Camberley
    Surrey
    Secretary
    53 Watchetts Drive
    White Lodge
    GU15 2PQ Camberley
    Surrey
    British88036010001
    ALM, Erik Torsten
    Ado Solbacken
    Bro S-19197
    Sweden
    Director
    Ado Solbacken
    Bro S-19197
    Sweden
    SwedishActuary26965540001
    ARVIDSSON, Mats Ake Alvar
    Almtunet 17
    Lidingo 18148
    FOREIGN Sweden
    Director
    Almtunet 17
    Lidingo 18148
    FOREIGN Sweden
    SwedishChief Actuary54292690001
    BECKE, Wolf Siegfried, Dr
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Director
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    GermanyGermanDirector215142260001
    BRAND, David Sheldon
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Director
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    EnglandBritishActuary26965550001
    BRAY, Fiona
    60 The Wickets
    SL6 6TT Maidenhead
    Berkshire
    Director
    60 The Wickets
    SL6 6TT Maidenhead
    Berkshire
    BritishActuary55477470001
    ENGESTROM, John
    Flat F
    12 Hyde Park Street
    W2 2JN London
    Director
    Flat F
    12 Hyde Park Street
    W2 2JN London
    SwedishInsurance Executive67286160001
    HAAS, Herbert Karl
    Allerhoopsweg 6
    Burgwedel
    FOREIGN Germany 30938
    Director
    Allerhoopsweg 6
    Burgwedel
    FOREIGN Germany 30938
    GermanMember Of Executive Board59348480001
    HELANDER, Stefan
    Tornvagen 18
    74141 Knivsta
    Sweden
    Director
    Tornvagen 18
    74141 Knivsta
    Sweden
    SwedishRegional Manager Life Assuranc45399340001
    HOGSTROM, Lars Anders Vilhelm
    Tornrosvagen 45
    181 61 Lidingo
    Sweden
    Director
    Tornrosvagen 45
    181 61 Lidingo
    Sweden
    SwedishCompany Director50829410001
    KONIG, Elke Anette, Doctor
    Wallmodenstrasse 41g
    Hannover
    30625
    Germany
    Director
    Wallmodenstrasse 41g
    Hannover
    30625
    Germany
    GermanMember Of The Executive Board80172760001
    LINDKVIST, Lars Hakan
    18 Burghley Avenue
    KT3 4SW New Malden
    Surrey
    Director
    18 Burghley Avenue
    KT3 4SW New Malden
    Surrey
    BritishInsurance Executive36179090001
    MEECH, Darryl Edward
    Lynwood
    Foxley Lane Binfield
    RG42 4EE Bracknell
    Berkshire
    Director
    Lynwood
    Foxley Lane Binfield
    RG42 4EE Bracknell
    Berkshire
    BritishMarketing Director26965590001
    OSCARSON, Claes Erik
    18 Burghley Avenue
    KT3 4SW New Malden
    Surrey
    Director
    18 Burghley Avenue
    KT3 4SW New Malden
    Surrey
    SwedishInsurance Executive6383290001
    SAVILL, Peter John
    7 Tintern Close
    SW15 2HF London
    Director
    7 Tintern Close
    SW15 2HF London
    BritishBritishInsurance Executive26947880002
    WANGARD, Jan Erik Hernfrid
    Ungdomsvagen 76
    S-183 65 Taby
    Sweden
    Director
    Ungdomsvagen 76
    S-183 65 Taby
    Sweden
    SwedishReinsurance Manager50829250001
    WENANDER, Marie-Louise Eleonora
    Rindogatan 15
    Stockholm S-115 36
    Sweden
    Director
    Rindogatan 15
    Stockholm S-115 36
    Sweden
    SwedishInsurance Executive31288690001
    WIHMAN, Bengt Anders
    Hjortstigen 4
    Nacka S-131 50
    Sweden
    Director
    Hjortstigen 4
    Nacka S-131 50
    Sweden
    SwedishGeneral Manager Life Reassuran30634650001
    ZELLER, Wilhelm
    Maerchenweg 42
    Burgwedel
    FOREIGN Germany 30938
    Director
    Maerchenweg 42
    Burgwedel
    FOREIGN Germany 30938
    GermanChairman Of Executive Board59348180001

    Does HANNOVER LIFE REASSURANCE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 12, 2011
    Delivered On May 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 18, 2011Registration of a charge (MG01)
    • Jan 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of deposit
    Created On Dec 22, 2000
    Delivered On Jan 10, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the rent deposit deed
    Short particulars
    All the interest of the company in a deposit account at natwest PLC held by the chargee presently in the sum of £450,000.
    Persons Entitled
    • Eskmuir Properties PLC
    Transactions
    • Jan 10, 2001Registration of a charge (395)
    Security agreement
    Created On Mar 26, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a letter of credit facility for us $5,500,000
    Short particulars
    All the company's cash and certificated or uncertificated securities (the "us government obligations") delivered to the bank's account at chase manhattan bank N.A. aba no. 021000021 account name chase nyc/eocust; subaccount name bank of scotland london acc/no;-BS0129402 and all related rights thereto and thereof. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • Jan 12, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Letter of charge
    Created On Jan 06, 1998
    Delivered On Jan 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of account no:84526/us$01 designated us$ account of the company in the books of the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 1998Registration of a charge (395)
    • Jan 12, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    A security agreement
    Created On Jan 11, 1993
    Delivered On Jan 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the security agreement or any agreement on any account whatsoever
    Short particulars
    All the chargor's right title and interest in and to:- (1) all securities which are held by, to the order, for the account or under the control or direction of, the custodian (for full details see form 395).
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Jan 19, 1993Registration of a charge (395)
    • Jan 12, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    A reinsurance deposit agreement
    Created On Jan 11, 1993
    Delivered On Jan 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a reinsurance deposit agreement on any account whatsoever
    Short particulars
    All monies at the date of the reinsuarnce deposit agreement or at any time thereafter during the subsistence of the security by the reinsurance deposit agreement standing to the credit of (a) each reinsurance deposit or other account the account details of which appear in the schedule to the reinsurance deposit agreement or other wise as may be from time to time agreed in writing between the bank and the chargor (for full details see form 395).
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Jan 19, 1993Registration of a charge (395)
    • Jan 12, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Letter of charge
    Created On Dec 11, 1990
    Delivered On Dec 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks book's.
    Persons Entitled
    • The Governor and Compay of the Bank of Scotland
    Transactions
    • Dec 27, 1990Registration of a charge
    • Jan 12, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 27, 2011Statement of satisfaction of a charge in full or part (MG02)

    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