QBE UK LIMITED

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

    Company NameQBE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01761561
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QBE UK LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is QBE UK LIMITED located?

    Registered Office Address
    30 Fenchurch Street
    EC3M 3BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of QBE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    QBE INSURANCE (EUROPE) LIMITEDSep 30, 2005Sep 30, 2005
    QBE INTERNATIONAL INSURANCE LIMITEDMar 04, 1992Mar 04, 1992
    QBE REINSURANCE (LONDON) LIMITEDOct 14, 1988Oct 14, 1988
    IMPERIAL CHEMICALS REINSURANCE LIMITEDFeb 03, 1987Feb 03, 1987
    DELTA INTERNATIONAL REINSURANCE COMPANY LIMITEDApr 11, 1984Apr 11, 1984
    LEGIBUS 373 LIMITEDOct 14, 1983Oct 14, 1983

    What are the latest accounts for QBE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QBE UK LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for QBE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Auditor's resignation

    1 pagesAUD

    Registration of charge 017615610016, created on Sep 18, 2025

    15 pagesMR01

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    66 pagesAA

    Director's details changed for Mr Jason Richard Harris on Aug 17, 2024

    2 pagesCH01

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Malcolm Graham Mccaig as a director on Jun 30, 2024

    1 pagesTM01

    Satisfaction of charge 017615610014 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    70 pagesAA

    Appointment of Mr Timothy Cardwell Wade as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    67 pagesAA

    Appointment of Sir Norman Keith Skeoch as a director on Mar 29, 2023

    2 pagesAP01

    Termination of appointment of Timothy Charles William Ingram as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Christopher Thomas Killourhy as a director on Dec 12, 2022

    1 pagesTM01

    Appointment of Mr Robert Charles Stone as a director on Dec 12, 2022

    2 pagesAP01

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    71 pagesAA

    Appointment of Mr Steven Maddock as a director on Feb 11, 2022

    2 pagesAP01

    Appointment of Ms Cecile Fresneau as a director on Nov 07, 2021

    2 pagesAP01

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Martin James Gilbert as a director on Jun 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    67 pagesAA

    Statement of capital on May 05, 2021

    • Capital: GBP 625,905,272
    3 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of QBE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Alexandra Jane
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    234579490001
    BROWN, Catherine Ann
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandBritish62687210001
    FRESNEAU, Cecile Georgette Louise Marie
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandFrench,Australian290616320001
    HARRIS, Jason Richard
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish151928670002
    MADDOCK, Steven
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish149984460003
    SKEOCH, Norman Keith, Sir
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    ScotlandBritish63822530003
    STONE, Robert Charles
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish134169640001
    TERRY, Nigel Joseph Douty
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish220136600001
    WADE, Timothy Cardwell
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomAustralian320156220001
    BOLAND, Sharon Maria
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Secretary
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    British60727940002
    BOWER, Martin Andrew
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    Secretary
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    British23307030001
    FELTON SMITH, Esther
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    Secretary
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    199284870001
    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
    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
    BATHIA, Ashis Mathuradas
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish107829280001
    BECKERSON, Ian David
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish73004250005
    BELLEROSE, Amedee Raynald Philippe
    4 Kyleglas
    North Circular Road
    IRISH Limerick
    Ireland
    Director
    4 Kyleglas
    North Circular Road
    IRISH Limerick
    Ireland
    Australian30439170001
    BOWER, Martin Andrew
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    Director
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    British23307030001
    BROWN, Gordon Leslie
    Elmstead Garth
    Wood Drive
    BR7 5EU Chislehurst
    Kent
    Director
    Elmstead Garth
    Wood Drive
    BR7 5EU Chislehurst
    Kent
    British16430200001
    BURNS, Steven Paul
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish18761850004
    CLAYDEN, Dominic John
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    EnglandBritish183858000002
    CLONEY, Edwin John
    142 Kurraba Road
    Neutral Bay New South Wales 2089
    Australia
    Director
    142 Kurraba Road
    Neutral Bay New South Wales 2089
    Australia
    Australian45470590001
    COENE, Patrick Remi Corneel
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    BelgiumBelgian164682130001
    CONNELL, Graeme Mark
    62 London Road
    TN10 3DE Tonbridge
    Kent
    Director
    62 London Road
    TN10 3DE Tonbridge
    Kent
    British10067780001
    CONSTABLE, David Andrew
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish79234670002
    COONEY, David Edward
    Hillrise, Elms Hall Road
    Colne Engaine, Colchester
    C06 2JL Essex
    Director
    Hillrise, Elms Hall Road
    Colne Engaine, Colchester
    C06 2JL Essex
    British72000080002
    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
    CRANE, Matthew Francis
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    EnglandBritish107829410002
    CURTIS, Cheryl Karen
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish166056480001
    DI SILVIO, Emilio Antonio
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    ItalianItalian168957090001
    DODRIDGE, Philip Andrew
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish117364550002
    EYNON, David Glyn
    23 Trehern Road
    East Sheen
    SW14 8PD London
    Director
    23 Trehern Road
    East Sheen
    SW14 8PD London
    British107829620001

    Who are the persons with significant control of QBE UK 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.

    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