GE FRANKONA REASSURANCE LIMITED

GE FRANKONA REASSURANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGE FRANKONA REASSURANCE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02450610
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GE FRANKONA REASSURANCE LIMITED?

    • Life insurance (65110) / Financial and insurance activities

    Where is GE FRANKONA REASSURANCE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of GE FRANKONA REASSURANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ERC FRANKONA REASSURANCE LIMITEDSep 01, 1996Sep 01, 1996
    EMPLOYERS REASSURANCE INTERNATIONAL LIMITEDJul 21, 1994Jul 21, 1994
    EMPLOYERS REASSURANCE LIMITEDJun 25, 1991Jun 25, 1991
    EMPLOYERS REASSURANCE CONSULTANTS LIMITEDDec 08, 1989Dec 08, 1989

    What are the latest accounts for GE FRANKONA REASSURANCE LIMITED?

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

    What is the status of the latest confirmation statement for GE FRANKONA REASSURANCE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 24, 2020
    Next Confirmation Statement DueMay 08, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2019
    OverdueYes

    What are the latest filings for GE FRANKONA REASSURANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 25, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2023

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2020

    10 pagesLIQ03

    Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on Oct 17, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2019

    LRESSP

    Cessation of Employers Re Corporation (Uk) as a person with significant control on Feb 28, 2019

    1 pagesPSC07

    Notification of General Electric Company as a person with significant control on Feb 28, 2019

    2 pagesPSC02

    Confirmation statement made on Apr 24, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Paul Stewart Girling on May 01, 2019

    2 pagesCH01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Adrian Spurling as a director on Feb 06, 2019

    1 pagesTM01

    Appointment of Mr Paul Stewart Girling as a director on Feb 05, 2019

    2 pagesAP01

    Termination of appointment of Liliana Yunusova as a director on Oct 05, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Apr 24, 2018 with no updates

    3 pagesCS01

    Notification of Employers Re Corporation (Uk) as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 28, 2017

    2 pagesPSC09

    Who are the officers of GE FRANKONA REASSURANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector225432580001
    DIMMOCK, Graham John
    Samphire House
    Samphire Court Walnut Tree
    MK7 7ET Milton Keynes
    Bucks
    Secretary
    Samphire House
    Samphire Court Walnut Tree
    MK7 7ET Milton Keynes
    Bucks
    BritishReinsurance Underwriter29227310001
    FINCH, David John
    Hogs Green
    Sandling Road, Saltwood
    CT21 4HG Hythe
    Kent
    Secretary
    Hogs Green
    Sandling Road, Saltwood
    CT21 4HG Hythe
    Kent
    BritishFinance Manager81701460001
    MILTON, Arthur
    29 Hurlingham Square
    Fulham
    SW6 3DZ London
    Secretary
    29 Hurlingham Square
    Fulham
    SW6 3DZ London
    United Kingdom40521860002
    POOLE, Tracey Anne
    2 Dean Mead
    CT19 5TY Folkestone
    Kent
    Secretary
    2 Dean Mead
    CT19 5TY Folkestone
    Kent
    BritishChartered Secretary76275070002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    AHLMANN, Kaj
    17945 Rosewood
    Stilwell 66085
    Kansas
    Usa
    Director
    17945 Rosewood
    Stilwell 66085
    Kansas
    Usa
    DanishChairman76588520001
    AHLMANN, Kaj
    12 Vejdammen
    Dk 2840
    FOREIGN Holte
    Denmark
    Director
    12 Vejdammen
    Dk 2840
    FOREIGN Holte
    Denmark
    DanishCompany Managing Dir51191230001
    BOWMAN, Anthony Stephen
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritishDirector102118770001
    CALHOUN, David Lee
    100 Grey Fox Run
    Chagrin Falls, Ohio 44022
    FOREIGN Usa
    Director
    100 Grey Fox Run
    Chagrin Falls, Ohio 44022
    FOREIGN Usa
    AmericanPresident, Ceo & Chairman, Erc67213270001
    CARROLL, Timothy Joseph
    Durleston 129 Lower Road
    KT23 4AW Great Bookham
    Surrey
    Director
    Durleston 129 Lower Road
    KT23 4AW Great Bookham
    Surrey
    United KingdomIrishReinsurance Executive63716360004
    CONNELLY, John Matthew
    17160 Stonehaven Drive
    64012 Belton
    Missouri
    Usa
    Director
    17160 Stonehaven Drive
    64012 Belton
    Missouri
    Usa
    AmericanAttorney39905200001
    CROSS, Robert
    6723 Willow Lane
    66208 Mission Hills
    Kansas
    Usa
    Director
    6723 Willow Lane
    66208 Mission Hills
    Kansas
    Usa
    AmericanPresident39904950001
    DELLINGER, Robert James
    11604 Manor Street
    Leawood
    Kansas
    66211-3008
    Usa
    Director
    11604 Manor Street
    Leawood
    Kansas
    66211-3008
    Usa
    AmericanReinsurance Ceo72064900001
    DOLFI, Douglas Scott
    5 Ladbroke Walk
    W11 3PW London
    Director
    5 Ladbroke Walk
    W11 3PW London
    AmericanDirector78292660001
    EDWARDS, Peter Malcolm
    Hilltop House Gravel Path
    HP4 2PS Berkhamsted
    Hertfordshire
    Director
    Hilltop House Gravel Path
    HP4 2PS Berkhamsted
    Hertfordshire
    BritishGeneral Manager11025100003
    ELBORNE, Mark Edward Monckton
    4772 Oak Street
    Apt 1433
    Kansas City
    Missouri 64112
    Usa
    Director
    4772 Oak Street
    Apt 1433
    Kansas City
    Missouri 64112
    Usa
    BritishGeneral Counsel102709160001
    FINCH, David John
    Hogs Green
    Sandling Road, Saltwood
    CT21 4HG Hythe
    Kent
    Director
    Hogs Green
    Sandling Road, Saltwood
    CT21 4HG Hythe
    Kent
    BritishCertified Accountant81701460001
    FINK, Bernhard Christof
    17
    Grunwald
    Adalbert-Stifter-Strasse
    D-82031
    Germany
    Director
    17
    Grunwald
    Adalbert-Stifter-Strasse
    D-82031
    Germany
    GermanCompany Director130063660001
    FURIE, Michael William
    99 New Barn Lane
    GL52 3LF Cheltenham
    Gloucestershire
    Director
    99 New Barn Lane
    GL52 3LF Cheltenham
    Gloucestershire
    BritishGeneral Manager34782870003
    FURIE, Michael William
    99 New Barn Lane
    GL52 3LF Cheltenham
    Gloucestershire
    Director
    99 New Barn Lane
    GL52 3LF Cheltenham
    Gloucestershire
    BritishMarketing Director34782870003
    IZAGA, Alberto
    B80
    Parliament View Apartment
    1 Albert Embankment
    London
    Director
    B80
    Parliament View Apartment
    1 Albert Embankment
    London
    SpanishReinsurance Executive91665400002
    JENSEN, Aage Lytt
    Gruntal 10 D 81925
    Munchen
    FOREIGN Germany
    Director
    Gruntal 10 D 81925
    Munchen
    FOREIGN Germany
    DanishChairman37947680002
    LOVETT, Lee
    3 Great Lime Kilns
    RH13 9JL Horsham
    West Sussex
    Director
    3 Great Lime Kilns
    RH13 9JL Horsham
    West Sussex
    BritishReinsurance Executive60568440002
    MILTON, Arthur
    29 Hurlingham Square
    Fulham
    SW6 3DZ London
    Director
    29 Hurlingham Square
    Fulham
    SW6 3DZ London
    United KingdomUnited KingdomAccountant40521860002
    NARVELL, John Clarence
    2 Ormonde Place
    SW1W 8HX London
    Director
    2 Ormonde Place
    SW1W 8HX London
    EnglandAmericanActuary179768320001
    OLEARY, Anthony James
    4 Huddart Avenue
    Normanhurst
    New South Wales
    2076
    Australia
    Director
    4 Huddart Avenue
    Normanhurst
    New South Wales
    2076
    Australia
    BritishReinsurance Executive83577190001
    OLEARY, Anthony James
    92 Hampton Gardens
    SS2 6RU Southend On Sea
    Essex
    Director
    92 Hampton Gardens
    SS2 6RU Southend On Sea
    Essex
    BritishInsurance Executive56750900001
    PAVLECICH, John
    3 Church Rise
    CT21 5BF Hythe
    Kent
    Director
    3 Church Rise
    CT21 5BF Hythe
    Kent
    AmericanAccountant108781040001
    PETERS, Ronald Dean
    9429 Falcon Ridge Drive
    Lenexa
    Kansas
    Usa
    Director
    9429 Falcon Ridge Drive
    Lenexa
    Kansas
    Usa
    AmericanAccountant90933600001
    PODD, Andrew Julian
    Spanish Oak House
    Albermarle Link Beaulieu Park
    CM2 5AF Chelmsford
    Essex
    Director
    Spanish Oak House
    Albermarle Link Beaulieu Park
    CM2 5AF Chelmsford
    Essex
    United KingdomBritishChartered Accountant174030250001
    RAMAGE, Neil Clark
    44 Cheviot Close
    TN9 1NH Tonbridge
    Kent
    Director
    44 Cheviot Close
    TN9 1NH Tonbridge
    Kent
    BritishActuary108139650001
    RHODES, Nicholas Gervase
    28 Napier Gardens
    CT21 6DD Hythe
    Kent
    Director
    28 Napier Gardens
    CT21 6DD Hythe
    Kent
    EnglandBritishActuary6783380001
    SADOLIN, Annette
    Solosevej 12
    2820 Gentofte
    Copenhagen
    Denmark
    Director
    Solosevej 12
    2820 Gentofte
    Copenhagen
    Denmark
    DanishGeneral Manager39905080001

    Who are the persons with significant control of GE FRANKONA REASSURANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Electric Company
    Farnsworth Street
    02210 Boston
    41
    Massachusetts
    United States
    Feb 28, 2019
    Farnsworth Street
    02210 Boston
    41
    Massachusetts
    United States
    No
    Legal FormPublic Limited Company
    Legal AuthorityUnited States, New York
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2454559
    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.

    What are the latest statements on persons with significant control for GE FRANKONA REASSURANCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 24, 2017Dec 01, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does GE FRANKONA REASSURANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Jul 08, 1994
    Delivered On Jul 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this agreement, any other agreement or on any account whatsoever
    Short particulars
    All the chargor's rights, 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 bank. 2) all securities which are held by any clearance system on behalf of , for the account of or to the order of the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Jul 27, 1994Registration of a charge (395)
    • May 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Reinsurance agreement
    Created On Jul 08, 1994
    Delivered On Jul 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this agreement, any other agreement or on any account whatsoever
    Short particulars
    All monies standing to the credit of :- 1) each reinsurance deposit or other account details of which appear in clause 3(a)(i) of the reinsurance deposit agreement or otherwise; 2) any account opened by the bank pursuant to clauses 3 (c) or 11(b) and (c) of the reinsurance deposit agreement; or 3) any other account referred to in clause 13 of the reinsurance deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Jul 27, 1994Registration of a charge (395)
    • May 25, 2007Statement of satisfaction of a charge in full or part (403a)

    Does GE FRANKONA REASSURANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2019Commencement of winding up
    Sep 26, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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