COPENHAGEN REINSURANCE SERVICES LIMITED

COPENHAGEN REINSURANCE SERVICES LIMITED

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

    Company NameCOPENHAGEN REINSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03447398
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COPENHAGEN REINSURANCE SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COPENHAGEN REINSURANCE SERVICES LIMITED located?

    Registered Office Address
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of COPENHAGEN REINSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INLAW ONE HUNDRED AND THIRTY-THREE LIMITEDOct 10, 1997Oct 10, 1997

    What are the latest accounts for COPENHAGEN REINSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for COPENHAGEN REINSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Gareth Howard John Nokes as a director on Jul 31, 2012

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Oct 10, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2011

    Statement of capital on Nov 01, 2011

    • Capital: GBP 1,000,000
    SH01

    Director's details changed for Mr Clive Paul Thomas on Jul 05, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Termination of appointment of Thomas Nichols as a director

    1 pagesTM01

    Annual return made up to Oct 10, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Oct 10, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    Registered office address changed from 25-26 Lime Street London EC3M 7HR on Oct 28, 2009

    1 pagesAD01

    Appointment of Mr Gareth Howard John Nokes as a director

    2 pagesAP01

    Termination of appointment of Anne Barfod as a director

    1 pagesTM01

    Termination of appointment of Bernard Peecock as a secretary

    1 pagesTM02

    Appointment of Mr Clive Paul Thomas as a director

    2 pagesAP01

    Appointment of Mr Alan John Turner as a director

    2 pagesAP01

    Appointment of Mr Thomas James Nichols as a director

    2 pagesAP01

    Termination of appointment of Doros Constanti as a director

    1 pagesTM01

    Appointment of Ms Siobhan Mary Hextall as a secretary

    1 pagesAP03

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of COPENHAGEN REINSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEXTALL, Siobhan Mary
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Secretary
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    146391140001
    THOMAS, Clive Paul
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United KingdomBritish170854570001
    TURNER, Alan John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United KingdomBritish103211340004
    GOULD, Nicholas Simon Barry
    Knollys House
    11 Byward Street
    EC3R 5EN London
    Nominee Secretary
    Knollys House
    11 Byward Street
    EC3R 5EN London
    British900011940001
    PEECOCK, Bernard Joseph
    Fir Tree Road
    KT17 3LF Epsom Downs
    279
    Surrey
    Secretary
    Fir Tree Road
    KT17 3LF Epsom Downs
    279
    Surrey
    British129499980001
    YOUNG, Peter Victor
    37 Monks Drive
    W3 0EB London
    Secretary
    37 Monks Drive
    W3 0EB London
    British8447460001
    MILTON AVIS BUSINESS SERVICES LLP
    Datam House
    48 Maddox Street
    W1S 1QB London
    Secretary
    Datam House
    48 Maddox Street
    W1S 1QB London
    100670330001
    BARFOD, Anne Mette
    Inageniorvaenget
    DK 3520 Farum
    60
    Denmark
    Director
    Inageniorvaenget
    DK 3520 Farum
    60
    Denmark
    Danish80262470004
    BARFOD, Anne Mette
    Odderbjegvej 2
    Smorum
    2765
    Denmark
    Director
    Odderbjegvej 2
    Smorum
    2765
    Denmark
    Danish80262470001
    BOE MORTENSEN, Soren
    5 Vildbjergvej
    Slangerup Dk3550
    FOREIGN Denmark
    Director
    5 Vildbjergvej
    Slangerup Dk3550
    FOREIGN Denmark
    Danish41188310002
    CONSTANTI, Doros George
    87 Vera Avenue
    Grange Park
    N21 1RN London
    Director
    87 Vera Avenue
    Grange Park
    N21 1RN London
    British93161870002
    CORINTH-HANSEN, Leif
    Alsikemarken 29
    2860 Soeborg
    Denmark
    Director
    Alsikemarken 29
    2860 Soeborg
    Denmark
    Danish64587420001
    COUPE, David Anthony Saint John
    The Old Thatch Bambers Green
    Takeley
    CM22 6PD Bishops Stortford
    Hertfordshire
    Nominee Director
    The Old Thatch Bambers Green
    Takeley
    CM22 6PD Bishops Stortford
    Hertfordshire
    British900011930001
    DALLY, Rebecca Rosa
    The Old Chapel
    Byfleets Lane, Warnham
    RH12 3PD Horsham
    West Sussex
    Director
    The Old Chapel
    Byfleets Lane, Warnham
    RH12 3PD Horsham
    West Sussex
    British109314710001
    GOULD, Nicholas Simon Barry
    Knollys House
    11 Byward Street
    EC3R 5EN London
    Nominee Director
    Knollys House
    11 Byward Street
    EC3R 5EN London
    British900011940001
    GRAY, Stephen John Ogilvie
    Running Tide
    Smugglers Lane
    PO18 8QP Bosham
    West Sussex
    Director
    Running Tide
    Smugglers Lane
    PO18 8QP Bosham
    West Sussex
    British58434770001
    HORNSBERG, Jan
    Mosegaardsvej 25e
    Gentofte
    Dk 2820
    Director
    Mosegaardsvej 25e
    Gentofte
    Dk 2820
    Danish62270640001
    JOHNSTON, Robert Keith
    88 Grove Park Road
    SE9 4QB London
    Director
    88 Grove Park Road
    SE9 4QB London
    British52493860001
    KARAFOULIDIS, Michail
    Flat B + C
    229 Ladbroke Grove
    W10 6HG London
    Director
    Flat B + C
    229 Ladbroke Grove
    W10 6HG London
    EnglandBritish/Greek120125580001
    KNIE-ANDERSEN, Bent
    Holmegaardsvej 36
    FOREIGN Dk - 2920 Charlottenlund
    Denmark
    Director
    Holmegaardsvej 36
    FOREIGN Dk - 2920 Charlottenlund
    Denmark
    Danish8447480001
    NICHOLS, Thomas James
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    EnglandBritish129335930001
    NOKES, Gareth Howard John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    EnglandEnglish141023860001
    PETZOLD, Matthew Andrew
    The Forge Roundhurst
    GU27 3BN Haslemere
    Surrey
    Director
    The Forge Roundhurst
    GU27 3BN Haslemere
    Surrey
    United KingdomBritish15738490002
    THOMPSON, David Anthony
    1453 London Road
    SS9 1SB Leigh On Sea
    Essex
    Director
    1453 London Road
    SS9 1SB Leigh On Sea
    Essex
    British44221140002
    THORSEN, Mark Jakob
    19 Tjornebakken
    Copenhagen
    Denmark
    Director
    19 Tjornebakken
    Copenhagen
    Denmark
    Danish41188160001
    WITT, Frans Henrik
    157 Ordrup Jagvej
    Charlottenlund
    Dk-2920
    Denmark
    Director
    157 Ordrup Jagvej
    Charlottenlund
    Dk-2920
    Denmark
    Danish80018950001

    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