AA REINSURANCE COMPANY LIMITED
Overview
Company Name | AA REINSURANCE COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC030239 |
External Registration Number | 28972 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is AA REINSURANCE COMPANY LIMITED located?
Registered Office Address | Heritage Hall Le Merchant Street GY1 4HY St Peter Port Guernsey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AA REINSURANCE COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2018 |
AA REINSURANCE COMPANY LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country apply |
Terms of Account Publication | Accounts publication date supplied by company |
Account Period From | Day: 1 Month: 1 |
Account Period To | Day: 31 Month: 12 |
Month: | 4 |
Business Activity | The Company Operates As A Capitive Reinsurance Company For The Acromas Group Of |
Legal Form | Private Company Limited By Shares |
Is a Credit or Financial Institution | No |
Governed By | The Companies (Guernsey) Law, 2008, And The Insurance Business (Bailiwick Of Guernsey) Law, 2002, As Amended |
Originating Registry Country | CHANNEL ISLANDS |
Place Registered | Guernsey Financial Services Commission |
Company Number | 28972 |
What are the latest filings for AA REINSURANCE COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Andrew Graham Morpeth as a director on May 21, 2020 | 3 pages | OSAP01 | ||
Appointment of Mr Charles Wesley Singh as a director on May 21, 2020 | 3 pages | OSAP01 | ||
Details changed for a UK establishment - BR015234 Name Change Aa reinsurance company LIMITED,May 21, 2020 | pages | OSCH01 | ||
Details changed for a UK establishment - BR015234 Address Change Fanum house basing view, basingstoke, hampshire, RG21 4EA,May 21, 2020 | 3 pages | OSCH01 | ||
Termination of appointment of Kevin Paul Rye as a director on May 21, 2020 | 2 pages | OSTM01 | ||
Termination of appointment of Craig Alan Staniland as a director on May 21, 2020 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 30 pages | AA | ||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||
Termination of appointment of Ben Justin Ryan as a director on Feb 16, 2018 | 2 pages | OSTM01 | ||
Termination of appointment of Robert James Scott as a director on Apr 30, 2016 | 2 pages | OSTM01 | ||
Appointment of Ben Justin Ryan as a director on Apr 30, 2016 | 3 pages | OSAP01 | ||
Details changed for a UK establishment - BR015234 Name Change Acromas reinsurance company LIMITED,Mar 25, 2015 | 3 pages | OSCH01 | ||
Change of registered name of an overseas company on Mar 19, 2015 from {change_name} | 4 pages | OSNM01 | ||
Details changed for a UK establishment - BR015234 Address Change Enbrook park sandgate, folkestone, kent, CT20 3SE,Aug 01, 2014 | 3 pages | OSCH01 | ||
Termination of appointment of Andrew Dean Button as a director on Aug 01, 2014 | 2 pages | OSTM01 | ||
Termination of appointment of Victoria Haynes as secretary on Apr 22, 2014 | 2 pages | OSTM02 | ||
Appointment of Mr Craig Alan Staniland as a director on Aug 01, 2014 | 3 pages | OSAP01 | ||
Appointment of Robert James Scott as a director on Aug 01, 2014 | 3 pages | OSAP01 | ||
Termination of appointment of Stephen Alan Hazzard as a director on Aug 01, 2014 | 2 pages | OSTM01 | ||
Termination of appointment of Andrew Stringer as secretary | 2 pages | OSTM02 | ||
Termination of appointment of Stuart Howard as a director | 2 pages | OSTM01 | ||
Appointment of Victoria Haynes as a secretary | 3 pages | OSAP03 | ||
Who are the officers of AA REINSURANCE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERITAGE INSURANCE MANAGEMENT LIMITED | Secretary | Le Merchant Street GY1 4HY St Peter Port Heritage Hall Guernsey |
| 160271380001 | ||||||||||||||
MORPETH, Andrew Graham | Director | PO BOX 225 Le Marchant Street GY1 4HY St Peter Port Heritage Hall Guernsey Guernsey | England | British | Director Of Companies | 85480590001 | ||||||||||||
SINGH, Charles Wesley | Director | PO BOX 225 Le Marchant Street GY1 4HY St Peter Port Heritage Hall Guernsey Guernsey | England | British | Chartered Accountant | 73263410001 | ||||||||||||
HAYNES, Victoria | Secretary | Sandgate High Street Sandgate CT20 3SE Folkestone Enbrook Park Kent Uk | British | 182412280001 | ||||||||||||||
STRINGER, Andrew Paul | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 172036490001 | ||||||||||||||
BUTTON, Andrew Dean | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent | United Kingdom | British | Company Director | 160271390001 | ||||||||||||
DAVIES, John | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent | United Kingdom | British | Company Secretary | 115843280001 | ||||||||||||
HAZZARD, Stephen Alan | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent | United Kingdom | British | Company Director | 127298400001 | ||||||||||||
HOWARD, Stuart Michael | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent | United Kingdom | British | Company Director | 160271430001 | ||||||||||||
RYAN, Ben Justin | Director | Basing View RG21 4EA Basingstoke Fanum House | United Kingdom | British | Director | 208088380001 | ||||||||||||
RYE, Kevin Paul | Director | Le Merchant Street GY1 4HY St Peter Port Heritage Hall Guernsey | Guernsey | British | Managing Director | 160271410001 | ||||||||||||
SCOTT, Robert James | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | England | British | Accountant | 104000820001 | ||||||||||||
STANILAND, Craig Alan | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | England | British | Insurance Director | 147722200003 |
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