SUECIA RE & MARINE INSURANCE COMPANY LIMITED
Company number 01131216
- Company Overview for SUECIA RE & MARINE INSURANCE COMPANY LIMITED (01131216)
- Filing history for SUECIA RE & MARINE INSURANCE COMPANY LIMITED (01131216)
- People for SUECIA RE & MARINE INSURANCE COMPANY LIMITED (01131216)
- More for SUECIA RE & MARINE INSURANCE COMPANY LIMITED (01131216)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 10 Apr 2025 | AA | Full accounts made up to 31 December 2024 | |
| 02 Apr 2025 | CS01 | Confirmation statement made on 2 April 2025 with no updates | |
| 01 Jul 2024 | TM02 | Termination of appointment of Davies Broking Services Limited as a secretary on 1 July 2024 | |
| 01 Jul 2024 | AP04 | Appointment of Finningleigh Consultancy Limited as a secretary on 1 July 2024 | |
| 01 Jul 2024 | AD01 | Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to Seb London Branch One Carter Lane London EC4V 5AN on 1 July 2024 | |
| 10 Apr 2024 | CH01 | Director's details changed for Mr Anthony Bamber on 9 April 2024 | |
| 10 Apr 2024 | CH01 | Director's details changed for Mr Anthony Bamber on 10 October 2017 | |
| 02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
| 23 Mar 2024 | AA | Full accounts made up to 31 December 2023 | |
| 03 Feb 2024 | PSC02 | Notification of Skandinaviska Enskilda Banken Ab (Publ) as a person with significant control on 9 April 2019 | |
| 02 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 2 February 2024 | |
| 18 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
| 17 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
| 03 Oct 2022 | CH04 | Secretary's details changed for Davies Broking Services Limited on 1 September 2022 | |
| 01 Sep 2022 | AD01 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 | |
| 26 May 2022 | CH04 | Secretary's details changed for Ambant Limited on 4 May 2022 | |
| 13 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
| 29 Mar 2022 | AA | Full accounts made up to 31 December 2021 | |
| 13 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
| 22 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
| 29 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
| 07 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
| 19 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
| 08 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
| 08 Apr 2019 | PSC08 | Notification of a person with significant control statement |