Advanced company searchLink opens in new window

QBE RE (EUROPE) LIMITED

Company number 01378853

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2019 MISC Confirmation of transfer of assets and liabilities
12 Apr 2019 MISC Notification from overseas registry of completion of merger
07 Jan 2019 TM01 Termination of appointment of Jonathan Wyn Parry as a director on 31 December 2018
07 Jan 2019 TM01 Termination of appointment of Wai-Fong Au as a director on 31 December 2018
07 Jan 2019 TM01 Termination of appointment of Stuart William Sinclair as a director on 31 December 2018
19 Sep 2018 MISC CB01 - cross border merger notice
09 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
03 May 2018 CH01 Director's details changed for Mr Malcolm Graham Mccaig on 27 April 2018
03 May 2018 CH01 Director's details changed for Mr Malcolm Graham Mccaig on 27 April 2018
21 Mar 2018 AA Full accounts made up to 31 December 2017
17 Aug 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
12 Jul 2017 PSC02 Notification of Qbe Holdings (Eo) Limited as a person with significant control on 6 April 2016
29 Jun 2017 AP03 Appointment of Alexandra Jane Smith as a secretary on 26 June 2017
29 Jun 2017 TM02 Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017
23 Dec 2016 AP01 Appointment of Mr Nigel Joseph Douty Terry as a director on 19 December 2016
22 Dec 2016 TM01 Termination of appointment of Philip Andrew Dodridge as a director on 19 December 2016
06 Oct 2016 CH01 Director's details changed for Mr Malcolm Graham Mccaig on 19 July 2016
11 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 20,082,852
11 May 2016 AA Full accounts made up to 31 December 2015
22 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,082,852
13 Jul 2015 TM01 Termination of appointment of Joe Gordon as a director on 29 June 2015
13 Jul 2015 TM01 Termination of appointment of Dominic John Clayden as a director on 29 June 2015
13 Jul 2015 TM01 Termination of appointment of Jan Leflot as a director on 29 June 2015
13 Jul 2015 TM01 Termination of appointment of Ian David Beckerson as a director on 29 June 2015