Advanced company searchLink opens in new window

SWISS RE GB LIMITED

Company number 01867359

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)
18 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
18 May 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Jan 2017 AD01 Registered office address changed from 30 st Mary Axe London EC3A 8EP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 6 January 2017
04 Jan 2017 4.70 Declaration of solvency
04 Jan 2017 600 Appointment of a voluntary liquidator
04 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
07 Jul 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100,000
07 Jul 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000
07 Jul 2014 AP01 Appointment of Simon Jukes as a director
07 Jul 2014 TM01 Termination of appointment of Michael Lyons as a director
27 Jun 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
23 Apr 2014 CH01 Director's details changed for Michael Patrick Lyons on 1 April 2014
17 Jul 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
11 Apr 2013 AP01 Appointment of Mr Russell Mark Higginbotham as a director
11 Apr 2013 TM01 Termination of appointment of Mark Swallow as a director
02 Jul 2012 AP03 Appointment of Jennifer Gandy as a secretary
02 Jul 2012 TM02 Termination of appointment of Hannah Flaxman as a secretary
22 Jun 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
01 Dec 2011 SH20 Statement by directors
01 Dec 2011 CAP-SS Solvency statement dated 23/11/11