Advanced company searchLink opens in new window

SWISS RE FINANCE (UK) PLC

Company number 04442605

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)
25 Feb 2020 BS Balance Sheet
25 Feb 2020 AUDR Auditor's report
25 Feb 2020 AUDS Auditor's statement
25 Feb 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Feb 2020 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
25 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-24
25 Feb 2020 CONNOT Change of name notice
07 Oct 2019 AA Full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
12 Jul 2018 AA Full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
23 Aug 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 August 2017
21 Aug 2017 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 11th Floor 200 Aldersgate Street London EC1A 4HD on 21 August 2017
11 Aug 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 CS01 Confirmation statement made on 20 May 2017 with no updates
20 Jul 2017 PSC02 Notification of Swiss Re Ltd as a person with significant control on 6 April 2016
15 Nov 2016 AP01 Appointment of Mr Damon Mark Lambert as a director on 28 September 2016
06 Nov 2016 TM01 Termination of appointment of Kevin Joseph Purcell as a director on 28 September 2016
31 Oct 2016 AP01 Appointment of Ian Peter Bullock as a director on 28 September 2016
05 Aug 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000,000
14 Jul 2016 AA Full accounts made up to 31 December 2015
04 Mar 2016 AP01 Appointment of Kevin Joseph Purcell as a director on 4 February 2016
19 Feb 2016 TM01 Termination of appointment of Nicholas James Fogg as a director on 4 February 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000,000