Advanced company searchLink opens in new window

SWISS RE CLIENT SERVICES LIMITED

Company number 06774296

Filter by category

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 LIQ13 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 Thornron Uk Llp 30 Finsbury Square London EC2P 2YP 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
10 Nov 2016 TM01 Termination of appointment of Paul Alastair Hately as a director on 31 October 2016
04 Jul 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
13 Apr 2016 TM01 Termination of appointment of Robert Bernard Lodge as a director on 1 April 2016
27 Jan 2016 AP01 Appointment of Paul Murray as a director on 16 December 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
16 Mar 2015 AP01 Appointment of Francis Olivier Blumberg as a director on 3 March 2015
07 Jul 2014 AP01 Appointment of Simon Jukes as a director
07 Jul 2014 TM01 Termination of appointment of Michael Lyons as a director
13 Jun 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
23 Apr 2014 CH01 Director's details changed for Michael Patrick Lyons on 1 April 2014
10 Dec 2013 AP01 Appointment of Paul Alastair Hately as a director
02 Dec 2013 CERTNM Company name changed swiss re business centre LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28
02 Dec 2013 CONNOT Change of name notice
17 Jul 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
28 Feb 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders