- Company Overview for ANTARES REINSURANCE COMPANY LIMITED (FC033341)
- Filing history for ANTARES REINSURANCE COMPANY LIMITED (FC033341)
- People for ANTARES REINSURANCE COMPANY LIMITED (FC033341)
- UK establishments for ANTARES REINSURANCE COMPANY LIMITED (FC033341)
- More for ANTARES REINSURANCE COMPANY LIMITED (FC033341)
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) |
---|---|---|---|
03 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
28 Jan 2020 | OSTM02 | Termination of appointment of Codan Services Limited as secretary on 23 January 2020 | |
28 Jan 2020 | OSTM01 | Termination of appointment of David John Forcey as a director on 31 December 2019 | |
28 Jan 2020 | OSTM01 | Termination of appointment of Ali Saleh N Alfadala as a director on 20 January 2020 | |
28 Jan 2020 | OSTM01 | Termination of appointment of David Andrew Sykes as a director on 31 December 2019 | |
12 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
19 Jun 2019 | OSAP01 | Appointment of Mr Sandeep Nanda as a director on 2 April 2019 | |
19 Jun 2019 | OSAP01 | Appointment of Mr Michael Paul Van Der Straaten as a director on 2 April 2019 | |
10 Apr 2019 | OSTM01 | Termination of appointment of Bernd-Gunther Saacke as a director on 7 March 2019 | |
12 Nov 2018 | OSCH01 |
Details changed for a UK establishment - BR018426 Address Change 71 fenchurch street, london, EC3M 4BS,5 November 2018
|
|
23 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 Jan 2018 | OSCH01 |
Details changed for a UK establishment - BR018426 Name Change Qatar reinsurance company LIMITED representative office,19 December 2017
|
|
22 Jan 2018 | OSCH01 | Details changed for a UK establishment - BR018426 Business Change Marketing and promotion,19 December 2017 | |
19 Sep 2017 | OSAP05 | Appointment of Michael Paul Van Der Straasten as a person authorised to represent UK establishment BR018426 on 31 August 2017. | |
19 Sep 2017 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR018426 Person Authorised to Represent terminated 31/08/2017 stephen robert tidd | |
30 May 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Apr 2017 | OSCH01 | Details changed for a UK establishment - BR018426 Address Change 10 lime street, london, greater london, EC3M 7AA, united kingdom,28 March 2017 | |
14 Mar 2017 | OSTM01 | Termination of appointment of Hubert Alastair Speare-Cole as a director on 6 February 2017 | |
10 Mar 2017 | OSCH02 | Details changed for an overseas company - Overbay 106 Pitt's Bay Road, Pembroke 08, Bermuda | |
27 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
18 Jan 2017 | OSAP05 | Appointment of Stephen Robert Tidd as a person authorised to represent UK establishment BR018426 on 1 November 2016. | |
30 Dec 2016 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR018426 Person Authorised to Represent terminated 31/10/2016 alan tomlinson | |
29 Apr 2016 | OSIN01 |
Registration of a UK establishment of an overseas company
|
|
29 Apr 2016 | OS-PAR |
Appointment at registration for BR018426 - person authorised to represent, Tomlinson Alan 10 Lime Street London Greater London United Kingdomec3M 7Aa
|