Advanced company searchLink opens in new window

MUNICH RE CAPITAL NO.2 LTD.

Company number 09229672

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 Mar 2024 AD01 Registered office address changed from St Helens 1 Undershaft London EC3A 8EE United Kingdom to 1 Fen Court London EC3M 5BN on 18 March 2024
05 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
09 Aug 2023 AA Full accounts made up to 31 December 2022
17 Apr 2023 CH04 Secretary's details changed for Callidus Secretaries Limited on 3 April 2023
29 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
05 Sep 2021 AA Full accounts made up to 31 December 2020
24 Aug 2021 CH04 Secretary's details changed for Callidus Secretaries Limited on 18 June 2021
21 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
15 Sep 2020 AA Full accounts made up to 31 December 2019
25 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with updates
25 Jun 2019 AA Full accounts made up to 31 December 2018
03 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with updates
20 Sep 2018 AA Full accounts made up to 31 December 2017
24 Apr 2018 CH04 Secretary's details changed for Callidus Secretaries Limited on 20 April 2018
16 Apr 2018 MR01 Registration of charge 092296720002, created on 11 April 2018
22 Jan 2018 AP01 Appointment of Mr Carsten Arndt Artur Niebuhr as a director on 1 January 2018
16 Jan 2018 AP04 Appointment of Callidus Secretaries Limited as a secretary on 1 January 2018
16 Jan 2018 AD01 Registered office address changed from Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom to St Helens 1 Undershaft London EC3A 8EE on 16 January 2018
16 Jan 2018 CERTNM Company name changed beazley corporate member (no. 4) LTD\certificate issued on 16/01/18
  • NM04 ‐ Change of name by provision in articles
15 Jan 2018 AP01 Appointment of John Curt Wilkinson as a director on 1 January 2018
15 Jan 2018 TM01 Termination of appointment of Olivia Leigh Stafford as a director on 1 January 2018
15 Jan 2018 TM01 Termination of appointment of Christine Paula Oldridge as a director on 1 January 2018
15 Jan 2018 TM01 Termination of appointment of Christopher Carl Whitmore Jones as a director on 1 January 2018