CHINA RE UK LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 7AA

Company number 07790365
Status Active
Incorporation Date 28 September 2011
Company Type Private Limited Company
Address NO. 1, MINSTER COURT, LONDON, EC3R 7AA
Home Country United Kingdom
Nature of Business 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Appointment of Mr Huiqiang Zuo as a director on 24 January 2017; Termination of appointment of Gangjian Liu as a director on 24 January 2017; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of CHINA RE UK LIMITED are www.chinareuk.co.uk, and www.china-re-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.China Re Uk Limited is a Private Limited Company. The company registration number is 07790365. China Re Uk Limited has been working since 28 September 2011. The present status of the company is Active. The registered address of China Re Uk Limited is No 1 Minster Court London Ec3r 7aa. . YIN, Hang is a Director of the company. ZUO, Huiqiang is a Director of the company. Director COUPE, David Anthony Saint John has been resigned. Director LIU, Gangjian has been resigned. Director CHINA REINSURANCE (GROUP) CORPORATION has been resigned. The company operates in "Non-life reinsurance".


Current Directors

Director
YIN, Hang
Appointed Date: 14 November 2012
51 years old

Director
ZUO, Huiqiang
Appointed Date: 24 January 2017
60 years old

Resigned Directors

Director
COUPE, David Anthony Saint John
Resigned: 18 October 2011
Appointed Date: 28 September 2011
63 years old

Director
LIU, Gangjian
Resigned: 24 January 2017
Appointed Date: 18 October 2011
58 years old

Director
CHINA REINSURANCE (GROUP) CORPORATION
Resigned: 14 November 2012
Appointed Date: 18 October 2011

Persons With Significant Control

China Reinsurance (Group) Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHINA RE UK LIMITED Events

03 Feb 2017
Appointment of Mr Huiqiang Zuo as a director on 24 January 2017
01 Feb 2017
Termination of appointment of Gangjian Liu as a director on 24 January 2017
05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
31 May 2016
Full accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 300,000

...
... and 19 more events
18 Oct 2011
Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 18 October 2011
18 Oct 2011
Appointment of China Reinsurance (Group) Corporation as a director
18 Oct 2011
Appointment of Mr Gangjian Liu as a director
18 Oct 2011
Termination of appointment of David Coupe as a director
28 Sep 2011
Incorporation

CHINA RE UK LIMITED Charges

1 January 2012
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
1 January 2012
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the company comprised…
1 January 2012
Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the company comprised…
1 January 2012
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company, as amended by a deed of variation dated 1 january 2012 (the agreement)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the company…