COGENT RE (HOLDINGS) LIMITED
R. MEARS & CO. (HOLDINGS) LIMITED

Hellopages » City of London » City of London » EC3M 3JY

Company number 02528556
Status Active
Incorporation Date 7 August 1990
Company Type Private Limited Company
Address 50 FENCHURCH STREET, LONDON, EC3M 3JY
Home Country United Kingdom
Nature of Business 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of COGENT RE (HOLDINGS) LIMITED are www.cogentreholdings.co.uk, and www.cogent-re-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two 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.Cogent Re Holdings Limited is a Private Limited Company. The company registration number is 02528556. Cogent Re Holdings Limited has been working since 07 August 1990. The present status of the company is Active. The registered address of Cogent Re Holdings Limited is 50 Fenchurch Street London Ec3m 3jy. . MCKECHNIE, Duncan Alexander James is a Secretary of the company. BARROW, Antony Andrew is a Director of the company. BISHOP, Mark John Alexander is a Director of the company. MCKECHNIE, Duncan Alexander James is a Director of the company. Secretary BARROW, Antony Andrew has been resigned. Secretary BARROW, Antony Andrew has been resigned. Secretary DEAN, Richard James has been resigned. Secretary GREENFIELD, Richard Adrian has been resigned. Secretary MAYHEW, Mairi Morrison has been resigned. Director BOWMAN, Jeffrey Thomas has been resigned. Director BURNS, John Macgregor has been resigned. Director GREENFIELD, Richard Adrian has been resigned. Director JACOBS, Gaskell Edward has been resigned. Director MEARS, Richard has been resigned. Director NAYLOR, Daniel James has been resigned. Director PAGE, Alec Roylance has been resigned. Director WEBSTER, Adrian Eugene has been resigned. Director WILSON, Thomas David has been resigned. The company operates in "Non-life reinsurance".


Current Directors

Secretary
MCKECHNIE, Duncan Alexander James
Appointed Date: 31 March 2004

Director

Director

Director
MCKECHNIE, Duncan Alexander James
Appointed Date: 31 March 2004
67 years old

Resigned Directors

Secretary
BARROW, Antony Andrew
Resigned: 31 March 2004
Appointed Date: 09 June 2003

Secretary
BARROW, Antony Andrew
Resigned: 16 December 1998
Appointed Date: 02 November 1993

Secretary
DEAN, Richard James
Resigned: 13 June 2002
Appointed Date: 16 December 1998

Secretary
GREENFIELD, Richard Adrian
Resigned: 09 June 2003
Appointed Date: 14 June 2002

Secretary
MAYHEW, Mairi Morrison
Resigned: 02 November 1993

Director
BOWMAN, Jeffrey Thomas
Resigned: 12 July 2002
72 years old

Director
BURNS, John Macgregor
Resigned: 26 January 2001
Appointed Date: 01 January 2001
82 years old

Director
GREENFIELD, Richard Adrian
Resigned: 05 July 2002
Appointed Date: 16 December 1998
71 years old

Director
JACOBS, Gaskell Edward
Resigned: 10 December 1997
Appointed Date: 28 January 1994
75 years old

Director
MEARS, Richard
Resigned: 26 March 1997
77 years old

Director
NAYLOR, Daniel James
Resigned: 09 June 1998
77 years old

Director
PAGE, Alec Roylance
Resigned: 30 September 1997
102 years old

Director
WEBSTER, Adrian Eugene
Resigned: 14 November 2000
Appointed Date: 14 March 1997
73 years old

Director
WILSON, Thomas David
Resigned: 23 December 1998
Appointed Date: 29 May 1992
66 years old

Persons With Significant Control

Mr Mark John Alexander Bishop
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COGENT RE (HOLDINGS) LIMITED Events

10 Jan 2017
Group of companies' accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
15 Dec 2015
Group of companies' accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 652,968

07 Jan 2015
Group of companies' accounts made up to 31 March 2014
...
... and 110 more events
10 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jan 1991
Accounting reference date notified as 31/12

22 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Aug 1990
Incorporation

COGENT RE (HOLDINGS) LIMITED Charges

13 November 2008
Charge of deposit
Delivered: 18 November 2008
Status: Satisfied on 2 October 2012
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
16 March 2004
Debenture
Delivered: 25 March 2004
Status: Satisfied on 2 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2004
Charge of securities (UK)
Delivered: 25 March 2004
Status: Satisfied on 2 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge any stocks shares bonds warrants or…