MUNICH RE SPECIALTY GROUP LIMITED
MUNICH RE HOLDING COMPANY (UK) LIMITED MINMAR (393) LIMITED

Hellopages » City of London » City of London » EC3A 8EE

Company number 03399109
Status Active
Incorporation Date 4 July 1997
Company Type Private Limited Company
Address ST HELENS 1 UNDERSHAFT, LONDON, EC3A 8EE
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-03 ; Termination of appointment of Thomas Blunck as a director on 6 February 2017; Appointment of Dr Thomas Blunck as a director on 21 December 2016. The most likely internet sites of MUNICH RE SPECIALTY GROUP LIMITED are www.munichrespecialtygroup.co.uk, and www.munich-re-specialty-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Munich Re Specialty Group Limited is a Private Limited Company. The company registration number is 03399109. Munich Re Specialty Group Limited has been working since 04 July 1997. The present status of the company is Active. The registered address of Munich Re Specialty Group Limited is St Helens 1 Undershaft London Ec3a 8ee. . COSKUN, Timur is a Secretary of the company. ARTMANN, Thomas Eduard is a Director of the company. BURGESS, Charles Anthony Edward is a Director of the company. HOARE, Dominick James Rolls is a Director of the company. WILKINSON, John Curt is a Director of the company. Secretary FOX, Paul Joseph has been resigned. Secretary GRAY, Nicholas John Talbot has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director BARKHOLT, Wolfgang Werner Eduard has been resigned. Director BERG, Dieter Walter has been resigned. Director BLUNCK, Thomas, Dr has been resigned. Director BURDYL-STROHMANN, Peter has been resigned. Director DUFFY, Christopher William has been resigned. Director DUXBURY, Andrew Keith Lund has been resigned. Director FUHRMANN, Christian has been resigned. Director GRANDE, Roderic William Ricardo has been resigned. Director MOLCK-UDE, Andreas Eduard has been resigned. Director SALT, David Sidney has been resigned. Director VON BECHTOLSHEIM, Clemens has been resigned. Director WATKINS, Mark Christopher has been resigned. Director WITTMANN, Karl has been resigned. Director ZSCHECH, Peter Martin has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
COSKUN, Timur
Appointed Date: 15 February 2001

Director
ARTMANN, Thomas Eduard
Appointed Date: 04 January 2016
63 years old

Director
BURGESS, Charles Anthony Edward
Appointed Date: 01 October 2016
55 years old

Director
HOARE, Dominick James Rolls
Appointed Date: 29 September 2016
62 years old

Director
WILKINSON, John Curt
Appointed Date: 08 July 2014
61 years old

Resigned Directors

Secretary
FOX, Paul Joseph
Resigned: 15 October 1999
Appointed Date: 10 September 1997

Secretary
GRAY, Nicholas John Talbot
Resigned: 15 February 2001
Appointed Date: 15 October 1999

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 10 September 1997
Appointed Date: 04 July 1997

Director
BARKHOLT, Wolfgang Werner Eduard
Resigned: 30 January 2008
Appointed Date: 29 September 2003
64 years old

Director
BERG, Dieter Walter
Resigned: 20 April 2015
Appointed Date: 28 November 2001
68 years old

Director
BLUNCK, Thomas, Dr
Resigned: 06 February 2017
Appointed Date: 21 December 2016
60 years old

Director
BURDYL-STROHMANN, Peter
Resigned: 07 June 1999
Appointed Date: 10 September 1997
77 years old

Director
DUFFY, Christopher William
Resigned: 10 September 1997
Appointed Date: 04 July 1997
68 years old

Director
DUXBURY, Andrew Keith Lund
Resigned: 24 October 2001
Appointed Date: 27 October 1999
61 years old

Director
FUHRMANN, Christian
Resigned: 08 July 2014
Appointed Date: 30 September 2008
65 years old

Director
GRANDE, Roderic William Ricardo
Resigned: 20 April 2015
Appointed Date: 27 October 1999
68 years old

Director
MOLCK-UDE, Andreas Eduard
Resigned: 26 February 2003
Appointed Date: 10 September 1997
62 years old

Director
SALT, David Sidney
Resigned: 10 September 1997
Appointed Date: 04 July 1997
70 years old

Director
VON BECHTOLSHEIM, Clemens
Resigned: 01 November 1999
Appointed Date: 10 September 1997
80 years old

Director
WATKINS, Mark Christopher
Resigned: 21 April 2016
Appointed Date: 27 October 1999
74 years old

Director
WITTMANN, Karl
Resigned: 27 October 1999
Appointed Date: 10 September 1997
80 years old

Director
ZSCHECH, Peter Martin
Resigned: 02 March 2009
Appointed Date: 30 January 2008
76 years old

Persons With Significant Control

Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft In München
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUNICH RE SPECIALTY GROUP LIMITED Events

13 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03

10 Feb 2017
Termination of appointment of Thomas Blunck as a director on 6 February 2017
29 Dec 2016
Appointment of Dr Thomas Blunck as a director on 21 December 2016
01 Nov 2016
Appointment of Mr Dominick James Rolls Hoare as a director on 29 September 2016
01 Nov 2016
Appointment of Mr Charles Anthony Edward Burgess as a director on 1 October 2016
...
... and 99 more events
06 Oct 1997
New director appointed
06 Oct 1997
New director appointed
06 Oct 1997
New director appointed
15 Aug 1997
Company name changed minmar (393) LIMITED\certificate issued on 15/08/97
04 Jul 1997
Incorporation