PARTNERRE CORPORATE MEMBER LIMITED
LONDON CANOPIUS CAPITAL FIFTEEN LIMITED

Hellopages » City of London » City of London » EC3V 0XL

Company number 08224651
Status Active
Incorporation Date 21 September 2012
Company Type Private Limited Company
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Director's details changed for Mr Charles Townsend Goldie on 16 January 2017; Director's details changed for Mr Mikael Artin Michel Buker on 16 January 2017; Secretary's details changed for Argenta Secretariat Limited on 21 December 2016. The most likely internet sites of PARTNERRE CORPORATE MEMBER LIMITED are www.partnerrecorporatemember.co.uk, and www.partnerre-corporate-member.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partnerre Corporate Member Limited is a Private Limited Company. The company registration number is 08224651. Partnerre Corporate Member Limited has been working since 21 September 2012. The present status of the company is Active. The registered address of Partnerre Corporate Member Limited is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . ARGENTA SECRETARIAT LIMITED is a Secretary of the company. BUKER, Mikael Artin Michel is a Director of the company. GOLDIE, Charles Townsend is a Director of the company. Secretary DONOVAN, Paul has been resigned. Secretary GREENFIELD, James William has been resigned. Director COOPER, Paul David has been resigned. Director CRIPPS, Richard Hugh has been resigned. Director LAW, Robert David has been resigned. Director MANNING, Stephen Trevor has been resigned. Director WATSON, Michael Clive has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ARGENTA SECRETARIAT LIMITED
Appointed Date: 03 December 2014

Director
BUKER, Mikael Artin Michel
Appointed Date: 26 November 2014
62 years old

Director
GOLDIE, Charles Townsend
Appointed Date: 26 November 2014
59 years old

Resigned Directors

Secretary
DONOVAN, Paul
Resigned: 07 May 2013
Appointed Date: 21 September 2012

Secretary
GREENFIELD, James William
Resigned: 26 November 2014
Appointed Date: 07 May 2013

Director
COOPER, Paul David
Resigned: 26 November 2014
Appointed Date: 23 April 2013
53 years old

Director
CRIPPS, Richard Hugh
Resigned: 31 July 2014
Appointed Date: 21 September 2012
76 years old

Director
LAW, Robert David
Resigned: 22 February 2013
Appointed Date: 21 September 2012
65 years old

Director
MANNING, Stephen Trevor
Resigned: 26 November 2014
Appointed Date: 08 September 2014
62 years old

Director
WATSON, Michael Clive
Resigned: 26 November 2014
Appointed Date: 21 September 2012
71 years old

Persons With Significant Control

Exor N.V.
Notified on: 11 December 2016
Nature of control: Ownership of shares – 75% or more

PARTNERRE CORPORATE MEMBER LIMITED Events

10 Mar 2017
Director's details changed for Mr Charles Townsend Goldie on 16 January 2017
10 Mar 2017
Director's details changed for Mr Mikael Artin Michel Buker on 16 January 2017
10 Mar 2017
Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
16 Jan 2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 16 January 2017
10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
...
... and 40 more events
17 Jan 2013
Particulars of a mortgage or charge / charge no: 3
10 Jan 2013
Particulars of a mortgage or charge / charge no: 2
28 Dec 2012
Particulars of a mortgage or charge / charge no: 1
11 Oct 2012
Current accounting period extended from 30 September 2013 to 31 December 2013
21 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PARTNERRE CORPORATE MEMBER LIMITED Charges

23 January 2015
Charge code 0822 4651 0004
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds
Description: Contains floating charge.
1 January 2013
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the future profits of the underwriting business of the…
1 January 2013
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement)
Delivered: 10 January 2013
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…
14 December 2012
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Delivered: 28 December 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…