SCOR HOLDING (UK) LIMITED
LONDON CONVERIUM HOLDING (UK) LIMITED

Hellopages » City of London » City of London » EC3M 7AA

Company number 04580100
Status Active
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address 10 LIME STREET, LONDON, EC3M 7AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Karen Elizabeth Graves as a secretary on 3 January 2017; Confirmation statement made on 5 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SCOR HOLDING (UK) LIMITED are www.scorholdinguk.co.uk, and www.scor-holding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.7 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.Scor Holding Uk Limited is a Private Limited Company. The company registration number is 04580100. Scor Holding Uk Limited has been working since 01 November 2002. The present status of the company is Active. The registered address of Scor Holding Uk Limited is 10 Lime Street London Ec3m 7aa. . BAYFIELD, James Alexander is a Director of the company. GENTSCH, Benjamin is a Director of the company. NEWMAN, Malcolm Charles is a Director of the company. Secretary DEIGHTON, Andrew Robert has been resigned. Secretary GRAVES, Karen Elizabeth has been resigned. Secretary HACKING, Adrian Paul has been resigned. Secretary NEWMAN, Malcolm Charles has been resigned. Secretary WHITMORE, Phillip John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRANT, Alan Ernest has been resigned. Director KOSTENBADER, Juerg Rene has been resigned. Director WING, Christopher Dominic has been resigned. Director ZDRENYK, Andreas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BAYFIELD, James Alexander
Appointed Date: 30 July 2014
54 years old

Director
GENTSCH, Benjamin
Appointed Date: 14 January 2003
65 years old

Director
NEWMAN, Malcolm Charles
Appointed Date: 17 January 2003
66 years old

Resigned Directors

Secretary
DEIGHTON, Andrew Robert
Resigned: 24 January 2003
Appointed Date: 01 November 2002

Secretary
GRAVES, Karen Elizabeth
Resigned: 03 January 2017
Appointed Date: 23 September 2015

Secretary
HACKING, Adrian Paul
Resigned: 23 September 2015
Appointed Date: 06 May 2008

Secretary
NEWMAN, Malcolm Charles
Resigned: 12 October 2006
Appointed Date: 17 January 2003

Secretary
WHITMORE, Phillip John
Resigned: 31 October 2007
Appointed Date: 12 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Director
GRANT, Alan Ernest
Resigned: 29 February 2012
Appointed Date: 01 November 2002
66 years old

Director
KOSTENBADER, Juerg Rene
Resigned: 14 March 2007
Appointed Date: 07 July 2004
58 years old

Director
WING, Christopher Dominic
Resigned: 23 September 2015
Appointed Date: 14 March 2007
57 years old

Director
ZDRENYK, Andreas
Resigned: 07 July 2004
Appointed Date: 24 January 2003
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Persons With Significant Control

Scor Switzerland Ag
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

SCOR HOLDING (UK) LIMITED Events

25 Jan 2017
Termination of appointment of Karen Elizabeth Graves as a secretary on 3 January 2017
25 Nov 2016
Confirmation statement made on 5 October 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 101

11 Jan 2016
Termination of appointment of Adrian Paul Hacking as a secretary on 23 September 2015
...
... and 64 more events
21 Nov 2002
New director appointed
21 Nov 2002
New secretary appointed
21 Nov 2002
Secretary resigned
21 Nov 2002
Director resigned
01 Nov 2002
Incorporation