SCOR UK COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 7AA
Company number 01334736
Status Active
Incorporation Date 19 October 1977
Company Type Private Limited Company
Address 10 LIME STREET, LONDON, EC3M 7AA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Director's details changed for Mr Olivier Hautefeuille on 13 March 2017; Appointment of Miss Gillian Heather Phillips as a secretary on 8 March 2017; Appointment of Ms Jane Fields Wicker-Miurin as a director on 8 March 2017. The most likely internet sites of SCOR UK COMPANY LIMITED are www.scorukcompany.co.uk, and www.scor-uk-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four 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 Uk Company Limited is a Private Limited Company. The company registration number is 01334736. Scor Uk Company Limited has been working since 19 October 1977. The present status of the company is Active. The registered address of Scor Uk Company Limited is 10 Lime Street London Ec3m 7aa. . PHILLIPS, Gillian Heather is a Secretary of the company. BAYFIELD, James Alexander is a Director of the company. DELANNES, Christian is a Director of the company. ECKERT, Peter Viktor is a Director of the company. GENTSCH, Benjamin is a Director of the company. HAUTEFEUILLE, Olivier is a Director of the company. HILTON, Brian James George is a Director of the company. NEWMAN, Malcolm Charles is a Director of the company. PEIGNET, Victor Yves is a Director of the company. WICKER-MIURIN, Jane Fields is a Director of the company. Secretary GAMBLE, Mark Jonathan has been resigned. Secretary GENTLE, Andrew has been resigned. Secretary GRAVES, Karen Elizabeth has been resigned. Secretary HACKING, Adrian Paul has been resigned. Secretary MCLAUGHLAN, Gavin Bruce has been resigned. Secretary SKULCZUK, Alison has been resigned. Director ARPEL, John David has been resigned. Director BARBERIS, Rex Albert has been resigned. Director BESNARD, Yvan Charles Joseph has been resigned. Director BESNARD, Yvan Charles Joseph has been resigned. Director BESSON, Jean-Luc has been resigned. Director BLACK, Margo Isabel has been resigned. Director BLONDEAU, Jacques Patrick Adrian has been resigned. Director CHAMPVILLARD, Pierre Denis has been resigned. Director CONSTANTIN, Francois Pierre William has been resigned. Director DE PRESSIGNY, Renaud Clement Guillaume has been resigned. Director FAURE, Jerome has been resigned. Director FRANGOULIS, Jason Constantine has been resigned. Director GRANT, Alan Ernest has been resigned. Director HAEUSSINGER, Klaus-Dieter has been resigned. Director LENARD, Laurence Barbe Louise has been resigned. Director NEGRIER, Francois has been resigned. Director OSOUF, Serge Michel Philippe has been resigned. Director PEUGEOT, Patrick has been resigned. Director REACH, Francois Maurice has been resigned. Director THABAULT, Laurent Julien Claude has been resigned. Director THOUROT, Patrick Georges Rene has been resigned. Director TRAINAR, Philippe Roger Louis has been resigned. Director VINE, Martin John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
PHILLIPS, Gillian Heather
Appointed Date: 08 March 2017

Director
BAYFIELD, James Alexander
Appointed Date: 20 October 2009
54 years old

Director
DELANNES, Christian
Appointed Date: 29 September 2009
67 years old

Director
ECKERT, Peter Viktor
Appointed Date: 20 October 2009
81 years old

Director
GENTSCH, Benjamin
Appointed Date: 29 September 2009
65 years old

Director
HAUTEFEUILLE, Olivier
Appointed Date: 25 January 2012
65 years old

Director
HILTON, Brian James George
Appointed Date: 29 September 2009
85 years old

Director
NEWMAN, Malcolm Charles
Appointed Date: 29 September 2009
67 years old

Director
PEIGNET, Victor Yves
Appointed Date: 17 September 2004
68 years old

Director
WICKER-MIURIN, Jane Fields
Appointed Date: 08 March 2017
67 years old

Resigned Directors

Secretary
GAMBLE, Mark Jonathan
Resigned: 11 October 1991

Secretary
GENTLE, Andrew
Resigned: 10 October 2003
Appointed Date: 11 March 1994

Secretary
GRAVES, Karen Elizabeth
Resigned: 03 January 2017
Appointed Date: 30 July 2015

Secretary
HACKING, Adrian Paul
Resigned: 30 July 2015
Appointed Date: 20 August 2008

Secretary
MCLAUGHLAN, Gavin Bruce
Resigned: 12 May 2008
Appointed Date: 28 November 1995

Secretary
SKULCZUK, Alison
Resigned: 15 November 1994
Appointed Date: 14 November 1991

Director
ARPEL, John David
Resigned: 11 March 1994
76 years old

Director
BARBERIS, Rex Albert
Resigned: 30 March 1998
Appointed Date: 01 January 1992
94 years old

Director
BESNARD, Yvan Charles Joseph
Resigned: 29 September 2009
Appointed Date: 17 September 2004
71 years old

Director
BESNARD, Yvan Charles Joseph
Resigned: 30 June 2000
Appointed Date: 27 March 1995
71 years old

Director
BESSON, Jean-Luc
Resigned: 07 June 2010
Appointed Date: 20 October 2009
79 years old

Director
BLACK, Margo Isabel
Resigned: 18 January 2000
Appointed Date: 24 September 1997
70 years old

Director
BLONDEAU, Jacques Patrick Adrian
Resigned: 04 November 2002
81 years old

Director
CHAMPVILLARD, Pierre Denis
Resigned: 02 June 2003
Appointed Date: 17 June 1993
79 years old

Director
CONSTANTIN, Francois Pierre William
Resigned: 30 June 2004
Appointed Date: 02 June 2003
79 years old

Director
DE PRESSIGNY, Renaud Clement Guillaume
Resigned: 01 May 2004
Appointed Date: 02 June 2003
67 years old

Director
FAURE, Jerome
Resigned: 30 June 1997
Appointed Date: 11 March 1994
68 years old

Director
FRANGOULIS, Jason Constantine
Resigned: 30 March 1998
Appointed Date: 01 January 1992
103 years old

Director
GRANT, Alan Ernest
Resigned: 26 January 2012
Appointed Date: 29 September 2009
67 years old

Director
HAEUSSINGER, Klaus-Dieter
Resigned: 17 June 1993
85 years old

Director
LENARD, Laurence Barbe Louise
Resigned: 07 November 1994
Appointed Date: 11 March 1994
85 years old

Director
NEGRIER, Francois
Resigned: 17 June 1993
97 years old

Director
OSOUF, Serge Michel Philippe
Resigned: 22 January 2003
Appointed Date: 17 June 1993
82 years old

Director
PEUGEOT, Patrick
Resigned: 12 September 1994
88 years old

Director
REACH, Francois Maurice
Resigned: 24 December 2002
Appointed Date: 27 September 1994
76 years old

Director
THABAULT, Laurent Julien Claude
Resigned: 29 September 2009
Appointed Date: 01 July 2000
75 years old

Director
THOUROT, Patrick Georges Rene
Resigned: 29 September 2009
Appointed Date: 02 June 2003
77 years old

Director
TRAINAR, Philippe Roger Louis
Resigned: 08 December 2016
Appointed Date: 23 June 2010
72 years old

Director
VINE, Martin John
Resigned: 11 March 1994
77 years old

Persons With Significant Control

Scor Holding (Uk) Ltd
Notified on: 18 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Scor (Uk) Group Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SCOR UK COMPANY LIMITED Events

11 Apr 2017
Director's details changed for Mr Olivier Hautefeuille on 13 March 2017
13 Mar 2017
Appointment of Miss Gillian Heather Phillips as a secretary on 8 March 2017
09 Mar 2017
Appointment of Ms Jane Fields Wicker-Miurin as a director on 8 March 2017
25 Jan 2017
Termination of appointment of Karen Elizabeth Graves as a secretary on 3 January 2017
21 Dec 2016
Termination of appointment of Philippe Roger Louis Trainar as a director on 8 December 2016
...
... and 161 more events
17 Aug 1987
Return made up to 16/07/87; full list of members

24 Nov 1986
New director appointed

16 Jul 1986
Full accounts made up to 31 December 1985

16 Jul 1986
Return made up to 14/07/86; full list of members

19 Oct 1977
Certificate of incorporation

SCOR UK COMPANY LIMITED Charges

7 May 2004
Deed of charge over credit balances
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the deposits together with all…
4 September 2003
Assignment of deposit
Delivered: 22 September 2003
Status: Outstanding
Persons entitled: Hsbc Insurance Holdings Limited
Description: All its rights,title and interest in and to the deposit.
17 June 2003
Charge and release over deposit
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: The sum from time to time standing to the credit of an…
4 December 1991
Legal charge
Delivered: 18 December 1991
Status: Outstanding
Persons entitled: Citibank Trust LTD
Description: 28 cinnamon street wapping london E1 9NJ.
8 November 1988
Deposit charge
Delivered: 24 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all the right title and…
20 October 1987
Charge
Delivered: 2 November 1987
Status: Outstanding
Persons entitled: Citibank, N A
Description: All monies at the time of the charge or any time during the…