SWISS RE SPECIALISED INVESTMENTS HOLDINGS (UK) LIMITED
LONDON CHAMBERGROVE LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 04442605
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address 5TH FLOOR 6, ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Mr Damon Mark Lambert as a director on 28 September 2016; Termination of appointment of Kevin Joseph Purcell as a director on 28 September 2016; Appointment of Ian Peter Bullock as a director on 28 September 2016. The most likely internet sites of SWISS RE SPECIALISED INVESTMENTS HOLDINGS (UK) LIMITED are www.swissrespecialisedinvestmentsholdingsuk.co.uk, and www.swiss-re-specialised-investments-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swiss Re Specialised Investments Holdings Uk Limited is a Private Limited Company. The company registration number is 04442605. Swiss Re Specialised Investments Holdings Uk Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Swiss Re Specialised Investments Holdings Uk Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BULLOCK, Ian Peter is a Director of the company. HJORRING, Stephen Paul is a Director of the company. LAMBERT, Damon Mark is a Director of the company. PRICE, Drew is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ANDREWS, Sean has been resigned. Director BANKS, Richard Kirkwood has been resigned. Director DUNN, Anthony Martin has been resigned. Director ENKELMANN, Dieter has been resigned. Director FOGG, Nicholas James has been resigned. Director GODFREY, David Warren has been resigned. Director HALTER, Adrian Joseph has been resigned. Director KAPUR, Rishi has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MORRIS JONES, Nigel has been resigned. Director PURCELL, Kevin Joseph has been resigned. Director QUINN, George has been resigned. Director RATCLIFFE, Robert Mark has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SALVI, Irene, Dr has been resigned. Director SHAW, Philip Edward has been resigned. Director WILKINSON, Alan has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 24 September 2009

Director
BULLOCK, Ian Peter
Appointed Date: 28 September 2016
49 years old

Director
HJORRING, Stephen Paul
Appointed Date: 11 December 2007
58 years old

Director
LAMBERT, Damon Mark
Appointed Date: 28 September 2016
53 years old

Director
PRICE, Drew
Appointed Date: 16 May 2011
57 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 24 September 2009
Appointed Date: 20 May 2002

Director
ANDREWS, Sean
Resigned: 28 February 2013
Appointed Date: 27 August 2010
47 years old

Director
BANKS, Richard Kirkwood
Resigned: 17 October 2014
Appointed Date: 06 August 2002
60 years old

Director
DUNN, Anthony Martin
Resigned: 27 August 2010
Appointed Date: 08 April 2010
57 years old

Director
ENKELMANN, Dieter
Resigned: 02 May 2003
Appointed Date: 12 December 2002
66 years old

Director
FOGG, Nicholas James
Resigned: 04 February 2016
Appointed Date: 28 February 2013
60 years old

Director
GODFREY, David Warren
Resigned: 31 December 2008
Appointed Date: 11 September 2002
75 years old

Director
HALTER, Adrian Joseph
Resigned: 30 June 2008
Appointed Date: 09 June 2004
60 years old

Director
KAPUR, Rishi
Resigned: 13 May 2004
Appointed Date: 11 March 2003
51 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 06 August 2002
Appointed Date: 20 May 2002
64 years old

Director
MORRIS JONES, Nigel
Resigned: 11 August 2005
Appointed Date: 11 March 2003
66 years old

Director
PURCELL, Kevin Joseph
Resigned: 28 September 2016
Appointed Date: 04 February 2016
60 years old

Director
QUINN, George
Resigned: 11 December 2007
Appointed Date: 02 May 2003
59 years old

Director
RATCLIFFE, Robert Mark
Resigned: 24 November 2010
Appointed Date: 06 August 2002
70 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 06 August 2002
Appointed Date: 20 May 2002
82 years old

Director
SALVI, Irene, Dr
Resigned: 10 June 2004
Appointed Date: 06 August 2002
67 years old

Director
SHAW, Philip Edward
Resigned: 31 March 2010
Appointed Date: 31 December 2005
54 years old

Director
WILKINSON, Alan
Resigned: 31 December 2005
Appointed Date: 06 August 2002
76 years old

SWISS RE SPECIALISED INVESTMENTS HOLDINGS (UK) LIMITED Events

15 Nov 2016
Appointment of Mr Damon Mark Lambert as a director on 28 September 2016
06 Nov 2016
Termination of appointment of Kevin Joseph Purcell as a director on 28 September 2016
31 Oct 2016
Appointment of Ian Peter Bullock as a director on 28 September 2016
05 Aug 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000,000

14 Jul 2016
Full accounts made up to 31 December 2015
...
... and 100 more events
15 Aug 2002
Accounting reference date shortened from 31/05/03 to 31/12/02
15 Aug 2002
Registered office changed on 15/08/02 from: 200 aldersgate street london EC1A 4JJ
14 Aug 2002
New director appointed
08 Aug 2002
Company name changed chambergrove LIMITED\certificate issued on 08/08/02
20 May 2002
Incorporation