EMPLOYERS RE CORPORATION (UK) - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2019-08-13 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2019-07-22 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2019-07-22 View Report
Address. Change date: 2019-07-22. New address: 1 More London Place London SE1 2AF. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2019-07-22 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-07-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-07-19 View Report
Resolution. Description: Resolutions. 2019-07-19 View Report
Confirmation statement. Statement with no updates. 2019-05-02 View Report
Officers. Change date: 2019-05-01. Officer name: Mr Paul Stewart Girling. 2019-05-02 View Report
Officers. Officer name: Adrian Spurling. Termination date: 2019-02-06. 2019-02-06 View Report
Officers. Officer name: Mr Paul Stewart Girling. Appointment date: 2019-02-05. 2019-02-05 View Report
Officers. Termination date: 2018-10-05. Officer name: Liliana Yunusova. 2018-10-08 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Persons with significant control. Psc name: General Electric Company. Notification date: 2016-04-06. 2018-02-15 View Report
Persons with significant control. Withdrawal date: 2018-02-15. 2018-02-15 View Report
Accounts. Accounts type dormant. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Resolution. Description: Resolutions. 2017-03-27 View Report
Officers. Officer name: Gillian May Wheeler. Termination date: 2016-12-15. 2016-12-16 View Report
Officers. Termination date: 2016-12-15. Officer name: Anthony Stephen Bowman. 2016-12-16 View Report
Officers. Officer name: Adrian Spurling. Appointment date: 2016-12-14. 2016-12-16 View Report
Officers. Officer name: Liliana Yunusova. Appointment date: 2016-12-14. 2016-12-16 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Accounts. Accounts type full. 2014-10-07 View Report
Miscellaneous. Description: Section 519 ca 2006. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Accounts. Made up date. 2014-03-12 View Report
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. Change date: 2013-11-01. 2013-11-01 View Report
Officers. Change date: 2013-08-12. Officer name: Gillian May Wheeler. 2013-08-22 View Report
Officers. Change date: 2013-08-12. Officer name: Anthony Stephen Bowman. 2013-08-21 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Change date: 2013-08-13. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2013-07-10 View Report
Document replacement. Form type: AR01. Made up date: 2012-06-18. 2013-07-08 View Report
Annual return. With made up date full list shareholders. 2012-07-26 View Report
Accounts. Made up date. 2012-07-04 View Report
Accounts. Made up date. 2011-08-11 View Report
Annual return. With made up date full list shareholders. 2011-07-07 View Report
Resolution. Description: Resolutions. 2011-05-10 View Report
Change of constitution. Statement of companys objects. 2011-05-10 View Report
Accounts. Made up date. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Officers. Change date: 2009-10-01. Officer name: Gillian May Wheeler. 2010-01-15 View Report
Officers. Officer name: Anthony Stephen Bowman. Change date: 2009-10-01. 2010-01-08 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. 2009-12-15 View Report
Address. Change date: 2009-12-07. Old address: , 100 Barbirolli Square, Manchester, M2 3AB. 2009-12-07 View Report
Officers. Officer name: A G Secretarial Limited. 2009-11-24 View Report