MRSG UK SERVICES LIMITED - LONDON


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

Description Filing date
Address. Change date: 2024-03-18. New address: 1 Fen Court London EC3M 5BN. Old address: St Helens 1 Undershaft London EC3A 8EE United Kingdom. 2024-03-18 View Report
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Officers. Appointment date: 2023-10-09. Officer name: Danielle Champion. 2023-10-16 View Report
Officers. Officer name: Chika Aghadiuno. Appointment date: 2023-09-01. 2023-09-13 View Report
Officers. Officer name: Constance Morag Zaremba. Appointment date: 2023-09-01. 2023-09-12 View Report
Officers. Termination date: 2023-08-31. Officer name: Timur Coskun. 2023-08-31 View Report
Officers. Officer name: Timur Coskun. Termination date: 2023-08-31. 2023-08-31 View Report
Accounts. Accounts type full. 2023-08-09 View Report
Confirmation statement. Statement with updates. 2023-01-12 View Report
Officers. Appointment date: 2023-01-01. Officer name: Mrs Laurie Esther Davison. 2023-01-11 View Report
Officers. Officer name: Charles Anthony Edward Burgess. Termination date: 2022-12-31. 2023-01-09 View Report
Accounts. Accounts type full. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type full. 2021-09-05 View Report
Officers. Appointment date: 2021-04-26. Officer name: Ms Rhonda Joanne Attwood. 2021-04-29 View Report
Officers. Termination date: 2021-04-06. Officer name: Grigoriy Guelfand. 2021-04-12 View Report
Confirmation statement. Statement with updates. 2021-02-24 View Report
Accounts. Accounts type total exemption full. 2020-09-15 View Report
Officers. Officer name: Mr Christian Wittmann. Appointment date: 2019-12-13. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Officers. Appointment date: 2019-08-29. Officer name: Mr Charles Anthony Edward Burgess. 2019-09-09 View Report
Officers. Officer name: Tim Coskun. Change date: 2019-09-09. 2019-09-09 View Report
Officers. Officer name: Mr Christopher Simson. Appointment date: 2019-08-29. 2019-09-09 View Report
Officers. Appointment date: 2019-08-29. Officer name: Mr Timur Coskun. 2019-09-09 View Report
Resolution. Description: Resolutions. 2019-07-04 View Report
Accounts. Accounts type total exemption full. 2019-06-24 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type total exemption full. 2018-08-30 View Report
Confirmation statement. Statement with updates. 2017-12-07 View Report
Persons with significant control. Change date: 2017-02-13. Psc name: Munich Re Holding Company (Uk) Limited. 2017-12-07 View Report
Accounts. Accounts type total exemption full. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Officers. Officer name: Tim Coskun. Appointment date: 2016-08-01. 2016-08-01 View Report
Officers. Termination date: 2016-08-01. Officer name: Callidus Secretaries Limited. 2016-08-01 View Report
Officers. Officer name: Callidus Secretaries Limited. Change date: 2016-06-01. 2016-06-16 View Report
Change of name. Description: Company name changed munich re syndicate LIMITED\certificate issued on 31/12/15. 2015-12-31 View Report
Change of name. Change of name notice. 2015-12-31 View Report
Incorporation. Capital: GBP 1 2015-12-04 View Report