About

Registered Number: 08224651
Date of Incorporation: 21/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor 70 Gracechurch Street, London, EC3V 0XL,

 

Partnerre Corporate Member Ltd was founded on 21 September 2012, it has a status of "Active". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDIE, Charles Townsend 26 November 2014 23 April 2019 1
Secretary Name Appointed Resigned Total Appointments
DONOVAN, Paul 21 September 2012 07 May 2013 1
GREENFIELD, James William 07 May 2013 26 November 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 06 October 2018
PSC05 - N/A 12 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 20 September 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH04 - Change of particulars for corporate secretary 10 March 2017
AD01 - Change of registered office address 16 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 12 October 2015
MR01 - N/A 30 January 2015
RP04 - N/A 09 January 2015
AR01 - Annual Return 08 January 2015
MISC - Miscellaneous document 02 January 2015
RP04 - N/A 24 December 2014
RP04 - N/A 24 December 2014
RP04 - N/A 24 December 2014
RP04 - N/A 24 December 2014
RP04 - N/A 24 December 2014
MISC - Miscellaneous document 10 December 2014
CERTNM - Change of name certificate 04 December 2014
AD01 - Change of registered office address 04 December 2014
AP04 - Appointment of corporate secretary 04 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AD01 - Change of registered office address 01 December 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 31 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 23 January 2014
AR01 - Annual Return 26 September 2013
RP04 - N/A 27 June 2013
RP04 - N/A 27 June 2013
RP04 - N/A 26 June 2013
AP01 - Appointment of director 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AP03 - Appointment of secretary 14 June 2013
TM01 - Termination of appointment of director 21 March 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AA01 - Change of accounting reference date 11 October 2012
NEWINC - New incorporation documents 21 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Outstanding

N/A

Deposit trust deed (third party deposit) (gen) (10) 01 January 2013 Outstanding

N/A

Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement) 01 January 2013 Outstanding

N/A

Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed) 14 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.