About

Registered Number: 01131216
Date of Incorporation: 24/08/1973 (51 years and 7 months ago)
Company Status: Active
Registered Address: 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA,

 

Suecia Re & Marine Insurance Company Ltd was setup in 1973, it's status at Companies House is "Active". The company has 13 directors listed as Bamber, Anthony, Faxner, Dan Goran Peter, Bruneheim, Jan Erik Goro, Bursell, Claes Gunnar Svante, Clarstedt, Bengt Erik, O'hara, Thomas John, Pearce, Roy Craig, Pedersen, Zaid Owe Bailey, Pihlgren, Lars Hjalmar Robert, Sampson, Roy Leonard, Sarbutt, Barry Kenneth, General Manager, Sundstrom, Boo Valdemar, Wesslau, Lars Eric Georg in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBER, Anthony 10 October 2017 - 1
FAXNER, Dan Goran Peter 19 April 1997 - 1
BRUNEHEIM, Jan Erik Goro 24 January 1995 19 April 1997 1
BURSELL, Claes Gunnar Svante 22 April 1992 24 January 1995 1
CLARSTEDT, Bengt Erik N/A 24 January 1995 1
O'HARA, Thomas John 23 June 1997 25 September 2017 1
PEARCE, Roy Craig 01 June 1992 24 January 1995 1
PEDERSEN, Zaid Owe Bailey 19 April 1997 07 December 2001 1
PIHLGREN, Lars Hjalmar Robert N/A 24 January 1995 1
SAMPSON, Roy Leonard 01 July 1993 09 October 1996 1
SARBUTT, Barry Kenneth, General Manager 01 July 1993 31 March 1994 1
SUNDSTROM, Boo Valdemar N/A 01 July 1993 1
WESSLAU, Lars Eric Georg 22 April 1992 24 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 08 April 2019
PSC08 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
AUD - Auditor's letter of resignation 12 February 2019
AP04 - Appointment of corporate secretary 10 January 2019
AD01 - Change of registered office address 10 January 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 02 May 2018
AP01 - Appointment of director 17 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 18 January 2017
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 06 September 2016
CH03 - Change of particulars for secretary 05 September 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 24 March 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 16 May 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 25 March 2013
AD01 - Change of registered office address 08 August 2012
TM01 - Termination of appointment of director 31 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 22 March 2010
287 - Change in situation or address of Registered Office 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 17 March 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 01 April 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 21 March 2007
AUD - Auditor's letter of resignation 18 September 2006
363s - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 24 March 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 16 March 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 04 April 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
AA - Annual Accounts 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 25 May 2001
288c - Notice of change of directors or secretaries or in their particulars 25 May 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 25 April 2000
CERTNM - Change of name certificate 02 July 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 15 April 1998
287 - Change in situation or address of Registered Office 03 December 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
AA - Annual Accounts 02 July 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
363s - Annual Return 03 May 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 20 April 1995
288 - N/A 20 April 1995
363s - Annual Return 10 May 1994
AA - Annual Accounts 29 April 1994
288 - N/A 03 December 1993
288 - N/A 15 September 1993
288 - N/A 20 August 1993
288 - N/A 20 August 1993
AA - Annual Accounts 02 June 1993
363s - Annual Return 28 April 1993
AUD - Auditor's letter of resignation 27 November 1992
SA - Shares agreement 24 November 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 24 November 1992
88(2)P - N/A 10 November 1992
287 - Change in situation or address of Registered Office 23 September 1992
MEM/ARTS - N/A 06 August 1992
RESOLUTIONS - N/A 29 July 1992
RESOLUTIONS - N/A 29 July 1992
123 - Notice of increase in nominal capital 29 July 1992
CERTNM - Change of name certificate 13 July 1992
288 - N/A 10 June 1992
AA - Annual Accounts 31 May 1992
288 - N/A 01 May 1992
288 - N/A 01 May 1992
363s - Annual Return 16 April 1992
288 - N/A 16 April 1992
288 - N/A 27 June 1991
AA - Annual Accounts 10 June 1991
363a - Annual Return 02 May 1991
287 - Change in situation or address of Registered Office 14 November 1990
RESOLUTIONS - N/A 15 October 1990
RESOLUTIONS - N/A 15 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1990
123 - Notice of increase in nominal capital 15 October 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
RESOLUTIONS - N/A 18 May 1989
RESOLUTIONS - N/A 18 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 1989
123 - Notice of increase in nominal capital 18 May 1989
288 - N/A 04 February 1989
288 - N/A 13 January 1989
288 - N/A 13 January 1989
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
363 - Annual Return 28 August 1987
AA - Annual Accounts 23 July 1987
288 - N/A 07 August 1986
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
AA - Annual Accounts 02 July 1985
363 - Annual Return 02 July 1985
AA - Annual Accounts 29 August 1984
363 - Annual Return 29 August 1984
AA - Annual Accounts 14 July 1983
363 - Annual Return 14 July 1983
363 - Annual Return 10 August 1982
AA - Annual Accounts 10 August 1982
363 - Annual Return 06 September 1981
AA - Annual Accounts 06 August 1981
363 - Annual Return 08 April 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.