About

Registered Number: 03360983
Date of Incorporation: 28/04/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 30 St Mary Axe, London, EC3A 8EP

 

Founded in 1997, Swiss Re Life & Health Ltd have registered office in London, it has a status of "Active". This company has 4 directors. Currently we aren't aware of the number of employees at the Swiss Re Life & Health Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFER, Emma Louise 19 November 2014 - 1
FLAXMAN, Hannah Jane 13 March 2011 19 November 2014 1
KELLENBERGER, Rudolf 16 September 1997 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
GANDY, Jennifer 11 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 17 July 2013
MR04 - N/A 06 June 2013
MR04 - N/A 06 June 2013
MR04 - N/A 06 June 2013
MR04 - N/A 06 June 2013
MR04 - N/A 06 June 2013
MR04 - N/A 06 June 2013
MR04 - N/A 06 June 2013
MR04 - N/A 06 June 2013
MR04 - N/A 06 June 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 18 March 2011
AP03 - Appointment of secretary 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
RESOLUTIONS - N/A 18 February 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 27 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 29 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 April 2009
353 - Register of members 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 January 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 January 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 January 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 January 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 January 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 January 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 January 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 January 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 January 2008
RESOLUTIONS - N/A 02 January 2008
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 02 January 2008
OC138 - Order of Court 02 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 28 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
395 - Particulars of a mortgage or charge 17 November 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
AA - Annual Accounts 12 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
RESOLUTIONS - N/A 16 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 22 June 2005
363a - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 12 March 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
363s - Annual Return 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
AA - Annual Accounts 15 May 2004
287 - Change in situation or address of Registered Office 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
395 - Particulars of a mortgage or charge 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 21 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AUD - Auditor's letter of resignation 13 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363a - Annual Return 12 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
AUD - Auditor's letter of resignation 11 April 2003
AUD - Auditor's letter of resignation 12 March 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
RESOLUTIONS - N/A 09 July 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 16 May 2002
MEM/ARTS - N/A 16 January 2002
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
123 - Notice of increase in nominal capital 20 December 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
AA - Annual Accounts 17 August 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
395 - Particulars of a mortgage or charge 02 November 2000
395 - Particulars of a mortgage or charge 02 November 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
AA - Annual Accounts 24 June 1999
363a - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
395 - Particulars of a mortgage or charge 03 December 1998
AA - Annual Accounts 29 September 1998
363a - Annual Return 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
225 - Change of Accounting Reference Date 13 March 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
CERTNM - Change of name certificate 01 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
MEM/ARTS - N/A 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
287 - Change in situation or address of Registered Office 06 October 1997
123 - Notice of increase in nominal capital 03 October 1997
RESOLUTIONS - N/A 23 September 1997
RESOLUTIONS - N/A 23 September 1997
RESOLUTIONS - N/A 23 September 1997
RESOLUTIONS - N/A 23 September 1997
CERTNM - Change of name certificate 19 September 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

Description Date Status Charge by
Supplemental deed relating to a deed of charge 24 December 2007 Fully Satisfied

N/A

Supplemental deed relating to a deed of charge 21 December 2007 Fully Satisfied

N/A

Security agreement 26 November 2007 Fully Satisfied

N/A

Floating charge 17 November 2006 Fully Satisfied

N/A

Deed of charge 31 March 2005 Fully Satisfied

N/A

Deed of charge 28 February 2005 Fully Satisfied

N/A

Deed of charge 17 October 2003 Fully Satisfied

N/A

Deed of charge 19 October 2000 Fully Satisfied

N/A

A supplemental deed which supplements a deed of charge dated 23 november 1998 19 October 2000 Fully Satisfied

N/A

Charge 23 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.