About

Registered Number: 07606589
Date of Incorporation: 17/04/2011 (13 years ago)
Company Status: Active
Registered Address: 4th Floor Plantation Place, 30 Fenchurch Street, London, EC3M 3AD

 

China Re International Holdings Ltd was registered on 17 April 2011, it's status is listed as "Active". The current directors of the business are listed as Barnett, Richard Nicholas, Cronin, Charles Frederick, Goodenough, Adrian, Shallcross, Katherine in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARNETT, Richard Nicholas 12 February 2016 - 1
CRONIN, Charles Frederick 17 April 2011 26 September 2011 1
GOODENOUGH, Adrian 26 September 2011 01 April 2014 1
SHALLCROSS, Katherine 01 April 2014 17 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 25 June 2020
CS01 - N/A 21 April 2020
MR01 - N/A 11 November 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 30 April 2019
PSC02 - N/A 30 April 2019
PSC09 - N/A 29 April 2019
RESOLUTIONS - N/A 06 March 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 07 January 2019
SH01 - Return of Allotment of shares 28 December 2018
MR01 - N/A 20 December 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 09 March 2017
RP04AP01 - N/A 13 January 2017
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 26 August 2016
AA - Annual Accounts 07 July 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 16 May 2016
AP03 - Appointment of secretary 01 April 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 21 July 2015
TM02 - Termination of appointment of secretary 22 June 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 23 April 2014
AP03 - Appointment of secretary 08 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 09 July 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 01 May 2012
CERTNM - Change of name certificate 17 April 2012
RESOLUTIONS - N/A 23 February 2012
NM06 - Request to seek comments of government department or other specified body on change of name 23 February 2012
CONNOT - N/A 23 February 2012
CH01 - Change of particulars for director 06 February 2012
AD01 - Change of registered office address 06 February 2012
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AP03 - Appointment of secretary 10 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AD01 - Change of registered office address 06 October 2011
AA01 - Change of accounting reference date 06 October 2011
NEWINC - New incorporation documents 17 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2019 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.