Swiss Re Services Limited LONDON


Swiss Re Services started in year 2001 as Private Limited Company with registration number 04174890. The Swiss Re Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 30 St Mary Axe. Postal code: EC3A 8EP.

At present there are 2 directors in the the company, namely Jason R. and Michael L.. In addition one secretary - Jennifer G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swiss Re Services Limited Address / Contact

Office Address 30 St Mary Axe
Town London
Post code EC3A 8EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04174890
Date of Incorporation Wed, 7th Mar 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Jason R.

Position: Director

Appointed: 01 January 2022

Michael L.

Position: Director

Appointed: 11 June 2019

Jennifer G.

Position: Secretary

Appointed: 11 March 2011

Justin E.

Position: Director

Appointed: 19 May 2020

Resigned: 25 July 2023

Shelley W.

Position: Director

Appointed: 19 December 2019

Resigned: 16 November 2022

Regula H.

Position: Director

Appointed: 06 March 2019

Resigned: 16 November 2022

Tavaziva M.

Position: Director

Appointed: 15 January 2019

Resigned: 29 January 2021

Francis O.

Position: Director

Appointed: 11 July 2016

Resigned: 03 September 2018

Simon J.

Position: Director

Appointed: 04 June 2014

Resigned: 14 June 2019

Ian H.

Position: Director

Appointed: 08 August 2012

Resigned: 30 June 2020

Nicola P.

Position: Director

Appointed: 02 November 2011

Resigned: 06 March 2019

Russell H.

Position: Director

Appointed: 18 August 2010

Resigned: 09 June 2016

Craig T.

Position: Director

Appointed: 13 February 2009

Resigned: 23 November 2009

Michael L.

Position: Director

Appointed: 18 November 2008

Resigned: 04 June 2014

Alan T.

Position: Secretary

Appointed: 01 April 2008

Resigned: 10 March 2011

Timothy C.

Position: Director

Appointed: 12 June 2006

Resigned: 17 November 2008

Sarah L.

Position: Secretary

Appointed: 01 June 2006

Resigned: 31 March 2008

Robert R.

Position: Director

Appointed: 01 February 2006

Resigned: 08 August 2012

Clare B.

Position: Director

Appointed: 01 October 2005

Resigned: 31 May 2007

Gerard C.

Position: Director

Appointed: 01 October 2005

Resigned: 17 June 2010

Giles F.

Position: Director

Appointed: 01 October 2005

Resigned: 27 January 2006

Walter W.

Position: Director

Appointed: 01 September 2005

Resigned: 30 June 2006

John F.

Position: Director

Appointed: 11 September 2003

Resigned: 01 October 2005

Ruurd D.

Position: Director

Appointed: 22 November 2002

Resigned: 31 August 2005

Martyn P.

Position: Director

Appointed: 22 November 2002

Resigned: 30 June 2006

Phillip C.

Position: Director

Appointed: 22 November 2002

Resigned: 01 October 2005

John C.

Position: Director

Appointed: 22 November 2002

Resigned: 11 September 2003

Joanna B.

Position: Director

Appointed: 05 April 2002

Resigned: 22 November 2002

Philip L.

Position: Director

Appointed: 14 December 2001

Resigned: 22 November 2002

Stephen C.

Position: Director

Appointed: 21 November 2001

Resigned: 22 November 2002

Jane G.

Position: Director

Appointed: 01 August 2001

Resigned: 26 March 2002

Caroline B.

Position: Director

Appointed: 01 August 2001

Resigned: 14 December 2001

Christopher L.

Position: Director

Appointed: 07 March 2001

Resigned: 01 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2001

Resigned: 07 March 2001

Iain C.

Position: Secretary

Appointed: 07 March 2001

Resigned: 31 May 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 March 2001

Resigned: 07 March 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Swiss Re Ltd from Zurich 8022, Switzerland. The abovementioned PSC is categorised as "a limited or corporation (ltd), ''aktiengensellschaft'' (ag)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Swiss Re Ltd

50/60 Mythenquai, Zurich 8022, Switzerland

Legal authority Switzerland
Legal form Limited Or Corporation (Ltd), ''Aktiengensellschaft'' (Ag)
Country registered Switzerland
Place registered Commercial Register Of Canton Of Zurich
Registration number Ch-191.546.434
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, August 2023
Free Download (40 pages)

Company search

Advertisements