You are here: bizstats.co.uk > a-z index > C list > CX list

Cx Reinsurance Company Limited. LONDON


Cx Reinsurance Company started in year 1972 as Private Limited Company with registration number 01086556. The Cx Reinsurance Company company has been functioning successfully for fifty two years now and its status is in administration. The firm's office is based in London at 1 More London Place. Postal code: SE1 2AF. Since Thursday 31st October 2002 Cx Reinsurance Company Limited. is no longer carrying the name Cna Reinsurance Company.

Cx Reinsurance Company Limited. Address / Contact

Office Address 1 More London Place
Town London
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01086556
Date of Incorporation Wed, 13th Dec 1972
Industry Non-life reinsurance
End of financial Year 31st December
Company age 52 years old
Account next due date Thu, 30th Sep 2021 (941 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 1st May 2021 (2021-05-01)
Last confirmation statement dated Fri, 17th Apr 2020

Company staff

Simon B.

Position: Director

Appointed: 20 April 2016

David V.

Position: Director

Appointed: 26 February 2016

Marvin M.

Position: Secretary

Appointed: 03 November 2015

David T.

Position: Secretary

Resigned: 20 April 1994

Marvin M.

Position: Director

Appointed: 11 May 2016

Resigned: 08 January 2021

William B.

Position: Director

Appointed: 04 March 2016

Resigned: 25 November 2020

Martha B.

Position: Secretary

Appointed: 10 August 2015

Resigned: 03 November 2015

Guy L.

Position: Director

Appointed: 06 February 2012

Resigned: 31 December 2015

John T.

Position: Director

Appointed: 07 January 2008

Resigned: 31 May 2009

Paul B.

Position: Director

Appointed: 07 January 2008

Resigned: 31 May 2009

John H.

Position: Director

Appointed: 26 May 2006

Resigned: 30 July 2007

Etienne R.

Position: Director

Appointed: 06 April 2004

Resigned: 31 May 2009

Charles T.

Position: Director

Appointed: 31 March 2004

Resigned: 21 March 2006

Philip M.

Position: Director

Appointed: 31 March 2004

Resigned: 06 February 2012

Jean D.

Position: Director

Appointed: 17 July 2003

Resigned: 18 December 2003

Paul J.

Position: Director

Appointed: 17 July 2003

Resigned: 25 November 2020

Anthony H.

Position: Director

Appointed: 17 July 2003

Resigned: 22 March 2004

Gilles P.

Position: Director

Appointed: 21 May 2003

Resigned: 31 May 2009

Colin B.

Position: Director

Appointed: 31 October 2002

Resigned: 04 May 2007

Gilles E.

Position: Director

Appointed: 31 October 2002

Resigned: 01 December 2020

Philip S.

Position: Director

Appointed: 31 October 2002

Resigned: 21 March 2006

Donald L.

Position: Director

Appointed: 13 June 2002

Resigned: 31 October 2002

David D.

Position: Director

Appointed: 09 April 2002

Resigned: 31 October 2002

Ralph M.

Position: Director

Appointed: 14 December 2000

Resigned: 31 October 2002

Henry A.

Position: Director

Appointed: 28 September 2000

Resigned: 26 November 2001

Stephen R.

Position: Director

Appointed: 21 January 2000

Resigned: 30 April 2002

Julian W.

Position: Director

Appointed: 10 December 1998

Resigned: 14 May 2001

Tim M.

Position: Director

Appointed: 14 May 1998

Resigned: 03 September 1999

Randall B.

Position: Director

Appointed: 14 May 1998

Resigned: 17 March 2000

Christopher J.

Position: Secretary

Appointed: 10 December 1997

Resigned: 30 April 2015

Debra M.

Position: Director

Appointed: 17 December 1996

Resigned: 31 October 2002

Peter H.

Position: Director

Appointed: 17 December 1996

Resigned: 10 December 1998

Barry S.

Position: Director

Appointed: 17 December 1996

Resigned: 07 July 1999

Lloyd T.

Position: Director

Appointed: 17 December 1996

Resigned: 24 May 1999

Paul C.

Position: Director

Appointed: 17 December 1996

Resigned: 19 December 2000

Jonathan G.

Position: Director

Appointed: 17 December 1996

Resigned: 23 July 1998

Raymond L.

Position: Director

Appointed: 17 December 1996

Resigned: 08 July 1999

William A.

Position: Director

Appointed: 20 April 1994

Resigned: 01 February 2002

Michael W.

Position: Secretary

Appointed: 20 April 1994

Resigned: 10 December 1997

Keith M.

Position: Director

Appointed: 04 October 1992

Resigned: 14 June 1993

Virginia M.

Position: Director

Appointed: 04 October 1992

Resigned: 31 March 2000

David T.

Position: Director

Appointed: 04 October 1992

Resigned: 28 July 1999

Pieter V.

Position: Director

Appointed: 04 October 1992

Resigned: 30 June 1999

Harvey S.

Position: Director

Appointed: 04 October 1992

Resigned: 14 May 1998

Victor B.

Position: Director

Appointed: 04 October 1992

Resigned: 31 October 2001

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Tawa Associates Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tawa Associates Limited

118 Pall Mall, London, SW1Y 5ED, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4200683
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cna Reinsurance Company October 31, 2002
Cna International Reinsurance Company March 17, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 31st December 2019
filed on: 16th, September 2020
Free Download (42 pages)

Company search