Flood Re Limited LONDON


Flood Re started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08670444. The Flood Re company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 75 King William Street. Postal code: EC4N 7BE.

The firm has 8 directors, namely Bridget R., Shirel S. and Perry T. and others. Of them, Judith E. has been with the company the longest, being appointed on 1 January 2016 and Bridget R. has been with the company for the least time - from 1 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul P. who worked with the the firm until 31 December 2015.

Flood Re Limited Address / Contact

Office Address 75 King William Street
Town London
Post code EC4N 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08670444
Date of Incorporation Fri, 30th Aug 2013
Industry Non-life reinsurance
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Bridget R.

Position: Director

Appointed: 01 August 2023

Shirel S.

Position: Director

Appointed: 16 January 2023

Perry T.

Position: Director

Appointed: 01 January 2022

Simon G.

Position: Director

Appointed: 01 January 2022

Jean S.

Position: Director

Appointed: 01 April 2021

Stuart L.

Position: Director

Appointed: 03 November 2020

Andrew B.

Position: Director

Appointed: 03 February 2017

Judith E.

Position: Director

Appointed: 01 January 2016

Claire I.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2021

Paul L.

Position: Director

Appointed: 01 January 2016

Resigned: 31 March 2023

Paul P.

Position: Secretary

Appointed: 08 June 2015

Resigned: 31 December 2015

Adam G.

Position: Director

Appointed: 13 April 2015

Resigned: 03 November 2020

David H.

Position: Director

Appointed: 13 April 2015

Resigned: 31 December 2021

Mark H.

Position: Director

Appointed: 31 January 2015

Resigned: 01 October 2023

Brendan M.

Position: Director

Appointed: 03 November 2014

Resigned: 11 February 2017

Aidan K.

Position: Director

Appointed: 08 September 2014

Resigned: 31 March 2015

Thomas W.

Position: Director

Appointed: 27 May 2014

Resigned: 31 January 2015

Huw E.

Position: Director

Appointed: 31 March 2014

Resigned: 31 December 2021

Otto T.

Position: Director

Appointed: 31 March 2014

Resigned: 31 January 2015

Paul N.

Position: Director

Appointed: 30 August 2013

Resigned: 31 March 2014

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 30 August 2013

Resigned: 31 March 2014

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 1st October 2023
filed on: 18th, October 2023
Free Download (1 page)

Company search

Advertisements