Labuan Re Underwriting Limited LONDON


Labuan Re Underwriting started in year 2006 as Private Limited Company with registration number 05976567. The Labuan Re Underwriting company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT. Since Monday 13th October 2008 Labuan Re Underwriting Limited is no longer carrying the name Icat Ccm Two.

The company has 2 directors, namely George O., Johana Z.. Of them, Johana Z. has been with the company the longest, being appointed on 20 May 2014 and George O. has been with the company for the least time - from 9 April 2020. As of 1 May 2024, there were 9 ex directors - Sharkawi A., Sharkawi A. and others listed below. There were no ex secretaries.

Labuan Re Underwriting Limited Address / Contact

Office Address 5th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05976567
Date of Incorporation Tue, 24th Oct 2006
Industry Non-life insurance
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

George O.

Position: Director

Appointed: 09 April 2020

Johana Z.

Position: Director

Appointed: 20 May 2014

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 13 August 2013

Sharkawi A.

Position: Director

Appointed: 30 November 2011

Resigned: 01 September 2019

Sharkawi A.

Position: Director

Appointed: 04 November 2011

Resigned: 04 November 2011

Mohammad A.

Position: Director

Appointed: 31 December 2010

Resigned: 16 January 2014

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 01 January 2009

Resigned: 13 August 2013

Norose Company Secretarial Service Ltd

Position: Corporate Secretary

Appointed: 01 October 2008

Resigned: 31 December 2008

Anuar M.

Position: Director

Appointed: 01 October 2008

Resigned: 01 April 2011

Majid M.

Position: Director

Appointed: 01 October 2008

Resigned: 31 December 2010

David C.

Position: Director

Appointed: 07 November 2006

Resigned: 01 October 2008

John G.

Position: Director

Appointed: 07 November 2006

Resigned: 01 October 2008

Jeffrey D.

Position: Director

Appointed: 03 November 2006

Resigned: 01 October 2008

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 24 October 2006

Resigned: 01 October 2008

John M.

Position: Director

Appointed: 24 October 2006

Resigned: 03 November 2006

Company previous names

Icat Ccm Two October 13, 2008
Minmar (791) November 3, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, July 2023
Free Download (36 pages)

Company search

Advertisements