Munich Re Syndicate Limited


Founded in 1977, Munich Re Syndicate, classified under reg no. 01328742 is an active company. Currently registered at St Helens 1 Undershaft EC3A 8EE, the company has been in the business for fourty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 31st December 2015 Munich Re Syndicate Limited is no longer carrying the name Munich Re Underwriting.

At the moment there are 8 directors in the the firm, namely Karen M., Gareth H. and Roy W. and others. In addition one secretary - Constance Z. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Munich Re Syndicate Limited Address / Contact

Office Address St Helens 1 Undershaft
Office Address2 London
Town
Post code EC3A 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01328742
Date of Incorporation Mon, 5th Sep 1977
Industry Non-life insurance
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Karen M.

Position: Director

Appointed: 07 December 2023

Constance Z.

Position: Secretary

Appointed: 27 July 2023

Gareth H.

Position: Director

Appointed: 14 July 2023

Roy W.

Position: Director

Appointed: 10 July 2023

Stephan H.

Position: Director

Appointed: 29 November 2018

Martin H.

Position: Director

Appointed: 01 August 2018

Thomas A.

Position: Director

Appointed: 19 September 2003

Timur C.

Position: Director

Appointed: 29 October 2001

Dominick H.

Position: Director

Appointed: 20 November 1996

Mark W.

Position: Director

Resigned: 21 April 2016

David C.

Position: Director

Appointed: 19 September 2023

Resigned: 07 December 2023

Henrietta J.

Position: Director

Appointed: 24 April 2023

Resigned: 31 July 2023

Rhonda A.

Position: Director

Appointed: 11 November 2021

Resigned: 14 July 2023

Timur C.

Position: Secretary

Appointed: 03 March 2021

Resigned: 27 July 2023

Alison M.

Position: Director

Appointed: 22 November 2018

Resigned: 30 June 2022

Timothy C.

Position: Director

Appointed: 01 March 2017

Resigned: 31 July 2023

Sabine G.

Position: Director

Appointed: 09 September 2016

Resigned: 14 March 2018

Elizabeth H.

Position: Secretary

Appointed: 07 December 2015

Resigned: 03 March 2021

Leslie A.

Position: Director

Appointed: 17 August 2015

Resigned: 31 August 2023

Grigoriy G.

Position: Director

Appointed: 14 April 2014

Resigned: 30 March 2021

Elizabeth A.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2023

Howard R.

Position: Secretary

Appointed: 01 October 2009

Resigned: 07 December 2015

Edward N.

Position: Director

Appointed: 15 April 2008

Resigned: 31 March 2019

John C.

Position: Director

Appointed: 02 July 2007

Resigned: 26 April 2012

Alison M.

Position: Director

Appointed: 10 November 2006

Resigned: 01 September 2017

Oliver C.

Position: Director

Appointed: 22 August 2001

Resigned: 31 December 2015

Timur C.

Position: Secretary

Appointed: 30 January 2001

Resigned: 01 October 2009

John R.

Position: Director

Appointed: 23 November 1999

Resigned: 31 December 2018

Andreas M.

Position: Director

Appointed: 10 November 1997

Resigned: 31 December 1999

Eamonn R.

Position: Director

Appointed: 28 October 1997

Resigned: 30 April 2003

Peter B.

Position: Director

Appointed: 28 October 1997

Resigned: 30 June 1999

Philip M.

Position: Director

Appointed: 23 October 1997

Resigned: 23 November 1999

William G.

Position: Director

Appointed: 23 October 1997

Resigned: 22 May 2008

Nicholas G.

Position: Director

Appointed: 20 November 1996

Resigned: 13 May 2015

Graham P.

Position: Director

Appointed: 20 November 1996

Resigned: 23 October 1997

Nicholas G.

Position: Secretary

Appointed: 20 November 1996

Resigned: 30 January 2001

Mark J.

Position: Secretary

Appointed: 01 October 1994

Resigned: 20 November 1996

Martin G.

Position: Director

Appointed: 02 September 1993

Resigned: 28 November 1995

Roderic G.

Position: Director

Appointed: 02 September 1993

Resigned: 01 July 2015

John R.

Position: Director

Appointed: 25 June 1992

Resigned: 23 October 1997

Robin B.

Position: Director

Appointed: 25 June 1992

Resigned: 30 September 1994

Michael M.

Position: Director

Appointed: 25 June 1992

Resigned: 15 November 2002

Terence N.

Position: Director

Appointed: 25 June 1992

Resigned: 30 September 1995

Owen B.

Position: Director

Appointed: 25 June 1992

Resigned: 17 June 1996

Carolyn B.

Position: Secretary

Appointed: 25 June 1992

Resigned: 01 October 1994

Edward N.

Position: Director

Appointed: 25 June 1992

Resigned: 14 November 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Munich Re Specialty Group Limited from London, England. The abovementioned PSC is classified as "a private limited company", 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.

Munich Re Specialty Group Limited

St Helens 1 Undershaft, London, EC3A 8EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03399109
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

Munich Re Underwriting December 31, 2015
Apollo Underwriting October 9, 2000
M.f.k. Underwriting Agencies September 16, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, August 2023
Free Download (32 pages)

Company search

Advertisements