Nrg Victory Reinsurance Limited LONDON


Founded in 1919, Nrg Victory Reinsurance, classified under reg no. 00157508 is an active company. Currently registered at 4th Floor, 8 EC3M 4AJ, London the company has been in the business for one hundred and five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Terence M., Karen A. and Christopher H. and others. In addition one secretary - Colleen M. - is with the company. At present 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.

Nrg Victory Reinsurance Limited Address / Contact

Office Address 4th Floor, 8
Office Address2 Fenchurch Place
Town London
Post code EC3M 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00157508
Date of Incorporation Tue, 29th Jul 1919
Industry Non-life insurance
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Terence M.

Position: Director

Appointed: 01 April 2021

Karen A.

Position: Director

Appointed: 02 December 2016

Christopher H.

Position: Director

Appointed: 01 April 2016

Brian S.

Position: Director

Appointed: 20 January 2016

Colleen M.

Position: Secretary

Appointed: 31 July 2009

Vijay M.

Position: Director

Appointed: 12 June 2008

Stephen M.

Position: Director

Appointed: 29 December 2022

Resigned: 03 January 2024

Joseph L.

Position: Director

Appointed: 27 April 2010

Resigned: 14 January 2011

Joseph L.

Position: Director

Appointed: 30 March 2010

Resigned: 31 December 2015

Stephen M.

Position: Director

Appointed: 01 March 2009

Resigned: 31 December 2018

Andrew W.

Position: Director

Appointed: 01 March 2009

Resigned: 29 December 2022

Stephen B.

Position: Secretary

Appointed: 12 June 2008

Resigned: 31 July 2009

Thomas B.

Position: Director

Appointed: 12 June 2008

Resigned: 01 March 2009

Martin B.

Position: Director

Appointed: 01 November 2002

Resigned: 31 August 2007

Paul M.

Position: Director

Appointed: 25 October 2002

Resigned: 12 June 2008

Alan B.

Position: Director

Appointed: 01 July 2002

Resigned: 12 June 2008

Laurence M.

Position: Director

Appointed: 30 June 1993

Resigned: 31 March 2006

Timothy T.

Position: Director

Appointed: 15 May 1992

Resigned: 30 June 1993

Ronald B.

Position: Director

Appointed: 15 May 1992

Resigned: 30 June 1993

Michael D.

Position: Director

Appointed: 15 May 1992

Resigned: 30 June 2002

Leslie H.

Position: Director

Appointed: 15 May 1992

Resigned: 30 June 1993

Willem D.

Position: Director

Appointed: 15 May 1992

Resigned: 12 June 2008

Pieter Z.

Position: Director

Appointed: 15 May 1992

Resigned: 31 December 1992

Laurence M.

Position: Secretary

Appointed: 15 May 1992

Resigned: 12 June 2008

William D.

Position: Director

Appointed: 15 May 1992

Resigned: 30 June 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Berkshire Hathaway Inc. from Omaha, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Berkshire Hathaway Inc.

3555 Farnam Street, Omaha, Nebraska, NE 68131, United States

Legal authority State Of Delaware
Legal form Corporation
Country registered Usa
Place registered Us Securities And Exchange Commission Register
Registration number 47-0813844
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (35 pages)

Company search

Advertisements