Pool Reinsurance (nuclear) Limited LONDON


Founded in 1995, Pool Reinsurance (nuclear), classified under reg no. 03084992 is an active company. Currently registered at Suite 5 7th Floor SW1H 0DB, London the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 21st January 1997 Pool Reinsurance (nuclear) Limited is no longer carrying the name Pool (nuclear).

The firm has 4 directors, namely Susan O., Penelope S. and Garry F. and others. Of them, Hugh B. has been with the company the longest, being appointed on 13 February 2007 and Susan O. has been with the company for the least time - from 1 October 2020. 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 - Michael W. who worked with the the firm until 3 October 2004.

Pool Reinsurance (nuclear) Limited Address / Contact

Office Address Suite 5 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03084992
Date of Incorporation Mon, 24th Jul 1995
Industry Non-life insurance
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Susan O.

Position: Director

Appointed: 01 October 2020

Penelope S.

Position: Director

Appointed: 01 July 2019

Tricor Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 13 December 2013

Garry F.

Position: Director

Appointed: 01 May 2013

Hugh B.

Position: Director

Appointed: 13 February 2007

Brian B.

Position: Director

Appointed: 07 November 2014

Resigned: 07 November 2020

John A.

Position: Director

Appointed: 01 October 2010

Resigned: 31 March 2022

Aldbridge Services London Limited

Position: Corporate Secretary

Appointed: 27 October 2009

Resigned: 13 December 2013

Graham D.

Position: Director

Appointed: 01 September 2005

Resigned: 26 June 2013

Aquis Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2005

Resigned: 27 October 2009

Mark T.

Position: Director

Appointed: 01 August 2002

Resigned: 27 September 2013

Brian H.

Position: Director

Appointed: 01 January 2001

Resigned: 18 December 2014

Norman S.

Position: Director

Appointed: 18 December 1997

Resigned: 31 December 2000

Anthony L.

Position: Director

Appointed: 27 October 1997

Resigned: 24 June 2016

Peter W.

Position: Director

Appointed: 31 August 1996

Resigned: 27 June 2003

Roger N.

Position: Director

Appointed: 24 July 1995

Resigned: 31 August 1996

Michael W.

Position: Secretary

Appointed: 24 July 1995

Resigned: 03 October 2004

Michael D.

Position: Director

Appointed: 24 July 1995

Resigned: 20 June 2019

Geoffrey W.

Position: Director

Appointed: 24 July 1995

Resigned: 30 April 2002

Roy E.

Position: Director

Appointed: 24 July 1995

Resigned: 10 May 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is British Energy Limited from Glasgow, Scotland. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

British Energy Limited

Edf Energy G S O Business Park, East Kilbride, Glasgow, G74 5PG, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc162273
Notified on 3 August 2017
Ceased on 16 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Pool (nuclear) January 21, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, June 2023
Free Download (33 pages)

Company search