Scor Uk Company Limited LONDON


Scor Uk Company started in year 1977 as Private Limited Company with registration number 01334736. The Scor Uk Company company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in London at 10 Lime Street. Postal code: EC3M 7AA.

At the moment there are 8 directors in the the firm, namely Romain L., Christopher B. and Agha H. and others. In addition one secretary - Gillian P. - 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.

Scor Uk Company Limited Address / Contact

Office Address 10 Lime Street
Town London
Post code EC3M 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01334736
Date of Incorporation Wed, 19th Oct 1977
Industry Non-life insurance
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Romain L.

Position: Director

Appointed: 01 August 2023

Christopher B.

Position: Director

Appointed: 28 February 2023

Agha H.

Position: Director

Appointed: 15 February 2023

Sian F.

Position: Director

Appointed: 26 January 2023

Ian K.

Position: Director

Appointed: 11 June 2021

David R.

Position: Director

Appointed: 23 October 2020

Jeremy H.

Position: Director

Appointed: 19 October 2020

Catherine F.

Position: Director

Appointed: 01 October 2020

Gillian P.

Position: Secretary

Appointed: 08 March 2017

Jean-Paul C.

Position: Director

Appointed: 25 October 2021

Resigned: 31 July 2023

Paul C.

Position: Director

Appointed: 01 October 2021

Resigned: 07 October 2022

Terence H.

Position: Director

Appointed: 19 October 2020

Resigned: 31 March 2022

Laurent R.

Position: Director

Appointed: 30 April 2018

Resigned: 31 July 2021

Thomas C.

Position: Director

Appointed: 18 April 2018

Resigned: 15 May 2020

Stuart M.

Position: Director

Appointed: 03 April 2018

Resigned: 28 February 2023

Jane W.

Position: Director

Appointed: 08 March 2017

Resigned: 31 March 2020

Karen G.

Position: Secretary

Appointed: 30 July 2015

Resigned: 03 January 2017

Olivier H.

Position: Director

Appointed: 25 January 2012

Resigned: 03 April 2018

Philippe T.

Position: Director

Appointed: 23 June 2010

Resigned: 08 December 2016

Peter E.

Position: Director

Appointed: 20 October 2009

Resigned: 31 March 2022

James B.

Position: Director

Appointed: 20 October 2009

Resigned: 31 May 2020

Jean-Luc B.

Position: Director

Appointed: 20 October 2009

Resigned: 07 June 2010

Benjamin G.

Position: Director

Appointed: 29 September 2009

Resigned: 29 March 2018

Malcolm N.

Position: Director

Appointed: 29 September 2009

Resigned: 15 May 2020

Brian H.

Position: Director

Appointed: 29 September 2009

Resigned: 17 April 2021

Christian D.

Position: Director

Appointed: 29 September 2009

Resigned: 07 February 2020

Alan G.

Position: Director

Appointed: 29 September 2009

Resigned: 26 January 2012

Adrian H.

Position: Secretary

Appointed: 20 August 2008

Resigned: 30 July 2015

Victor P.

Position: Director

Appointed: 17 September 2004

Resigned: 01 April 2019

Yvan B.

Position: Director

Appointed: 17 September 2004

Resigned: 29 September 2009

Patrick T.

Position: Director

Appointed: 02 June 2003

Resigned: 29 September 2009

Francois C.

Position: Director

Appointed: 02 June 2003

Resigned: 30 June 2004

Renaud D.

Position: Director

Appointed: 02 June 2003

Resigned: 01 May 2004

Laurent T.

Position: Director

Appointed: 01 July 2000

Resigned: 29 September 2009

Margo B.

Position: Director

Appointed: 24 September 1997

Resigned: 18 January 2000

Gavin M.

Position: Secretary

Appointed: 28 November 1995

Resigned: 12 May 2008

Yvan B.

Position: Director

Appointed: 27 March 1995

Resigned: 30 June 2000

Francois R.

Position: Director

Appointed: 27 September 1994

Resigned: 24 December 2002

Laurence L.

Position: Director

Appointed: 11 March 1994

Resigned: 07 November 1994

Jerome F.

Position: Director

Appointed: 11 March 1994

Resigned: 30 June 1997

Andrew G.

Position: Secretary

Appointed: 11 March 1994

Resigned: 10 October 2003

Serge O.

Position: Director

Appointed: 17 June 1993

Resigned: 22 January 2003

Pierre C.

Position: Director

Appointed: 17 June 1993

Resigned: 02 June 2003

Jason F.

Position: Director

Appointed: 01 January 1992

Resigned: 30 March 1998

Rex B.

Position: Director

Appointed: 01 January 1992

Resigned: 30 March 1998

Alison S.

Position: Secretary

Appointed: 14 November 1991

Resigned: 15 November 1994

Martin V.

Position: Director

Appointed: 18 July 1991

Resigned: 11 March 1994

Klaus-Dieter H.

Position: Director

Appointed: 18 July 1991

Resigned: 17 June 1993

Jacques B.

Position: Director

Appointed: 18 July 1991

Resigned: 04 November 2002

Francois N.

Position: Director

Appointed: 18 July 1991

Resigned: 17 June 1993

Mark G.

Position: Secretary

Appointed: 18 July 1991

Resigned: 11 October 1991

John A.

Position: Director

Appointed: 18 July 1991

Resigned: 11 March 1994

Patrick P.

Position: Director

Appointed: 18 July 1991

Resigned: 12 September 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is Scor Services Uk Limited from London, England. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Scor (Uk) Group Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Scor Se, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a societe europeenne" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Scor Services Uk Limited

10 Lime Street Lime Street, London, EC3M 7AA, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04580100
Notified on 18 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Scor (Uk) Group Limited

10 Lime Street Lime Street, London, EC3M 7AA, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01356873
Notified on 18 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Scor Se

5 Avenue Kleber, Paris, 75016, France

Legal authority French Insurance Code
Legal form Societe Europeenne
Country registered France
Place registered Infogreffe
Registration number 562 033 357
Notified on 1 April 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 1st, May 2023
Free Download (86 pages)

Company search

Advertisements