Scor Underwriting Limited LONDON


Scor Underwriting started in year 2001 as Private Limited Company with registration number 04296463. The Scor Underwriting company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 10 Lime Street. Postal code: EC3M 7AA. Since October 26, 2007 Scor Underwriting Limited is no longer carrying the name Converium Underwriting.

At present there are 2 directors in the the company, namely Agha H. and Charles B.. In addition one secretary - Charles B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scor Underwriting Limited Address / Contact

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

Company Information / Profile

Registration Number 04296463
Date of Incorporation Mon, 1st Oct 2001
Industry Activities of other membership organizations n.e.c.
Industry Non-life insurance
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Agha H.

Position: Director

Appointed: 09 November 2023

Charles B.

Position: Secretary

Appointed: 09 May 2017

Charles B.

Position: Director

Appointed: 10 November 2016

Turgut A.

Position: Director

Appointed: 04 November 2022

Resigned: 09 November 2023

Catherine F.

Position: Director

Appointed: 06 October 2021

Resigned: 09 November 2023

Karen G.

Position: Secretary

Appointed: 12 May 2015

Resigned: 09 May 2017

James B.

Position: Director

Appointed: 16 September 2013

Resigned: 31 August 2022

David R.

Position: Director

Appointed: 12 February 2013

Resigned: 03 April 2015

Philippe T.

Position: Director

Appointed: 22 July 2010

Resigned: 08 December 2016

Sylvie V.

Position: Director

Appointed: 20 October 2009

Resigned: 01 January 2022

Christian D.

Position: Director

Appointed: 20 October 2009

Resigned: 07 February 2020

Jean-Luc B.

Position: Director

Appointed: 20 October 2009

Resigned: 07 June 2010

Adrian H.

Position: Secretary

Appointed: 06 May 2008

Resigned: 12 May 2015

Christopher W.

Position: Director

Appointed: 14 March 2007

Resigned: 20 October 2009

Phillip W.

Position: Secretary

Appointed: 12 October 2006

Resigned: 31 October 2007

Juerg K.

Position: Director

Appointed: 07 July 2004

Resigned: 14 March 2007

Malcolm N.

Position: Secretary

Appointed: 24 January 2003

Resigned: 12 October 2006

Malcolm N.

Position: Director

Appointed: 24 January 2003

Resigned: 31 July 2023

Andreas Z.

Position: Director

Appointed: 07 November 2002

Resigned: 07 July 2004

Andrew D.

Position: Secretary

Appointed: 07 November 2002

Resigned: 24 January 2003

Alan G.

Position: Director

Appointed: 07 November 2002

Resigned: 29 February 2012

Simon T.

Position: Director

Appointed: 19 October 2001

Resigned: 07 November 2002

Holly B.

Position: Director

Appointed: 19 October 2001

Resigned: 07 November 2002

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2001

Resigned: 07 November 2002

Christopher D.

Position: Nominee Director

Appointed: 01 October 2001

Resigned: 19 October 2001

David P.

Position: Nominee Director

Appointed: 01 October 2001

Resigned: 19 October 2001

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we established, there is Scor Se from Paris, France. The abovementioned PSC is classified as "a societe europeenne", 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. The second one in the persons with significant control register is Scor Se Paris, Zurich Branch that entered Zurich, Switzerland as the address. This PSC has a legal form of "a societe europeene", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Scor Switzerland Ag, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Scor Se

5 Avenue Kleber, Paris, 75016, France

Legal authority French Insurance Law
Legal form Societe Europeenne
Country registered France
Place registered Infogreffe
Registration number 562 033 357
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Scor Se Paris, Zurich Branch

4 Claridenstrasse, 8002, Zurich, Switzerland

Legal authority French Commercial Code
Legal form Societe Europeene
Notified on 31 March 2022
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scor Switzerland Ag

4 Claridenstrasse, Zurich, 8022, Switzerland

Legal authority Switzerland
Legal form Limited Company
Country registered Switzerland
Place registered Switzerland
Registration number Che-109.086.959
Notified on 1 January 2020
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scor Se

5 Avenue Kleber, Paris, 75016, France

Legal authority French Insurance Law
Legal form Societe Europeenne
Country registered France
Place registered Infogreffe
Registration number 562 033 357
Notified on 1 April 2019
Ceased on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Scor Global P&C Se

5 Avenue Kleber, Paris, 75016, France

Legal authority French Insurance Code
Legal form Societe Europeenne
Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Converium Underwriting October 26, 2007
Caduceus Underwriting November 12, 2002
Minmar (581) October 17, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, August 2023
Free Download (37 pages)

Company search

Advertisements