You are here: bizstats.co.uk > a-z index > W list > WR list

Wrbc Corporate Member Limited LONDON


Wrbc Corporate Member started in year 2001 as Private Limited Company with registration number 04318670. The Wrbc Corporate Member company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 14th Floor 52. Postal code: EC3M 7AF. Since 24th April 2009 Wrbc Corporate Member Limited is no longer carrying the name Treasureway.

The firm has 4 directors, namely Michael B., James H. and James B. and others. Of them, William B. has been with the company the longest, being appointed on 24 April 2009 and Michael B. and James H. have been with the company for the least time - from 17 July 2023. 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.

Wrbc Corporate Member Limited Address / Contact

Office Address 14th Floor 52
Office Address2 Lime Street
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04318670
Date of Incorporation Wed, 7th Nov 2001
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, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Michael B.

Position: Director

Appointed: 17 July 2023

James H.

Position: Director

Appointed: 17 July 2023

James B.

Position: Director

Appointed: 02 March 2017

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 23 March 2016

William B.

Position: Director

Appointed: 24 April 2009

David B.

Position: Director

Appointed: 11 March 2021

Resigned: 17 July 2023

Robert H.

Position: Director

Appointed: 11 September 2015

Resigned: 02 March 2017

Alastair B.

Position: Director

Appointed: 13 November 2013

Resigned: 17 July 2023

Steven T.

Position: Director

Appointed: 24 April 2009

Resigned: 17 July 2023

Michael S.

Position: Director

Appointed: 24 April 2009

Resigned: 04 October 2013

Eugene B.

Position: Director

Appointed: 24 April 2009

Resigned: 15 March 2018

Ira L.

Position: Director

Appointed: 24 April 2009

Resigned: 17 July 2023

Ira L.

Position: Secretary

Appointed: 24 April 2009

Resigned: 17 July 2023

William B.

Position: Director

Appointed: 24 April 2009

Resigned: 17 July 2023

David S.

Position: Director

Appointed: 14 December 2001

Resigned: 24 April 2009

Brighd M.

Position: Secretary

Appointed: 14 December 2001

Resigned: 24 April 2009

Richard T.

Position: Director

Appointed: 14 December 2001

Resigned: 24 April 2009

Martin R.

Position: Nominee Director

Appointed: 07 November 2001

Resigned: 14 December 2001

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 2001

Resigned: 14 December 2001

Matthew L.

Position: Nominee Director

Appointed: 07 November 2001

Resigned: 14 December 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is W. R. Berkley Syndicate Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

W. R. Berkley Syndicate Holdings Limited

14th Floor 52, Lime Street, London, EC3M 7AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06589640
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

Treasureway April 24, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 20th, December 2023
Free Download (6 pages)

Company search