Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWISS RE FINANCE (UK) PLC
Company Information for

SWISS RE FINANCE (UK) PLC

30 ST. MARY AXE, LONDON, EC3A 8EP,
Company Registration Number
04442605
Public Limited Company
Active

Company Overview

About Swiss Re Finance (uk) Plc
SWISS RE FINANCE (UK) PLC was founded on 2002-05-20 and has its registered office in London. The organisation's status is listed as "Active". Swiss Re Finance (uk) Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SWISS RE FINANCE (UK) PLC
 
Legal Registered Office
30 ST. MARY AXE
LONDON
EC3A 8EP
Other companies in EC4A
 
Previous Names
SWISS RE FINANCE (UK) LIMITED25/02/2020
SWISS RE SPECIALISED INVESTMENTS HOLDINGS (UK) LIMITED25/02/2020
Filing Information
Company Number 04442605
Company ID Number 04442605
Date formed 2002-05-20
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 17:46:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWISS RE FINANCE (UK) PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWISS RE FINANCE (UK) PLC

Current Directors
Officer Role Date Appointed
IAN PETER BULLOCK
Director 2016-09-28
STEPHEN PAUL HJORRING
Director 2007-12-11
DAMON MARK LAMBERT
Director 2016-09-28
DREW PRICE
Director 2011-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2009-09-24 2017-08-22
KEVIN JOSEPH PURCELL
Director 2016-02-04 2016-09-28
NICHOLAS JAMES FOGG
Director 2013-02-28 2016-02-04
RICHARD KIRKWOOD BANKS
Director 2002-08-06 2014-10-17
SEAN ANDREWS
Director 2010-08-27 2013-02-28
ROBERT MARK RATCLIFFE
Director 2002-08-06 2010-11-24
ANTHONY MARTIN DUNN
Director 2010-04-08 2010-08-27
PHILIP EDWARD SHAW
Director 2005-12-31 2010-03-31
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2002-05-20 2009-09-24
DAVID WARREN GODFREY
Director 2002-09-11 2008-12-31
ADRIAN JOSEPH HALTER
Director 2004-06-09 2008-06-30
GEORGE QUINN
Director 2003-05-02 2007-12-11
ALAN WILKINSON
Director 2002-08-06 2005-12-31
NIGEL MORRIS JONES
Director 2003-03-11 2005-08-11
IRENE SALVI
Director 2002-08-06 2004-06-10
RISHI KAPUR
Director 2003-03-11 2004-05-13
DIETER ENKELMANN
Director 2002-12-12 2003-05-02
MATTHEW ROBERT LAYTON
Nominated Director 2002-05-20 2002-08-06
MARTIN EDGAR RICHARDS
Nominated Director 2002-05-20 2002-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PETER BULLOCK SWISS RE STRATEGIC INVESTMENTS UK LIMITED Director 2016-09-28 CURRENT 2002-08-20 Active
IAN PETER BULLOCK FARNHAM FUNDING LIMITED Director 2016-09-28 CURRENT 2004-12-08 Converted / Closed
IAN PETER BULLOCK SWISS PILLAR INVESTMENTS UK LIMITED Director 2016-09-28 CURRENT 2002-08-07 Active
STEPHEN PAUL HJORRING SWISS RE STRATEGIC INVESTMENTS UK LIMITED Director 2015-09-18 CURRENT 2002-08-20 Active
STEPHEN PAUL HJORRING SR DELTA INVESTMENTS (UK) LIMITED Director 2013-11-29 CURRENT 2002-06-19 Dissolved 2016-07-22
STEPHEN PAUL HJORRING SR CAYMAN HOLDINGS LIMITED Director 2013-11-29 CURRENT 2002-08-20 Converted / Closed
STEPHEN PAUL HJORRING SWISS RE GB PENSION TRUSTEE LIMITED Director 2012-03-26 CURRENT 1997-05-02 Active
STEPHEN PAUL HJORRING EPSOM FUNDING LIMITED Director 2010-09-03 CURRENT 2005-11-15 Converted / Closed
STEPHEN PAUL HJORRING SWISS RE INVESTMENT MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1987-06-30 Active
STEPHEN PAUL HJORRING SWISS RE CAPITAL MARKETS LIMITED Director 2008-07-31 CURRENT 1997-09-19 Active
STEPHEN PAUL HJORRING EPPING FUNDING LIMITED Director 2007-07-31 CURRENT 2007-07-11 Active
STEPHEN PAUL HJORRING MUSCAT INVESTMENTS LIMITED Director 2007-07-25 CURRENT 2007-07-06 Active
STEPHEN PAUL HJORRING RAVENSWORTH FINANCE LIMITED Director 2007-01-05 CURRENT 2006-11-24 Active
STEPHEN PAUL HJORRING KILGALLON FINANCE LIMITED Director 2007-01-05 CURRENT 2006-11-17 Active
STEPHEN PAUL HJORRING FARNHAM FUNDING LIMITED Director 2006-11-29 CURRENT 2004-12-08 Converted / Closed
STEPHEN PAUL HJORRING BANIAN INVESTMENTS UK LIMITED Director 2006-11-29 CURRENT 2002-08-07 Active
STEPHEN PAUL HJORRING SWISS PILLAR INVESTMENTS UK LIMITED Director 2006-11-29 CURRENT 2002-08-07 Active
DAMON MARK LAMBERT SWISS RE STRATEGIC INVESTMENTS UK LIMITED Director 2016-09-28 CURRENT 2002-08-20 Active
DAMON MARK LAMBERT FARNHAM FUNDING LIMITED Director 2016-09-28 CURRENT 2004-12-08 Converted / Closed
DAMON MARK LAMBERT SWISS PILLAR INVESTMENTS UK LIMITED Director 2016-09-28 CURRENT 2002-08-07 Active
DAMON MARK LAMBERT OK2B Director 2007-06-19 CURRENT 2005-08-09 Dissolved 2013-09-10
DREW PRICE SWISS PILLAR INVESTMENTS UK LIMITED Director 2010-11-24 CURRENT 2002-08-07 Active
DREW PRICE EPPING FUNDING LIMITED Director 2010-04-08 CURRENT 2007-07-11 Active
DREW PRICE EPSOM FUNDING LIMITED Director 2008-06-03 CURRENT 2005-11-15 Converted / Closed
DREW PRICE MUSCAT INVESTMENTS LIMITED Director 2008-06-03 CURRENT 2007-07-06 Active
DREW PRICE SR DELTA INVESTMENTS (UK) LIMITED Director 2008-06-02 CURRENT 2002-06-19 Dissolved 2016-07-22
DREW PRICE SR CAYMAN HOLDINGS LIMITED Director 2008-06-02 CURRENT 2002-08-20 Converted / Closed
DREW PRICE SWISS RE STRATEGIC INVESTMENTS UK LIMITED Director 2008-06-02 CURRENT 2002-08-20 Active
DREW PRICE DUNSTANBURGH FINANCE (CAYMAN) LIMITED Director 2008-06-02 CURRENT 2002-11-12 Active
DREW PRICE FARNHAM FUNDING LIMITED Director 2008-06-02 CURRENT 2004-12-08 Converted / Closed
DREW PRICE COBHAM FUNDING LIMITED Director 2008-06-02 CURRENT 2006-03-21 Active
DREW PRICE SR YORK LIMITED Director 2008-06-02 CURRENT 2006-07-04 Active
DREW PRICE RAVENSWORTH FINANCE LIMITED Director 2008-06-02 CURRENT 2006-11-24 Active
DREW PRICE REIGATE FUNDING LIMITED Director 2008-06-02 CURRENT 2006-03-21 Active
DREW PRICE BANIAN INVESTMENTS UK LIMITED Director 2008-06-02 CURRENT 2002-08-07 Active
DREW PRICE KILGALLON FINANCE LIMITED Director 2008-06-02 CURRENT 2006-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-17Director's details changed for Lewis John Christopher Danby on 2025-01-06
2025-01-16Director's details changed for Lewis John Christopher Danby on 2025-01-06
2024-05-21CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE 044426050001
2023-05-22Director's details changed for Cosimo Turi on 2023-01-03
2023-05-22Director's details changed for Lewis John Christopher Danby on 2023-01-03
2023-05-22Director's details changed for Mr Daniel James Bell on 2023-01-03
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-01-04Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 8th Floor 100 Bishopsgate London EC2N 4AG
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM 11th Floor 200 Aldersgate Street London EC1A 4HD England
2023-01-03Termination of appointment of Maples Fiduciary Services (Uk) Limited on 2023-01-01
2023-01-03Appointment of Ldc Nominee Secretary Limited as company secretary on 2023-01-01
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-08-23TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2017-08-22
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM 5th Floor 6 st. Andrew Street London EC4A 3AE
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH NO UPDATES
2017-07-20PSC02Notification of Swiss Re Ltd as a person with significant control on 2016-04-06
2016-11-15AP01DIRECTOR APPOINTED MR DAMON MARK LAMBERT
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH PURCELL
2016-10-31AP01DIRECTOR APPOINTED IAN PETER BULLOCK
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1000000
2016-08-05AR0120/05/16 ANNUAL RETURN FULL LIST
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-04AP01DIRECTOR APPOINTED KEVIN JOSEPH PURCELL
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES FOGG
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-21AR0120/05/15 ANNUAL RETURN FULL LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRKWOOD BANKS
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-22AR0120/05/14 ANNUAL RETURN FULL LIST
2013-07-25AA01Previous accounting period shortened from 30/09/13 TO 31/12/12
2013-06-04AR0120/05/13 ANNUAL RETURN FULL LIST
2013-05-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-05-23AD02SAIL ADDRESS CREATED
2013-04-05AA01PREVSHO FROM 31/05/2013 TO 30/09/2012
2013-03-21AP01DIRECTOR APPOINTED NICHOLAS FOGG
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANDREWS
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-29AA01PREVSHO FROM 31/12/2012 TO 31/05/2012
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0120/05/12 FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRKWOOD BANKS / 22/05/2012
2012-06-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0120/05/11 FULL LIST
2011-06-02AP01DIRECTOR APPOINTED DREW PRICE
2011-03-15RES13SECT 175 AUTHORITY RE BREACH OF DUTY 11/03/2011
2011-03-15RES01ADOPT ARTICLES 11/03/2011
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RATCLIFFE
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23AP01DIRECTOR APPOINTED SEAN ANDREWS
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNN
2010-05-21AR0120/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRKWOOD BANKS / 20/05/2010
2010-05-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 20/05/2010
2010-04-28AP01DIRECTOR APPOINTED ANTHONY DUNN
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAW
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2010-02-01AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID GODFREY
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN HALTER
2008-06-11363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-01-09288aNEW DIRECTOR APPOINTED
2007-12-14288bDIRECTOR RESIGNED
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-07-03288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-01-18288bDIRECTOR RESIGNED
2005-09-20288bDIRECTOR RESIGNED
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWISS RE FINANCE (UK) PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWISS RE FINANCE (UK) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SWISS RE FINANCE (UK) PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SWISS RE FINANCE (UK) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SWISS RE FINANCE (UK) PLC
Trademarks
We have not found any records of SWISS RE FINANCE (UK) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWISS RE FINANCE (UK) PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as SWISS RE FINANCE (UK) PLC are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where SWISS RE FINANCE (UK) PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWISS RE FINANCE (UK) PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWISS RE FINANCE (UK) PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.