MUNICH RE CAPITAL NO.2 LTD. is a business entity registered at Companies House, UK, with entity identifier is 09229672. The registration start date is September 22, 2014. The current status is Active.
Company Number | 09229672 |
Company Name | MUNICH RE CAPITAL NO.2 LTD. |
Registered Address |
St Helens 1 Undershaft London EC3A 8EE United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2014-09-22 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-10-20 |
Returns Last Update | 2015-09-22 |
Confirmation Statement Due Date | 2021-10-06 |
Confirmation Statement Last Update | 2020-09-22 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
65120 | Non-life insurance |
65202 | Non-life reinsurance |
Address |
ST HELENS 1 UNDERSHAFT |
Post Town | LONDON |
Post Code | EC3A 8EE |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
MRSG UK SERVICES LIMITED | St Helens 1 Undershaft, London, EC3A 8EE, United Kingdom |
Entity Name | Office Address |
---|---|
D-CLEAR EUROPE LIMITED | Saint Helens, 1 Undershaft, London, EC3A 8EE |
REFERENCE DATA SERVICES (UK) LIMITED | St Helen's, 1 Undershaft, London, EC3A 8EE |
AFFINITY VALUATIONS LIMITED | Level 44 The Leadenhall Building, 122 Leadenhall Street, London, EC3A 8EE |
SMARTSTREAM TECHNOLOGIES GROUP LIMITED | St Helen's, 1 Undershaft, London, EC3A 8EE |
SMARTSTREAM ACQUISITIONS LIMITED | St. Helen's, 1 Undershaft, London, EC3A 8EE |
SMARTSTREAM FUNDING LIMITED | St Helen's, 1 Undershaft, London, EC3A 8EE |
SMARTSTREAM TECHNOLOGIES LIMITED | St Helen's, 1 Undershaft, London, EC3A 8EE |
Entity Name | Office Address |
---|---|
27 HALLSWELLE ROAD LIMITED | 27a Hallswelle Road, London, NW11 0DH, United Kingdom |
2RADO & CO LTD | 225a Woodhouse Road, London, N12 9BD, England |
312 FILMS LTD | 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom |
444 SPACE LTD | 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom |
75 COMMERCIAL LTD | 75 Commercial Street, London, E1 6BD, England |
84 MONSTERS LIMITED | 7 Eaton Close, London, SW1W 8JX, United Kingdom |
A TO Z BUILDING MAINTENANCE AND SERVICES LTD | Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England |
A.T.A ACCOUNTS & MANAGEMENT LIMITED | 165 Kensington Avenue, London, E12 6NL, England |
A.T.D. CONSTRUCTION SERVICES LTD | 11 Hallam Road, London, N15 3RE, England |
A4A LOGISTIC LTD | Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LEADENHALL INSURANCE CONSULTANTS LIMITED | Secretary (Active) | C/O Macintyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom, EC4V 6BJ | / 22 September 2014 |
/ |
|
COULTON, Louise Hazel | Director (Active) | Plantation Place South, 60 Great Tower Street, London, United Kingdom, EC3R 5AD | July 1976 / 2 September 2016 |
British / England |
Director |
JONES, Christopher Carl Whitmore | Director (Active) | Plantation Place South, 60 Great Tower Street, London, United Kingdom, EC3R 5AD | March 1971 / 22 December 2014 |
British / United Kingdom |
Head Of Global Finance |
OLDRIDGE, Christine Paula | Director (Active) | Plantation Place South, 60 Great Tower Street, London, United Kingdom, EC3R 5AD | June 1966 / 2 September 2016 |
British/Canadian / England |
Director |
STAFFORD, Olivia Leigh | Director (Active) | Plantation Place South, 60 Great Tower Street, London, United Kingdom, EC3R 5AD | July 1977 / 2 September 2015 |
British / United Kingdom |
Finance Manager |
BRIDE, Martin Lindsay | Director (Resigned) | Plantation Place South, 60 Great Tower Street, London, United Kingdom, EC3R 5AD | October 1963 / 22 September 2014 |
British/French / United Kingdom |
Insurance Professional |
COOPE, Sian Annette | Director (Resigned) | Plantation Place South, 60 Great Tower Street, London, United Kingdom, EC3R 5AD | September 1962 / 22 September 2014 |
British / United Kingdom |
Insurance Professional |
MOFFATT, John Scott | Director (Resigned) | Plantation Place South, 60 Great Tower Street, London, United Kingdom, EC3R 5AD | February 1963 / 22 September 2014 |
British / United Kingdom |
Insurance Professional |
Post Town | LONDON |
Post Code | EC3A 8EE |
SIC Code | 65120 - Non-life insurance |
Please provide details on MUNICH RE CAPITAL NO.2 LTD. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.