Advanced company searchLink opens in new window

PARTNERRE MANAGEMENT LIMITED

Company number 04973455

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2020 DS01 Application to strike the company off the register
30 Jun 2020 DS02 Withdraw the company strike off application
30 Jun 2020 DS01 Application to strike the company off the register
05 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
29 Aug 2019 AD01 Registered office address changed from 80 Leadenhall Street 3rd Floor London EC3A 3DH to 2 Minster Court 2 Minster Court London EC3R 7BB on 29 August 2019
26 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
06 Jun 2018 TM01 Termination of appointment of Richard Berve as a director on 5 June 2018
06 Jun 2018 AP01 Appointment of Mr Brian Sabia as a director on 5 June 2018
05 Jun 2018 TM01 Termination of appointment of Christopher Mitchell as a director on 15 May 2018
05 Jun 2018 AP01 Appointment of Mr Christopher Mitchell as a director on 1 October 2017
05 Jun 2018 AP01 Appointment of Mr Richard Berve as a director on 15 May 2018
18 May 2018 TM01 Termination of appointment of Daniel Bolgar as a director on 30 September 2017
18 May 2018 TM01 Termination of appointment of Paul Francis Towers as a director on 30 September 2017
18 May 2018 TM02 Termination of appointment of Paul Francis Towers as a secretary on 30 September 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
21 Jul 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AP01 Appointment of Mr Daniel Bolgar as a director on 1 April 2016
14 Apr 2016 TM01 Termination of appointment of Dennis Heinzig as a director on 1 April 2016
26 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000