Advanced company searchLink opens in new window

PARTNERRE CORPORATE MEMBER LIMITED

Company number 08224651

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)
16 Jan 2017 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 16 January 2017
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
12 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jan 2015 MR01 Registration of charge 082246510004, created on 23 January 2015
09 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 01/12/2012 for Charles Townsend Goldie
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
02 Jan 2015 MISC Aud res sect 519
24 Dec 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Mikael Buker
24 Dec 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Stephen Manning
24 Dec 2014 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM02 for James Greenfield
24 Dec 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Michael Watson
24 Dec 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Paul Cooper
10 Dec 2014 MISC Sect 519
04 Dec 2014 CERTNM Company name changed canopius capital fifteen LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-02
04 Dec 2014 AD01 Registered office address changed from 80 Leadenhall Street London EC3A 3DH England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 4 December 2014
04 Dec 2014 AP04 Appointment of Argenta Secretariat Limited as a secretary on 3 December 2014
02 Dec 2014 TM01 Termination of appointment of Paul David Cooper as a director on 24 November 2014
  • ANNOTATION Clarification This document is a duplicate of the form TM01 registered on 01/12/2014 for Paul Cooper
02 Dec 2014 TM01 Termination of appointment of Stephen Trevor Manning as a director on 26 November 2014
  • ANNOTATION Clarification This document is a duplicate of the form TM01 registered on 01/12/2014 for Stephen Manning
  • ANNOTATION Clarification a second filed TM01 was registered on 24/12/2014.
02 Dec 2014 TM01 Termination of appointment of Michael Clive Watson as a director on 24 November 2014
  • ANNOTATION Clarification This document is a duplicate of the form TM01 registered on 01/12/2014 for Michael Watson
02 Dec 2014 TM02 Termination of appointment of James William Greenfield as a secretary on 24 November 2014
  • ANNOTATION Clarification This document is a duplicate of the form TM02 registered on 01/12/2014
01 Dec 2014 TM01 Termination of appointment of Michael Clive Watson as a director on 26 November 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/12/2014.
01 Dec 2014 TM01 Termination of appointment of Stephen Trevor Manning as a director on 24 November 2014
01 Dec 2014 TM01 Termination of appointment of Paul David Cooper as a director on 26 November 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/12/2014.