- Company Overview for RENAISSANCE REINSURANCE OF EUROPE UNLIMITED COMPANY (FC028764)
- Filing history for RENAISSANCE REINSURANCE OF EUROPE UNLIMITED COMPANY (FC028764)
- People for RENAISSANCE REINSURANCE OF EUROPE UNLIMITED COMPANY (FC028764)
- UK establishments for RENAISSANCE REINSURANCE OF EUROPE UNLIMITED COMPANY (FC028764)
- More for RENAISSANCE REINSURANCE OF EUROPE UNLIMITED COMPANY (FC028764)
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) |
---|---|---|---|
27 Apr 2022 | OSDS01 | Closure of UK establishment(s) BR010302 and overseas company FC028764 on 31 December 2020 | |
09 Mar 2017 | OSNM01 | Change of registered name of an overseas company on 2 March 2017 from Renaissance reinsurance of europe | |
09 Mar 2017 | OSCH01 | Details changed for a UK establishment - BR010302 Name Change Renaissance reinsurance of europe,1 December 2016 | |
06 Oct 2016 | OSAP01 | Appointment of Mr Seamus Creedon as a director on 29 June 2015 | |
06 Oct 2016 | OSAP01 | Appointment of Orla Finnan as a director on 9 June 2014 | |
06 Oct 2016 | OSAP01 | Appointment of Adrian Wrafter as a director on 19 May 2009 | |
06 Oct 2016 | OSAP01 | Appointment of Sean Brosnan as a director on 27 May 2014 | |
06 Oct 2016 | OSAP01 | Appointment of Kieran Kerr as a director on 5 December 2013 | |
06 Oct 2016 | OSAP07 | Appointment of Brian John Mccarthy as a person authorised to accept service for UK establishment BR010302 on 19 September 2016. | |
06 Oct 2016 | OSAP05 | Appointment of Brian John Mccarthy as a person authorised to represent UK establishment BR010302 on 19 September 2016. | |
06 Oct 2016 | OSAP03 | Appointment of Leo David Lechmere Barran as a secretary on 12 June 2014 | |
06 Oct 2016 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR010302 Person Authorised to Accept terminated 18/09/2016 richard murphy | |
06 Oct 2016 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR010302 Person Authorised to Represent terminated 12/06/2014 ian britchfield | |
06 Oct 2016 | OSTM02 | Termination of appointment of Goodbody Secretarial Limited as secretary on 20 November 2012 | |
06 Oct 2016 | OSTM01 | Termination of appointment of James Macginnitie as a director on 5 December 2013 | |
06 Oct 2016 | OSTM01 | Termination of appointment of Michael Arthur Greene as a director on 20 April 2009 | |
06 Oct 2016 | OSTM01 | Termination of appointment of Ian Britchfield as a director on 12 June 2014 | |
09 Oct 2013 | OSCH01 | Details changed for a UK establishment - BR010302 Address Change C/O spectrum syndicate management 2ND floor 6 bevis marks, london, EC3A 7HL,24 May 2010 | |
16 Jan 2009 | BR6 | BR010302 person authorised to represent terminated 09/01/2009 ian branagan | |
09 Jan 2009 | BR1-PAR |
BR1-par BR010302 pa appointed\murphy\richard\33\chase court gardens\enfield\middlesex\EN2 8DJ\
|
|
09 Jan 2009 | BR1-PAR |
BR1-par BR010302 pr appointed\branagan\ian\checkmate\smiths FL05\bermuda
|
|
09 Jan 2009 | BR1-PAR |
BR1-par BR010302 pr appointed\britchfield\ian\dun macha\wicklow town\co wicklow
|
|
09 Jan 2009 | BR1-BCH |
BR010302 registered
|
|
09 Jan 2009 | BR1 | Initial branch registration |