Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QBE UK LIMITED
Company Information for

QBE UK LIMITED

30 FENCHURCH STREET, LONDON, EC3M 3BD,
Company Registration Number
01761561
Private Limited Company
Active

Company Overview

About Qbe Uk Ltd
QBE UK LIMITED was founded on 1983-10-14 and has its registered office in London. The organisation's status is listed as "Active". Qbe Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
QBE UK LIMITED
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in EC3M
 
Previous Names
QBE INSURANCE (EUROPE) LIMITED31/12/2018
QBE INTERNATIONAL INSURANCE LIMITED30/09/2005
Filing Information
Company Number 01761561
Company ID Number 01761561
Date formed 1983-10-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 09:15:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QBE UK LIMITED
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.
Companies with same name QBE UK LIMITED
The following companies were found which have the same name as QBE UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QBE UK FINANCE III LIMITED PLANTATION PLACE 30 FENCHURCH STREET 30 FENCHURCH STREET LONDON EC3M 3BD Dissolved Company formed on the 2009-05-27
QBE UK FINANCE IV LIMITED 30 FENCHURCH STREET LONDON EC3M 3BD Active Company formed on the 2009-05-27

Company Officers of QBE UK LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA JANE SMITH
Company Secretary 2017-06-26
WAI-FONG AU
Director 2012-06-06
TIMOTHY CHARLES WILLIAM INGRAM
Director 2014-03-21
MALCOLM GRAHAM MCCAIG
Director 2014-04-04
COLIN RAYMOND O'FARRELL
Director 2008-01-01
RICHARD VAUGHAN PRYCE
Director 2012-09-03
STUART WILLIAM SINCLAIR
Director 2013-11-21
NIGEL JOSEPH DOUTY TERRY
Director 2016-12-19
DAVID JAMES WINKETT
Director 2004-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER FELTON SMITH
Company Secretary 2015-06-29 2017-06-26
PHILIP ANDREW DODRIDGE
Director 2005-09-07 2016-12-19
SHARON MARIA BOLAND
Company Secretary 2007-05-15 2015-06-29
IAN DAVID BECKERSON
Director 2005-03-10 2015-06-29
DOMINIC JOHN CLAYDEN
Director 2013-12-09 2015-06-29
CHERYL KAREN CURTIS
Director 2013-02-05 2015-05-31
STEVEN PAUL BURNS
Director 2004-09-17 2013-10-01
ASHIS MATHURADAS BATHIA
Director 2005-09-07 2013-08-02
PATRICK REMI CORNEEL COENE
Director 2011-11-16 2013-02-18
DAVID ANDREW CONSTABLE
Director 2008-01-01 2010-03-10
MATTHEW FRANCIS CRANE
Director 2005-09-07 2010-03-10
EMILIO ANTONIO DI SILVIO
Director 2008-01-01 2010-03-10
DAVID EDWARD COONEY
Director 2005-09-07 2008-01-01
ADRIAN CHARLES HAROLD WILLIAMS
Company Secretary 2006-12-08 2007-05-15
HUGH GLEN PALLOT
Company Secretary 1998-07-24 2006-12-08
DAVID GLYN EYNON
Director 2005-09-07 2006-11-30
DESMOND FOGARTY
Director 1999-10-05 2001-06-30
MARTIN ANDREW BOWER
Director 1993-01-13 2001-02-28
BRIAN RAYMOND COTTERILL
Director 1998-03-10 1999-11-16
GORDON LESLIE BROWN
Director 1992-09-06 1999-06-30
RICHARD JAMES MACGREGOR
Company Secretary 1997-01-06 1998-07-24
EDWIN JOHN CLONEY
Director 1992-09-06 1998-05-13
MARY DENISE GREENHALGH
Company Secretary 1995-02-16 1997-01-06
MARTIN ANDREW BOWER
Company Secretary 1992-09-06 1995-02-16
GRAEME MARK CONNELL
Director 1992-09-06 1993-01-13
AMEDEE RAYNALD PHILIPPE BELLEROSE
Director 1992-09-06 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAI-FONG AU QBE RE (EUROPE) LIMITED Director 2012-09-30 CURRENT 1978-07-17 Active
WAI-FONG AU QBE UNDERWRITING LIMITED Director 2012-06-06 CURRENT 1971-12-17 Active
WAI-FONG AU HARALICE LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
TIMOTHY CHARLES WILLIAM INGRAM INGRAM LENDING LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
TIMOTHY CHARLES WILLIAM INGRAM THE LONDON COMMUNITY FOUNDATION Director 2017-09-26 CURRENT 2002-02-27 Active
TIMOTHY CHARLES WILLIAM INGRAM QBE RE (EUROPE) LIMITED Director 2014-10-23 CURRENT 1978-07-17 Active
TIMOTHY CHARLES WILLIAM INGRAM QBE EUROPEAN OPERATIONS PLC Director 2014-10-01 CURRENT 1991-08-29 Active
TIMOTHY CHARLES WILLIAM INGRAM QBE UNDERWRITING LIMITED Director 2014-03-21 CURRENT 1971-12-17 Active
TIMOTHY CHARLES WILLIAM INGRAM GREENCOAT UK WIND PLC Director 2012-12-04 CURRENT 2012-12-04 Active
TIMOTHY CHARLES WILLIAM INGRAM CLAYESMORE SCHOOL Director 2012-10-01 CURRENT 1940-03-09 Active
MALCOLM GRAHAM MCCAIG ROBERT OWEN COMMUNITIES Director 2018-07-24 CURRENT 1986-07-18 Active
MALCOLM GRAHAM MCCAIG UNITED RESPONSE Director 2018-03-21 CURRENT 1973-09-11 Active
MALCOLM GRAHAM MCCAIG AGEAS RETAIL LIMITED Director 2017-10-19 CURRENT 1977-08-10 Active
MALCOLM GRAHAM MCCAIG AGEAS SERVICES (UK) LIMITED Director 2017-10-19 CURRENT 1922-01-19 Active
MALCOLM GRAHAM MCCAIG AGEAS INSURANCE LIMITED Director 2017-10-19 CURRENT 1939-07-01 Active
MALCOLM GRAHAM MCCAIG AGEAS (UK) LIMITED Director 2016-11-10 CURRENT 1973-01-30 Active
MALCOLM GRAHAM MCCAIG UNUM EUROPEAN HOLDING COMPANY LIMITED Director 2015-11-06 CURRENT 1990-01-22 Active
MALCOLM GRAHAM MCCAIG QBE UNDERWRITING LIMITED Director 2014-04-04 CURRENT 1971-12-17 Active
MALCOLM GRAHAM MCCAIG QBE RE (EUROPE) LIMITED Director 2014-04-04 CURRENT 1978-07-17 Active
MALCOLM GRAHAM MCCAIG TRADITION FINANCIAL SERVICES LTD. Director 2013-12-09 CURRENT 1972-03-14 Active
MALCOLM GRAHAM MCCAIG TRADITION (UK) LIMITED Director 2013-12-09 CURRENT 1968-08-22 Active
MALCOLM GRAHAM MCCAIG UNUM LIMITED Director 2009-07-22 CURRENT 1970-07-03 Active
COLIN RAYMOND O'FARRELL LLOYD'S MARKET ASSOCIATION Director 2015-05-12 CURRENT 1991-01-03 Active
COLIN RAYMOND O'FARRELL QBE UNDERWRITING SERVICES LIMITED Director 2007-03-12 CURRENT 1998-02-17 Active - Proposal to Strike off
COLIN RAYMOND O'FARRELL QBE UNDERWRITING LIMITED Director 2002-07-01 CURRENT 1971-12-17 Active
RICHARD VAUGHAN PRYCE QBE SERVICES (EUROPE) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
RICHARD VAUGHAN PRYCE QBE UK FINANCE III LIMITED Director 2013-01-08 CURRENT 2009-05-27 Dissolved 2017-02-28
RICHARD VAUGHAN PRYCE QBE UK FINANCE IV LIMITED Director 2013-01-08 CURRENT 2009-05-27 Active
RICHARD VAUGHAN PRYCE QBE CORPORATE LIMITED Director 2012-12-21 CURRENT 1995-10-18 Active
RICHARD VAUGHAN PRYCE QBE HOLDINGS (EO) LIMITED Director 2012-12-21 CURRENT 2008-10-09 Active
RICHARD VAUGHAN PRYCE QBE MANAGEMENT SERVICES (UK) LIMITED Director 2012-11-19 CURRENT 1996-01-31 Active
RICHARD VAUGHAN PRYCE QBE RE (EUROPE) LIMITED Director 2012-09-30 CURRENT 1978-07-17 Active
RICHARD VAUGHAN PRYCE QBE EUROPEAN OPERATIONS PLC Director 2012-09-03 CURRENT 1991-08-29 Active
RICHARD VAUGHAN PRYCE QBE UNDERWRITING LIMITED Director 2012-09-03 CURRENT 1971-12-17 Active
STUART WILLIAM SINCLAIR BANK OF SCOTLAND PLC Director 2016-01-04 CURRENT 2007-09-17 Active
STUART WILLIAM SINCLAIR HBOS PLC Director 2016-01-04 CURRENT 2001-05-03 Active
STUART WILLIAM SINCLAIR LLOYDS BANK PLC Director 2016-01-04 CURRENT 1865-04-20 Active
STUART WILLIAM SINCLAIR LLOYDS BANKING GROUP PLC Director 2016-01-04 CURRENT 1985-10-21 Active
STUART WILLIAM SINCLAIR PROVIDENT PERSONAL CREDIT LIMITED Director 2015-06-01 CURRENT 1917-02-20 Liquidation
STUART WILLIAM SINCLAIR PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2015-06-01 CURRENT 1937-06-18 Liquidation
STUART WILLIAM SINCLAIR QBE RE (EUROPE) LIMITED Director 2014-10-23 CURRENT 1978-07-17 Active
STUART WILLIAM SINCLAIR QBE UNDERWRITING LIMITED Director 2013-11-21 CURRENT 1971-12-17 Active
STUART WILLIAM SINCLAIR VANQUIS BANKING GROUP PLC Director 2012-10-01 CURRENT 1960-08-31 Active
NIGEL JOSEPH DOUTY TERRY QBE MANAGEMENT SERVICES (UK) LIMITED Director 2017-01-23 CURRENT 1996-01-31 Active
NIGEL JOSEPH DOUTY TERRY QBE SERVICES (EUROPE) LIMITED Director 2017-01-23 CURRENT 2014-12-16 Active - Proposal to Strike off
NIGEL JOSEPH DOUTY TERRY QBE HOLDINGS (EO) LIMITED Director 2016-12-19 CURRENT 2008-10-09 Active
NIGEL JOSEPH DOUTY TERRY QBE UNDERWRITING LIMITED Director 2016-12-19 CURRENT 1971-12-17 Active
NIGEL JOSEPH DOUTY TERRY QBE RE (EUROPE) LIMITED Director 2016-12-19 CURRENT 1978-07-17 Active
NIGEL JOSEPH DOUTY TERRY QBE CORPORATE LIMITED Director 2016-12-05 CURRENT 1995-10-18 Active
DAVID JAMES WINKETT QBE SERVICES (EUROPE) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
DAVID JAMES WINKETT QBE FINANCE HOLDINGS (EO) LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID JAMES WINKETT QBE UK FINANCE III LIMITED Director 2009-05-27 CURRENT 2009-05-27 Dissolved 2017-02-28
DAVID JAMES WINKETT QBE UK FINANCE IV LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active
DAVID JAMES WINKETT QBE HOLDINGS (EO) LIMITED Director 2008-11-18 CURRENT 2008-10-09 Active
DAVID JAMES WINKETT QBE INSURANCE SERVICES (REGIONAL) LIMITED Director 2005-11-07 CURRENT 2003-12-22 Active - Proposal to Strike off
DAVID JAMES WINKETT QBE EUROPEAN SERVICES LIMITED Director 2005-11-07 CURRENT 1972-08-04 Active
DAVID JAMES WINKETT QBE EUROPEAN OPERATIONS PLC Director 2004-09-17 CURRENT 1991-08-29 Active
DAVID JAMES WINKETT QBE MANAGEMENT SERVICES (UK) LIMITED Director 2004-09-17 CURRENT 1996-01-31 Active
DAVID JAMES WINKETT QBE RE (EUROPE) LIMITED Director 2004-09-17 CURRENT 1978-07-17 Active
DAVID JAMES WINKETT QBE HOLDINGS (EUROPE) LIMITED Director 2000-12-15 CURRENT 1993-08-10 Dissolved 2017-06-21
DAVID JAMES WINKETT LIMIT CORPORATE MEMBERS LIMITED Director 2000-11-01 CURRENT 1993-09-16 Dissolved 2014-01-07
DAVID JAMES WINKETT LIMIT HOLDINGS LIMITED Director 2000-11-01 CURRENT 1993-09-13 Dissolved 2014-01-21
DAVID JAMES WINKETT QBE CORPORATE LIMITED Director 2000-11-01 CURRENT 1995-10-18 Active
DAVID JAMES WINKETT QBE UNDERWRITING LIMITED Director 2000-11-01 CURRENT 1971-12-17 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
2024-03-05DIRECTOR APPOINTED MR TIMOTHY CARDWELL WADE
2023-07-06CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES WILLIAM INGRAM
2023-04-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES WILLIAM INGRAM
2023-04-03DIRECTOR APPOINTED SIR NORMAN KEITH SKEOCH
2023-04-03DIRECTOR APPOINTED SIR NORMAN KEITH SKEOCH
2023-01-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS KILLOURHY
2022-12-13DIRECTOR APPOINTED MR ROBERT CHARLES STONE
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-04-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-11DIRECTOR APPOINTED MR STEVEN MADDOCK
2022-02-11AP01DIRECTOR APPOINTED MR STEVEN MADDOCK
2021-12-16DIRECTOR APPOINTED MS CECILE FRESNEAU
2021-12-16DIRECTOR APPOINTED MS CECILE FRESNEAU
2021-12-16AP01DIRECTOR APPOINTED MS CECILE FRESNEAU
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES GILBERT
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05SH19Statement of capital on 2021-05-05 GBP 625,905,272
2021-04-23SH20Statement by Directors
2021-04-23CAP-SSSolvency Statement dated 07/04/21
2021-04-23RES13Resolutions passed:
  • Share premium account cancelled 07/04/2021
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HARRISON
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017615610015
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WINKETT
2021-02-11AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS KILLOURHY
2021-01-08AP01DIRECTOR APPOINTED MR MARTIN JAMES GILBERT
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RAYMOND O'FARRELL
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM Plantation Place 30 Fenchurch Street London EC3M 3BD
2020-12-14AP01DIRECTOR APPOINTED MR JASON RICHARD HARRIS
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VAUGHAN PRYCE
2020-11-26AP01DIRECTOR APPOINTED SAMUEL HARRISON
2020-09-17CH01Director's details changed for Miss Catherine Ann Brown on 2020-09-14
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAM SINCLAIR
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WAI-FONG AU
2019-05-08AP01DIRECTOR APPOINTED MISS CATHERINE ANN BROWN
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-25MEM/ARTSARTICLES OF ASSOCIATION
2018-12-31RES15CHANGE OF COMPANY NAME 23/04/21
2018-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAHAM MCCAIG / 27/04/2018
2018-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAHAM MCCAIG / 27/04/2018
2018-03-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 625905272
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-12PSC02Notification of Qbe Holdings (Eo) Limited as a person with significant control on 2016-04-06
2017-06-29TM02Termination of appointment of Esther Felton Smith on 2017-06-26
2017-06-29AP03Appointment of Alexandra Jane Smith as company secretary on 2017-06-26
2016-12-23AP01DIRECTOR APPOINTED MR NIGEL JOSEPH DOUTY TERRY
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW DODRIDGE
2016-10-06CH01Director's details changed for Mr Malcolm Graham Mccaig on 2016-07-19
2016-07-11AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 625905272
2015-07-22AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARRY
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CLAYDEN
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN BECKERSON
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOE GORDON
2015-07-10AP03Appointment of Ms Esther Felton Smith as company secretary on 2015-06-29
2015-07-08TM02Termination of appointment of Sharon Maria Boland on 2015-06-29
2015-06-05RES01ADOPT ARTICLES 05/06/15
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL CURTIS
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OLSEN
2014-12-11AP01DIRECTOR APPOINTED MR DAVID SEDGWICK HALL
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SINCLAIR / 28/11/2014
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN POMEROY
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOHN CLAYDEN / 09/12/2013
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 625905272
2014-07-04AR0130/06/14 FULL LIST
2014-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-16SH0106/06/14 STATEMENT OF CAPITAL GBP 625905272.00
2014-06-11RES01ADOPT ARTICLES 30/05/2014
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017615610014
2014-04-09AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM MCCAIG
2014-03-25AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES WILLIAM INGRAM
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER GROVE
2013-12-23AP01DIRECTOR APPOINTED MR DOMINIC JOHN CLAYDEN
2013-11-27AP01DIRECTOR APPOINTED MR STUART WILLIAM SINCLAIR
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VAUGHAN PRYCE / 01/10/2013
2013-10-22AP01DIRECTOR APPOINTED MR JOE GORDON
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURNS
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEAL
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RAYMOND O'FARRELL / 06/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RAYMOND O'FARRELL / 06/08/2013
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ASHIS BATHIA
2013-07-03AR0130/06/13 FULL LIST
2013-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-02SH0113/06/13 STATEMENT OF CAPITAL GBP 511905272
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIESKO
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BECKERSON / 27/03/2013
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COENE
2013-02-13AP01DIRECTOR APPOINTED DAVID MARTIN SIESKO
2013-02-07AP01DIRECTOR APPOINTED CHERYL KAREN CURTIS
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEAL / 08/10/2012
2012-09-04AP01DIRECTOR APPOINTED MR RICHARD VAUGHAN PRYCE
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS O'HALLORAN
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WINKETT / 06/07/2012
2012-07-11AR0130/06/12 FULL LIST
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHINDER KANG
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD POSNER
2012-06-12AP01DIRECTOR APPOINTED MISS WAI-FONG AU
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK REMI CORNEEL COENE / 28/03/2012
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WHITTAKER
2011-11-18AP01DIRECTOR APPOINTED PATRICK REMI CORNEEL COENE
2011-07-05AR0130/06/11 FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LISSON
2011-02-03AP01DIRECTOR APPOINTED MOHINDER SINGH KANG
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEAL / 23/12/2010
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MAGEEAN
2010-12-06RES01ADOPT ARTICLES 26/11/2010
2010-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW DODRIDGE / 20/10/2010
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MCLENAGHAN
2010-07-02AR0130/06/10 FULL LIST
2010-04-01OCC/O SCHEME OF ARRANGEMENT
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSTON
2010-03-19AP01DIRECTOR APPOINTED VINCENT MCLENAGHAN
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MCLENAGHAN
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME RAYNER
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRANE
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONSTABLE
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EMILIO DI SILVIO
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DORON GROSSMAN
2010-03-11MISCFINAL COURT ORDER FOR COMPLETION OF CROSS BORDER MERGER
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/12/09
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to QBE UK LIMITED 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 QBE UK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Lightman 2016-01-28 to 2016-01-28 3YQ67029 QBE INSURANCE (EUROPE) LIMITED -v- MR SCOTT KNIGHT FAST TRACK 1 DAY
2016-01-28
County Court at Central London District Judge Price 2016-07-22 to 2016-07-28 B62YP086 QBE INSURANCE (EUROPE) LIMITED -v- CHESHAM & CO. SOLICITORS
2016-07-28
2016-07-22
QUEEN’S BENCH DIVISION MR JUSTICE WARBY 2016-05-09 to 2016-05-09 TLQ/15/1282 Mair v QBE Insurance (Europe) Ltd & anr
2016-05-09TO BE MENTIONED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-12 Outstanding LLOYDS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-04-02 Outstanding BARCLAYS BANK PLC
DEPOSIT AGREEMENT AND DEED OF CHARGE 2007-04-04 Outstanding CALYON ACTING THROUGH ITS LONDON BRANCH
DEED OF CHARGE 2006-12-22 Outstanding DRESDNER BANK AG LONDON BRANCH
CHARGE OVER DEPOSIT 2002-01-07 Outstanding HARRINGTON INTERNATIONAL INSURANCE LIMITED
MEMORANDUM OF DEPOSIT AND CHARGE 1996-06-18 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT AND CHARGE 1995-03-27 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT AND CHARGE 1994-07-06 Satisfied BARCLAYS BANK PLC
A SECURITY AGREEMENT 1993-12-15 Outstanding CITIBANK, N.A.
REINSURANCE DEPOSIT AGREEMENT 1993-07-29 Outstanding CITIBANK, N.A.
SECURITY AGREEMENT 1993-07-29 Outstanding CITIBANK, N.A.
DEED OF CHARGE 1992-07-21 Satisfied BARCLAYS BANK PLC
DEPOSIT CHARGE 1992-07-20 Satisfied BARCLAYS BANK PLC
DEPOSIT CHARGE 1990-08-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QBE UK LIMITED

Intangible Assets
Patents
We have not found any records of QBE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QBE UK LIMITED
Trademarks

Trademark applications by QBE UK LIMITED

QBE UK LIMITED is the Original Applicant for the trademark AutoCheck ™ (WIPO1293210) through the WIPO on the 2015-12-18
Insurance services relating to motor vehicles.
Services d'assurances en matière de véhicules à moteur.
Servicios de seguros relacionados con vehículos de motor.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ARMOUR RISK MANAGEMENT LIMITED 2014-09-11 Outstanding

We have found 1 mortgage charges which are owed to QBE UK LIMITED

Income
Government Income

Government spend with QBE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Boston Borough Council 2014-10-03 GBP £38,454 MOTOR INSURANCE RENEWAL 31.07.14-31.07.14
2013-10-04 GBP £35,597 2013 RENEWAL PAYMENT UNDER POLICY Y07842
2013-10-04 GBP £2,136 2013 RENEWAL PAYMENT UNDER POLICY Y07842 6% IPT
Boston Borough Council 2012-08-17 GBP £40,810 MOTOR FLEET INSURANCE 12/13
Blackburn with Darwen Council 2012-04-25 GBP £1,163 Financial Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Provincia di Pisa general liability insurance services 2011/06/14 EUR 719,589

Affidamento del servizio di assicurazione RCT/O.

Comune di Bologna – Settore Gare Legal expenses insurance services 2013/06/11 EUR 1,140,000

Servizi assicurativi per il Comune di Bologna. Gara suddivisa in TEE lotti:

St.Helens Council Insurance services 2013/7/1

St. Helens Council - 2013 Insurance Tender excluding broking services.

Comune di Ferentino Insurance services 2013/10/18

Servizi assicurativi: Lotto 1) All risks elettronica; Lotto 2) Responsabilità Civile verso Terzi e dipendenti; Lotto 3) Tutela Legale; Lotto 4) Infortuni cumulativa; Lotto 5) Kasko dipendenti in missione; Lotto 6) RCA Libro Matricola.

Provincia di Campobasso general liability insurance services 2012/06/06 EUR 433,234

Responsabilità civile verso terzi e prestatori d'opera (RCT / RCO).

Comune di San Miniato General liability insurance services 2013/06/25 EUR 96,000

L'appalto ha per oggetto i servizi assicurativi per la durata di anni tre decorrenti dalle ore 24 del 30.6.2013 alle ore 24 del 30.6.2016 per i seguenti lotti:

Outgoings
Business Rates/Property Tax
No properties were found where QBE UK LIMITED 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.
Import/Export of Goods
Goods imported/exported by QBE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party QBE INSURANCE (EUROPE) LTDEvent TypePetitions to Wind Up (Companies)
Defending partyCOSGROVES RECOVERY LIMITEDEvent Date2011-03-15
In the High Court of Justice (Chancery Division) Leeds District Registry case number 387 A Petition to wind up the above-named Company, Registration Number 5173292, of The Toe Inn, Broad Lane, Blacktoft, Goole, East Yorkshire DN14 7XT , presented on 15 March 2011 by QBE INSURANCE (EUROPE) LTD , Plantation Place, 30 Fenchurch Street, London , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds LS1 3BG , on 14 June 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2011 . The Petitioners Solicitor is Ison Harrison , Duke House, 54 Wellington Street, Leeds LS1 2EE . (Ref CFI/422079.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QBE UK LIMITED 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 QBE UK LIMITED 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.