Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTERRA DANISH RE (UK) GROUP LIMITED
Company Information for

ALTERRA DANISH RE (UK) GROUP LIMITED

LONDON, EC3M 3AZ,
Company Registration Number
03702551
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Alterra Danish Re (uk) Group Ltd
ALTERRA DANISH RE (UK) GROUP LIMITED was founded on 1999-01-27 and had its registered office in London. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
ALTERRA DANISH RE (UK) GROUP LIMITED
 
Legal Registered Office
LONDON
EC3M 3AZ
Other companies in EC3A
 
Previous Names
DANISH RE (UK) GROUP LIMITED14/05/2010
MINMAR (445) LIMITED02/02/1999
Filing Information
Company Number 03702551
Date formed 1999-01-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-19
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTERRA DANISH RE (UK) GROUP LIMITED
The accountancy firm based at this address is EFFECTIVE TAX SOLUTIONS LTD
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.

Company Officers of ALTERRA DANISH RE (UK) GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BAILEY
Company Secretary 2013-09-30
JEREMY WILLIAM BRAZIL
Director 2013-12-17
ANDREW JOHN DAVIES
Director 2013-05-31
WILLIAM DAVID STOVIN
Director 2013-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ANDREW PETZOLD
Director 2013-05-31 2013-12-31
PAUL MICHAEL ARMFIELD
Company Secretary 2008-10-17 2013-09-30
ADAM CHARLES MULLAN
Director 2008-11-06 2013-06-30
PETER ANDREW MINTON
Director 2008-11-06 2013-06-03
WILLIAM MARSTON BECKER
Director 2008-11-06 2013-05-31
TRACEY OLIVIA LILLINGTON
Director 2011-12-19 2012-03-13
LANCE JOHN GIBBINS
Director 2009-10-28 2011-07-25
IAIN JAMES BREMNER
Director 2008-10-17 2009-10-31
SARAH PATTNI
Company Secretary 2007-02-28 2008-11-06
LANCE JOHN GIBBINS
Director 2008-10-17 2008-11-06
MICHAEL PATRICK DALY
Director 2005-04-01 2008-10-17
ROBERT JOSEPH FORNESS
Director 2005-04-01 2008-10-17
MICHAEL SEAN CONNOR
Company Secretary 2004-03-16 2007-02-28
BRAD SCOTT HUNTINGTON
Director 2005-04-01 2005-12-15
REBECCA ROSA DALLY
Director 2004-03-16 2005-04-01
ANTHONY JAMES KEYS
Director 1999-03-24 2005-04-01
MATTHEW ANDREW PETZOLD
Director 1999-07-26 2005-04-01
JAMES CAREY
Director 2000-05-22 2005-02-22
RICHARD GOLDMAN
Director 2004-08-09 2005-02-22
CHARLES MAHONE MCGILL
Director 1999-07-26 2005-02-22
GERALD HUGO CROPPER WAKEFIELD
Director 1999-02-03 2005-02-22
LEIF CORINTH-HANSEN
Director 1999-05-12 2004-02-11
JOHN SCOTT MOFFATT
Company Secretary 1999-09-01 2004-01-28
MERYL HARTZBAND
Director 1999-05-12 2002-10-29
ROBERT CLEMENTS
Director 1999-05-12 2001-06-07
MARK HOLDEN
Director 1999-05-12 2000-03-07
VERNER GEORGE SOUTHEY
Company Secretary 1999-03-24 1999-09-01
ROBIN MICHAEL HEMING GILKES
Director 1999-03-31 1999-05-12
CLYDE SECRETARIES LIMITED
Company Secretary 1999-01-27 1999-03-24
CHRISTOPHER WILLIAM DUFFY
Nominated Director 1999-01-27 1999-02-03
DAVID WILLIAM PAGE
Director 1999-01-27 1999-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY WILLIAM BRAZIL MARKEL (LONDON) LIMITED Director 2004-12-22 CURRENT 1995-12-29 Dissolved 2016-10-18
ANDREW JOHN DAVIES ALTERRA CAPITAL EUROPE LIMITED Director 2013-05-20 CURRENT 2011-01-21 Converted / Closed
ANDREW JOHN DAVIES MARKEL (LONDON) LIMITED Director 2002-08-05 CURRENT 1995-12-29 Dissolved 2016-10-18
ANDREW JOHN DAVIES TERRA NOVA PROTECTION & INDEMNITY AGENCY LIMITED Director 2002-03-26 CURRENT 1998-09-18 Dissolved 2016-10-18
WILLIAM DAVID STOVIN ALTERRA CAPITAL EUROPE LIMITED Director 2013-05-20 CURRENT 2011-01-21 Converted / Closed
WILLIAM DAVID STOVIN INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED Director 2008-10-01 CURRENT 1976-02-11 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
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-27DS01APPLICATION FOR STRIKING-OFF
2015-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 201000
2015-01-27AR0127/01/15 FULL LIST
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM BRAZIL / 14/01/2015
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 49 LEADENHALL STREET LONDON EC3A 2EA
2014-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 201000
2014-01-27AR0127/01/14 FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETZOLD
2013-12-18AP01DIRECTOR APPOINTED MR JEREMY WILLIAM BRAZIL
2013-12-18AP01DIRECTOR APPOINTED MR WILLIAM DAVID STOVIN
2013-10-03AP03SECRETARY APPOINTED MR ANDREW JOHN BAILEY
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL ARMFIELD
2013-10-02MISCSECTION 519
2013-10-01MISCSECTION 519
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM C/O 4TH FLOOR 70 GRACECHURCH STREET LONDON EC3V 0XL UNITED KINGDOM
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MULLAN
2013-06-12AP01DIRECTOR APPOINTED MR MATTHEW ANDREW PETZOLD
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BECKER
2013-06-12AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVIES
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MINTON
2013-01-30AR0127/01/13 FULL LIST
2012-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LILLINGTON
2012-02-08AR0127/01/12 FULL LIST
2011-12-21AP01DIRECTOR APPOINTED MS TRACEY OLIVIA LILLINGTON
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES MULLAN / 15/09/2011
2011-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LANCE GIBBINS
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JOHN GIBBINS / 02/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARSTON BECKER / 02/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW MINTON / 02/06/2011
2011-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ARMFIELD / 02/06/2011
2011-01-28AR0127/01/11 FULL LIST
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM C/O MAX AT LLOYD'S LTD 4TH FLOOR 70 GRACECHURCH STREET LONDON EC3V 0XL
2010-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-14RES15CHANGE OF NAME 14/05/2010
2010-05-14CERTNMCOMPANY NAME CHANGED DANISH RE (UK) GROUP LIMITED CERTIFICATE ISSUED ON 14/05/10
2010-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW MINTON / 01/02/2010
2010-01-27AR0127/01/10 FULL LIST
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BREMNER
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MULLAN / 28/10/2009
2009-11-04AP01DIRECTOR APPOINTED MR LANCE JOHN GIBBINS
2009-08-24363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-08-24190LOCATION OF DEBENTURE REGISTER
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM C/O IMAGINE 70 GRACECHURCH STREET LONDON EC3V 0XL
2009-08-24353LOCATION OF REGISTER OF MEMBERS
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-05RES01ADOPT ARTICLES 02/03/2009
2008-12-11288aDIRECTOR APPOINTED MR WILLIAM MARSTON BECKER
2008-12-02288aDIRECTOR APPOINTED MR ADAM MULLAN
2008-12-02288aDIRECTOR APPOINTED MR PETER ANDREW MINTON
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY SARAH PATTNI
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR LANCE GIBBINS
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / SARAH PATTNI / 15/01/2008
2008-10-23288aDIRECTOR APPOINTED MR LANCE GIBBINS
2008-10-23288aDIRECTOR APPOINTED MR IAIN JAMES BREMNER
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DALY
2008-10-23288aSECRETARY APPOINTED MR PAUL MICHAEL ARMFIELD
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FORNESS
2008-10-20363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17RES02RES02
2008-10-16AC92ORDER OF COURT - RESTORATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALTERRA DANISH RE (UK) GROUP 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 ALTERRA DANISH RE (UK) GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALTERRA DANISH RE (UK) GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ALTERRA DANISH RE (UK) GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALTERRA DANISH RE (UK) GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTERRA DANISH RE (UK) GROUP LIMITED
Trademarks
We have not found any records of ALTERRA DANISH RE (UK) GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTERRA DANISH RE (UK) GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALTERRA DANISH RE (UK) GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALTERRA DANISH RE (UK) GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTERRA DANISH RE (UK) GROUP 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 ALTERRA DANISH RE (UK) GROUP LIMITED any grants or awards.
Ownership
    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.