SCOR UK COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

SCOR UK COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
SCOR UK COMPANY LIMITED was incorporated 46 years ago on 19/10/1977 and has the registered number: 01334736. The accounts status is FULL and accounts are next due on 30/09/2024.

SCOR UK COMPANY LIMITED - LONDON

This company is listed in the following categories:
65120 - Non-life insurance

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

10 LIME STREET
LONDON
EC3M 7AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER JAMES BEAZLEY Mar 1979 British Director 2023-02-28 CURRENT
MS. CATHERINE ESTELLE FASSI Aug 1976 French Director 2020-10-01 CURRENT
MS SIAN FISHER Apr 1963 British Director 2023-01-26 CURRENT
MR AGHA IRFAN UL HAQ Jun 1980 British Director 2023-02-15 CURRENT
MR JEREMY WILLIAM HAYNES May 1966 British Director 2020-10-19 CURRENT
MR IAN MAXWELL KIRK Mar 1958 Irish Director 2021-06-11 CURRENT
MR. ROMAIN LAUNAY Apr 1979 French Director 2023-08-01 CURRENT
MR DAVID MICHAEL REED Aug 1958 British Director 2020-10-23 CURRENT
MISS GILLIAN HEATHER PHILLIPS Secretary 2017-03-08 CURRENT
SERGE MICHEL PHILIPPE OSOUF Oct 1943 French Director 1993-06-17 UNTIL 2003-01-22 RESIGNED
MR MALCOLM CHARLES NEWMAN Dec 1958 British Director 2009-09-29 UNTIL 2020-05-15 RESIGNED
LAURENCE LENARD Nov 1940 French Director 1994-03-11 UNTIL 1994-11-07 RESIGNED
MR TERENCE JOHN HAYDAY Jun 1947 British Director 2020-10-19 UNTIL 2022-03-31 RESIGNED
FRANCOIS PIERRE WILLIAM CONSTANTIN Oct 1946 French Director 2003-06-02 UNTIL 2004-06-30 RESIGNED
MR OLIVIER HAUTEFEUILLE Feb 1961 French Director 2012-01-25 UNTIL 2018-04-03 RESIGNED
KLAUS-DIETER HAEUSSINGER Oct 1940 German Director RESIGNED
MR ALAN ERNEST GRANT Dec 1958 British Director 2009-09-29 UNTIL 2012-01-26 RESIGNED
MR BENJAMIN GENTSCH Apr 1960 Swiss Director 2009-09-29 UNTIL 2018-03-29 RESIGNED
JASON CONSTANTINE FRANGOULIS Jul 1922 British Director 1992-01-01 UNTIL 1998-03-30 RESIGNED
JEROME FAURE Dec 1957 French Director 1994-03-11 UNTIL 1997-06-30 RESIGNED
ANDREW GENTLE Secretary 1994-03-11 UNTIL 2003-10-10 RESIGNED
PATRICK GEORGES RENE THOUROT Dec 1948 French Director 2003-06-02 UNTIL 2009-09-29 RESIGNED
PIERRE DENIS CHAMPVILLARD Mar 1946 French Director 1993-06-17 UNTIL 2003-06-02 RESIGNED
MR MARK JONATHAN GAMBLE British Secretary RESIGNED
ALISON SKULCZUK Apr 1962 British Secretary 1991-11-14 UNTIL 1994-11-15 RESIGNED
MR ADRIAN PAUL HACKING Dec 1960 British Secretary 2008-08-20 UNTIL 2015-07-30 RESIGNED
MRS KAREN ELIZABETH GRAVES Secretary 2015-07-30 UNTIL 2017-01-03 RESIGNED
MR BRIAN JAMES GEORGE HILTON Apr 1940 British Director 2009-09-29 UNTIL 2021-04-17 RESIGNED
GAVIN BRUCE MCLAUGHLAN Mar 1964 British Secretary 1995-11-28 UNTIL 2008-05-12 RESIGNED
RENAUD CLEMENT GUILLAUME DE PRESSIGNY Dec 1958 French Director 2003-06-02 UNTIL 2004-05-01 RESIGNED
MR PAUL ALAN CHUBB Jun 1961 British Director 2021-10-01 UNTIL 2022-10-07 RESIGNED
JACQUES PATRICK ADRIAN BLONDEAU Apr 1944 French Director RESIGNED
MARGO ISABEL BLACK Jun 1955 British Director 1997-09-24 UNTIL 2000-01-18 RESIGNED
MR JEAN-LUC BESSON Mar 1946 French Director 2009-10-20 UNTIL 2010-06-07 RESIGNED
YVAN CHARLES JOSEPH BESNARD Apr 1954 French Director 1995-03-27 UNTIL 2000-06-30 RESIGNED
YVAN CHARLES JOSEPH BESNARD Apr 1954 French Director 2004-09-17 UNTIL 2009-09-29 RESIGNED
THOMAS ROKEBY CONYNGHAM CORFIELD Feb 1962 British Director 2018-04-18 UNTIL 2020-05-15 RESIGNED
MR JAMES ALEXANDER BAYFIELD Sep 1971 British Director 2009-10-20 UNTIL 2020-05-31 RESIGNED
JOHN DAVID ARPEL Sep 1949 British Director RESIGNED
REX ALBERT BARBERIS Apr 1931 British Director 1992-01-01 UNTIL 1998-03-30 RESIGNED
MR STUART FORBES MCMURDO Apr 1971 South African,British Director 2018-04-03 UNTIL 2023-02-28 RESIGNED
FRANCOIS MAURICE REACH May 1949 French Director 1994-09-27 UNTIL 2002-12-24 RESIGNED
PATRICK PEUGEOT Aug 1937 French Director RESIGNED
VICTOR YVES PEIGNET Apr 1957 French Director 2004-09-17 UNTIL 2019-04-01 RESIGNED
MR PETER VIKTOR ECKERT Feb 1945 Swiss Director 2009-10-20 UNTIL 2022-03-31 RESIGNED
MR JEAN-PAUL CONOSCENTE-JACOPIN Jun 1964 French,American Director 2021-10-25 UNTIL 2023-07-31 RESIGNED
MR LAURENT ROUSSEAU Jan 1979 French Director 2018-04-30 UNTIL 2021-07-31 RESIGNED
MR CHRISTIAN DELANNES May 1958 French Director 2009-09-29 UNTIL 2020-02-07 RESIGNED
LAURENT JULIEN CLAUDE THABAULT Oct 1950 French Director 2000-07-01 UNTIL 2009-09-29 RESIGNED
FRANCOIS NEGRIER Jul 1928 French Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Scor Se 2019-04-01 Paris   Significant influence or control
Scor (Uk) Group Limited 2016-07-18 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Scor Services Uk Limited 2016-07-18 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MS AMLIN UNDERWRITING SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
ANV SYNDICATE MANAGEMENT LIMITED LONDON ENGLAND Dissolved... FULL 65120 - Non-life insurance
BRAMBLETYE SCHOOL TRUST LIMITED EAST GRINSTEAD Active FULL 85200 - Primary education
INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED LONDON ENGLAND Active SMALL 65120 - Non-life insurance
SCOR (U.K.) GROUP LIMITED LONDON Active FULL 65120 - Non-life insurance
LIBERTY CORPORATE CAPITAL LIMITED LONDON Active FULL 65120 - Non-life insurance
LIBERTY MANAGING AGENCY LIMITED LONDON Active FULL 65120 - Non-life insurance
LUC HOLDINGS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
TONICSTAR LIMITED LONDON ENGLAND Active DORMANT 65120 - Non-life insurance
SCOR UNDERWRITING LIMITED LONDON Active FULL 65120 - Non-life insurance
SCOR SERVICES UK LIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
STARR MANAGING AGENTS LIMITED LONDON Active FULL 65120 - Non-life insurance
SCOR ASIA HOUSE GP LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
SCOR ASIA HOUSE LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
SCOR MANAGING AGENCY LTD LONDON Active FULL 65120 - Non-life insurance
ENVELOP RISK ANALYTICS LIMITED BRISTOL ENGLAND Active GROUP 65120 - Non-life insurance
COMPAGNIE FRANCAISE D'ASSURANCE POUR LE COMMERCE EXTERIEUR, BRANCH IN UK BOIS-COLOMBES FRANCE Active FULL None Supplied
THE CHANNEL SYNDICATE LLP LONDON Dissolved... FULL None Supplied
SCOR LIME STREET LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOR UNDERWRITING LIMITED LONDON Active FULL 65120 - Non-life insurance
SCOR INVESTMENT PARTNERS UK LTD LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
BLUE STAR SYNDICATE MANAGEMENT LIMITED LONDON Active FULL 70100 - Activities of head offices
H&M TAILORING LTD. LONDON Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
SCOR ASIA HOUSE GP LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
SCOR ASIA HOUSE LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
SCOR MANAGING AGENCY LTD LONDON Active FULL 65120 - Non-life insurance
H&M CITY INVESTMENTS LTD LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CLASS TAILORING LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities