Background WavePink WaveYellow Wave

MUNICH RE CAPITAL LIMITED (03266453)

MUNICH RE CAPITAL LIMITED (03266453) is an active UK company. incorporated on 21 October 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MUNICH RE CAPITAL LIMITED has been registered for 29 years. Current directors include HILL, Gareth Kim, HOARE, Dominick James Rolls, WILKINSON, John Curt.

Company Number
03266453
Status
active
Type
ltd
Incorporated
21 October 1996
Age
29 years
Address
1 Fen Court, London, EC3M 5BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HILL, Gareth Kim, HOARE, Dominick James Rolls, WILKINSON, John Curt
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNICH RE CAPITAL LIMITED

MUNICH RE CAPITAL LIMITED is an active company incorporated on 21 October 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MUNICH RE CAPITAL LIMITED was registered 29 years ago.(SIC: 65120)

Status

active

Active since 29 years ago

Company No

03266453

LTD Company

Age

29 Years

Incorporated 21 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ARTEMIS CAPITAL LIMITED
From: 23 March 1998To: 9 October 2000
SYNDICATE 457 CAPITAL LIMITED
From: 21 October 1996To: 23 March 1998
Contact
Address

1 Fen Court London, EC3M 5BN,

Previous Addresses

St Helens 1 Undershaft London EC3A 8EE
From: 21 October 1996To: 18 March 2024
Timeline

24 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 11
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 16
Director Joined
Aug 16
Director Joined
Jan 17
Funding Round
Nov 17
Loan Secured
Jul 18
Funding Round
Dec 19
Director Left
Mar 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Nov 21
Funding Round
Dec 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Mar 26
Funding Round
Mar 26
7
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ZAREMBA, Constance Morag

Active
Fen Court, LondonEC3M 5BN
Secretary
Appointed 20 May 2024

HILL, Gareth Kim

Active
Fen Court, LondonEC3M 5BN
Born April 1980
Director
Appointed 19 May 2025

HOARE, Dominick James Rolls

Active
Fen Court, LondonEC3M 5BN
Born August 1963
Director
Appointed 18 Jan 2017

WILKINSON, John Curt

Active
Fen Court, LondonEC3M 5BN
Born April 1964
Director
Appointed 21 Apr 2015

COSKUN, Timur

Resigned
Fen Court, LondonEC3M 5BN
Secretary
Appointed 15 Feb 2001
Resigned 17 May 2024

GRAY, Nicholas John Talbot

Resigned
Folly Hill, GuildfordGU5 0LE
Secretary
Appointed 21 Oct 1996
Resigned 15 Feb 2001

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 21 Oct 1996
Resigned 21 Oct 1996

ARTMANN, Thomas Eduard

Resigned
Fen Court, LondonEC3M 5BN
Born May 1962
Director
Appointed 15 Jul 2016
Resigned 01 Mar 2026

ATTWOOD, Rhonda Joanne

Resigned
Fen Court, LondonEC3M 5BN
Born October 1969
Director
Appointed 11 Nov 2021
Resigned 27 Mar 2025

BERG, Dieter Walter

Resigned
Habsburgerstrasse 2, MunichFOREIGN
Born June 1957
Director
Appointed 15 Feb 2002
Resigned 21 Apr 2015

BURDYL-STROHMANN, Peter

Resigned
9 Albany Mews, Kingston Upon ThamesKT2 5SL
Born April 1948
Director
Appointed 23 Oct 1997
Resigned 30 Jun 1999

ENEVOLDSEN, Ole Kjaer

Resigned
Dollwiesenweg 23, 81829 MunichFOREIGN
Born November 1964
Director
Appointed 02 Jan 2007
Resigned 16 Apr 2009

GRANDE, Roderic William Ricardo

Resigned
12 Grange Grove, LondonN1 2NP
Born July 1957
Director
Appointed 21 Oct 1996
Resigned 21 Apr 2015

GRAY, Nicholas John Talbot

Resigned
St Helens 1 UndershaftEC3A 8EE
Born November 1965
Director
Appointed 21 Oct 1996
Resigned 21 Apr 2015

GUELFAND, Grigoriy

Resigned
St Helens 1 UndershaftEC3A 8EE
Born June 1974
Director
Appointed 21 Apr 2015
Resigned 30 Mar 2021

KOGLER, Erich Walter

Resigned
St Helens 1 UndershaftEC3A 8EE
Born December 1968
Director
Appointed 08 Sept 2011
Resigned 21 Apr 2015

MOLCK-UDE, Andreas Eduard

Resigned
Dunzingerweg 2, PollingD82398
Born April 1963
Director
Appointed 23 Oct 1997
Resigned 15 Feb 2002

ROCHMAN, John Howard

Resigned
30 Hollycroft Avenue, LondonNW3 7QL
Born May 1946
Director
Appointed 21 Oct 1996
Resigned 23 Oct 1997

WATKINS, Mark Christopher

Resigned
St Helens 1 UndershaftEC3A 8EE
Born May 1951
Director
Appointed 21 Oct 1996
Resigned 21 Apr 2016

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 21 Oct 1996
Resigned 21 Oct 1996

Persons with significant control

1

Undershaft, LondonEC3A 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Auditors Resignation Company
30 July 2014
AUDAUD
Auditors Resignation Company
17 July 2014
AUDAUD
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Legacy
25 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
10 January 2002
288cChange of Particulars
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
14 March 2000
287Change of Registered Office
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
287Change of Registered Office
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
22 February 1999
395Particulars of Mortgage or Charge
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Legacy
22 January 1999
88(2)R88(2)R
Legacy
22 January 1999
122122
Legacy
22 January 1999
123Notice of Increase in Nominal Capital
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
11 November 1998
288cChange of Particulars
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
23 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
12 November 1997
AUDAUD
Legacy
21 October 1997
363sAnnual Return (shuttle)
Resolution
8 September 1997
RESOLUTIONSResolutions
Legacy
18 August 1997
225Change of Accounting Reference Date
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
13 December 1996
88(2)R88(2)R
Legacy
13 December 1996
88(2)R88(2)R
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
287Change of Registered Office
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Resolution
31 October 1996
RESOLUTIONSResolutions
Resolution
31 October 1996
RESOLUTIONSResolutions
Legacy
31 October 1996
123Notice of Increase in Nominal Capital
Incorporation Company
21 October 1996
NEWINCIncorporation