Background WavePink WaveYellow Wave

SCOR ASIA HOUSE LIMITED (08461305)

SCOR ASIA HOUSE LIMITED (08461305) is an active UK company. incorporated on 25 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCOR ASIA HOUSE LIMITED has been registered for 13 years. Current directors include BURPITT, Anthony Jeffrey, PIERUCCI BEAUSSIER, Anne-Céline.

Company Number
08461305
Status
active
Type
ltd
Incorporated
25 March 2013
Age
13 years
Address
Level 6, 8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURPITT, Anthony Jeffrey, PIERUCCI BEAUSSIER, Anne-Céline
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOR ASIA HOUSE LIMITED

SCOR ASIA HOUSE LIMITED is an active company incorporated on 25 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCOR ASIA HOUSE LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08461305

LTD Company

Age

13 Years

Incorporated 25 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 4 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

AG ASIA HOUSE LIMITED
From: 25 March 2013To: 1 July 2015
Contact
Address

Level 6, 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

10 Lime Street London EC3M 7AA England
From: 30 June 2015To: 22 April 2025
23 Savile Row London W1S 2ET
From: 10 March 2014To: 30 June 2015
Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom
From: 25 March 2013To: 10 March 2014
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Dec 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PHILLIPS, Gillian Heather

Active
8 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 01 Sept 2018

BURPITT, Anthony Jeffrey

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1979
Director
Appointed 30 Jun 2023

PIERUCCI BEAUSSIER, Anne-Céline

Active
8 Bishopsgate, LondonEC2N 4BQ
Born July 1981
Director
Appointed 08 Jan 2025

BAYFIELD, James Alexander

Resigned
Lime Street, LondonEC3M 7AA
Born September 1971
Director
Appointed 26 Jun 2015
Resigned 31 Aug 2022

GRAVES, Karen Elizabeth

Resigned
Lime Street, LondonEC3M 7AA
Born June 1965
Director
Appointed 26 Jun 2015
Resigned 31 Jul 2018

HAQ, Agha Irfan Ul

Resigned
Lime Street, LondonEC3M 7AA
Born June 1980
Director
Appointed 30 Jun 2023
Resigned 31 Aug 2024

KRUSE, Sabrina

Resigned
Lime Street, LondonEC3M 7AA
Born April 1984
Director
Appointed 24 Sept 2018
Resigned 30 Jun 2023

MITTAL, Anuj Kumar

Resigned
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 25 Mar 2013
Resigned 26 Jun 2015

NEWMAN, Malcolm Charles

Resigned
Lime Street, LondonEC3M 7AA
Born December 1958
Director
Appointed 01 Aug 2022
Resigned 30 Jun 2023

POUND, Daniel Robert Dudley

Resigned
Savile Row, LondonW1S 2ET
Born March 1975
Director
Appointed 25 Mar 2013
Resigned 26 Jun 2015

WEKSELBLATT, Joseph R

Resigned
Savile Row, LondonW1S 2ET
Born February 1952
Director
Appointed 25 Mar 2013
Resigned 26 May 2015

Persons with significant control

4

3 Active
1 Ceased
Claridenstrasse, 8002 Zürich

Nature of Control

Significant influence or control
Notified 01 Oct 2019

Scor Holding (Switzerland) Ag

Ceased
General Guisan-Quai, Zurich

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 01 Oct 2019

Scor Se

Active
Avenue Kleber, Paris75016

Nature of Control

Significant influence or control
Notified 01 Apr 2019

Scor Asia House Gp Limited

Active
8 Bishopsgate, LondonEC2N 4BQ

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

61

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
25 January 2021
AAMDAAMD
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Certificate Change Of Name Company
1 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2015
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
13 February 2015
MR05Certification of Charge
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Incorporation Company
25 March 2013
NEWINCIncorporation