Background WavePink WaveYellow Wave

TRANSRE LONDON LIMITED (08506758)

TRANSRE LONDON LIMITED (08506758) is an active UK company. incorporated on 26 April 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life reinsurance. TRANSRE LONDON LIMITED has been registered for 12 years. Current directors include BYRON, Donna Natasha, CHATTOCK, Richard Michael Maguire, GAVIGAN, Mary Elizabeth Ann and 4 others.

Company Number
08506758
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life reinsurance
Directors
BYRON, Donna Natasha, CHATTOCK, Richard Michael Maguire, GAVIGAN, Mary Elizabeth Ann, MCKEON, Paul Francis, ROSE, Louise Anne, SHEEHAN III, Edward Thomas, WILSON, Mostyn Daniel
SIC Codes
65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSRE LONDON LIMITED

TRANSRE LONDON LIMITED is an active company incorporated on 26 April 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life reinsurance. TRANSRE LONDON LIMITED was registered 12 years ago.(SIC: 65202)

Status

active

Active since 12 years ago

Company No

08506758

LTD Company

Age

12 Years

Incorporated 26 April 2013

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 8 April 2025 (11 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

28 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Corn Exchange 55 Mark Lane London, EC3R 7NE,

Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Mar 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
May 21
Director Left
May 21
Director Left
Jul 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Jun 22
Owner Exit
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BYRON, Donna Natasha

Active
55 Mark Lane, LondonEC3R 7NE
Born March 1971
Director
Appointed 11 May 2021

CHATTOCK, Richard Michael Maguire

Active
55 Mark Lane, LondonEC3R 7NE
Born October 1963
Director
Appointed 10 Feb 2022

GAVIGAN, Mary Elizabeth Ann

Active
55 Mark Lane, LondonEC3R 7NE
Born July 1965
Director
Appointed 10 May 2022

MCKEON, Paul Francis

Active
55 Mark Lane, LondonEC3R 7NE
Born June 1968
Director
Appointed 19 Jul 2023

ROSE, Louise Anne

Active
55 Mark Lane, LondonEC3R 7NE
Born July 1968
Director
Appointed 01 Sept 2019

SHEEHAN III, Edward Thomas

Active
55 Mark Lane, LondonEC3R 7NE
Born November 1965
Director
Appointed 09 Nov 2022

WILSON, Mostyn Daniel

Active
55 Mark Lane, LondonEC3R 7NE
Born June 1978
Director
Appointed 01 Jan 2025

BONNY, Paul Andre

Resigned
55 Mark Lane, LondonEC3R 7NE
Born June 1956
Director
Appointed 26 Apr 2013
Resigned 04 Jul 2023

LADERMAN, Stewart Keith

Resigned
55 Mark Lane, LondonEC3R 7NE
Born September 1956
Director
Appointed 27 Feb 2018
Resigned 31 Dec 2021

PEACH, Geoffrey Neville

Resigned
55 Mark Lane, LondonEC3R 7NE
Born May 1959
Director
Appointed 26 Apr 2013
Resigned 31 Aug 2019

RADFORD, David Charles

Resigned
55 Mark Lane, LondonEC3R 7NE
Born July 1962
Director
Appointed 26 Apr 2013
Resigned 09 Nov 2022

SAPNAR, Michael Charles

Resigned
55 Mark Lane, LondonEC3R 7NE
Born May 1966
Director
Appointed 16 Dec 2013
Resigned 15 May 2021

SCHWARTZ, Gary Allen

Resigned
55 Mark Lane, LondonEC3R 7NE
Born May 1960
Director
Appointed 16 Dec 2013
Resigned 30 Jun 2021

STEPHEN, Thomas Mark

Resigned
55 Mark Lane, LondonEC3R 7NE
Born June 1957
Director
Appointed 16 Dec 2013
Resigned 31 Dec 2024

WINLOW, Mark

Resigned
55 Mark Lane, LondonEC3R 7NE
Born April 1962
Director
Appointed 16 Dec 2013
Resigned 09 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Farnham Street, Omaha68131

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2022
2711 Centerville Road, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Ceased 19 Oct 2022
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Auditors Resignation Company
9 October 2023
AUDAUD
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
27 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Resolution
26 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Move Registers To Sail Company With New Address
14 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Resolution
19 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2013
NEWINCIncorporation