Background WavePink WaveYellow Wave

QATAR RE UNDERWRITING LIMITED (08604568)

QATAR RE UNDERWRITING LIMITED (08604568) is an active UK company. incorporated on 10 July 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. QATAR RE UNDERWRITING LIMITED has been registered for 12 years. Current directors include KEERS, Robert Anthony, ROSE-MCMULLEN, Amy.

Company Number
08604568
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
21 Lime Street, London, EC3M 7HB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KEERS, Robert Anthony, ROSE-MCMULLEN, Amy
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QATAR RE UNDERWRITING LIMITED

QATAR RE UNDERWRITING LIMITED is an active company incorporated on 10 July 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. QATAR RE UNDERWRITING LIMITED was registered 12 years ago.(SIC: 65120)

Status

active

Active since 12 years ago

Company No

08604568

LTD Company

Age

12 Years

Incorporated 10 July 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 26 August 2025 (7 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

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

QATAR RE CAPITAL LIMITED
From: 29 October 2014To: 28 March 2015
R&Q CAPITAL NO. 3 LIMITED
From: 10 July 2013To: 29 October 2014
Contact
Address

21 Lime Street London, EC3M 7HB,

Previous Addresses

10 Lime Street London EC3M 7AA England
From: 18 August 2017To: 18 October 2017
C/O Leadenhall Insurance Consultants Limited One Lime Street Suite 835 at Lloyd's London EC3M 7DQ
From: 21 October 2014To: 18 August 2017
110 Fenchurch Street London England EC3M 5JT
From: 10 July 2013To: 21 October 2014
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Nov 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Sept 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ROSE-MCMULLEN, Amy

Active
Lime Street, LondonEC3M 7HB
Secretary
Appointed 25 Sept 2024

KEERS, Robert Anthony

Active
Lime Street, LondonEC3M 7HB
Born September 1974
Director
Appointed 12 Apr 2022

ROSE-MCMULLEN, Amy

Active
Lime Street, LondonEC3M 7HB
Born May 1988
Director
Appointed 25 Sept 2024

LINSAO, James

Resigned
Lime Street, LondonEC3M 7HB
Secretary
Appointed 18 Aug 2017
Resigned 04 Mar 2019

SWEENEY, Cheryl Lynn

Resigned
Lime Street, LondonEC3M 7HB
Secretary
Appointed 04 Mar 2019
Resigned 25 Sept 2024

LEADENHALL INSURANCE CONSULTANTS LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate secretary
Appointed 15 Oct 2014
Resigned 18 Aug 2017

R&Q CENTRAL SERVICES LIMITED

Resigned
Fenchurch Street, LondonEC3M 5JT
Corporate secretary
Appointed 26 Nov 2013
Resigned 15 Oct 2014

R&Q SECRETARIES LIMITED

Resigned
Fenchurch Street, LondonEC3M 5JT
Corporate secretary
Appointed 10 Jul 2013
Resigned 26 Nov 2013

BOOTH, Thomas Alexander

Resigned
Fenchurch Street, LondonEC3M 5JT
Born March 1975
Director
Appointed 10 Jul 2013
Resigned 15 Oct 2014

COLTHURST, Henry Nicholas

Resigned
Fenchurch Street, LondonEC3M 5JT
Born January 1959
Director
Appointed 10 Jul 2013
Resigned 15 Oct 2014

FINCH, Michael Graham

Resigned
Lime Street, LondonEC3M 7HB
Born February 1980
Director
Appointed 04 Mar 2019
Resigned 12 Apr 2022

PRESCOTT, George Andrew

Resigned
Lime Street, LondonEC3M 7HB
Born January 1945
Director
Appointed 15 Oct 2014
Resigned 03 Mar 2020

QUILTER, Alan Kevin

Resigned
Fenchurch Street, LondonEC3M 5JT
Born April 1951
Director
Appointed 10 Jul 2013
Resigned 15 Oct 2014

RANDALL, Kenneth Edward

Resigned
Fenchurch Street, LondonEC3M 5JT
Born May 1948
Director
Appointed 10 Jul 2013
Resigned 15 Oct 2014

SAACKE, Gunther

Resigned
Lime Street, LondonEC3M 7HB
Born July 1957
Director
Appointed 15 Oct 2014
Resigned 04 Mar 2019

SUTLOW, Richard Anthony

Resigned
Lime Street, LondonEC3M 7HB
Born July 1964
Director
Appointed 07 Sept 2017
Resigned 04 Mar 2019

SWEENEY, Cheryl Lynn

Resigned
Lime Street, LondonEC3M 7HB
Born July 1965
Director
Appointed 04 Mar 2019
Resigned 25 Sept 2024
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Auditors Resignation Company
18 February 2016
AUDAUD
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Certificate Change Of Name Company
28 March 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 March 2015
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2015
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
29 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 December 2013
AP04Appointment of Corporate Secretary
Resolution
12 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Miscellaneous
9 September 2013
MISCMISC
Change Account Reference Date Company Current Extended
1 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2013
NEWINCIncorporation