Background WavePink WaveYellow Wave

MUNICH RE CAPITAL NO.2 LTD. (09229672)

MUNICH RE CAPITAL NO.2 LTD. (09229672) is an active UK company. incorporated on 22 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. MUNICH RE CAPITAL NO.2 LTD. has been registered for 11 years. Current directors include NIEBUHR, Carsten Arndt Artur, WILKINSON, John Curt.

Company Number
09229672
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
1 Fen Court, London, EC3M 5BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
NIEBUHR, Carsten Arndt Artur, WILKINSON, John Curt
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNICH RE CAPITAL NO.2 LTD.

MUNICH RE CAPITAL NO.2 LTD. is an active company incorporated on 22 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. MUNICH RE CAPITAL NO.2 LTD. was registered 11 years ago.(SIC: 65120, 65202)

Status

active

Active since 11 years ago

Company No

09229672

LTD Company

Age

11 Years

Incorporated 22 September 2014

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 22 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

BEAZLEY CORPORATE MEMBER (NO. 4) LTD
From: 22 September 2014To: 16 January 2018
Contact
Address

1 Fen Court London, EC3M 5BN,

Previous Addresses

St Helens 1 Undershaft London EC3A 8EE United Kingdom
From: 16 January 2018To: 18 March 2024
Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom
From: 22 September 2014To: 16 January 2018
Timeline

17 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
May 15
Director Joined
Sept 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Loan Secured
Apr 18
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 01 Jan 2018

NIEBUHR, Carsten Arndt Artur

Active
Fen Court, LondonEC3M 5BN
Born November 1962
Director
Appointed 01 Jan 2018

WILKINSON, John Curt

Active
Fen Court, LondonEC3M 5BN
Born April 1964
Director
Appointed 01 Jan 2018

LEADENHALL INSURANCE CONSULTANTS LIMITED

Resigned
New Bridge Street House, LondonEC4V 6BJ
Corporate secretary
Appointed 22 Sept 2014
Resigned 29 Aug 2017

BRIDE, Martin Lindsay

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born October 1963
Director
Appointed 22 Sept 2014
Resigned 22 Dec 2014

COOPE, Sian Annette

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born September 1962
Director
Appointed 22 Sept 2014
Resigned 02 Sept 2016

COULTON, Louise Hazel

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born July 1976
Director
Appointed 02 Sept 2016
Resigned 08 Sept 2017

JONES, Christopher Carl Whitmore

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born March 1971
Director
Appointed 22 Dec 2014
Resigned 01 Jan 2018

MOFFATT, John Scott

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born February 1963
Director
Appointed 22 Sept 2014
Resigned 18 May 2015

OLDRIDGE, Christine Paula

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born June 1966
Director
Appointed 02 Sept 2016
Resigned 01 Jan 2018

STAFFORD, Olivia Leigh

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born July 1977
Director
Appointed 02 Sept 2015
Resigned 01 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Fen Court, LondonEC3M 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2018
60 Great Tower Street, LondonEC3R 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
60 Great Tower Street, LondonEC3R 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 August 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 April 2018
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 January 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Incorporation Company
22 September 2014
NEWINCIncorporation