Background WavePink WaveYellow Wave

MRSG UK SERVICES LIMITED (09903442)

MRSG UK SERVICES LIMITED (09903442) is an active UK company. incorporated on 4 December 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding and 1 other business activities. MRSG UK SERVICES LIMITED has been registered for 10 years. Current directors include AGHADIUNO, Chika, BURCHERI, Joachim, DAVISON, Laurie Esther, Ms. and 3 others.

Company Number
09903442
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
1 Fen Court, London, EC3M 5BN
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
AGHADIUNO, Chika, BURCHERI, Joachim, DAVISON, Laurie Esther, Ms., FLAXMAN, Hannah Jane, HILL, Gareth Kim, WITTMANN, Christian Josef
SIC Codes
66290, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRSG UK SERVICES LIMITED

MRSG UK SERVICES LIMITED is an active company incorporated on 4 December 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding and 1 other business activity. MRSG UK SERVICES LIMITED was registered 10 years ago.(SIC: 66290, 78300)

Status

active

Active since 10 years ago

Company No

09903442

LTD Company

Age

10 Years

Incorporated 4 December 2015

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 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

MRHCUK DORMANT NO. 1 LIMITED
From: 31 December 2015To: 4 July 2019
MUNICH RE SYNDICATE LIMITED
From: 4 December 2015To: 31 December 2015
Contact
Address

1 Fen Court London, EC3M 5BN,

Previous Addresses

St Helens 1 Undershaft London EC3A 8EE United Kingdom
From: 4 December 2015To: 18 March 2024
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

ZAREMBA, Constance Morag

Active
Fen Court, LondonEC3M 5BN
Secretary
Appointed 01 Sept 2023

AGHADIUNO, Chika

Active
Fen Court, LondonEC3M 5BN
Born July 1969
Director
Appointed 01 Sept 2023

BURCHERI, Joachim

Active
Fen Court, LondonEC3M 5BN
Born August 1980
Director
Appointed 20 Feb 2026

DAVISON, Laurie Esther, Ms.

Active
Fen Court, LondonEC3M 5BN
Born July 1980
Director
Appointed 01 Jan 2023

FLAXMAN, Hannah Jane

Active
Fen Court, LondonEC3M 5BN
Born March 1974
Director
Appointed 23 Feb 2026

HILL, Gareth Kim

Active
Fen Court, LondonEC3M 5BN
Born April 1980
Director
Appointed 25 Apr 2025

WITTMANN, Christian Josef

Active
Fen Court, LondonEC3M 5BN
Born August 1966
Director
Appointed 13 Dec 2019

COSKUN, Timur

Resigned
LondonEC3A 8EE
Secretary
Appointed 01 Aug 2016
Resigned 31 Aug 2023

CALLIDUS SECRETARIES LIMITED

Resigned
Minories, LondonEC3N 1LS
Corporate secretary
Appointed 04 Dec 2015
Resigned 01 Aug 2016

ARTMANN, Thomas Eduard

Resigned
Fen Court, LondonEC3M 5BN
Born May 1962
Director
Appointed 04 Dec 2015
Resigned 01 Mar 2026

ATTWOOD, Rhonda Joanne

Resigned
Fen Court, LondonEC3M 5BN
Born October 1969
Director
Appointed 26 Apr 2021
Resigned 27 Mar 2025

BURGESS, Charles Anthony Edward

Resigned
LondonEC3A 8EE
Born September 1969
Director
Appointed 29 Aug 2019
Resigned 31 Dec 2022

CHAMPION, Danielle Lucy

Resigned
Fen Court, LondonEC3M 5BN
Born August 1978
Director
Appointed 09 Oct 2023
Resigned 31 Dec 2025

COSKUN, Timur

Resigned
LondonEC3A 8EE
Born November 1959
Director
Appointed 29 Aug 2019
Resigned 31 Aug 2023

GUELFAND, Grigoriy

Resigned
LondonEC3A 8EE
Born June 1974
Director
Appointed 04 Dec 2015
Resigned 06 Apr 2021

SIMSON, Christopher

Resigned
Fen Court, LondonEC3M 5BN
Born January 1971
Director
Appointed 29 Aug 2019
Resigned 31 Aug 2025

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

52

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 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
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 September 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Resolution
4 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
16 June 2016
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
31 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2015
CONNOTConfirmation Statement Notification
Incorporation Company
4 December 2015
NEWINCIncorporation