Background WavePink WaveYellow Wave

STARSTONE INSURANCE SE (SE000104)

STARSTONE INSURANCE SE (SE000104) is a closed UK company. incorporated on 30 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. STARSTONE INSURANCE SE has been registered for 9 years.

Company Number
SE000104
Status
closed
Type
european-public-limited-liability-company-se
Incorporated
30 September 2016
Age
9 years
Address
5th Floor 88 Leadenhall Street, London, EC3A 3BP
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARSTONE INSURANCE SE

STARSTONE INSURANCE SE is an closed company incorporated on 30 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. STARSTONE INSURANCE SE was registered 9 years ago.(SIC: 65120)

Status

closed

Active since 9 years ago

Company No

SE000104

EUROPEAN-PUBLIC-LIMITED-LIABILITY-COMPANY-SE Company

Age

9 Years

Incorporated 30 September 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

8 years overdue

Last Filed

Made up to N/A
Type: Null

Next Due

Due by 30 June 2017
Period: 30 September 2016 - 31 December 2016

Confirmation Statement

Up to Date

Last Filed

Made up to 6 December 2016 (9 years ago)
Submitted on 9 February 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

5th Floor 88 Leadenhall Street London, EC3A 3BP,

Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

CLIFF, Alexandra Louise

Active
88 Leadenhall Street, LondonEC3A 3BP
Born January 1979
Member of an administrative organ
Appointed 01 Nov 2016

FILLINGHAM, Tim

Active
88 Leadenhall Street, LondonEC3A 3BP
Born May 1961
Member of an administrative organ
Appointed 30 Sept 2016

HANDLER, Michael Hans Peter

Active
88 Leadenhall Street, LondonEC3A 3BP
Born December 1947
Member of an administrative organ
Appointed 30 Sept 2016

MESSAGE, David Roy

Active
88 Leadenhall Street, LondonEC3A 3BP
Born April 1969
Member of an administrative organ
Appointed 30 Sept 2016

POYNTON, Ian Michael

Active
88 Leadenhall Street, LondonEC3A 3BP
Born February 1965
Member of an administrative organ
Appointed 30 Sept 2016

SMITH, Demian Grosset

Active
88 Leadenhall Street, LondonEC3A 3BP
Born January 1971
Member of an administrative organ
Appointed 30 Sept 2016

SMITH, Mark William Reid, Mr

Active
88 Leadenhall Street, LondonEC3A 3BP
Born June 1952
Member of an administrative organ
Appointed 30 Sept 2016

SUMMERSGILL, Michael John

Active
88 Leadenhall Street, LondonEC3A 3BP
Born December 1969
Member of an administrative organ
Appointed 01 Nov 2016

WARDROP, John Mitchell

Active
88 Leadenhall Street, LondonEC3A 3BP
Born August 1963
Member of an administrative organ
Appointed 30 Sept 2016

TIERNAN, Patrick Colm

Resigned
88 Leadenhall Street, LondonEC3A 3BP
Born January 1975
Member of an administrative organ
Appointed 30 Sept 2016
Resigned 31 Dec 2016

WILKES, Theo James Rickus

Resigned
88 Leadenhall Street, LondonEC3A 3BP
Born January 1975
Member of an administrative organ
Appointed 30 Sept 2016
Resigned 07 Nov 2016

Persons with significant control

3

88 Leadenhall Street, LondonEC3A 3BP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
2 Church Street, Hamilton

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Sept 2016
Church Street, Hamilton

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

13

Notice From Overseas Registry Transfer From Uk
30 August 2017
NFORNFOR
Transfer Societas Europaea From Uk
28 March 2017
SETR03SETR03
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Proposed Transfer Societas Europaea To Uk
20 December 2016
SETR01SETR01
Appoint Person Member Societas Europaea With Name
20 December 2016
AP01Appointment of Director
Appoint Person Member Societas Europaea With Name
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Capital Redomination Of Shares
26 October 2016
SH14Notice of Redenomination
Capital Variation Of Rights Attached To Shares
25 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 October 2016
SH08Notice of Name/Rights of Class of Shares
Amendment Of Statutes Societas Europaea
25 October 2016
SEAS01SEAS01
Formation By Merger Of Societas Europaea
30 September 2016
SEFM01SEFM01