ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NRG Victory Reinsurance Limited

NRG Victory Reinsurance Limited is an active company incorporated on 29 July 1919 with the registered office located in London, City of London. NRG Victory Reinsurance Limited was registered 106 years ago.
Status
Active
Active since incorporation
Company No
00157508
Private limited company
Age
106 years
Incorporated 29 July 1919
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (6 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
4th Floor, The St Botolph Building
138 Houndsditch
London
EC3A 7AW
United Kingdom
Address changed on 1 Dec 2025 (6 days ago)
Previous address was 4th Floor, 8 Fenchurch Place London EC3M 4AJ England
Telephone
02073422000
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1947
Director • Senior Vice President And Legal Counsel • American • Lives in United States • Born in Jan 1962
Director • British • Lives in England • Born in Mar 1959
Director • Insurance Executive • British • Lives in UK • Born in Jul 1962
Director • Actuary • British • Lives in UK • Born in Oct 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tenecom Limited
Christopher Peter Hare, Terence Rodney Masters, and 5 more are mutual people.
Active
Transfercom Limited
Karen Lesley Amos, Christopher Peter Hare, and 5 more are mutual people.
Active
Kyoei Fire & Marine Insurance Co. (U.K.) Limited
Karen Lesley Amos, Christopher Peter Hare, and 4 more are mutual people.
Active
The Scottish Lion Insurance Company Limited
Karen Lesley Amos, Christopher Peter Hare, and 4 more are mutual people.
Active
Ba (Gi) Limited
Christopher Peter Hare, Terence Rodney Masters, and 3 more are mutual people.
Active
Sli Holdings Limited
Christopher Peter Hare, Vijay Anantray Mavani, and 2 more are mutual people.
Active
NRG Victory Holdings Limited
Vijay Anantray Mavani, Andrew Wilson, and 1 more are mutual people.
Active
British Aviation Insurance Company Limited
Terence Rodney Masters and Andrew Wilson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.57M
Increased by £1.23M (+15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£427.8M
Increased by £3.31M (+1%)
Total Liabilities
-£175.18M
Decreased by £11.26M (-6%)
Net Assets
£252.62M
Increased by £14.57M (+6%)
Debt Ratio (%)
41%
Decreased by 2.97% (-7%)
Latest Activity
Registered Address Changed
6 Days Ago on 1 Dec 2025
Full Accounts Submitted
3 Months Ago on 2 Sep 2025
Confirmation Submitted
6 Months Ago on 23 May 2025
Auditor Resigned
1 Year 1 Month Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 10 Sep 2024
Mr Andrew Wilson Appointed
1 Year 6 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 May 2024
Stephen Andrew Michael Resigned
1 Year 11 Months Ago on 3 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 10 Oct 2023
Mr Brian Gerard Snover Details Changed
9 Years Ago on 20 Jan 2016
Get Credit Report
Discover NRG Victory Reinsurance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 4th Floor, 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 1 December 2025
Submitted on 1 Dec 2025
Director's details changed for Mr Brian Gerard Snover on 20 January 2016
Submitted on 11 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 2 Sep 2025
Confirmation statement made on 15 May 2025 with no updates
Submitted on 23 May 2025
Memorandum and Articles of Association
Submitted on 9 Apr 2025
Redenomination of shares. Statement of capital 19 March 2025
Submitted on 3 Apr 2025
Auditor's resignation
Submitted on 23 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Appointment of Mr Andrew Wilson as a director on 5 June 2024
Submitted on 6 Jun 2024
Confirmation statement made on 15 May 2024 with no updates
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year