ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Munich Re Specialty Group Limited

Munich Re Specialty Group Limited is an active company incorporated on 4 July 1997 with the registered office located in London, City of London. Munich Re Specialty Group Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03399109
Private limited company
Age
28 years
Incorporated 4 July 1997
Size
Unreported
Confirmation
Submitted
Dated 4 July 2025 (4 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (8 months remaining)
Last change occurred 3 months 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 (11 months remaining)
Address
1 Fen Court
London
EC3M 5BN
England
Address changed on 18 Mar 2024 (1 year 7 months ago)
Previous address was St Helens 1 Undershaft London EC3A 8EE
Telephone
02078863900
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • New Zealander • Lives in England • Born in Oct 1969
Director • Irish • Lives in England • Born in Jul 1980
Director • Senior Executive Munich Reinsurance • British • Lives in Germany • Born in Apr 1964
Director • American • Lives in England • Born in Jan 1971
Director • British • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Munich Re Capital Limited
Mr Thomas Eduard Artmann, Mr John Curt Wilkinson, and 3 more are mutual people.
Active
MRSG UK Services Limited
Christopher Simson, Rhonda Joanne Attwood, and 3 more are mutual people.
Active
Munich Re Specialty Insurance (UK) Limited
Mr Thomas Eduard Artmann, Dominick James Rolls Hoare, and 1 more are mutual people.
Active
Munich Re Syndicate Limited
Dominick James Rolls Hoare and Gareth Kim Hill are mutual people.
Active
The Medical Defence Union Limited
Chika Aghadiuno is a mutual person.
Active
Global Aerospace Underwriting Managers Limited
Dominick James Rolls Hoare is a mutual person.
Active
Lloyd's Market Association
Dominick James Rolls Hoare is a mutual person.
Active
Groves, John & Westrup Limited
Gareth Kim Hill is a mutual person.
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
£261K
Decreased by £2.06M (-89%)
Turnover
Unreported
Same as previous period
Employees
23
Decreased by 4 (-15%)
Total Assets
£605.5M
Increased by £188.94M (+45%)
Total Liabilities
-£52.51M
Decreased by £25.41M (-33%)
Net Assets
£552.99M
Increased by £214.35M (+63%)
Debt Ratio (%)
9%
Decreased by 10.03% (-54%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
Christopher Simson Resigned
2 Months Ago on 31 Aug 2025
Confirmation Submitted
3 Months Ago on 17 Jul 2025
Mr Gareth Kim Hill Appointed
7 Months Ago on 1 Apr 2025
Rhonda Joanne Attwood Resigned
7 Months Ago on 27 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 18 Mar 2024
Ms. Laurie Esther Davison Appointed
1 Year 11 Months Ago on 23 Nov 2023
Chika Aghadiuno Appointed
2 Years 1 Month Ago on 20 Sep 2023
Get Credit Report
Discover Munich Re Specialty Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Termination of appointment of Christopher Simson as a director on 31 August 2025
Submitted on 8 Sep 2025
Confirmation statement made on 4 July 2025 with updates
Submitted on 17 Jul 2025
Termination of appointment of Rhonda Joanne Attwood as a director on 27 March 2025
Submitted on 4 Apr 2025
Appointment of Mr Gareth Kim Hill as a director on 1 April 2025
Submitted on 4 Apr 2025
Statement of capital following an allotment of shares on 12 November 2024
Submitted on 18 Dec 2024
Second filing for the appointment of Mr Michael Gerard Kerner as a director
Submitted on 17 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 1 Aug 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 15 Jul 2024
Registered office address changed from St Helens 1 Undershaft London EC3A 8EE to 1 Fen Court London EC3M 5BN on 18 March 2024
Submitted on 18 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year