ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Swiss Re Finance (UK) Plc

Swiss Re Finance (UK) Plc is an active company incorporated on 20 May 2002 with the registered office located in London, City of London. Swiss Re Finance (UK) Plc was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04442605
Public limited company
Age
23 years
Incorporated 20 May 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 May 2025 (3 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (8 months remaining)
Last change occurred 2 years 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 June 2026 (9 months remaining)
Contact
Address
30 St. Mary Axe
London
EC3A 8EP
England
Address changed on 4 Jan 2023 (2 years 8 months ago)
Previous address was 400 Capability Green Luton Bedfordshire LU1 3AE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1984
Director • Accountant • British • Lives in UK • Born in Sep 1978
Director • British • Lives in Switzerland • Born in Sep 1971
Director • Chartered Accountant • British • Lives in England • Born in Feb 1976
Director • Swiss • Lives in Switzerland • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swiss Re Strategic Investments UK Limited
Andrew James Miller, Drew Price, and 2 more are mutual people.
Active
Swiss Re Subordinated Finance Plc
Andrew James Miller, Lewis John Christopher Danby, and 1 more are mutual people.
Active
Swiss Pillar Investments UK Limited
Andrew James Miller, Drew Price, and 1 more are mutual people.
Active
Filmtec Water UK Ltd
LDC Nominee Secretary Limited is a mutual person.
Active
Ransomes Limited
LDC Nominee Secretary Limited is a mutual person.
Active
Tate & Lyle Pension Trust Limited
LDC Nominee Secretary Limited is a mutual person.
Active
Swissport GB Limited
LDC Nominee Secretary Limited is a mutual person.
Active
Hackwood Nominees Limited
LDC Nominee Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.5B
Decreased by £105.97M (-7%)
Total Liabilities
-£1.5B
Decreased by £107.11M (-7%)
Net Assets
£4.64M
Increased by £1.15M (+33%)
Debt Ratio (%)
100%
Decreased by 0.09% (-0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 20 May 2025
Full Accounts Submitted
3 Months Ago on 20 May 2025
Swiss Re Ltd (PSC) Details Changed
4 Months Ago on 8 May 2025
Mr Andrew James Miller Appointed
6 Months Ago on 27 Feb 2025
Lewis John Christopher Danby Resigned
6 Months Ago on 27 Feb 2025
Lewis John Christopher Danby Details Changed
8 Months Ago on 6 Jan 2025
Lewis John Christopher Danby Details Changed
8 Months Ago on 6 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 21 May 2024
Full Accounts Submitted
1 Year 3 Months Ago on 13 May 2024
New Charge Registered
2 Years 3 Months Ago on 24 May 2023
Get Credit Report
Discover Swiss Re Finance (UK) Plc'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 20 May 2025
Confirmation statement made on 20 May 2025 with no updates
Submitted on 20 May 2025
Change of details for Swiss Re Ltd as a person with significant control on 8 May 2025
Submitted on 12 May 2025
Termination of appointment of Lewis John Christopher Danby as a director on 27 February 2025
Submitted on 4 Mar 2025
Appointment of Mr Andrew James Miller as a director on 27 February 2025
Submitted on 4 Mar 2025
Director's details changed for Lewis John Christopher Danby on 6 January 2025
Submitted on 17 Feb 2025
Director's details changed for Lewis John Christopher Danby on 6 January 2025
Submitted on 16 Jan 2025
Confirmation statement made on 20 May 2024 with no updates
Submitted on 21 May 2024
Full accounts made up to 31 December 2023
Submitted on 13 May 2024
Registration of charge 044426050001, created on 24 May 2023
Submitted on 7 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year