Company NameRe Holdings Limited
Company StatusActive
Company Number09586609
CategoryPrivate Limited Company
Incorporation Date12 May 2015(8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Helen Frances Jaquiss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Catherine Susan Fradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Director NameMr Nicholas Arthur Montagu Dobbs
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Secretary NameMrs Judith Patricia Hooton
StatusCurrent
Appointed22 March 2022(6 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Edwin Paul Collis Christmas
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Secretary NameMrs Sarah Helen Carss
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales

Location

Registered AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

6 October 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
4 April 2023Secretary's details changed for Judith Patricia Ball on 3 April 2023 (1 page)
25 November 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
24 August 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
11 May 2022Confirmation statement made on 11 May 2022 with updates (5 pages)
23 March 2022Appointment of Judith Patricia Ball as a secretary on 22 March 2022 (2 pages)
23 March 2022Termination of appointment of Sarah Helen Carss as a secretary on 22 March 2022 (1 page)
10 February 2022Director's details changed for Mr Nicholas Arthur Montagu Dobbs on 27 August 2021 (2 pages)
28 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 45,080,100
(3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
27 April 2020Change of details for Mr Mark Robin Preston as a person with significant control on 26 April 2018 (2 pages)
27 April 2020Change of details for William Bruce Kendall as a person with significant control on 26 April 2018 (2 pages)
27 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
27 April 2020Change of details for Mr Michael George Alexander Mclintock as a person with significant control on 26 April 2018 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
21 September 2018Appointment of Mr Nicholas Arthur Montagu Dobbs as a director on 20 September 2018 (2 pages)
21 September 2018Termination of appointment of Peter Lawrence Doyle as a director on 20 September 2018 (1 page)
10 July 2018Notification of Michael George Alexander Mclintock as a person with significant control on 26 April 2018 (4 pages)
10 July 2018Notification of Mark Robin Preston as a person with significant control on 26 April 2018 (4 pages)
10 July 2018Notification of William Bruce Kendall as a person with significant control on 26 April 2018 (4 pages)
2 July 2018Withdrawal of a person with significant control statement on 2 July 2018 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
10 January 2017Appointment of Mrs Catherine Susan Fradley as a director on 31 December 2016 (2 pages)
10 January 2017Appointment of Mrs Catherine Susan Fradley as a director on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of Edwin Paul Collis Christmas as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Edwin Paul Collis Christmas as a director on 31 December 2016 (1 page)
20 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
5 January 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
5 January 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)