SCOR SERVICES UK LIMITED
- Legal registered address
- Level 6, 8 Bishopsgate London United Kingdom EC2N 4BQ Copied!
Current company directors
AYGUN, Turgut Arda
BAYFIELD, James Alexander
BEAZLEY, Christopher James
BURPITT, Anthony
FASSI, Catherine Estelle
GENTSCH, BENJAMIN
HACKING, ADRIAN PAUL
KRUSE, Sabrina
MAGUIRE, Gavin Joseph
NEWMAN, Malcolm Charles
NEWMAN, MALCOLM CHARLES
PHILLIPS, Gillian Heather
WING, CHRISTOPHER DOMINIC
View full details of company directors- Company number
- 04580100 Copied!
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 14 September 2024
Next statement due by 28 September 2025
Nature of business (SIC)
64205 - Activities of financial services holding companies
Previous company names
Name | Date previous name changed |
---|---|
CONVERIUM HOLDING (UK) LIMITED | 26 October 2007 |
SCOR HOLDING (UK) LIMITED | 21 March 2019 |
Latest company documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed from 10 Lime Street London EC3M 7AA to Level 6, 8 Bishopsgate London EC2N 4BQ on 2025-04-22 |
13/03/2513 March 2025 | Appointment of Mrs Sabrina Kruse as a director on 2025-03-11 |
10/02/2510 February 2025 | Termination of appointment of Gavin Joseph Maguire as a director on 2025-02-07 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-14 with no updates |
11/07/2411 July 2024 | Full accounts made up to 2023-12-31 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company