CHORD REINSURANCE LIMITED
Get an alert when CHORD REINSURANCE LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-06-27 (in 1mo)
Last made up 2025-06-13
Watchouts
None on the register
Name history
Renamed 2 times since incorporation
- CHORD REINSURANCE LIMITED 2018-02-05 → present
- CHORD AGENCY LIMITED 2017-09-13 → 2018-02-05
- ELECTRIC AGENCY LIMITED 2017-06-15 → 2017-09-13
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Company has adequate resources to continue trading for at least 12 months from the date of authorisation of these financial statements and the Directors intend for it to do so. Accordingly, they continue to adopt the going concern basis in preparing the Annual Report.”
Significant events
- “On June 4, 2024, Ambac Financial Group, Inc (AFG) entered into a share purchase agreement, by and among AFG, Cirrata V LLC, a Delaware limited liability company and an indirect wholly owned subsidiary of AFG, to acquire approximately 60% of the entire issued share capital of the Company's parent entity, Beat Capital Partners Limited. The acquisition closed with an effective date of 31 July 2024.”
- “On 7 November 2024 the company repurchased 5,200 Ordinary Shares, 2,800 Ordinary B Shares, 1,638 Ordinary B2 Shares, 448 Ordinary C1 Shares and 4,857 Ordinary C2 Shares which were subsequently cancelled.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
9 active · 10 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CHABE, Tamara | Secretary | 2025-07-28 | — | — |
| MARSDEN, Heather Elizabeth | Secretary | 2020-11-26 | — | — |
| NAHER, Shamsun | Secretary | 2023-02-20 | — | — |
| BRENDLE, Marc | Director | 2024-04-24 | Dec 1979 | German |
| CAVANAGH, John Paul | Director | 2018-06-22 | Oct 1958 | British |
| MARSDEN, Heather Elizabeth | Director | 2024-02-19 | Oct 1974 | American |
| MCMULLEN, Nicola Kathleen | Director | 2022-02-15 | Jan 1989 | British |
| PORRITT, Luke Otto William | Director | 2026-02-02 | Oct 1990 | British |
| RAYNER, Paul Michael | Director | 2020-05-12 | Jul 1978 | British |
Show 10 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BAKER, Katie Victoria, Ms. | Secretary | 2020-11-26 | 2025-08-04 |
| RUGHANI, Shradha | Secretary | 2017-06-15 | 2023-01-26 |
| CAIN, Michael Roger | Director | 2022-03-11 | 2024-10-31 |
| FOXALL, Freya | Director | 2018-09-07 | 2020-03-31 |
| LONG, Stefan Clarence | Director | 2018-03-16 | 2021-08-01 |
| MEYER, Thomas Andrew Lawrence | Director | 2020-05-12 | 2022-11-01 |
| MILLIGAN, Andrew James Tom | Director | 2017-06-15 | 2020-05-12 |
| REITH, Martin Robert Davidson | Director | 2017-06-15 | 2018-04-25 |
| RUGHANI, Shradha | Director | 2017-06-15 | 2018-02-07 |
| WHEATLEY, Edward | Director | 2022-02-15 | 2024-11-07 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Octave Specialty Limited | Corporate entity | Shares 50–75%, Voting 50–75% | 2017-06-15 | Active |
Filing timeline
Last 20 of 93 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-06-23 RESOLUTIONS Resolution
- 2025-06-20 MA Memorandum articles
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-02-02 | AP01 | officers | Appoint person director company with name date | |
| 2025-11-25 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-10-22 | CH01 | officers | Change person director company with change date | |
| 2025-08-14 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-08-12 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-08-08 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-08-08 | SH03 | capital | Capital return purchase own shares | |
| 2025-08-07 | SH06 | capital | Capital cancellation shares | |
| 2025-08-06 | AP03 | officers | Appoint person secretary company with name date | |
| 2025-07-02 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-06-23 | RESOLUTIONS | resolution | Resolution | |
| 2025-06-20 | MA | incorporation | Memorandum articles | |
| 2025-06-13 | SH01 | capital | Capital allotment shares | |
| 2025-06-11 | AA | accounts | Accounts with accounts type full | |
| 2025-03-03 | SH06 | capital | Capital cancellation shares | |
| 2024-12-30 | SH03 | capital | Capital return purchase own shares treasury capital date | |
| 2024-12-27 | SH03 | capital | Capital return purchase own shares treasury capital date | |
| 2024-11-07 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-07 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-23 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 14
- Capital events
- 6
- Officers appointed
- 2
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one