Company NameCGNU Life Assurance Limited
DirectorsHelen Potter and Rhona Helen Sim
Company StatusActive
Company Number00226742
CategoryPrivate Limited Company
Incorporation Date20 December 1927(96 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(93 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameDr Rhona Helen Sim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(93 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 October 2017(89 years, 10 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Andrew Hill Johnston
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(64 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 1997)
RoleCompany Director
Correspondence AddressBarfield
Brandsby
York
YO6 4RG
Director NameMr William Henderson Jack
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(64 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2000)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Ardchoille Park
Perth
PH2 7TL
Scotland
Director NameThe Rt Hon Earl David George Patrick Coke Airlie
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(64 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 1997)
RoleLord Chamberlain
Correspondence Address5 Swan Walk
London
SW3 4JJ
Director NameMr Barrie Holder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(64 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1995)
RoleCertified Accountant
Correspondence AddressGreenknowe
Corsiehill
Perth
PH2 7BN
Scotland
Secretary NameMr Ian Alexander Chambers
NationalityBritish
StatusResigned
Appointed25 April 1992(64 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressIsca House
Warthill
York
North Yorkshire
YO19 5XW
Secretary NameAlexander Donald Graham
NationalityBritish
StatusResigned
Appointed01 August 1993(65 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 1996)
RoleCompany Director
Correspondence AddressLund Farm
Main Street, Helperby
York
North Yorkshire
YO61 2NT
Director NameLyndon Bolton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(67 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 1998)
RoleRetired Investment Consultant
Correspondence AddressBurcott Herrings Lane
Burnham Market
Kings Lynn
Norfolk
PE31 8DP
Director NameLord Barry Owen Somerset Farnham
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(68 years after company formation)
Appointment Duration2 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address11 Earls Court Gardens
London
SW5 0TD
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed14 March 1996(68 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Buttacre Lane
Askham Richard
York
YO23 3PE
Director NameThe Rt Hon The Lord Lang Of Monkton Ian Bruce Lang Of Monkton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(70 years after company formation)
Appointment Duration5 months (resigned 11 May 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKersland
Monkton
Prestwick
Ayrshire
KA9 2QU
Scotland
Director NameMr Graham Michael Berville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(70 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hill House
Park Road, Spofforth
Harrogate
North Yorkshire
HG3 1BS
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(70 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2005)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Director NameMr Peter Edward Hessey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(72 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressShire End House
Forgandenny
Perth
PH2 9DR
Scotland
Director NameCharles Andrew Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(72 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 September 2001)
RoleInsurance Company Official
Correspondence AddressThe Oast Cottage
Pastens Road
Limpsfield
Surrey
RH8 0RE
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(72 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 May 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameNicholas Andrew Courtenay-Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(72 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2001)
RoleInsurance Company Official
Correspondence AddressHillcrest
Mount Pleasant
Norwich
Norfolk
NR2 2DG
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(72 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameJames Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(73 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2005)
RoleInsurance Company Official
Correspondence AddressHarlaxton Manor
Panman Lane
Holtby
York
YO19 5UA
Director NameJohn Ainley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(76 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address12 Lime Tree Road
Norwich
NR2 2NQ
Director NameMr Stephen Andrew Joseph Mann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(77 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 May 2006)
RoleStrategic Development Director
Country of ResidenceEngland
Correspondence AddressAbbey House
3 Church Lane, Nether Poppleton
York
North Yorkshire
YO26 6LB
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(77 years, 9 months after company formation)
Appointment Duration7 years (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(77 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(78 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Nicolaos Nicandrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(78 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2009)
RoleCompany Director
Correspondence Address2 Rougier Street
York
North Yorkshire
YO90 1UU
Secretary NameMs Jennifer Jane Wilman
NationalityBritish
StatusResigned
Appointed27 June 2007(79 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(81 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Stephen Anthony Hampson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(84 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameClair Louise Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(87 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Linda Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(89 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Alexander James William Haynes
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(91 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 February 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 2004(77 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 2007)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.com
Telephone0117 3788361
Telephone regionBristol

Location

Registered AddressAviva
Wellington Row
York
North Yorkshire
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40 at £100Aviva Life Holdings Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

27 July 2006Delivered on: 4 August 2006
Persons entitled: Lloyds Tsb Bank PLC the Security Trustee

Classification: Supplemental investors security agreement
Secured details: All monies due or to become due from the borrower, the chargors or the blackpool trustees to any of the blackpool finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the benefit of any interest in and to all rental income, all blackpool income. See the mortgage charge document for full details.
Outstanding
18 November 2005Delivered on: 2 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental investors security agreement
Secured details: All monies due or to become due from the borrower, the chargors or the coventry trustee to any of the coventry finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the benefit of any interest in and to I) all rental income, ii) all coventry income and iii) all related rights and by way of floating charge in and to I) all rental income, ii) all coventry income and iii) all related rights. See the mortgage charge document for full details.
Outstanding
18 November 2005Delivered on: 2 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental investors security agreement
Secured details: All monies due or to become due from the borrower, the chargors or the broadstairs trustee to any of the broadstairs finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the benefit of any interest in and to I) all rental income, ii) all broadstairs income and iii) all related rights and by way of floating charge in and to I) all rental income, ii) all broadstairs income and iii) all related rights. See the mortgage charge document for full details.
Outstanding
9 January 2004Delivered on: 22 January 2004
Persons entitled: Precis (2187) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor with limited title guarantee charged to precis (2187) by way of legal mortgage, chertsey north, which lies to the north of the M3 otoray , and all rights. See the mortgage charge document for full details.
Outstanding
9 January 2004Delivered on: 17 January 2004
Persons entitled: Precis (2187) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With limited title guarantee by way of legal mortgage, chertsey south, which means that part of the site which lies to the south of the M3 motorway and if the chargor exercises the longcross option, longcross barracks but excluding barrow hills and all rights. See the mortgage charge document for full details.
Outstanding
28 August 2003Delivered on: 9 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the borrower and/or fairway acquisitions limited to each senior finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage its interests in each f/h property being land at severnside distribution park, severnside, bristol t/no GR191792 together with all buildings and fixtures thereon, the proceeds of sale of all or any part of the company's interest therein and the benefit of any covenants for title relating to a property given or entered into by any predecessor in title of the company and any monies paid or payable in respect of such covenants. See the mortgage charge document for full details.
Outstanding
30 March 2017Delivered on: 5 April 2017
Persons entitled: Precis (2187) Limited

Classification: A registered charge
Particulars: All that freehold property known as land to the. North of longcross road, chobham being part of the. Land registered at the land registry under title. Number SY703980 shown shaded blue on the plan. Attached to the charge instrument.. Please see the charge instrument for further. Detail.
Outstanding
17 October 2002Delivered on: 25 October 2002
Persons entitled: Unigate Dairies Limited

Classification: Legal charge
Secured details: All monies up to a maximum amount of £25,000,000 due or to become due from the company and commercial union life assurance company limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land situated to the east and north east of depot road shepherd's bush london t/n BGL34496 and BGL39784.
Outstanding

Filing History

23 February 2021Termination of appointment of Alexander James William Haynes as a director on 18 February 2021 (1 page)
23 February 2021Appointment of Ms Rhona Helen Sim as a director on 18 February 2021 (2 pages)
2 February 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
11 January 2021Appointment of Ms Helen Potter as a director on 31 December 2020 (2 pages)
11 January 2021Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
13 February 2019Termination of appointment of Linda Hall as a director on 4 February 2019 (1 page)
13 February 2019Appointment of Mr Alexander James William Haynes as a director on 4 February 2019 (2 pages)
23 November 2018Termination of appointment of Stephen Anthony Hampson as a director on 20 November 2018 (1 page)
23 November 2018Appointment of Mr David Rowley Rose as a director on 20 November 2018 (2 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page)
3 November 2017Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page)
4 October 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 October 2017 (2 pages)
4 October 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 October 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 September 2017Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page)
7 September 2017Appointment of Ms Linda Hall as a director on 31 August 2017 (2 pages)
7 September 2017Appointment of Ms Linda Hall as a director on 31 August 2017 (2 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Appointment of Miss Monica Risam as a director on 26 May 2017 (2 pages)
1 June 2017Appointment of Miss Monica Risam as a director on 26 May 2017 (2 pages)
5 April 2017Registration of charge 002267420010, created on 30 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
5 April 2017Registration of charge 002267420010, created on 30 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
21 November 2016Director's details changed for Mr Stephen Anthony Hampson on 25 July 2014 (2 pages)
21 November 2016Director's details changed for Mr Stephen Anthony Hampson on 25 July 2014 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4,000
(5 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4,000
(5 pages)
29 February 2016Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4,000
(5 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4,000
(5 pages)
3 September 2015Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015 (1 page)
3 September 2015Termination of appointment of Jennifer Jane Wilman as a secretary on 31 August 2015 (1 page)
3 September 2015Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015 (1 page)
3 September 2015Termination of appointment of Jennifer Jane Wilman as a secretary on 31 August 2015 (1 page)
13 August 2015Appointment of Clair Louise Marshall as a director on 1 August 2015 (2 pages)
13 August 2015Appointment of Clair Louise Marshall as a director on 1 August 2015 (2 pages)
13 August 2015Appointment of Clair Louise Marshall as a director on 1 August 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4,000
(6 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4,000
(6 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4,000
(5 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4,000
(5 pages)
29 July 2013Full accounts made up to 31 December 2012 (14 pages)
29 July 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2012Appointment of Stephen Anthony Hampson as a director (2 pages)
27 September 2012Termination of appointment of David Barral as a director (1 page)
27 September 2012Termination of appointment of David Barral as a director (1 page)
27 September 2012Appointment of Stephen Anthony Hampson as a director (2 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
26 September 2012Secretary's details changed for Ms Jennifer Jane Wilman on 26 September 2012 (2 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
26 September 2012Secretary's details changed for Ms Jennifer Jane Wilman on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Mr David Barral on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Mr David Barral on 26 September 2012 (2 pages)
25 September 2012Termination of appointment of John Lister as a director (1 page)
25 September 2012Termination of appointment of John Lister as a director (1 page)
25 September 2012Appointment of Ms Jennifer Jane Wilman as a director (2 pages)
25 September 2012Appointment of Ms Jennifer Jane Wilman as a director (2 pages)
25 July 2012Auditor's resignation (1 page)
25 July 2012Auditor's resignation (1 page)
25 June 2012Full accounts made up to 31 December 2011 (14 pages)
25 June 2012Full accounts made up to 31 December 2011 (14 pages)
7 December 2011Statement by directors (1 page)
7 December 2011Solvency statement dated 22/11/11 (1 page)
7 December 2011Statement of capital on 7 December 2011
  • GBP 1,000
(4 pages)
7 December 2011Statement of capital on 7 December 2011
  • GBP 1,000
(4 pages)
7 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2011Statement by directors (1 page)
7 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2011Statement of capital on 7 December 2011
  • GBP 1,000
(4 pages)
7 December 2011Solvency statement dated 22/11/11 (1 page)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
16 September 2011Director's details changed for Mr John Robert Lister on 16 September 2011 (2 pages)
16 September 2011Register(s) moved to registered office address (1 page)
16 September 2011Director's details changed for Mr John Robert Lister on 16 September 2011 (2 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
16 September 2011Register(s) moved to registered office address (1 page)
18 July 2011Full accounts made up to 30 December 2010 (30 pages)
18 July 2011Full accounts made up to 30 December 2010 (30 pages)
27 May 2011Termination of appointment of Toby Strauss as a director (1 page)
27 May 2011Termination of appointment of Toby Strauss as a director (1 page)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Register inspection address has been changed (1 page)
23 August 2010Statement of company's objects (2 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re 550 allot of shares 05/08/2010
(37 pages)
23 August 2010Statement of company's objects (2 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re 550 allot of shares 05/08/2010
(37 pages)
10 May 2010Termination of appointment of Mark Hodges as a director (1 page)
10 May 2010Termination of appointment of Mark Hodges as a director (1 page)
28 April 2010Director's details changed for Mr Mark Steven Hodges on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Mark Steven Hodges on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Mark Steven Hodges on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page)
26 April 2010Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page)
26 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page)
26 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
30 March 2010Full accounts made up to 31 December 2009 (52 pages)
30 March 2010Full accounts made up to 31 December 2009 (52 pages)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
27 April 2009Full accounts made up to 31 December 2008 (51 pages)
27 April 2009Full accounts made up to 31 December 2008 (51 pages)
8 April 2009Director appointed mr david barral (1 page)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
8 April 2009Director appointed mr david barral (1 page)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
23 February 2009Director appointed mr toby emil strauss (1 page)
23 February 2009Director appointed mr toby emil strauss (1 page)
5 January 2009Appointment terminated director cathryn riley (1 page)
5 January 2009Appointment terminated director cathryn riley (1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
20 August 2008Director appointed miss cathryn elizabeth riley (2 pages)
20 August 2008Director appointed miss cathryn elizabeth riley (2 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
5 April 2008Full accounts made up to 31 December 2007 (52 pages)
5 April 2008Full accounts made up to 31 December 2007 (52 pages)
27 March 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page)
27 March 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
27 April 2007Full accounts made up to 31 December 2006 (46 pages)
27 April 2007Full accounts made up to 31 December 2006 (46 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 August 2006Return made up to 14/08/06; full list of members (2 pages)
16 August 2006Return made up to 14/08/06; full list of members (2 pages)
4 August 2006Particulars of mortgage/charge (12 pages)
4 August 2006Particulars of mortgage/charge (12 pages)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
10 April 2006Full accounts made up to 31 December 2005 (54 pages)
10 April 2006Full accounts made up to 31 December 2005 (54 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
2 December 2005Particulars of mortgage/charge (10 pages)
2 December 2005Particulars of mortgage/charge (10 pages)
2 December 2005Particulars of mortgage/charge (10 pages)
2 December 2005Particulars of mortgage/charge (10 pages)
14 September 2005New director appointed (1 page)
14 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 14/08/05; full list of members (3 pages)
18 August 2005Return made up to 14/08/05; full list of members (3 pages)
18 August 2005Location of register of members (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
5 April 2005Full accounts made up to 31 December 2004 (32 pages)
5 April 2005Full accounts made up to 31 December 2004 (32 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
1 December 2004New secretary appointed (1 page)
1 December 2004New secretary appointed (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
3 September 2004Return made up to 14/08/04; full list of members (3 pages)
3 September 2004Return made up to 14/08/04; full list of members (3 pages)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (1 page)
27 April 2004Full accounts made up to 31 December 2003 (37 pages)
27 April 2004Full accounts made up to 31 December 2003 (37 pages)
22 January 2004Particulars of mortgage/charge (35 pages)
22 January 2004Particulars of mortgage/charge (35 pages)
17 January 2004Particulars of mortgage/charge (31 pages)
17 January 2004Particulars of mortgage/charge (31 pages)
10 November 2003Return made up to 01/10/03; full list of members (8 pages)
10 November 2003Return made up to 01/10/03; full list of members (8 pages)
18 October 2003Resolutions
  • RES13 ‐ Appointing auditors 19/09/03
(1 page)
18 October 2003Resolutions
  • RES13 ‐ Appointing auditors 19/09/03
(1 page)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
9 September 2003Particulars of mortgage/charge (10 pages)
9 September 2003Particulars of mortgage/charge (10 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 22/05/01
(1 page)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 22/05/01
(1 page)
13 April 2003Full accounts made up to 31 December 2002 (29 pages)
13 April 2003Full accounts made up to 31 December 2002 (29 pages)
25 October 2002Particulars of mortgage/charge (4 pages)
25 October 2002Particulars of mortgage/charge (4 pages)
26 September 2002Return made up to 01/10/02; full list of members (3 pages)
26 September 2002Return made up to 01/10/02; full list of members (3 pages)
13 September 2002New director appointed (1 page)
13 September 2002New director appointed (1 page)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
15 March 2002Full accounts made up to 31 December 2001 (27 pages)
15 March 2002Full accounts made up to 31 December 2001 (27 pages)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
4 October 2001Return made up to 01/10/01; full list of members (3 pages)
4 October 2001Return made up to 01/10/01; full list of members (3 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
21 March 2001Secretary's particulars changed (1 page)
21 March 2001Secretary's particulars changed (1 page)
16 March 2001Full accounts made up to 31 December 2000 (27 pages)
16 March 2001Full accounts made up to 31 December 2000 (27 pages)
1 February 2001Director's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Return made up to 01/10/00; full list of members (8 pages)
21 December 2000Return made up to 01/10/00; full list of members (8 pages)
21 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
2 October 2000Company name changed cgu life assurance LIMITED\certificate issued on 02/10/00 (2 pages)
2 October 2000Company name changed cgu life assurance LIMITED\certificate issued on 02/10/00 (2 pages)
5 May 2000Full accounts made up to 31 December 1999 (29 pages)
5 May 2000Full accounts made up to 31 December 1999 (29 pages)
10 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 October 1999Return made up to 01/10/99; full list of members (5 pages)
27 October 1999Return made up to 01/10/99; full list of members (5 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
15 June 1999Full group accounts made up to 31 December 1998 (28 pages)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 June 1999Full group accounts made up to 31 December 1998 (28 pages)
15 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
22 October 1998Return made up to 01/10/98; full list of members (12 pages)
22 October 1998Return made up to 01/10/98; full list of members (12 pages)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
7 October 1998Registered office changed on 07/10/98 from: 2 rougier street york YO1 1JA (1 page)
7 October 1998Registered office changed on 07/10/98 from: 2 rougier street york YO1 1JA (1 page)
1 October 1998Company name changed general accident life assurance LIMITED\certificate issued on 01/10/98 (2 pages)
1 October 1998Company name changed general accident life assurance LIMITED\certificate issued on 01/10/98 (2 pages)
30 September 1998Secretary's particulars changed (1 page)
30 September 1998Secretary's particulars changed (1 page)
11 September 1998Director's particulars changed (1 page)
11 September 1998Director's particulars changed (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
3 April 1998Full group accounts made up to 31 December 1997 (26 pages)
3 April 1998Full group accounts made up to 31 December 1997 (26 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Return made up to 01/10/97; full list of members (13 pages)
22 October 1997Director resigned (1 page)
22 October 1997Return made up to 01/10/97; full list of members (13 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
13 May 1997Full group accounts made up to 31 December 1996 (29 pages)
13 May 1997Full group accounts made up to 31 December 1996 (29 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 November 1996Return made up to 01/10/96; full list of members (16 pages)
7 November 1996Return made up to 01/10/96; full list of members (16 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 May 1996Director's particulars changed (2 pages)
30 May 1996Director's particulars changed (2 pages)
13 May 1996Full group accounts made up to 31 December 1995 (24 pages)
13 May 1996Full group accounts made up to 31 December 1995 (24 pages)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
5 February 1996New director appointed (3 pages)
5 February 1996New director appointed (3 pages)
1 February 1996New director appointed (3 pages)
1 February 1996New director appointed (3 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
29 December 1995New director appointed (3 pages)
29 December 1995New director appointed (3 pages)
18 December 1995Director resigned (4 pages)
18 December 1995Director resigned (4 pages)
13 November 1995Director's particulars changed (4 pages)
13 November 1995Director's particulars changed (4 pages)
13 November 1995Return made up to 01/10/95; full list of members (18 pages)
13 November 1995Return made up to 01/10/95; full list of members (18 pages)
1 May 1995Full group accounts made up to 31 December 1994 (20 pages)
1 May 1995Full group accounts made up to 31 December 1994 (20 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (4 pages)
12 May 1994Full group accounts made up to 31 December 1993 (20 pages)
12 May 1994Full group accounts made up to 31 December 1993 (20 pages)
11 May 1993Full accounts made up to 31 December 1992 (18 pages)
11 May 1993Full accounts made up to 31 December 1992 (18 pages)
18 May 1992Amended full group accounts made up to 31 December 1991 (1 page)
18 May 1992Amended full group accounts made up to 31 December 1991 (1 page)
2 April 1992Full group accounts made up to 31 December 1991 (18 pages)
2 April 1992Full group accounts made up to 31 December 1991 (18 pages)
2 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 June 1991Full group accounts made up to 31 December 1990 (20 pages)
18 June 1991Full group accounts made up to 31 December 1990 (20 pages)
26 April 1990Full group accounts made up to 31 December 1989 (21 pages)
26 April 1990Full group accounts made up to 31 December 1989 (21 pages)
5 June 1986Full accounts made up to 31 December 1985 (18 pages)
5 June 1986Return made up to 07/05/86; full list of members (6 pages)
5 June 1986Return made up to 07/05/86; full list of members (6 pages)
5 June 1986Full accounts made up to 31 December 1985 (18 pages)
1 January 1985Company name changed\certificate issued on 01/01/85 (2 pages)
1 January 1985Company name changed\certificate issued on 01/01/85 (2 pages)
27 October 1984Memorandum and Articles of Association (51 pages)
27 October 1984Memorandum and Articles of Association (51 pages)
9 November 1970Certificate of change of name and re-registration to Limited (1 page)
9 November 1970Certificate of change of name and re-registration to Limited (1 page)
1 January 1969Company name changed\certificate issued on 01/01/69 (4 pages)
1 January 1969Company name changed\certificate issued on 01/01/69 (4 pages)
12 December 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 December 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 February 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
1 February 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
24 May 1957Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 May 1957Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 April 1950Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(48 pages)
18 April 1950Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(48 pages)
20 December 1927Incorporation (105 pages)
20 December 1927Incorporation (105 pages)