Company NameAviva Life Holdings UK Limited
Company StatusActive
Company Number02403518
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Iain Anthony Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Michael Harris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMrs Cheryl Margaret Agius
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(32 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr James McConville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(32 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMs Charlotte Claire Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMs Jane Elizabeth Mary Curtis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(33 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Michael John Kellard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(34 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Adrian Roger Parkes
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(34 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Andrew Dinwiddie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(34 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 August 2017(28 years, 1 month after company formation)
Appointment Duration6 years, 8 months
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameMr Ian Alexander Chambers
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressIsca House
Warthill
York
North Yorkshire
YO19 5XW
Secretary NameAlexander Donald Graham
NationalityBritish
StatusResigned
Appointed01 August 1993(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressLund Farm
Main Street, Helperby
York
North Yorkshire
YO61 2NT
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Buttacre Lane
Askham Richard
York
YO23 3PE
Director NameMr Richard John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2002)
RoleActuary Ins Co Off
Correspondence Address33 Burnsall Street
Chelsea
London
SW3 3SR
Director NameMr Peter James Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMare Reeds
Fawke Common
Sevenoaks
Kent
TN15 0JX
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2002)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMr Peter Edward Hessey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressShire End House
Forgandenny
Perth
PH2 9DR
Scotland
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Director NameJohn Ainley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address12 Lime Tree Road
Norwich
NR2 2NQ
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(16 years, 4 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
Secretary NameMs Jennifer Jane Wilman
NationalityBritish
StatusResigned
Appointed27 June 2007(17 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 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
Appointed02 March 2009(19 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brinklow Way
Yew Tree Lane
Harrogate
North Yorkshire
HG2 9JW
Director NameMr Alastair Roy Geoffrey Gunn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2013)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameMr Richard Karl Goeltz
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2013(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(25 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(25 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2016)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Mel Gerard Carvill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed21 April 2015(25 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2022)
RoleNon-Executive Director
Country of ResidenceGuernsey
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Secretary NameMonica Risam
StatusResigned
Appointed01 August 2015(26 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Michael John Hawker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2017(27 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameValerie Frances Gooding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMiss Angela Jane Darlington
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(30 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2021)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 2004(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 2007)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.co.uk

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

8.5b at £1Aviva Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£675,508,000
Net Worth£2,147,483,647
Cash£8,366,000
Current Liabilities£322,938,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

2 December 2020Appointment of Mr Iain Anthony Pearce as a director on 27 November 2020 (2 pages)
1 December 2020Appointment of Mr Michael Harris as a director on 30 November 2020 (2 pages)
3 November 2020Termination of appointment of David Frederick Swiffen Rogers as a director on 30 October 2020 (1 page)
20 October 2020Appointment of Mr Jason Michael Windsor as a director on 19 October 2020 (2 pages)
10 August 2020Full accounts made up to 31 December 2019 (56 pages)
24 July 2020Termination of appointment of Valerie Frances Gooding as a director on 23 July 2020 (1 page)
7 May 2020Appointment of Ms Lindsey Claire Rix as a director on 6 May 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 31 December 2019 (1 page)
24 October 2019Appointment of Mr David Frederick Swiffen Rogers as a director on 10 October 2019 (2 pages)
12 August 2019Appointment of Miss Angela Jane Darlington as a director on 7 August 2019 (2 pages)
12 August 2019Termination of appointment of Jason Michael Windsor as a director on 7 August 2019 (1 page)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Andrew David Briggs as a director on 24 April 2019 (1 page)
26 April 2019Full accounts made up to 31 December 2018 (62 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (66 pages)
22 March 2018Appointment of Mr John Brendan O'roarke as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John Russell Fotheringham Walls as a director on 28 February 2018 (1 page)
9 March 2018Appointment of Valerie Frances Gooding as a director on 28 February 2018 (2 pages)
3 November 2017Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page)
28 September 2017Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page)
8 September 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page)
8 September 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 April 2017Full accounts made up to 31 December 2016 (79 pages)
5 April 2017Full accounts made up to 31 December 2016 (79 pages)
5 April 2017Director's details changed for Belinda Jane Carew-Jones on 1 April 2017 (2 pages)
5 April 2017Director's details changed for Belinda Jane Carew-Jones on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 January 2017Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages)
14 September 2016Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages)
13 September 2016Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages)
13 September 2016Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages)
12 August 2016Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page)
12 August 2016Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages)
12 August 2016Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page)
12 August 2016Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8,452,831,913
(10 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8,452,831,913
(10 pages)
11 April 2016Full accounts made up to 31 December 2015 (45 pages)
11 April 2016Full accounts made up to 31 December 2015 (45 pages)
31 March 2016Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page)
29 March 2016Director's details changed for David Philip Allvey on 1 September 2015 (2 pages)
29 March 2016Director's details changed for David Philip Allvey on 1 September 2015 (2 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)
20 October 2015Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages)
20 October 2015Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages)
8 August 2015Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages)
8 August 2015Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages)
8 August 2015Termination of appointment of Jennifer Jane Wilman as a secretary on 31 July 2015 (1 page)
8 August 2015Termination of appointment of Jennifer Jane Wilman as a secretary on 31 July 2015 (1 page)
8 August 2015Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages)
7 August 2015Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page)
7 August 2015Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page)
3 July 2015Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8,452,831,913
(13 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8,452,831,913
(13 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8,452,831,913
(13 pages)
27 April 2015Appointment of David Philip Allvey as a director on 17 April 2015 (2 pages)
27 April 2015Appointment of David Philip Allvey as a director on 17 April 2015 (2 pages)
27 April 2015Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages)
27 April 2015Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages)
24 April 2015Appointment of Belinda Jane Carew-Jones as a director on 17 April 2015 (2 pages)
24 April 2015Appointment of Belinda Jane Carew-Jones as a director on 17 April 2015 (2 pages)
15 April 2015Termination of appointment of Richard Karl Goeltz as a director on 13 April 2015 (1 page)
15 April 2015Appointment of Andrew David Briggs as a director on 13 April 2015 (2 pages)
15 April 2015Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of David Barclay Barral as a director on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Richard Karl Goeltz as a director on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Angela Jane Darlington as a director on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Angela Jane Darlington as a director on 13 April 2015 (1 page)
15 April 2015Appointment of Andrew David Briggs as a director on 13 April 2015 (2 pages)
15 April 2015Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of David Barclay Barral as a director on 13 April 2015 (1 page)
13 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 8,452,831,913
(3 pages)
13 April 2015Full accounts made up to 31 December 2014 (36 pages)
13 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 8,452,831,913
(3 pages)
13 April 2015Full accounts made up to 31 December 2014 (36 pages)
2 January 2015Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Andrew Stephen Melcher as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Andrew Stephen Melcher as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages)
10 October 2014Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages)
10 October 2014Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages)
10 October 2014Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages)
19 May 2014Appointment of Mrs Alison Elizabeth Hutchinson as a director (2 pages)
19 May 2014Appointment of Mrs Alison Elizabeth Hutchinson as a director (2 pages)
6 May 2014Register(s) moved to registered inspection location (1 page)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3,720,831,913
(11 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3,720,831,913
(11 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3,720,831,913
(11 pages)
6 May 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Full accounts made up to 31 December 2013 (33 pages)
4 April 2014Full accounts made up to 31 December 2013 (33 pages)
25 February 2014Appointment of Mr Clifford James Abrahams as a director (2 pages)
25 February 2014Appointment of Mr Clifford James Abrahams as a director (2 pages)
3 January 2014Appointment of Robert William Albert Howe as a director (2 pages)
3 January 2014Appointment of Robert William Albert Howe as a director (2 pages)
23 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 3,720,831,913
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 3,720,831,913
(3 pages)
14 November 2013Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages)
14 November 2013Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages)
11 October 2013Termination of appointment of Mark Pain as a director (1 page)
11 October 2013Termination of appointment of Mark Pain as a director (1 page)
3 September 2013Termination of appointment of Robert Howe as a director (1 page)
3 September 2013Termination of appointment of Hiteshkumar Patel as a director (1 page)
3 September 2013Termination of appointment of Robert Howe as a director (1 page)
3 September 2013Termination of appointment of Hiteshkumar Patel as a director (1 page)
8 August 2013Appointment of Robert William Albert Howe as a director (2 pages)
8 August 2013Appointment of Robert William Albert Howe as a director (2 pages)
6 August 2013Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages)
6 August 2013Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages)
14 June 2013Appointment of Mr Richard Karl Goeltz as a director (2 pages)
14 June 2013Appointment of Mr Richard Karl Goeltz as a director (2 pages)
10 June 2013Appointment of Mr John Robert Lister as a director (2 pages)
10 June 2013Appointment of Mr John Robert Lister as a director (2 pages)
3 June 2013Termination of appointment of Alastair Gunn as a director (1 page)
3 June 2013Termination of appointment of Alastair Gunn as a director (1 page)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
11 April 2013Termination of appointment of Clifford Abrahams as a director (1 page)
11 April 2013Termination of appointment of Nicholas Rochez as a director (1 page)
11 April 2013Termination of appointment of Trevor Matthews as a director (1 page)
11 April 2013Termination of appointment of Nicholas Rochez as a director (1 page)
11 April 2013Termination of appointment of Robin Spencer as a director (1 page)
11 April 2013Termination of appointment of Clifford Abrahams as a director (1 page)
11 April 2013Termination of appointment of Robin Spencer as a director (1 page)
11 April 2013Termination of appointment of Trevor Matthews as a director (1 page)
4 April 2013Full accounts made up to 31 December 2012 (26 pages)
4 April 2013Full accounts made up to 31 December 2012 (26 pages)
15 March 2013Termination of appointment of Craig Thornton as a director (1 page)
15 March 2013Termination of appointment of Craig Thornton as a director (1 page)
31 July 2012Appointment of Mr Clifford James Abrahams as a director (2 pages)
31 July 2012Appointment of Mr Clifford James Abrahams as a director (2 pages)
31 July 2012Appointment of Robin Lloyd Spencer as a director (2 pages)
31 July 2012Appointment of Robin Lloyd Spencer as a director (2 pages)
30 July 2012Termination of appointment of David Mcmillan as a director (1 page)
30 July 2012Termination of appointment of David Mcmillan as a director (1 page)
30 May 2012Termination of appointment of Andrew Moss as a director (1 page)
30 May 2012Termination of appointment of Andrew Moss as a director (1 page)
16 May 2012Director's details changed for Mr Craig James Thornton on 10 May 2012 (2 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
16 May 2012Director's details changed for Mr Craig James Thornton on 10 May 2012 (2 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
15 May 2012Secretary's details changed for Ms Jennifer Jane Wilman on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr David Barral on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Trevor John Matthews on 10 May 2012 (2 pages)
15 May 2012Secretary's details changed for Ms Jennifer Jane Wilman on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr David Barral on 10 May 2012 (2 pages)
15 May 2012Register(s) moved to registered office address (1 page)
15 May 2012Director's details changed for Mr Trevor John Matthews on 10 May 2012 (2 pages)
15 May 2012Register(s) moved to registered office address (1 page)
30 April 2012Auditor's resignation (1 page)
30 April 2012Auditor's resignation (1 page)
24 April 2012Auditor's resignation (1 page)
24 April 2012Auditor's resignation (1 page)
13 April 2012Auditor's resignation (1 page)
13 April 2012Auditor's resignation (1 page)
29 March 2012Full accounts made up to 31 December 2011 (28 pages)
29 March 2012Full accounts made up to 31 December 2011 (28 pages)
19 December 2011Appointment of Mr Trevor John Matthews as a director (2 pages)
19 December 2011Appointment of Mr Trevor John Matthews as a director (2 pages)
9 September 2011Appointment of Mr Craig James Thornton as a director (2 pages)
9 September 2011Appointment of Mr Craig James Thornton as a director (2 pages)
5 July 2011Appointment of Mr Andrew John Moss as a director (2 pages)
5 July 2011Appointment of Mr Andrew John Moss as a director (2 pages)
23 June 2011Termination of appointment of Cathryn Riley as a director (1 page)
23 June 2011Termination of appointment of Cathryn Riley as a director (1 page)
15 June 2011Appointment of Mr David Barral as a director (2 pages)
15 June 2011Appointment of Mr David Barral as a director (2 pages)
15 June 2011Termination of appointment of Mark Hodges as a director (1 page)
15 June 2011Termination of appointment of Mark Hodges as a director (1 page)
1 June 2011Termination of appointment of Toby Strauss as a director (1 page)
1 June 2011Termination of appointment of Toby Strauss as a director (1 page)
26 May 2011Director's details changed for Mr Mark Steven Hodges on 1 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Mark Steven Hodges on 1 May 2011 (2 pages)
26 May 2011Register(s) moved to registered inspection location (1 page)
26 May 2011Director's details changed for Mr Mark Steven Hodges on 1 May 2011 (2 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
26 May 2011Register inspection address has been changed (1 page)
26 May 2011Register(s) moved to registered inspection location (1 page)
26 May 2011Register inspection address has been changed (1 page)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
4 April 2011Full accounts made up to 31 December 2010 (28 pages)
4 April 2011Full accounts made up to 31 December 2010 (28 pages)
21 September 2010Appointment of Mr Nicholas Dutfield Rochez as a director (2 pages)
21 September 2010Appointment of Mr Nicholas Dutfield Rochez as a director (2 pages)
20 September 2010Appointment of Mr Andrew Stephen Melcher as a director (2 pages)
20 September 2010Appointment of Mr Andrew Stephen Melcher as a director (2 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (18 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (18 pages)
21 July 2010Appointment of Mr Alastair Roy Gunn as a director (2 pages)
21 July 2010Appointment of Mr Mark Andrew Pain as a director (2 pages)
21 July 2010Appointment of Mr Alastair Roy Gunn as a director (2 pages)
21 July 2010Appointment of Mr Mark Andrew Pain as a director (2 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
27 April 2010Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page)
13 April 2010Full accounts made up to 31 December 2009 (28 pages)
13 April 2010Full accounts made up to 31 December 2009 (28 pages)
12 March 2010Appointment of Mr David Mcmillan as a director (2 pages)
12 March 2010Appointment of Mr David Mcmillan as a director (2 pages)
11 March 2010Appointment of Cathryn Riley as a director (2 pages)
11 March 2010Appointment of Cathryn Riley as a director (2 pages)
3 March 2010Termination of appointment of John Lister as a director (1 page)
3 March 2010Termination of appointment of David Barral as a director (1 page)
3 March 2010Termination of appointment of David Barral as a director (1 page)
3 March 2010Termination of appointment of John Lister as a director (1 page)
14 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelled 06/01/2010
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 January 2010Statement of capital on 14 January 2010
  • GBP 3,628,831,913
(5 pages)
14 January 2010Statement by directors (3 pages)
14 January 2010Solvency statement dated 06/01/10 (3 pages)
14 January 2010Statement by directors (3 pages)
14 January 2010Solvency statement dated 06/01/10 (3 pages)
14 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelled 06/01/2010
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 January 2010Statement of capital on 14 January 2010
  • GBP 3,628,831,913
(5 pages)
4 January 2010Termination of appointment of Igal Mayer as a director (1 page)
4 January 2010Termination of appointment of Igal Mayer as a director (1 page)
31 December 2009Termination of appointment of Anupam Sahay as a director (1 page)
31 December 2009Termination of appointment of Anupam Sahay as a director (1 page)
16 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 5,230,840,913
(5 pages)
16 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 5,230,840,913
(5 pages)
23 September 2009Director's change of particulars / igal mayer / 01/07/2008 (1 page)
23 September 2009Director's change of particulars / igal mayer / 01/07/2008 (1 page)
18 August 2009Return made up to 14/08/09; full list of members (5 pages)
18 August 2009Return made up to 14/08/09; full list of members (5 pages)
17 August 2009Director's change of particulars / anupam sahay / 05/02/2008 (1 page)
17 August 2009Director's change of particulars / anupam sahay / 05/02/2008 (1 page)
11 June 2009Memorandum and Articles of Association (15 pages)
11 June 2009Memorandum and Articles of Association (15 pages)
1 June 2009Company name changed norwich union life holdings LIMITED\certificate issued on 01/06/09 (2 pages)
1 June 2009Company name changed norwich union life holdings LIMITED\certificate issued on 01/06/09 (2 pages)
5 May 2009Full accounts made up to 31 December 2008 (27 pages)
5 May 2009Full accounts made up to 31 December 2008 (27 pages)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
28 April 2009Director appointed mr david barral (1 page)
28 April 2009Director appointed mr toby emil strauss (1 page)
28 April 2009Director appointed mr david barral (1 page)
28 April 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)
22 August 2008Return made up to 14/08/08; full list of members (5 pages)
22 August 2008Return made up to 14/08/08; full list of members (5 pages)
5 April 2008Full accounts made up to 31 December 2007 (28 pages)
5 April 2008Full accounts made up to 31 December 2007 (28 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)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
9 January 2008Ad 31/10/07--------- £ si 27200000@1=27200000 £ ic 4753640913/4780840913 (1 page)
9 January 2008Ad 31/10/07--------- £ si 27200000@1=27200000 £ ic 4753640913/4780840913 (1 page)
8 January 2008£ nc 4765000000/4792200000 30/10/07 (2 pages)
8 January 2008£ nc 4765000000/4792200000 30/10/07 (2 pages)
30 August 2007Return made up to 14/08/07; full list of members (2 pages)
30 August 2007Return made up to 14/08/07; full list of members (2 pages)
28 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pass nuls resolutions 21/12/06
(4 pages)
28 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pass nuls resolutions 21/12/06
(4 pages)
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)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
27 April 2007Full accounts made up to 31 December 2006 (28 pages)
27 April 2007Full accounts made up to 31 December 2006 (28 pages)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
11 May 2006Resolutions
  • RES13 ‐ Amending resolution 18/11/05
(3 pages)
11 May 2006Resolutions
  • RES13 ‐ Amending resolution 18/11/05
(3 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
10 April 2006Full accounts made up to 31 December 2005 (30 pages)
10 April 2006Full accounts made up to 31 December 2005 (30 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 14/08/05; full list of members (4 pages)
18 August 2005Return made up to 14/08/05; full list of members (4 pages)
18 August 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
6 April 2005Full accounts made up to 31 December 2004 (20 pages)
6 April 2005Full accounts made up to 31 December 2004 (20 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (1 page)
1 December 2004New secretary appointed (1 page)
3 September 2004Return made up to 14/08/04; full list of members (4 pages)
3 September 2004Return made up to 14/08/04; full list of members (4 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (1 page)
5 July 2004Ad 18/12/03--------- £ si 90000000@1=90000000 £ ic 753550913/843550913 (1 page)
5 July 2004Ad 18/12/03--------- £ si 90000000@1=90000000 £ ic 753550913/843550913 (1 page)
27 April 2004Full accounts made up to 31 December 2003 (27 pages)
27 April 2004Full accounts made up to 31 December 2003 (27 pages)
27 October 2003Return made up to 01/10/03; full list of members (9 pages)
27 October 2003Return made up to 01/10/03; full list of members (9 pages)
9 October 2003Ad 15/09/03--------- £ si 4750000@1=4750000 £ ic 4748800913/4753550913 (1 page)
9 October 2003Ad 15/09/03--------- £ si 4750000@1=4750000 £ ic 4748800913/4753550913 (1 page)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
10 July 2003New director appointed (1 page)
10 July 2003New director appointed (1 page)
10 July 2003New director appointed (1 page)
10 July 2003New director appointed (1 page)
10 July 2003New director appointed (1 page)
10 July 2003New director appointed (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
23 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2003Full accounts made up to 31 December 2002 (19 pages)
13 April 2003Full accounts made up to 31 December 2002 (19 pages)
13 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2003Nc inc already adjusted 31/01/03 (1 page)
13 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2003Ad 03/02/03--------- £ si 44000000@1=44000000 £ ic 4704800913/4748800913 (2 pages)
13 February 2003Nc inc already adjusted 31/01/03 (1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 February 2003Ad 03/02/03--------- £ si 44000000@1=44000000 £ ic 4704800913/4748800913 (2 pages)
9 January 2003Ad 16/12/02--------- £ si 653760913@1=653760913 £ ic 4051040000/4704800913 (2 pages)
9 January 2003Ad 16/12/02--------- £ si 653760913@1=653760913 £ ic 4051040000/4704800913 (2 pages)
25 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2002Nc inc already adjusted 23/09/02 (1 page)
25 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2002Nc inc already adjusted 23/09/02 (1 page)
2 October 2002Return made up to 01/10/02; full list of members (3 pages)
2 October 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)
18 June 2002New director appointed (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
15 March 2002Full accounts made up to 31 December 2001 (18 pages)
15 March 2002Full accounts made up to 31 December 2001 (18 pages)
3 October 2001Return made up to 01/10/01; full list of members (3 pages)
3 October 2001Return made up to 01/10/01; full list of members (3 pages)
18 May 2001Ad 31/03/01--------- £ si 3800000@1=3800000 £ ic 4034400000/4038200000 (2 pages)
18 May 2001Ad 31/03/01--------- £ si 9100000@1=9100000 £ ic 4040000000/4049100000 (2 pages)
18 May 2001Ad 31/03/01--------- £ si 1940000@1=1940000 £ ic 4049100000/4051040000 (2 pages)
18 May 2001Ad 31/03/01--------- £ si 1940000@1=1940000 £ ic 4049100000/4051040000 (2 pages)
18 May 2001Ad 31/03/01--------- £ si 9100000@1=9100000 £ ic 4040000000/4049100000 (2 pages)
18 May 2001Ad 31/03/01--------- £ si 1800000@1=1800000 £ ic 4038200000/4040000000 (2 pages)
18 May 2001Ad 31/03/01--------- £ si 3800000@1=3800000 £ ic 4034400000/4038200000 (2 pages)
18 May 2001Ad 31/03/01--------- £ si 1800000@1=1800000 £ ic 4038200000/4040000000 (2 pages)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001Nc inc already adjusted 31/03/01 (2 pages)
26 April 2001Memorandum and Articles of Association (13 pages)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001Memorandum and Articles of Association (13 pages)
26 April 2001Nc inc already adjusted 31/03/01 (2 pages)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
20 April 2001New director appointed (3 pages)
20 April 2001New director appointed (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (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 (15 pages)
16 March 2001Full accounts made up to 31 December 2000 (15 pages)
6 March 2001Nc inc already adjusted 29/12/00 (1 page)
6 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2001Statement of affairs (5 pages)
6 March 2001Ad 31/12/00--------- £ si 4011000000@1=4011000000 £ ic 23400000/4034400000 (2 pages)
6 March 2001Statement of affairs (5 pages)
6 March 2001Statement of affairs (5 pages)
6 March 2001Nc inc already adjusted 29/12/00 (1 page)
6 March 2001Ad 31/12/00--------- £ si 4011000000@1=4011000000 £ ic 23400000/4034400000 (2 pages)
6 March 2001Statement of affairs (5 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001Return made up to 01/10/00; full list of members (7 pages)
16 January 2001New director appointed (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Return made up to 01/10/00; full list of members (7 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)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (3 pages)
2 October 2000Company name changed cgu life holdings LIMITED\certificate issued on 02/10/00 (2 pages)
2 October 2000Company name changed cgu life holdings LIMITED\certificate issued on 02/10/00 (2 pages)
4 May 2000Full accounts made up to 31 December 1999 (15 pages)
4 May 2000Full accounts made up to 31 December 1999 (15 pages)
18 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 January 2000Resolutions
  • 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)
15 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Full accounts made up to 31 December 1998 (16 pages)
15 June 1999Full accounts made up to 31 December 1998 (16 pages)
13 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 January 1999£ nc 10000000/25000000 21/12/98 (1 page)
13 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 January 1999£ nc 10000000/25000000 21/12/98 (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
22 October 1998Return made up to 01/10/98; full list of members (11 pages)
22 October 1998Return made up to 01/10/98; full list of members (11 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 1HR (1 page)
7 October 1998Registered office changed on 07/10/98 from: 2 rougier street york YO1 1HR (1 page)
1 October 1998Company name changed general accident life holdings l imited\certificate issued on 01/10/98 (2 pages)
1 October 1998Company name changed general accident life holdings l imited\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)
3 April 1998Full accounts made up to 31 December 1997 (13 pages)
3 April 1998Full accounts made up to 31 December 1997 (13 pages)
22 October 1997Return made up to 01/10/97; full list of members (9 pages)
22 October 1997Return made up to 01/10/97; full list of members (9 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
13 May 1997Full accounts made up to 31 December 1996 (13 pages)
13 May 1997Full accounts made up to 31 December 1996 (13 pages)
21 January 1997Ad 31/12/96--------- £ si 2000000@1=2000000 £ ic 6400000/8400000 (2 pages)
21 January 1997Ad 31/12/96--------- £ si 2000000@1=2000000 £ ic 6400000/8400000 (2 pages)
15 January 1997£ nc 7000000/10000000 16/12/96 (1 page)
15 January 1997£ nc 7000000/10000000 16/12/96 (1 page)
15 November 1996Auditor's resignation (1 page)
15 November 1996Auditor's resignation (1 page)
30 October 1996Return made up to 01/10/96; full list of members (7 pages)
30 October 1996Return made up to 01/10/96; full list of members (7 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)
22 May 1996Secretary resigned (1 page)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996New secretary appointed (1 page)
13 May 1996Full accounts made up to 31 December 1995 (13 pages)
13 May 1996Full accounts made up to 31 December 1995 (13 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
18 December 1995Director resigned (4 pages)
18 December 1995Director resigned (4 pages)
26 October 1995Return made up to 01/10/95; full list of members (14 pages)
26 October 1995Return made up to 01/10/95; full list of members (14 pages)
1 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 May 1995Full accounts made up to 31 December 1994 (14 pages)
12 May 1994Full accounts made up to 31 December 1993 (13 pages)
12 May 1994Full accounts made up to 31 December 1993 (13 pages)
11 May 1993Full accounts made up to 31 December 1992 (12 pages)
11 May 1993Full accounts made up to 31 December 1992 (12 pages)
8 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1992Full accounts made up to 31 December 1991 (27 pages)
2 April 1992Full accounts made up to 31 December 1991 (27 pages)
2 May 1991Full accounts made up to 31 December 1990 (12 pages)
2 May 1991Full accounts made up to 31 December 1990 (12 pages)
2 March 1990Ad 01/01/90--------- £ si 6399998@1=6399998 £ ic 2/6400000 (2 pages)
2 March 1990Ad 01/01/90--------- £ si 6399998@1=6399998 £ ic 2/6400000 (2 pages)
2 March 1990£ nc 7000000/13999900 14/12/89 (1 page)
2 March 1990£ nc 7000000/13999900 14/12/89 (1 page)
9 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1989Registered office changed on 04/10/89 from: 35 basinghall street london EC2V 5DB (1 page)
4 October 1989Registered office changed on 04/10/89 from: 35 basinghall street london EC2V 5DB (1 page)
3 October 1989Company name changed\certificate issued on 03/10/89 (2 pages)
3 October 1989Company name changed\certificate issued on 03/10/89 (2 pages)
12 July 1989Incorporation (21 pages)
12 July 1989Incorporation (21 pages)