York
North Yorkshire
YO90 1WR
Director Name | Mr Michael Harris |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mrs Cheryl Margaret Agius |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(32 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr James McConville |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(32 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Ms Charlotte Claire Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Ms Jane Elizabeth Mary Curtis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Michael John Kellard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(34 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Adrian Roger Parkes |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(34 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Andrew Dinwiddie |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(34 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2017(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Mr Ian Alexander Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Isca House Warthill York North Yorkshire YO19 5XW |
Secretary Name | Alexander Donald Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Lund Farm Main Street, Helperby York North Yorkshire YO61 2NT |
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Buttacre Lane Askham Richard York YO23 3PE |
Director Name | Mr Richard John Harvey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2002) |
Role | Actuary Ins Co Off |
Correspondence Address | 33 Burnsall Street Chelsea London SW3 3SR |
Director Name | Mr Peter James Foster |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 March 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mare Reeds Fawke Common Sevenoaks Kent TN15 0JX |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2002) |
Role | Insurance Company Official |
Correspondence Address | 415 Unthank Road Norwich Norfolk NR4 7QB |
Director Name | Mr Peter Edward Hessey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Shire End House Forgandenny Perth PH2 9DR Scotland |
Director Name | Mr Peter Robert Hales |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Johns Meadows Thirsk Road Easingwold North Yorkshire YO61 3HJ |
Director Name | John Ainley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 12 Lime Tree Road Norwich NR2 2NQ |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Secretary Name | Ms Jennifer Jane Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr David Barclay Barral |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(19 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brinklow Way Yew Tree Lane Harrogate North Yorkshire HG2 9JW |
Director Name | Mr Alastair Roy Geoffrey Gunn |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2013) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rougier Street York YO90 1UU |
Director Name | Mr Richard Karl Goeltz |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2013(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Clifford James Abrahams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | Mr Andrew David Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(25 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | David Philip Allvey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(25 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2016) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Mel Gerard Carvill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 21 April 2015(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2022) |
Role | Non-Executive Director |
Country of Residence | Guernsey |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Secretary Name | Monica Risam |
---|---|
Status | Resigned |
Appointed | 01 August 2015(26 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Michael John Hawker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2017(27 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Valerie Frances Gooding |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Miss Angela Jane Darlington |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2021) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 2007) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Website | aviva.co.uk |
---|
Registered Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
8.5b at £1 | Aviva Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £675,508,000 |
Net Worth | £2,147,483,647 |
Cash | £8,366,000 |
Current Liabilities | £322,938,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
2 December 2020 | Appointment of Mr Iain Anthony Pearce as a director on 27 November 2020 (2 pages) |
---|---|
1 December 2020 | Appointment of Mr Michael Harris as a director on 30 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of David Frederick Swiffen Rogers as a director on 30 October 2020 (1 page) |
20 October 2020 | Appointment of Mr Jason Michael Windsor as a director on 19 October 2020 (2 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (56 pages) |
24 July 2020 | Termination of appointment of Valerie Frances Gooding as a director on 23 July 2020 (1 page) |
7 May 2020 | Appointment of Ms Lindsey Claire Rix as a director on 6 May 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 31 December 2019 (1 page) |
24 October 2019 | Appointment of Mr David Frederick Swiffen Rogers as a director on 10 October 2019 (2 pages) |
12 August 2019 | Appointment of Miss Angela Jane Darlington as a director on 7 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Jason Michael Windsor as a director on 7 August 2019 (1 page) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Andrew David Briggs as a director on 24 April 2019 (1 page) |
26 April 2019 | Full accounts made up to 31 December 2018 (62 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (66 pages) |
22 March 2018 | Appointment of Mr John Brendan O'roarke as a director on 8 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of John Russell Fotheringham Walls as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Valerie Frances Gooding as a director on 28 February 2018 (2 pages) |
3 November 2017 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page) |
28 September 2017 | Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page) |
8 September 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page) |
8 September 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (79 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (79 pages) |
5 April 2017 | Director's details changed for Belinda Jane Carew-Jones on 1 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Belinda Jane Carew-Jones on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
4 January 2017 | Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages) |
14 September 2016 | Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages) |
12 August 2016 | Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
11 April 2016 | Full accounts made up to 31 December 2015 (45 pages) |
11 April 2016 | Full accounts made up to 31 December 2015 (45 pages) |
31 March 2016 | Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page) |
29 March 2016 | Director's details changed for David Philip Allvey on 1 September 2015 (2 pages) |
29 March 2016 | Director's details changed for David Philip Allvey on 1 September 2015 (2 pages) |
29 February 2016 | Registered 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 2016 | Registered 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 2015 | Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages) |
8 August 2015 | Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages) |
8 August 2015 | Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages) |
8 August 2015 | Termination of appointment of Jennifer Jane Wilman as a secretary on 31 July 2015 (1 page) |
8 August 2015 | Termination of appointment of Jennifer Jane Wilman as a secretary on 31 July 2015 (1 page) |
8 August 2015 | Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 April 2015 | Appointment of David Philip Allvey as a director on 17 April 2015 (2 pages) |
27 April 2015 | Appointment of David Philip Allvey as a director on 17 April 2015 (2 pages) |
27 April 2015 | Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages) |
27 April 2015 | Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages) |
24 April 2015 | Appointment of Belinda Jane Carew-Jones as a director on 17 April 2015 (2 pages) |
24 April 2015 | Appointment of Belinda Jane Carew-Jones as a director on 17 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Richard Karl Goeltz as a director on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Andrew David Briggs as a director on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of David Barclay Barral as a director on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Richard Karl Goeltz as a director on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Angela Jane Darlington as a director on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Angela Jane Darlington as a director on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Andrew David Briggs as a director on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of David Barclay Barral as a director on 13 April 2015 (1 page) |
13 April 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
13 April 2015 | Full accounts made up to 31 December 2014 (36 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
13 April 2015 | Full accounts made up to 31 December 2014 (36 pages) |
2 January 2015 | Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Andrew Stephen Melcher as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Andrew Stephen Melcher as a director on 31 December 2014 (1 page) |
2 January 2015 | Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages) |
10 October 2014 | Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages) |
10 October 2014 | Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages) |
10 October 2014 | Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages) |
19 May 2014 | Appointment of Mrs Alison Elizabeth Hutchinson as a director (2 pages) |
19 May 2014 | Appointment of Mrs Alison Elizabeth Hutchinson as a director (2 pages) |
6 May 2014 | Register(s) moved to registered inspection location (1 page) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Full accounts made up to 31 December 2013 (33 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (33 pages) |
25 February 2014 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
25 February 2014 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
3 January 2014 | Appointment of Robert William Albert Howe as a director (2 pages) |
3 January 2014 | Appointment of Robert William Albert Howe as a director (2 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 23 December 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 23 December 2013
|
14 November 2013 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages) |
14 November 2013 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages) |
11 October 2013 | Termination of appointment of Mark Pain as a director (1 page) |
11 October 2013 | Termination of appointment of Mark Pain as a director (1 page) |
3 September 2013 | Termination of appointment of Robert Howe as a director (1 page) |
3 September 2013 | Termination of appointment of Hiteshkumar Patel as a director (1 page) |
3 September 2013 | Termination of appointment of Robert Howe as a director (1 page) |
3 September 2013 | Termination of appointment of Hiteshkumar Patel as a director (1 page) |
8 August 2013 | Appointment of Robert William Albert Howe as a director (2 pages) |
8 August 2013 | Appointment of Robert William Albert Howe as a director (2 pages) |
6 August 2013 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages) |
6 August 2013 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages) |
14 June 2013 | Appointment of Mr Richard Karl Goeltz as a director (2 pages) |
14 June 2013 | Appointment of Mr Richard Karl Goeltz as a director (2 pages) |
10 June 2013 | Appointment of Mr John Robert Lister as a director (2 pages) |
10 June 2013 | Appointment of Mr John Robert Lister as a director (2 pages) |
3 June 2013 | Termination of appointment of Alastair Gunn as a director (1 page) |
3 June 2013 | Termination of appointment of Alastair Gunn as a director (1 page) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Termination of appointment of Clifford Abrahams as a director (1 page) |
11 April 2013 | Termination of appointment of Nicholas Rochez as a director (1 page) |
11 April 2013 | Termination of appointment of Trevor Matthews as a director (1 page) |
11 April 2013 | Termination of appointment of Nicholas Rochez as a director (1 page) |
11 April 2013 | Termination of appointment of Robin Spencer as a director (1 page) |
11 April 2013 | Termination of appointment of Clifford Abrahams as a director (1 page) |
11 April 2013 | Termination of appointment of Robin Spencer as a director (1 page) |
11 April 2013 | Termination of appointment of Trevor Matthews as a director (1 page) |
4 April 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (26 pages) |
15 March 2013 | Termination of appointment of Craig Thornton as a director (1 page) |
15 March 2013 | Termination of appointment of Craig Thornton as a director (1 page) |
31 July 2012 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
31 July 2012 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
31 July 2012 | Appointment of Robin Lloyd Spencer as a director (2 pages) |
31 July 2012 | Appointment of Robin Lloyd Spencer as a director (2 pages) |
30 July 2012 | Termination of appointment of David Mcmillan as a director (1 page) |
30 July 2012 | Termination of appointment of David Mcmillan as a director (1 page) |
30 May 2012 | Termination of appointment of Andrew Moss as a director (1 page) |
30 May 2012 | Termination of appointment of Andrew Moss as a director (1 page) |
16 May 2012 | Director's details changed for Mr Craig James Thornton on 10 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (11 pages) |
16 May 2012 | Director's details changed for Mr Craig James Thornton on 10 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (11 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (11 pages) |
15 May 2012 | Secretary's details changed for Ms Jennifer Jane Wilman on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr David Barral on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Trevor John Matthews on 10 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Ms Jennifer Jane Wilman on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr David Barral on 10 May 2012 (2 pages) |
15 May 2012 | Register(s) moved to registered office address (1 page) |
15 May 2012 | Director's details changed for Mr Trevor John Matthews on 10 May 2012 (2 pages) |
15 May 2012 | Register(s) moved to registered office address (1 page) |
30 April 2012 | Auditor's resignation (1 page) |
30 April 2012 | Auditor's resignation (1 page) |
24 April 2012 | Auditor's resignation (1 page) |
24 April 2012 | Auditor's resignation (1 page) |
13 April 2012 | Auditor's resignation (1 page) |
13 April 2012 | Auditor's resignation (1 page) |
29 March 2012 | Full accounts made up to 31 December 2011 (28 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (28 pages) |
19 December 2011 | Appointment of Mr Trevor John Matthews as a director (2 pages) |
19 December 2011 | Appointment of Mr Trevor John Matthews as a director (2 pages) |
9 September 2011 | Appointment of Mr Craig James Thornton as a director (2 pages) |
9 September 2011 | Appointment of Mr Craig James Thornton as a director (2 pages) |
5 July 2011 | Appointment of Mr Andrew John Moss as a director (2 pages) |
5 July 2011 | Appointment of Mr Andrew John Moss as a director (2 pages) |
23 June 2011 | Termination of appointment of Cathryn Riley as a director (1 page) |
23 June 2011 | Termination of appointment of Cathryn Riley as a director (1 page) |
15 June 2011 | Appointment of Mr David Barral as a director (2 pages) |
15 June 2011 | Appointment of Mr David Barral as a director (2 pages) |
15 June 2011 | Termination of appointment of Mark Hodges as a director (1 page) |
15 June 2011 | Termination of appointment of Mark Hodges as a director (1 page) |
1 June 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
1 June 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
26 May 2011 | Director's details changed for Mr Mark Steven Hodges on 1 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Mark Steven Hodges on 1 May 2011 (2 pages) |
26 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 May 2011 | Director's details changed for Mr Mark Steven Hodges on 1 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Register inspection address has been changed (1 page) |
26 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 May 2011 | Register inspection address has been changed (1 page) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
21 September 2010 | Appointment of Mr Nicholas Dutfield Rochez as a director (2 pages) |
21 September 2010 | Appointment of Mr Nicholas Dutfield Rochez as a director (2 pages) |
20 September 2010 | Appointment of Mr Andrew Stephen Melcher as a director (2 pages) |
20 September 2010 | Appointment of Mr Andrew Stephen Melcher as a director (2 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (18 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (18 pages) |
21 July 2010 | Appointment of Mr Alastair Roy Gunn as a director (2 pages) |
21 July 2010 | Appointment of Mr Mark Andrew Pain as a director (2 pages) |
21 July 2010 | Appointment of Mr Alastair Roy Gunn as a director (2 pages) |
21 July 2010 | Appointment of Mr Mark Andrew Pain as a director (2 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
27 April 2010 | Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page) |
13 April 2010 | Full accounts made up to 31 December 2009 (28 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (28 pages) |
12 March 2010 | Appointment of Mr David Mcmillan as a director (2 pages) |
12 March 2010 | Appointment of Mr David Mcmillan as a director (2 pages) |
11 March 2010 | Appointment of Cathryn Riley as a director (2 pages) |
11 March 2010 | Appointment of Cathryn Riley as a director (2 pages) |
3 March 2010 | Termination of appointment of John Lister as a director (1 page) |
3 March 2010 | Termination of appointment of David Barral as a director (1 page) |
3 March 2010 | Termination of appointment of David Barral as a director (1 page) |
3 March 2010 | Termination of appointment of John Lister as a director (1 page) |
14 January 2010 | Resolutions
|
14 January 2010 | Statement of capital on 14 January 2010
|
14 January 2010 | Statement by directors (3 pages) |
14 January 2010 | Solvency statement dated 06/01/10 (3 pages) |
14 January 2010 | Statement by directors (3 pages) |
14 January 2010 | Solvency statement dated 06/01/10 (3 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Statement of capital on 14 January 2010
|
4 January 2010 | Termination of appointment of Igal Mayer as a director (1 page) |
4 January 2010 | Termination of appointment of Igal Mayer as a director (1 page) |
31 December 2009 | Termination of appointment of Anupam Sahay as a director (1 page) |
31 December 2009 | Termination of appointment of Anupam Sahay as a director (1 page) |
16 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
23 September 2009 | Director's change of particulars / igal mayer / 01/07/2008 (1 page) |
23 September 2009 | Director's change of particulars / igal mayer / 01/07/2008 (1 page) |
18 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
17 August 2009 | Director's change of particulars / anupam sahay / 05/02/2008 (1 page) |
17 August 2009 | Director's change of particulars / anupam sahay / 05/02/2008 (1 page) |
11 June 2009 | Memorandum and Articles of Association (15 pages) |
11 June 2009 | Memorandum and Articles of Association (15 pages) |
1 June 2009 | Company name changed norwich union life holdings LIMITED\certificate issued on 01/06/09 (2 pages) |
1 June 2009 | Company name changed norwich union life holdings LIMITED\certificate issued on 01/06/09 (2 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
28 April 2009 | Director appointed mr david barral (1 page) |
28 April 2009 | Director appointed mr toby emil strauss (1 page) |
28 April 2009 | Director appointed mr david barral (1 page) |
28 April 2009 | Director appointed mr toby emil strauss (1 page) |
5 January 2009 | Appointment terminated director cathryn riley (1 page) |
5 January 2009 | Appointment terminated director cathryn riley (1 page) |
22 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
22 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
27 March 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
9 January 2008 | Ad 31/10/07--------- £ si 27200000@1=27200000 £ ic 4753640913/4780840913 (1 page) |
9 January 2008 | Ad 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 2007 | Return made up to 14/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
27 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
10 April 2006 | Full accounts made up to 31 December 2005 (30 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (30 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 14/08/05; full list of members (4 pages) |
18 August 2005 | Return made up to 14/08/05; full list of members (4 pages) |
18 August 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
6 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | New secretary appointed (1 page) |
3 September 2004 | Return made up to 14/08/04; full list of members (4 pages) |
3 September 2004 | Return made up to 14/08/04; full list of members (4 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (1 page) |
5 July 2004 | Ad 18/12/03--------- £ si 90000000@1=90000000 £ ic 753550913/843550913 (1 page) |
5 July 2004 | Ad 18/12/03--------- £ si 90000000@1=90000000 £ ic 753550913/843550913 (1 page) |
27 April 2004 | Full accounts made up to 31 December 2003 (27 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (27 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
9 October 2003 | Ad 15/09/03--------- £ si 4750000@1=4750000 £ ic 4748800913/4753550913 (1 page) |
9 October 2003 | Ad 15/09/03--------- £ si 4750000@1=4750000 £ ic 4748800913/4753550913 (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | New director appointed (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
13 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Nc inc already adjusted 31/01/03 (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Ad 03/02/03--------- £ si 44000000@1=44000000 £ ic 4704800913/4748800913 (2 pages) |
13 February 2003 | Nc inc already adjusted 31/01/03 (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
13 February 2003 | Ad 03/02/03--------- £ si 44000000@1=44000000 £ ic 4704800913/4748800913 (2 pages) |
9 January 2003 | Ad 16/12/02--------- £ si 653760913@1=653760913 £ ic 4051040000/4704800913 (2 pages) |
9 January 2003 | Ad 16/12/02--------- £ si 653760913@1=653760913 £ ic 4051040000/4704800913 (2 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Nc inc already adjusted 23/09/02 (1 page) |
25 October 2002 | Resolutions
|
25 October 2002 | Nc inc already adjusted 23/09/02 (1 page) |
2 October 2002 | Return made up to 01/10/02; full list of members (3 pages) |
2 October 2002 | Return made up to 01/10/02; full list of members (3 pages) |
13 September 2002 | New director appointed (1 page) |
13 September 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (3 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (3 pages) |
18 May 2001 | Ad 31/03/01--------- £ si 3800000@1=3800000 £ ic 4034400000/4038200000 (2 pages) |
18 May 2001 | Ad 31/03/01--------- £ si 9100000@1=9100000 £ ic 4040000000/4049100000 (2 pages) |
18 May 2001 | Ad 31/03/01--------- £ si 1940000@1=1940000 £ ic 4049100000/4051040000 (2 pages) |
18 May 2001 | Ad 31/03/01--------- £ si 1940000@1=1940000 £ ic 4049100000/4051040000 (2 pages) |
18 May 2001 | Ad 31/03/01--------- £ si 9100000@1=9100000 £ ic 4040000000/4049100000 (2 pages) |
18 May 2001 | Ad 31/03/01--------- £ si 1800000@1=1800000 £ ic 4038200000/4040000000 (2 pages) |
18 May 2001 | Ad 31/03/01--------- £ si 3800000@1=3800000 £ ic 4034400000/4038200000 (2 pages) |
18 May 2001 | Ad 31/03/01--------- £ si 1800000@1=1800000 £ ic 4038200000/4040000000 (2 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
26 April 2001 | Nc inc already adjusted 31/03/01 (2 pages) |
26 April 2001 | Memorandum and Articles of Association (13 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
26 April 2001 | Memorandum and Articles of Association (13 pages) |
26 April 2001 | Nc inc already adjusted 31/03/01 (2 pages) |
26 April 2001 | Resolutions
|
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | New director appointed (3 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
21 March 2001 | Secretary's particulars changed (1 page) |
21 March 2001 | Secretary's particulars changed (1 page) |
16 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 March 2001 | Nc inc already adjusted 29/12/00 (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
6 March 2001 | Statement of affairs (5 pages) |
6 March 2001 | Ad 31/12/00--------- £ si 4011000000@1=4011000000 £ ic 23400000/4034400000 (2 pages) |
6 March 2001 | Statement of affairs (5 pages) |
6 March 2001 | Statement of affairs (5 pages) |
6 March 2001 | Nc inc already adjusted 29/12/00 (1 page) |
6 March 2001 | Ad 31/12/00--------- £ si 4011000000@1=4011000000 £ ic 23400000/4034400000 (2 pages) |
6 March 2001 | Statement of affairs (5 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 01/10/00; full list of members (7 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 01/10/00; full list of members (7 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (3 pages) |
2 October 2000 | Company name changed cgu life holdings LIMITED\certificate issued on 02/10/00 (2 pages) |
2 October 2000 | Company name changed cgu life holdings LIMITED\certificate issued on 02/10/00 (2 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Resolutions
|
27 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | £ nc 10000000/25000000 21/12/98 (1 page) |
13 January 1999 | Resolutions
|
13 January 1999 | £ nc 10000000/25000000 21/12/98 (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (11 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (11 pages) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 2 rougier street york YO1 1HR (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 2 rougier street york YO1 1HR (1 page) |
1 October 1998 | Company name changed general accident life holdings l imited\certificate issued on 01/10/98 (2 pages) |
1 October 1998 | Company name changed general accident life holdings l imited\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | Secretary's particulars changed (1 page) |
30 September 1998 | Secretary's particulars changed (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
3 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
22 June 1997 | Director's particulars changed (1 page) |
22 June 1997 | Director's particulars changed (1 page) |
13 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 January 1997 | Ad 31/12/96--------- £ si 2000000@1=2000000 £ ic 6400000/8400000 (2 pages) |
21 January 1997 | Ad 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 1996 | Auditor's resignation (1 page) |
15 November 1996 | Auditor's resignation (1 page) |
30 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 May 1996 | Director's particulars changed (2 pages) |
30 May 1996 | Director's particulars changed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New secretary appointed (1 page) |
13 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
18 December 1995 | Director resigned (4 pages) |
18 December 1995 | Director resigned (4 pages) |
26 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
26 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
12 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
11 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
11 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
8 October 1992 | Resolutions
|
8 October 1992 | Resolutions
|
2 April 1992 | Full accounts made up to 31 December 1991 (27 pages) |
2 April 1992 | Full accounts made up to 31 December 1991 (27 pages) |
2 May 1991 | Full accounts made up to 31 December 1990 (12 pages) |
2 May 1991 | Full accounts made up to 31 December 1990 (12 pages) |
2 March 1990 | Ad 01/01/90--------- £ si 6399998@1=6399998 £ ic 2/6400000 (2 pages) |
2 March 1990 | Ad 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 1990 | Resolutions
|
4 October 1989 | Registered office changed on 04/10/89 from: 35 basinghall street london EC2V 5DB (1 page) |
4 October 1989 | Registered office changed on 04/10/89 from: 35 basinghall street london EC2V 5DB (1 page) |
3 October 1989 | Company name changed\certificate issued on 03/10/89 (2 pages) |
3 October 1989 | Company name changed\certificate issued on 03/10/89 (2 pages) |
12 July 1989 | Incorporation (21 pages) |
12 July 1989 | Incorporation (21 pages) |