UKBizDB.co.uk

AFFINITY GROUP INSURANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Affinity Group Insurance Services Limited. The company was founded 29 years ago and was given the registration number 02976291. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:AFFINITY GROUP INSURANCE SERVICES LIMITED
Company Number:02976291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 October 1994
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65201 - Life reinsurance
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Corporate Secretary08 March 2019Active
55, Baker Street, London, W1U 7EU

Director08 March 2019Active
55, Baker Street, London, W1U 7EU

Director08 March 2019Active
Trueman House, Capitol Park, Leeds, LS27 0TS

Secretary02 May 2002Active
Lowfield House 25 Dearneside Road, Denby Dale, Huddersfield, HD8 8TL

Secretary07 October 1994Active
18 Hillside Close, Hillam, Leeds, LS25 5PB

Secretary30 June 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 October 1994Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AN

Director01 December 2017Active
Trueman House, Capitol Park, Leeds, LS27 0TS

Director07 October 1994Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AN

Director01 December 2017Active
37 Adel Mead, Adel, Leeds, LS16 8LB

Director01 January 1995Active
Rose Bungalow, 32 Abbey Road, Ulceby, DN39 6TJ

Director20 October 1995Active

People with Significant Control

Henderson Insurance Brokers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trueman House, Capitol Boulevard, Leeds, England, LS27 0TS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-26Gazette

Gazette dissolved liquidation.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-11-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-16Resolution

Resolution.

Download
2019-09-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download
2019-03-12Address

Move registers to sail company with new address.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Appoint corporate secretary company with name date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-06Accounts

Accounts with accounts type dormant.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-14Address

Change sail address company with old address new address.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Accounts

Accounts with accounts type dormant.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.