UKBizDB.co.uk

AGEAS INSURANCE LIMITED

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

This company is commonly known as Ageas Insurance Limited. The company was founded 84 years ago and was given the registration number 00354568. The firm's registered office is in EASTLEIGH. You can find them at Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:AGEAS INSURANCE LIMITED
Company Number:00354568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1939
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Secretary01 November 2019Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director11 October 2016Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director04 May 2021Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director04 May 2021Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director22 March 2019Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director15 July 2021Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director19 October 2017Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director23 April 2019Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director31 March 2023Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director01 June 2022Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director10 May 2019Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director11 March 2019Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA

Secretary-Active
91 Barton Court Avenue, Barton On Sea, BH25 7EX

Director-Active
107 Maidenhall, Highnam, Gloucester, GL2 8DJ

Director14 February 2000Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director25 July 2016Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA

Director08 February 2013Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director11 October 2016Active
3 Woodland View, Thornton, Liverpool, L23 4UH

Director14 February 2000Active
Beech Copse, Bisterne Close, Burley, Ringwood, BH24 4AU

Director09 April 2002Active
The Ramblers, Burley Lawn, Burley, Ringwood, BH24 4DL

Director01 July 1996Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA

Director14 August 2008Active
Ageas House, Tollgate, Eastleigh, England, SO53 3YA

Director23 October 2008Active
24 Wilderness Heights, West End, Southampton, SO18 3PS

Director-Active
Park Arenberg 21, 3731 En De Bilt, The Netherlands,

Director17 March 1993Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director04 August 2017Active
Jeroom Duquesnoylaan 6, Sint Denijs Westrem B 9051, Belguim,

Director-Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA

Director18 March 2004Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director25 July 2016Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director25 July 2016Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA

Director12 June 2002Active
Ageas House, Tollgate, Eastleigh, England, SO53 3YA

Director04 February 2009Active
Cotswold, Chelmsford Road, Felsted, CM6 3EP

Director28 July 2004Active
Selhurst, 10 Hornbeam Road, Chandlers Ford, SO53 4PA

Director12 May 1997Active
The Old Bakery, 24 Bremhill, Calne, SN11 9LD

Director14 February 2000Active

People with Significant Control

Ageas (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ageas House, Hampshire Corporate Park, Eastleigh, United Kingdom, SO53 3YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Change person director company with change date.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Auditors

Auditors resignation company.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-07Auditors

Auditors resignation company.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Appoint person secretary company with name date.

Download
2019-11-08Officers

Termination secretary company with name termination date.

Download
2019-08-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.