UKBizDB.co.uk

COMMERCIAL UNION CORPORATE MEMBER LIMITED

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

This company is commonly known as Commercial Union Corporate Member Limited. The company was founded 26 years ago and was given the registration number 03381519. The firm's registered office is in . You can find them at St Helens 1 Undershaft, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COMMERCIAL UNION CORPORATE MEMBER LIMITED
Company Number:03381519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:St Helens 1 Undershaft, London, EC3P 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary05 June 1997Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director03 November 2020Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director04 December 2020Active
415 Unthank Road, Norwich, NR4 7QB

Director01 November 2000Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director23 November 2012Active
The Grange, 100 High Street, Odell, Bedford, MK43 7AS

Director25 April 2008Active
Arlington House, Arlington Lane, Norwich, NR2 2DB

Director09 June 2005Active
18 Broadmead Green, Thorpe End, Norwich, NR13 5DE

Director14 March 2006Active
19 Prior Park Buildings, Bath, BA2 4NP

Director01 January 2007Active
The Willows Pondtail Drive, Horsham, RH12 5HY

Director05 June 1997Active
83 Clonmore Street, Southfield, London, SW18 5HD

Director07 December 1999Active
Millstream, Maidenhead Road, Windsor, Uk, SL4 5GD

Director31 March 2001Active
St Helens 1 Undershaft, London, EC3P 3DQ

Director15 February 2012Active
Kinross, Manor Lane, Gerrards Cross, SL9 7NH

Director30 September 1999Active
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ

Director31 March 2001Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director09 May 2006Active
8, Surrey Sreet, Norwich, England, NR1 3NG

Director06 June 2013Active
5 Aspland Road, Norwich, NR1 1SH

Director23 January 2004Active
6 Redington Road, London, NW3 7RG

Director22 July 1997Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director10 March 2016Active
Nancherrow 14 Littleworth Avenue, Esher, KT10 9PB

Director05 June 1997Active
204 Hurricane Way, Woodley, Reading, RG5 4UH

Director14 March 2006Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director01 November 2000Active
Strathblane Ashgrove Road, Sevenoaks, TN13 1SS

Director01 July 1998Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director26 August 2009Active

People with Significant Control

Undershaft Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

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

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Accounts

Accounts with accounts type dormant.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-10Officers

Termination director company with name termination date.

Download
2016-03-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.