UKBizDB.co.uk

COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED

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

This company is commonly known as Commercial Union Life Assurance Company Limited. The company was founded 120 years ago and was given the registration number 00079678. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED
Company Number:00079678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1904
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Helen's, 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 Secretary01 October 2017Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director31 December 2020Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director18 February 2021Active
The Willows Pondtail Drive, Horsham, RH12 5HY

Secretary-Active
5 Buttacre Lane, Askham Richard, York, YO23 3PE

Secretary19 October 1998Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Secretary27 June 2007Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Secretary01 December 2004Active
Somerleaze House, Wookey, Wells, BA5 1JU

Director28 November 2005Active
12 Lime Tree Road, Norwich, NR2 2NQ

Director02 August 2004Active
The Oast Cottage, Pastens Road, Limpsfield, RH8 0RE

Director01 September 2000Active
Aviva, 2 Rougier Street, York, United Kingdom, YO90 1UU

Director26 March 2009Active
12 Brinklow Way, Yew Tree Lane, Harrogate, HG2 9JW

Director01 September 2005Active
Red Hill House, Park Road, Spofforth, Harrogate, HG3 1BS

Director19 October 1998Active
42 Wolsey Road, Moor Park, Northwood, HA6 2EN

Director-Active
Hillcrest, Mount Pleasant, Norwich, NR2 2DG

Director01 September 2000Active
20 Copse Hill, Purley, CR8 4LH

Director-Active
The Willows Pondtail Drive, Horsham, RH12 5HY

Director-Active
2, St Johns Meadows, Thirsk Road, Easingwold, YO61 3HJ

Director19 October 1998Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director31 August 2017Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director24 September 2012Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director04 February 2019Active
Shire End House, Forgandenny, Perth, PH2 9DR

Director01 September 2000Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director19 May 2006Active
Dalmore Ardchoille Park, Perth, Scotland, PH2 7TL

Director19 October 1998Active
34 Homewood Road, St Albans, AL1 4BQ

Director02 October 2000Active
Windrush, Flaxton Road Strensall, York, YO32 5XQ

Director01 September 2000Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director01 September 2005Active
Abbey House, 3 Church Lane, Nether Poppleton, York, YO26 6LB

Director29 April 2005Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director01 August 2015Active
Harlaxton Manor, Panman Lane, Holtby, YO19 5UA

Director22 November 2001Active
2, Rougier Street, York, United Kingdom, YO90 1UU

Director16 October 2006Active
6 Ruskin Dene, Lake Avenue, Billericay, CM12 0AN

Director01 January 1994Active
Lansdown, 84 Staines Road, Wraysbury, Staines, TW19 5AA

Director02 July 2008Active
Lansdown, 84 Staines Road, Wraysbury, Staines, TW19 5AA

Director02 August 2004Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director26 May 2017Active

People with Significant Control

Undershaft Limited
Notified on:30 September 2023
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
Aviva Life Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aviva, Wellington Row, York, United Kingdom, YO90 1WR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

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

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.