UKBizDB.co.uk

NORWICH UNION (SHAREHOLDER GP) LIMITED

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

This company is commonly known as Norwich Union (shareholder Gp) Limited. The company was founded 25 years ago and was given the registration number 03783750. 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 64205 - Activities of financial services holding companies.

Company Information

Name:NORWICH UNION (SHAREHOLDER GP) LIMITED
Company Number:03783750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary25 September 2000Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director24 November 2023Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director06 January 2023Active
Bears Grove Cottage, Bears Grove, Salhouse, Norwich, NR13 6NJ

Secretary25 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 June 1999Active
55 Eton Rise, Eton College Road, London, NW5 2DQ

Director21 April 2008Active
26 Bourne Avenue, Southgate, London, N14 6PD

Director17 March 2004Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director10 November 2021Active
No 1 Poultry, London, EC2R 8EJ

Director13 December 2013Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director08 December 2021Active
8 Southway, Totteridge, London, N20 8EA

Director22 January 2002Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director06 August 2021Active
5 Ice House Lane, Norwich, NR1 2BQ

Director25 June 1999Active
No 1 Poultry, London, EC2R 8EJ

Director19 December 2011Active
Tudor House, 11 Lower Street, Stansted, CM24 8LN

Director17 March 2004Active
Tudor House, 11 Lower Street, Stansted, CM24 8LN

Director08 May 2001Active
No 1 Poultry, London, EC2R 8EJ

Director22 January 2002Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director19 December 2011Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director18 January 2016Active
No 1 Poultry, London, EC2R 8EJ

Director13 December 2013Active
No 1 Poultry, London, EC2R 8EJ

Director19 December 2011Active
The Paddocks, Sutton Road Huby, York, YO6 1HF

Director01 September 2000Active
No 1 Poultry, London, EC2R 8EJ

Director19 December 2011Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director11 December 2015Active
No 1 Poultry, London, EC2R 8EJ

Director15 August 2007Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director31 March 2017Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director21 December 2020Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director21 November 2019Active
Clifton House, The Street, Shotesham, Norwich, NR15 1YW

Director25 June 1999Active
No 1 Poultry, London, EC2R 8EJ

Director08 May 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 June 1999Active

People with Significant Control

Aviva Life & Pensions 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 (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
2024-03-27Address

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

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.