UKBizDB.co.uk

OMNILIFE INSURANCE COMPANY LIMITED

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

This company is commonly known as Omnilife Insurance Company Limited. The company was founded 35 years ago and was given the registration number 02294080. The firm's registered office is in LONDON. You can find them at 5th Floor, 24 Chiswell Street, London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:OMNILIFE INSURANCE COMPANY LIMITED
Company Number:02294080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:5th Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4TY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Secretary09 August 2023Active
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director05 July 2022Active
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director16 April 2019Active
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director17 January 2023Active
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director24 January 2022Active
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 July 2020Active
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director27 April 2023Active
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 July 2020Active
C/O Omnilife Insurance Company Limited, 24 Chiswell Street, London, England, EC1Y 4TY

Secretary13 December 2017Active
29 Delamere Gardens, Mill Hill, London, NW7 3EA

Secretary01 October 1999Active
9 Victory Avenue, Morden, SM4 6DL

Secretary01 January 2001Active
23 Ay Paraskevi, PO BOX 526, Nicosia, Cyprus, FOREIGN

Secretary-Active
Davovlbovyoukian Building, Marc Elias Street Beit El Chaar, Lebanon, FOREIGN

Secretary12 June 1998Active
8 Ionon Street, Ayios Andreas, Nicosia, Cyprus, 1101

Secretary09 May 1997Active
Suite Lg 03, Bridge House, 181 Queen Victoria Street, London, United Kingdom, EC4V 4EG

Corporate Secretary04 February 2020Active
Omnilife Insurance Company Limited Head Office, 24 Chiswell Street, London, England, EC1Y 4TY

Director18 November 2010Active
1 Hyde Park Square, Apartment No 15, London, W2 2JZ

Director01 November 2004Active
21 Blv Delessert, Paris 75016, France, FOREIGN

Director-Active
Manor Barn, Baunton, Cirencester, GL7 7BB

Director01 April 1993Active
C/O Omnilife Insurance Company Limited, 24 Chiswell Street, London, England, EC1Y 4TY

Director18 June 2015Active
One, Fleet Place, London, EC4M 7WS

Director29 October 2012Active
16th Floor, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director15 March 2019Active
28, Radipole Road, London, SW6 5DL

Director26 February 2009Active
261 Sheen Lane, London, SW14 8RN

Director01 March 1992Active
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 April 2015Active
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director23 September 2014Active
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director10 May 2019Active
9 Victory Avenue, Morden, SM4 6DL

Director02 May 1998Active
Al-Taj Building,, Al-Assad Street, Beirut, Lebanon, FOREIGN

Director01 November 2004Active
Cornerways, Summerhill Drive, Lindfield, Haywards Heath, RH16 2AR

Director22 October 2009Active
66 Marlborough Place, London, NW8 0PL

Director02 May 1998Active
C/O Omnilife Insurance Company Limited, 24 Chiswell Street, London, England, EC1Y 4TY

Director29 September 2015Active
23 Ayias Paraskevis, Nicosia, Cyprus,

Director-Active
Davovlbovyoukian Building, Marc Elias Street Beit El Chaar, Lebanon, FOREIGN

Director04 November 1997Active
The Penthouse, 29a Saint Stephens Close Avenue Road, London, NW8 6DB

Director02 May 1998Active

People with Significant Control

Reinsurance Group Of America, Incorporated
Notified on:01 February 2019
Status:Active
Country of residence:United States
Address:16600, Swingley Ridge Road, Missouri, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Orix Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:World Trade Center Building, 2-4-1 Hamamatsu-Cho, Tokyo, Japan,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lutfi Fadel El-Zein
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:Lebanese
Country of residence:England
Address:Omnilife Insurance Company Limited, 24 Chiswell Street, London, England, EC1Y 4TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Second filing of director appointment with name.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-08-18Officers

Appoint person secretary company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-05Officers

Termination secretary company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-14Capital

Capital allotment shares.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Change corporate secretary company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-08-17Address

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

Download
2021-08-16Address

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

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-04-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.