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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Secretary | 09 August 2023 | Active |
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 05 July 2022 | Active |
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 16 April 2019 | Active |
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 17 January 2023 | Active |
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 24 January 2022 | Active |
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 01 July 2020 | Active |
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 27 April 2023 | Active |
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 01 July 2020 | Active |
C/O Omnilife Insurance Company Limited, 24 Chiswell Street, London, England, EC1Y 4TY | Secretary | 13 December 2017 | Active |
29 Delamere Gardens, Mill Hill, London, NW7 3EA | Secretary | 01 October 1999 | Active |
9 Victory Avenue, Morden, SM4 6DL | Secretary | 01 January 2001 | Active |
23 Ay Paraskevi, PO BOX 526, Nicosia, Cyprus, FOREIGN | Secretary | - | Active |
Davovlbovyoukian Building, Marc Elias Street Beit El Chaar, Lebanon, FOREIGN | Secretary | 12 June 1998 | Active |
8 Ionon Street, Ayios Andreas, Nicosia, Cyprus, 1101 | Secretary | 09 May 1997 | Active |
Suite Lg 03, Bridge House, 181 Queen Victoria Street, London, United Kingdom, EC4V 4EG | Corporate Secretary | 04 February 2020 | Active |
Omnilife Insurance Company Limited Head Office, 24 Chiswell Street, London, England, EC1Y 4TY | Director | 18 November 2010 | Active |
1 Hyde Park Square, Apartment No 15, London, W2 2JZ | Director | 01 November 2004 | Active |
21 Blv Delessert, Paris 75016, France, FOREIGN | Director | - | Active |
Manor Barn, Baunton, Cirencester, GL7 7BB | Director | 01 April 1993 | Active |
C/O Omnilife Insurance Company Limited, 24 Chiswell Street, London, England, EC1Y 4TY | Director | 18 June 2015 | Active |
One, Fleet Place, London, EC4M 7WS | Director | 29 October 2012 | Active |
16th Floor, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 15 March 2019 | Active |
28, Radipole Road, London, SW6 5DL | Director | 26 February 2009 | Active |
261 Sheen Lane, London, SW14 8RN | Director | 01 March 1992 | Active |
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 01 April 2015 | Active |
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 23 September 2014 | Active |
Level 45, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 10 May 2019 | Active |
9 Victory Avenue, Morden, SM4 6DL | Director | 02 May 1998 | Active |
Al-Taj Building,, Al-Assad Street, Beirut, Lebanon, FOREIGN | Director | 01 November 2004 | Active |
Cornerways, Summerhill Drive, Lindfield, Haywards Heath, RH16 2AR | Director | 22 October 2009 | Active |
66 Marlborough Place, London, NW8 0PL | Director | 02 May 1998 | Active |
C/O Omnilife Insurance Company Limited, 24 Chiswell Street, London, England, EC1Y 4TY | Director | 29 September 2015 | Active |
23 Ayias Paraskevis, Nicosia, Cyprus, | Director | - | Active |
Davovlbovyoukian Building, Marc Elias Street Beit El Chaar, Lebanon, FOREIGN | Director | 04 November 1997 | Active |
The Penthouse, 29a Saint Stephens Close Avenue Road, London, NW8 6DB | Director | 02 May 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Second filing of director appointment with name. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-08-18 | Officers | Appoint person secretary company with name date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-08-05 | Officers | Termination secretary company with name termination date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Capital | Capital allotment shares. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Change corporate secretary company with change date. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.