This company is commonly known as Sun Alliance And London Insurance Limited. The company was founded 64 years ago and was given the registration number 00638918. The firm's registered office is in HORSHAM. You can find them at St Mark's Court, Chart Way, Horsham, West Sussex. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | SUN ALLIANCE AND LONDON INSURANCE LIMITED |
---|---|---|
Company Number | : | 00638918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Mark's Court, Chart Way, Horsham, West Sussex, RH12 1XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL | Corporate Secretary | 09 June 2010 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 28 February 2019 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 24 June 2022 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 08 September 2021 | Active |
Flat 1 Vicarage Court, Holden Road, London, N12 7DN | Secretary | 01 July 1998 | Active |
5 Cygnets Close, Redhill, RH1 2QE | Secretary | 15 September 2000 | Active |
6 Southern Road, London, N2 9LE | Secretary | 09 December 2005 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 30 September 2002 | Active |
Stables House, Castle Hill, Bletchingley, RH1 4LB | Secretary | 07 December 2001 | Active |
100 Rosebery Avenue, London, EC1R 4TL | Secretary | - | Active |
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER | Secretary | 30 May 2002 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Secretary | 31 March 2008 | Active |
15 Brook Road, Thornton Heath, CR7 7RD | Secretary | 18 May 2006 | Active |
21 Kent View Avenue, Leigh On Sea, SS9 1HE | Secretary | 13 December 2000 | Active |
St Mark's Court, Chart Way, Horsham, RH12 1XL | Director | 18 September 2020 | Active |
151 Hartington Road, London, SW8 2EY | Director | 07 April 1993 | Active |
Pauls Dene House, Castle Road, Salisbury, SP1 3RY | Director | - | Active |
13 Green Lane, Purley, CR8 3PP | Director | - | Active |
Pine Lodge, Firs Road, Kenley, CR8 5LH | Director | 11 December 1998 | Active |
Horseshoe House 19 Harmsworth Way, Totteridge, London, N20 8JT | Director | - | Active |
Eaton Hall, Eccleston, CH4 9ET | Director | 01 February 1995 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 08 January 2007 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 22 December 2005 | Active |
Sherdene House, Smallfield, Horley, RH6 9NJ | Director | - | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Director | 27 July 2004 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 22 December 2005 | Active |
11 Campden Hill Square, London, W8 7LB | Director | - | Active |
Moor Cottage, Iping, Midhurst, GU29 0PJ | Director | - | Active |
111 Iverna Court, London, W8 6TX | Director | 07 April 1993 | Active |
71 Fenchurch Street, London, EC3M 4BS | Director | 01 July 1995 | Active |
50 Holmbush Road, Putney, London, SW15 3LE | Director | - | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 22 December 2005 | Active |
Oak House, Colchester Road, Ardleigh, CO7 7PH | Director | 05 August 1992 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 03 September 2013 | Active |
10 Buckingham Gate, London, SW1E 6LA | Director | - | Active |
Royal & Sun Alliance Insurance Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2024-01-08 | Other | Legacy. | Download |
2023-12-12 | Accounts | Accounts with accounts type full. | Download |
2023-12-12 | Accounts | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-11-20 | Other | Legacy. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-16 | Other | Legacy. | Download |
2022-10-17 | Address | Move registers to sail company with new address. | Download |
2022-10-12 | Address | Change sail address company with old address new address. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Change person director company with change date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.