UKBizDB.co.uk

SUN ALLIANCE AND LONDON INSURANCE LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:St Mark's Court, Chart Way, Horsham, West Sussex, RH12 1XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL

Corporate Secretary09 June 2010Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director28 February 2019Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director24 June 2022Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director08 September 2021Active
Flat 1 Vicarage Court, Holden Road, London, N12 7DN

Secretary01 July 1998Active
5 Cygnets Close, Redhill, RH1 2QE

Secretary15 September 2000Active
6 Southern Road, London, N2 9LE

Secretary09 December 2005Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary30 September 2002Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary07 December 2001Active
100 Rosebery Avenue, London, EC1R 4TL

Secretary-Active
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER

Secretary30 May 2002Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Secretary31 March 2008Active
15 Brook Road, Thornton Heath, CR7 7RD

Secretary18 May 2006Active
21 Kent View Avenue, Leigh On Sea, SS9 1HE

Secretary13 December 2000Active
St Mark's Court, Chart Way, Horsham, RH12 1XL

Director18 September 2020Active
151 Hartington Road, London, SW8 2EY

Director07 April 1993Active
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

Director11 December 1998Active
Horseshoe House 19 Harmsworth Way, Totteridge, London, N20 8JT

Director-Active
Eaton Hall, Eccleston, CH4 9ET

Director01 February 1995Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director08 January 2007Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 December 2005Active
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

Director27 July 2004Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 December 2005Active
11 Campden Hill Square, London, W8 7LB

Director-Active
Moor Cottage, Iping, Midhurst, GU29 0PJ

Director-Active
111 Iverna Court, London, W8 6TX

Director07 April 1993Active
71 Fenchurch Street, London, EC3M 4BS

Director01 July 1995Active
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

Director22 December 2005Active
Oak House, Colchester Road, Ardleigh, CO7 7PH

Director05 August 1992Active
20, Fenchurch Street, London, England, EC3M 3AU

Director03 September 2013Active
10 Buckingham Gate, London, SW1E 6LA

Director-Active

People with Significant Control

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:
  • 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 (7 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
2024-01-08Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2024-01-08Other

Legacy.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-12-12Accounts

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-16Other

Legacy.

Download
2022-10-17Address

Move registers to sail company with new address.

Download
2022-10-12Address

Change sail address company with old address new address.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type full.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.