UKBizDB.co.uk

SUN ALLIANCE INSURANCE OVERSEAS LIMITED

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

This company is commonly known as Sun Alliance Insurance Overseas Limited. The company was founded 118 years ago and was given the registration number 00087946. 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 INSURANCE OVERSEAS LIMITED
Company Number:00087946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1906
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 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

Director20 July 2020Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

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

Director27 June 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

Secretary03 July 2002Active
22 Old Millmeads, Horsham, RH12 2LZ

Secretary29 April 2004Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary03 August 2001Active
100 Rosebery Avenue, London, EC1R 4TL

Secretary-Active
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

Secretary12 December 2000Active
Rathmoyle, Hurtmore Road, Godalming, GU7 2RB

Director-Active
20, Fenchurch Street, London, England, EC3M 3AU

Director11 August 2014Active
Gcc Secretarial, Rsa Insurance Group Olc, 9th Floor One Plantation Place, 30 Fenchurch Street, 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
20, Fenchurch Street, London, England, EC3M 3AU

Director27 July 2004Active
8 Offington Gardens, Worthing, BN14 9AT

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

Director02 September 2004Active
71 Fenchurch Street, London, EC3M 4BS

Director01 April 1995Active
Brackenfell South Bank, Hassocks, BN6 8JP

Director29 June 2001Active
20, Fenchurch Street, London, England, EC3M 3AU

Director27 June 2021Active
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

Director01 April 1995Active
20, Fenchurch Street, London, England, EC3M 3AU

Director27 January 2014Active
Tudor Lodge 4 Platt Meadow, Merrow Park, Guildford, GU4 7EF

Director01 June 1993Active
Tudor Lodge 4 Platt Meadow, Merrow Park, Guildford, GU4 7EF

Director-Active
Keatings Green Lane, Boxted, Colchester, CO4 5TR

Director-Active
96 Guibal Road, Lee, London, SE12 9LZ

Director22 December 2005Active
Gcc Secretarial Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director16 June 2011Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 May 2008Active
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER

Director05 March 1998Active
20, Fenchurch Street, London, England, EC3M 3AU

Director03 September 2013Active

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 (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
2024-02-02Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2023-12-12Accounts

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-16Accounts

Legacy.

Download
2023-09-16Accounts

Accounts with accounts type full.

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
2022-02-18Capital

Capital statement capital company with date currency figure.

Download
2022-02-18Capital

Legacy.

Download
2022-02-18Insolvency

Legacy.

Download
2022-02-18Resolution

Resolution.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.