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.
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 | : |
|
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 | 20 July 2020 | 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 | 27 June 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 | 03 July 2002 | Active |
22 Old Millmeads, Horsham, RH12 2LZ | Secretary | 29 April 2004 | Active |
Stables House, Castle Hill, Bletchingley, RH1 4LB | Secretary | 03 August 2001 | Active |
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 | 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 | 12 December 2000 | Active |
Rathmoyle, Hurtmore Road, Godalming, GU7 2RB | Director | - | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 11 August 2014 | Active |
Gcc Secretarial, Rsa Insurance Group Olc, 9th Floor One Plantation Place, 30 Fenchurch Street, 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 |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 27 July 2004 | Active |
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 | Director | 02 September 2004 | Active |
71 Fenchurch Street, London, EC3M 4BS | Director | 01 April 1995 | Active |
Brackenfell South Bank, Hassocks, BN6 8JP | Director | 29 June 2001 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 27 June 2021 | 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 | 01 April 1995 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 27 January 2014 | Active |
Tudor Lodge 4 Platt Meadow, Merrow Park, Guildford, GU4 7EF | Director | 01 June 1993 | Active |
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 | Director | 22 December 2005 | Active |
Gcc Secretarial Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 16 June 2011 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 22 May 2008 | Active |
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER | Director | 05 March 1998 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 03 September 2013 | 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 | |
---|---|---|---|
2024-02-02 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2023-12-12 | Accounts | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-16 | Accounts | Legacy. | Download |
2023-09-16 | Accounts | Accounts with accounts type full. | 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 |
2022-02-18 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-18 | Capital | Legacy. | Download |
2022-02-18 | Insolvency | Legacy. | Download |
2022-02-18 | Resolution | Resolution. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.