UKBizDB.co.uk

SUN INSURANCE OFFICE LIMITED

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

This company is commonly known as Sun Insurance Office Limited. The company was founded 97 years ago and was given the registration number 00214387. 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 65120 - Non-life insurance.

Company Information

Name:SUN INSURANCE OFFICE LIMITED
Company Number:00214387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1926
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

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

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

Director11 November 2021Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

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

Secretary24 April 1997Active
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

Secretary20 October 2000Active
Gcc Secretarial-Rsa Insurance Group Plc, 9th Floor, 1 Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

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

Secretary18 May 2006Active
2 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BP

Secretary-Active
1 Thorndean Street, Earlsfield, London, SW18 4HE

Secretary15 September 2000Active
St Mark's Court, Chart Way, Horsham, RH12 1XL

Director18 September 2020Active
Rathmoyle, Hurtmore Road, Godalming, GU7 2RB

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

Director13 February 2013Active
Horseshoe House 19 Harmsworth Way, Totteridge, London, N20 8JT

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

Director23 September 2013Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

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

Director19 May 2004Active
Moor Cottage, Iping, Midhurst, GU29 0PJ

Director01 July 1992Active
20, Fenchurch Street, London, England, EC3M 3AU

Director01 October 2015Active
71 Fenchurch Street, London, EC3M 4BS

Director-Active
Brackenfell South Bank, Hassocks, BN6 8JP

Director29 June 2001Active
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

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

Director13 February 2013Active
Keatings Green Lane, Boxted, Colchester, CO4 5TR

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

Director13 February 2013Active
20, Fenchurch Street, London, England, EC3M 3AU

Director01 January 2015Active
20, Fenchurch Street, London, England, EC3M 3AU

Director01 April 2015Active
20, Fenchurch Street, London, England, EC3M 3AU

Director21 November 2019Active

People with Significant Control

Sun Alliance Insurance Overseas Limited
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
2024-01-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-12Accounts

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Other

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
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

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
2022-02-09Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.