UKBizDB.co.uk

UNITED ASSURANCE GROUP LIMITED

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

This company is commonly known as United Assurance Group Limited. The company was founded 39 years ago and was given the registration number 01854686. The firm's registered office is in . You can find them at 55 Gracechurch Street, London, , . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:UNITED ASSURANCE GROUP LIMITED
Company Number:01854686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:55 Gracechurch Street, London, EC3V 0RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Corporate Secretary03 June 2005Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director24 July 2019Active
55 Gracechurch Street, London, EC3V 0UF

Secretary22 March 2003Active
16 Tivoli Mews, Cheltenham, GL50 2QD

Secretary10 August 1999Active
192 Greenbarn Way, Blackrod, Bolton, BL6 5TG

Secretary01 July 1993Active
29 Laneside Drive, Bramhall, Stockport, SK7 3AR

Secretary09 February 1999Active
29 Laneside Drive, Bramhall, Stockport, SK7 3AR

Secretary01 August 1997Active
Hunters Park, Groton, Sudbury, CO10 5EH

Secretary01 June 2000Active
4 Redesmere Drive, Cheadle Hulme, Cheadle, SK8 5JY

Secretary04 January 1999Active
The Elms, Pleasington, Blackburn, BB2 5JE

Secretary-Active
67 Tormead Road, Guildford, GU1 2JB

Secretary17 October 1996Active
5 College Way, Dene Road, Northwood, HA6 2BL

Director01 November 1999Active
109 Moorings, Mudeford, Christchurch, BH23 4AE

Director17 October 1996Active
55 Gracechurch Street, London, EC3V 0RL

Director01 October 2017Active
Lee Wood Reservoir Road, Whaley Bridge, Stockport, SK12 7BW

Director-Active
20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER

Director22 October 1999Active
32 Bexton Lane, Knutsford, WA16 9BP

Director01 March 1994Active
Castle House, Farleigh Hungerford, Bath, BA3 6RS

Director-Active
8 Creskeld Drive, Bramhope, Leeds, LS16 9EL

Director-Active
55 Gracechurch Street, London, EC3V 0RL

Director01 October 2017Active
Victoria Lodge 20 South End, London, W8 5BU

Director17 October 1996Active
11 The Hermitage, Richmond, TW10 6SH

Director-Active
Rondells, 20 Little Forest Road, Bournemouth, BH4 9NW

Director01 July 1998Active
23 Farquhar Road, Edgbaston, Birmingham, B15 3RA

Director22 October 1999Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director18 July 2016Active
55 Gracechurch Street, London, EC3V 0RL

Director01 October 2017Active
PO BOX 561 Pmb 6/805, International Commercial Centre, Main Street Gibraltar, FOREIGN

Director-Active
53 Sandy Lane, Charlton Kings, Cheltenham, GL53 9DG

Director01 June 1998Active
Hazelwall Farm, Pexhill Road Siddington, Macclesfield, SK11 9JN

Director17 October 1996Active
29 Laneside Drive, Bramhall, Stockport, SK7 3AR

Director-Active
Amberwood, Woodland Rise, Sevenoaks, TN15 0HZ

Director17 October 1996Active
55, Gracechurch Street, London, England, EC3V 0RL

Director15 August 2014Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director01 July 2011Active
55 Gracechurch Street, London, EC3V 0RL

Director15 August 2014Active
55 Gracechurch Street, London, EC3V 0RL

Director13 February 2013Active

People with Significant Control

Royal London Mutual Insurance Society Limited (The)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4BY
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
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-27Officers

Change corporate secretary company with change date.

Download
2023-06-26Address

Move registers to registered office company with new address.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-04-18Address

Move registers to sail company with new address.

Download
2023-04-11Address

Change sail address company with new address.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Resolution

Resolution.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.