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.
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 | : |
|
Registered Address | : | 55 Gracechurch Street, London, EC3V 0RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Corporate Secretary | 03 June 2005 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 24 July 2019 | Active |
55 Gracechurch Street, London, EC3V 0UF | Secretary | 22 March 2003 | Active |
16 Tivoli Mews, Cheltenham, GL50 2QD | Secretary | 10 August 1999 | Active |
192 Greenbarn Way, Blackrod, Bolton, BL6 5TG | Secretary | 01 July 1993 | Active |
29 Laneside Drive, Bramhall, Stockport, SK7 3AR | Secretary | 09 February 1999 | Active |
29 Laneside Drive, Bramhall, Stockport, SK7 3AR | Secretary | 01 August 1997 | Active |
Hunters Park, Groton, Sudbury, CO10 5EH | Secretary | 01 June 2000 | Active |
4 Redesmere Drive, Cheadle Hulme, Cheadle, SK8 5JY | Secretary | 04 January 1999 | Active |
The Elms, Pleasington, Blackburn, BB2 5JE | Secretary | - | Active |
67 Tormead Road, Guildford, GU1 2JB | Secretary | 17 October 1996 | Active |
5 College Way, Dene Road, Northwood, HA6 2BL | Director | 01 November 1999 | Active |
109 Moorings, Mudeford, Christchurch, BH23 4AE | Director | 17 October 1996 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 01 October 2017 | Active |
Lee Wood Reservoir Road, Whaley Bridge, Stockport, SK12 7BW | Director | - | Active |
20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER | Director | 22 October 1999 | Active |
32 Bexton Lane, Knutsford, WA16 9BP | Director | 01 March 1994 | Active |
Castle House, Farleigh Hungerford, Bath, BA3 6RS | Director | - | Active |
8 Creskeld Drive, Bramhope, Leeds, LS16 9EL | Director | - | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 01 October 2017 | Active |
Victoria Lodge 20 South End, London, W8 5BU | Director | 17 October 1996 | Active |
11 The Hermitage, Richmond, TW10 6SH | Director | - | Active |
Rondells, 20 Little Forest Road, Bournemouth, BH4 9NW | Director | 01 July 1998 | Active |
23 Farquhar Road, Edgbaston, Birmingham, B15 3RA | Director | 22 October 1999 | Active |
55, Gracechurch Street, London, United Kingdom, EC3V 0RL | Director | 18 July 2016 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 01 October 2017 | Active |
PO BOX 561 Pmb 6/805, International Commercial Centre, Main Street Gibraltar, FOREIGN | Director | - | Active |
53 Sandy Lane, Charlton Kings, Cheltenham, GL53 9DG | Director | 01 June 1998 | Active |
Hazelwall Farm, Pexhill Road Siddington, Macclesfield, SK11 9JN | Director | 17 October 1996 | Active |
29 Laneside Drive, Bramhall, Stockport, SK7 3AR | Director | - | Active |
Amberwood, Woodland Rise, Sevenoaks, TN15 0HZ | Director | 17 October 1996 | Active |
55, Gracechurch Street, London, England, EC3V 0RL | Director | 15 August 2014 | Active |
55, Gracechurch Street, London, United Kingdom, EC3V 0RL | Director | 01 July 2011 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 15 August 2014 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 13 February 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-27 | Officers | Change corporate secretary company with change date. | Download |
2023-06-26 | Address | Move registers to registered office company with new address. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-04-18 | Address | Move registers to sail company with new address. | Download |
2023-04-11 | Address | Change sail address company with new address. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Resolution | Resolution. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.