UKBizDB.co.uk

UNITED FRIENDLY INSURANCE LIMITED

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

This company is commonly known as United Friendly Insurance Limited. The company was founded 116 years ago and was given the registration number 00096471. 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 FRIENDLY INSURANCE LIMITED
Company Number:00096471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1908
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
36 Clarendon Way, Chislehurst, BR7 6RF

Secretary-Active
16 Tivoli Mews, Cheltenham, GL50 2QD

Secretary10 August 1999Active
29 Laneside Drive, Bramhall, Stockport, SK7 3AR

Secretary09 February 1999Active
Hunters Park, Groton, Sudbury, CO10 5EH

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

Secretary04 January 1999Active
5 College Way, Dene Road, Northwood, HA6 2BL

Director16 December 1999Active
109 Moorings, Mudeford, Christchurch, BH23 4AE

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

Director01 October 2017Active
32 Bexton Lane, Knutsford, WA16 9BP

Director06 January 1997Active
55 Gracechurch Street, London, EC3V 0RL

Director01 October 2017Active
The Old Gatehouse, Deer Park Milton Abbas, Blandford, DT11 0AY

Director01 December 1993Active
15 Coldicott Gardens, Evesham, WR11 2JW

Director01 December 1993Active
Rondells, 20 Little Forest Road, Bournemouth, BH4 9NW

Director07 August 1998Active
30 Pine Walk, Carshalton, SM5 4HD

Director01 December 1993Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

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

Director01 October 2017Active
20 Lancaster Road, Wimbledon, London, SW11 5DD

Director-Active
34 Brockley View, Forest Hill, London, SE23 1SL

Director01 December 1993Active
Highway Cottage, Guildford Road, East Horsley, Leatherhead, KT24 5RX

Director27 March 1995Active
Hazelwall Farm, Pexhill Road Siddington, Macclesfield, SK11 9JN

Director-Active
29 Laneside Drive, Bramhall, Stockport, SK7 3AR

Director06 January 1997Active
Amberwood, Woodland Rise, Sevenoaks, TN15 0HZ

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

Director09 March 2015Active
55 Gracechurch Street, London, EC3V 0RL

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

Director13 February 2013Active
54 Grove Park Terrace, London, W4 3QE

Director30 June 2000Active
The Cobwebs 10 Baxendale, London, N20 0EG

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

Director01 October 2017Active
Chartway, Keston Avenue, BR2 6NH

Director-Active
48 Oakwood Avenue, Beckenham, BR3 2PJ

Director-Active
Hunters Park, Groton, Sudbury, CO10 5EH

Director30 June 2000Active
12 Learmonth Terrace, Edinburgh, EH4 1PG

Director30 June 2000Active

People with Significant Control

R L Schedule 2c Holdings Limited
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-26Dissolution

Dissolution application strike off company.

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
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Confirmation statement

Second filing of confirmation statement with made up date.

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
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-05-14Confirmation 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
2020-05-13Confirmation 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

Copyright © 2024. All rights reserved.