COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED

80 Fenchurch Street, London, EC3M 4AE, United Kingdom
StatusACTIVE
Company No.00079678
CategoryPrivate Limited Company
Incorporated07 Jan 1904
Age120 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED is an active private limited company with number 00079678. It was incorporated 120 years, 4 months, 7 days ago, on 07 January 1904. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

New address: 80 Fenchurch Street London EC3M 4AE

Change date: 2024-03-27

Old address: St Helen's 1 Undershaft London EC3P 3DQ

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Undershaft Limited

Notification date: 2023-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-30

Psc name: Aviva Life Holdings Uk Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Potter

Change date: 2022-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-18

Officer name: Ms Rhona Helen Sim

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James William Haynes

Termination date: 2021-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Ms Helen Potter

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rowley Rose

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James William Haynes

Appointment date: 2019-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-04

Officer name: Linda Hall

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Anthony Hampson

Termination date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rowley Rose

Appointment date: 2018-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clair Louise Marshall

Termination date: 2017-09-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aviva Company Secretarial Services Limited

Appointment date: 2017-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Risam

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Ms Linda Hall

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Monica Risam

Appointment date: 2017-05-26

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Anthony Hampson

Change date: 2014-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Jane Wilman

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Jennifer Jane Wilman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clair Louise Marshall

Appointment date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barral

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Anthony Hampson

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Jane Wilman

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lister

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: Mr David Barral

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: Mr John Robert Lister

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-06

Officer name: Ms Jennifer Jane Wilman

Documents

View document PDF

Auditors resignation company

Date: 25 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2011-12-07

Documents

View document PDF

Legacy

Date: 07 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/11/11

Documents

View document PDF

Legacy

Date: 07 Dec 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 07 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-16

Officer name: Mr David Barral

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-16

Officer name: Mr John Robert Lister

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Jennifer Jane Wilman

Change date: 2011-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Strauss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Resolution

Date: 23 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hodges

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Move registers to sail company

Date: 07 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Lister

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr Mark Steven Hodges

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr David Barral

Documents

View document PDF

Change sail address company

Date: 06 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Jennifer Jane Wilman

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Barral

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr John Robert Lister

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Toby Emil Strauss

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicolaos nicandrou

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr david barral

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr toby emil strauss

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director cathryn riley

Documents

View document PDF

Resolution

Date: 31 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed miss cathryn elizabeth riley

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicolaos nicandrou / 20/03/2008

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Resolution

Date: 18 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

Number:00728991
Status:ACTIVE
Category:Private Limited Company

D&M ADVENTURES LIMITED

141 ENGLISHCOMBE LANE,BATH,BA2 2EL

Number:10072597
Status:ACTIVE
Category:Private Limited Company

HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED

HOPEDALE HOUSE OFF WEST DRIVE,LEEK,ST13 7ED

Number:07931653
Status:ACTIVE
Category:Private Limited Company

LAZEME LTD

CARLTON HOUSE, HIGH STREET,NORTHAMPTONSHIRE,NN10 8BW

Number:06398449
Status:ACTIVE
Category:Private Limited Company

NES (NW) LTD

47-49 NEW HALL LANE,PRESTON,PR1 5NY

Number:10791279
Status:ACTIVE
Category:Private Limited Company

P H OUTDOOR MEDIA LTD

15 WILDWOOD ROAD,LONDON,NW11 6UL

Number:11285618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source