SUN ALLIANCE INSURANCE OVERSEAS LIMITED

St Mark's Court St Mark's Court, Horsham, RH12 1XL, West Sussex
StatusACTIVE
Company No.00087946
CategoryPrivate Limited Company
Incorporated12 Mar 1906
Age118 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

SUN ALLIANCE INSURANCE OVERSEAS LIMITED is an active private limited company with number 00087946. It was incorporated 118 years, 2 months, 2 days ago, on 12 March 1906. The company address is St Mark's Court St Mark's Court, Horsham, RH12 1XL, West Sussex.



Company Fillings

Accounts amended with accounts type audit exemption subsiduary

Date: 02 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Oct 2022

Category: Address

Type: AD03

New address: Floor 8 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Oct 2022

Category: Address

Type: AD02

Old address: 20 Fenchurch Street London England EC3M 3AU England

New address: Floor 8 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Michael Robinson

Change date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Mrs Rachel Jane Morrison

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Simon De Baat

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-28

Officer name: Rachel Jane Morrison

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Jane Morrison

Appointment date: 2022-06-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Capital

Type: SH19

Capital : 400.000012 GBP

Date: 2022-02-18

Documents

View document PDF

Legacy

Date: 18 Feb 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Feb 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/02/22

Documents

View document PDF

Resolution

Date: 18 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Harrington-Greenwood

Termination date: 2021-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 27 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-27

Officer name: Mr Graeme Michael Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Taylor Rea

Termination date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 27 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-27

Officer name: Mr Daniel Harrington-Greenwood

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Ian Adam Craston

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2020

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: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon De Baat

Appointment date: 2020-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Postles

Termination date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 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: 02 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Rupert Taylor Rea

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Gavin Wilkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blathnaid Bergin

Termination date: 2016-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin Wilkinson

Change date: 2016-05-20

Documents

View document PDF

Miscellaneous

Date: 27 Apr 2016

Category: Miscellaneous

Type: MISC

Description: Psc register

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-28

Officer name: Martin Hinton

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Wilkinson

Appointment date: 2014-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Mills

Termination date: 2014-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Blathnaid Bergin

Appointment date: 2014-08-11

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Postles

Change date: 2014-05-19

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Martin Hinton

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Mr John Michael Mills

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Adam Craston

Change date: 2014-05-19

Documents

View document PDF

Change sail address company with old address

Date: 10 Jun 2014

Category: Address

Type: AD02

Old address: Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Rash

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Hinton

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clayton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Roland Rash

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Postles

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mcdonnell

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Mills

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 04 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Harris

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/11/12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Capital

Type: SH19

Date: 2012-11-06

Capital : 400,000,012 GBP

Documents

View document PDF

Resolution

Date: 06 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Cockrem

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Culmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Rufus Benjamin Mcdonnell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Move registers to sail company

Date: 04 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Miles

Documents

View document PDF

Termination secretary company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Possener

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Roysun Limited

Documents

View document PDF

Statement of companys objects

Date: 15 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Harris

Change date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Denise Patricia Cockrem

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Adam Craston

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Lewis Miles

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark George Culmer

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Denise Patricia Cockrem

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-12

Officer name: Julia Caroline Possener

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company

Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF


Some Companies

AMS COST CONTROL LIMITED

10 ASHBOURNE TERRACE,LONDON,SW19 1QX

Number:09180551
Status:ACTIVE
Category:Private Limited Company

ARROWEDGE PROPERTIES LTD

62 POOLE ROAD,BOURNEMOUTH,BH4 9DZ

Number:08123895
Status:ACTIVE
Category:Private Limited Company

CRÊPE CO. UK LIMITED

154 BROOKFIELD DRIVE,HORLEY,RH6 9TA

Number:10757206
Status:ACTIVE
Category:Private Limited Company

FERLEO LTD

3 MASON CLOSE,BEXLEYHEATH,DA7 4NA

Number:09852797
Status:ACTIVE
Category:Private Limited Company

JS ANALYSIS & REPORTING LIMITED

27 THE CLOISTERS,RAMSGATE,CT11 9PL

Number:07819477
Status:ACTIVE
Category:Private Limited Company

ROBERT BELL & COMPANY (LINCOLN) LIMITED

OLD BANK CHAMBERS,HORNCASTLE,LN9 5HY

Number:07464144
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