UNITED ASSURANCE GROUP LIMITED

80 Fenchurch Street, London, EC3M 4BY, United Kingdom
StatusACTIVE
Company No.01854686
CategoryPrivate Limited Company
Incorporated11 Oct 1984
Age39 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

UNITED ASSURANCE GROUP LIMITED is an active private limited company with number 01854686. It was incorporated 39 years, 6 months, 19 days ago, on 11 October 1984. The company address is 80 Fenchurch Street, London, EC3M 4BY, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 12 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: 03 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-26

Psc name: Royal London Mutual Insurance Society Limited (The)

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-26

Officer name: Royal London Management Services Limited

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Jun 2023

Category: Address

Type: AD04

New address: 80 Fenchurch Street London EC3M 4BY

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Gordon

Change date: 2023-06-08

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Apr 2023

Category: Address

Type: AD03

New address: 55 Gracechurch Street London EC3V 0RL

Documents

View document PDF

Change sail address company with new address

Date: 11 Apr 2023

Category: Address

Type: AD02

New address: 55 Gracechurch Street London EC3V 0RL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Old address: 55 Gracechurch Street London EC3V 0RL

Change date: 2023-04-11

New address: 80 Fenchurch Street London EC3M 4BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 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: 04 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Fergus Harry Speight

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Matt Blake

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-28

Officer name: Mr Fergus Harry Speight

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Resolution

Date: 17 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Gurdeep Singh Rai

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Davies

Termination date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-24

Officer name: Mr Richard Gordon

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Michelle Anne Hill

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Walter Harris

Termination date: 2018-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 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: 01 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Michelle Anne Hill

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gurdeep Singh Rai

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: John Davies

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matt Blake

Appointment date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Anne Staples

Termination date: 2017-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 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: 02 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Colin Mitchley

Termination date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: Shingirai Thaddeus Nyahasha

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Walter Harris

Appointment date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Anne Staples

Appointment date: 2016-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Colin Mitchley

Appointment date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-15

Officer name: Mr Shingirai Thaddeus Nyahasha

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anya Majorie O'reilly

Termination date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Nixon

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 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: 22 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anya Majorie O'reilly

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Shone

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Yardley

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Micheal Nixon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 May 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-04-30

Officer name: Royal London Management Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Yardley

Change date: 2009-10-12

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 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: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 21 Dec 2006

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Court order

Date: 21 Dec 2006

Category: Miscellaneous

Type: OC

Description: Red of cap & cancel share prem a

Documents

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 12 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

GLOUCESTERSHIRE ISC LIMITED

C/O UNIVERSITY OF GLOUCESTERSHIRE,CHELTENHAM,GL50 2RH

Number:08321335
Status:ACTIVE
Category:Private Limited Company

HARMONIA INVESTMENT LIMITED

38 CRAVEN STREET,LONDON,WC2N 5NG

Number:06276885
Status:ACTIVE
Category:Private Limited Company

MAYHILL MANAGEMENT CONSULTANCY LIMITED

CATHEDRAL VIEW FOLLY LANE,LONGHOPE,GL17 0NP

Number:07267362
Status:ACTIVE
Category:Private Limited Company

MCGREGOR DAWSON SERVICES LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11512603
Status:ACTIVE
Category:Private Limited Company

OPAR GROUP LIMITED

14 EAST CLOSE,STEVENAGE,SG1 1PP

Number:11701938
Status:ACTIVE
Category:Private Limited Company

SC PROPERTY PRESERVATION LTD

9 YEALAND DRIVE,ULVERSTON,LA12 9JB

Number:09076137
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