COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED

COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00079678
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

    What are the latest filings for COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 26, 2024

    1 pagesCH04

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024

    1 pagesAD01

    Notification of Undershaft Limited as a person with significant control on Sep 30, 2023

    2 pagesPSC02

    Cessation of Aviva Life Holdings Uk Limited as a person with significant control on Sep 30, 2023

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Potter on Jan 01, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Rhona Helen Sim as a director on Feb 18, 2021

    2 pagesAP01

    Termination of appointment of Alexander James William Haynes as a director on Feb 18, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Appointment of Ms Helen Potter as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of David Rowley Rose as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Appointment of Mr Alexander James William Haynes as a director on Feb 04, 2019

    2 pagesAP01

    Termination of appointment of Linda Hall as a director on Feb 04, 2019

    1 pagesTM01

    Termination of appointment of Stephen Anthony Hampson as a director on Nov 20, 2018

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Nov 20, 2018

    2 pagesAP01

    Who are the officers of COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    England
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    England
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    POTTER, Helen
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish,GermanDirector274114750001
    SIM, Rhona Helen
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritishCompany Secretary82436100001
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Secretary
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    WHITE, Philip Martin
    5 Buttacre Lane
    Askham Richard
    YO23 3PE York
    Secretary
    5 Buttacre Lane
    Askham Richard
    YO23 3PE York
    British41789910004
    WILMAN, Jennifer Jane
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Secretary
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    BritishSolicitor122936470001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    ABERCROMBY, Keith William
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    Director
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    EnglandBritishFinance Director109869840001
    AINLEY, John
    12 Lime Tree Road
    NR2 2NQ Norwich
    Director
    12 Lime Tree Road
    NR2 2NQ Norwich
    BritishDirector111975220001
    ANDERSON, Charles Andrew
    The Oast Cottage
    Pastens Road
    RH8 0RE Limpsfield
    Surrey
    Director
    The Oast Cottage
    Pastens Road
    RH8 0RE Limpsfield
    Surrey
    BritishInsurance Company Official65035350001
    BARRAL, David Barclay
    2 Rougier Street
    YO90 1UU York
    Aviva
    United Kingdom
    Director
    2 Rougier Street
    YO90 1UU York
    Aviva
    United Kingdom
    EnglandBritishDirector101597700001
    BARRAL, David Barclay
    12 Brinklow Way
    Yew Tree Lane
    HG2 9JW Harrogate
    North Yorkshire
    Director
    12 Brinklow Way
    Yew Tree Lane
    HG2 9JW Harrogate
    North Yorkshire
    EnglandBritishDistribution Director101597700001
    BERVILLE, Graham Michael
    Red Hill House
    Park Road, Spofforth
    HG3 1BS Harrogate
    North Yorkshire
    Director
    Red Hill House
    Park Road, Spofforth
    HG3 1BS Harrogate
    North Yorkshire
    EnglandBritishCompany Director159076720001
    CARTER, John Gordon Thomas, Sir
    42 Wolsey Road
    Moor Park
    HA6 2EN Northwood
    Middlesex
    Director
    42 Wolsey Road
    Moor Park
    HA6 2EN Northwood
    Middlesex
    EnglandBritishExecutive Director Of The Companyf The Company122639870001
    COURTENAY-SMITH, Nicholas Andrew
    Hillcrest
    Mount Pleasant
    NR2 2DG Norwich
    Norfolk
    Director
    Hillcrest
    Mount Pleasant
    NR2 2DG Norwich
    Norfolk
    BritishInsurance Company Official38586970004
    GRAHAM, Robert
    20 Copse Hill
    CR8 4LH Purley
    Surrey
    Director
    20 Copse Hill
    CR8 4LH Purley
    Surrey
    BritishGroup Actuary33885940001
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Director
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    BritishGroup Company Secretary60473870001
    HALES, Peter Robert
    St Johns Meadows
    Thirsk Road
    YO61 3HJ Easingwold
    2
    North Yorkshire
    Director
    St Johns Meadows
    Thirsk Road
    YO61 3HJ Easingwold
    2
    North Yorkshire
    United KingdomBritishSales And Marketing Director133173840001
    HALL, Linda
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    United KingdomBritishDirector180622890001
    HAMPSON, Stephen Anthony
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritishDirector271844930001
    HAYNES, Alexander James William
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritishChartered Secretary255307580001
    HESSEY, Peter Edward
    Shire End House
    Forgandenny
    PH2 9DR Perth
    Director
    Shire End House
    Forgandenny
    PH2 9DR Perth
    EnglandBritishManager122512220001
    HODGES, Mark Steven
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishDirector58444370003
    JACK, William Henderson
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    Director
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    United KingdomBritishManager45967520001
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritishAccountant8895880004
    KIRSCH, Michael Terence
    Windrush
    Flaxton Road Strensall
    YO32 5XQ York
    North Yorkshire
    Director
    Windrush
    Flaxton Road Strensall
    YO32 5XQ York
    North Yorkshire
    UkBritishInsurance Company Official143294720001
    LISTER, John Robert
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritishDirector80609740002
    MANN, Stephen Andrew Joseph
    Abbey House
    3 Church Lane, Nether Poppleton
    YO26 6LB York
    North Yorkshire
    Director
    Abbey House
    3 Church Lane, Nether Poppleton
    YO26 6LB York
    North Yorkshire
    EnglandBritishStrategic Development Director105246720001
    MARSHALL, Clair Louise
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritishSolicitor200178890001
    NEWMAN, James Allen
    Harlaxton Manor
    Panman Lane
    YO19 5UA Holtby
    York
    Director
    Harlaxton Manor
    Panman Lane
    YO19 5UA Holtby
    York
    BritishInsurance Company Official82952990002
    NICANDROU, Nicolaos
    Rougier Street
    YO90 1UU York
    2
    North Yorkshire
    United Kingdom
    Director
    Rougier Street
    YO90 1UU York
    2
    North Yorkshire
    United Kingdom
    BritishDirector95978890002
    REYNOLDS, David Ian Wishart
    6 Ruskin Dene
    Lake Avenue
    CM12 0AN Billericay
    Essex
    Director
    6 Ruskin Dene
    Lake Avenue
    CM12 0AN Billericay
    Essex
    EnglandBritishGeneral Manager Life Assurance63863980001
    RILEY, Cathryn Elizabeth
    Lansdown
    84 Staines Road, Wraysbury
    TW19 5AA Staines
    Middlesex
    Director
    Lansdown
    84 Staines Road, Wraysbury
    TW19 5AA Staines
    Middlesex
    EnglandBritishDirector127925720001
    RILEY, Cathryn Elizabeth
    Lansdown
    84 Staines Road, Wraysbury
    TW19 5AA Staines
    Middlesex
    Director
    Lansdown
    84 Staines Road, Wraysbury
    TW19 5AA Staines
    Middlesex
    EnglandBritishDirector127925720001
    RISAM, Monica
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish,AmericanLawyer199090720014

    Who are the persons with significant control of COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Sep 30, 2023
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4075935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Apr 06, 2016
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2403518
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0