SUN ALLIANCE INSURANCE OVERSEAS LIMITED

SUN ALLIANCE INSURANCE OVERSEAS LIMITED

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

    Company NameSUN ALLIANCE INSURANCE OVERSEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00087946
    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 SUN ALLIANCE INSURANCE OVERSEAS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is SUN ALLIANCE INSURANCE OVERSEAS LIMITED located?

    Registered Office Address
    22 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SUN ALLIANCE INSURANCE OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTMINSTER FIRE OFFICE (UNLIMITED COMPANY)Mar 12, 1906Mar 12, 1906

    What are the latest accounts for SUN ALLIANCE INSURANCE OVERSEAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SUN ALLIANCE INSURANCE OVERSEAS LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for SUN ALLIANCE INSURANCE OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Intact Insurance Uk Limited as a person with significant control on Dec 15, 2025

    2 pagesPSC05

    Secretary's details changed for Roysun Limited on Dec 15, 2025

    1 pagesCH04

    Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 22 Bishopsgate London EC2N 4BQ on Dec 15, 2025

    1 pagesAD01

    Confirmation statement made on Sep 25, 2025 with updates

    4 pagesCS01

    Change of details for Royal & Sun Alliance Insurance Limited as a person with significant control on Aug 19, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    125 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Micro company accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    136 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 25, 2024 with updates

    4 pagesCS01

    Change of details for Royal & Sun Alliance Insurance Plc as a person with significant control on Jun 02, 2021

    2 pagesPSC05

    Amended audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAAMD

    legacy

    146 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    legacy

    81 pagesPARENT_ACC

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

    Register(s) moved to registered inspection location Floor 8 22 Bishopsgate London EC2N 4BQ

    2 pagesAD03

    Who are the officers of SUN ALLIANCE INSURANCE OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYSUN LIMITED
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00233654
    152097750001
    DE BAAT, Simon
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    EnglandBritish239931050001
    MORRISON, Rachel Jane
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    EnglandBritish79351960007
    ROBINSON, Graeme Michael
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    United KingdomBritish238320730001
    BERG, John Hilton
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    Secretary
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    British62158140001
    BRIERLEY, Heather Gwendolyn
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    Secretary
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    British72090290001
    CHAMBERS, Mark Richard
    6 Southern Road
    N2 9LE London
    Secretary
    6 Southern Road
    N2 9LE London
    British69321020002
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    HUTCHINSON, Ian David
    22 Old Millmeads
    RH12 2LZ Horsham
    West Sussex
    Secretary
    22 Old Millmeads
    RH12 2LZ Horsham
    West Sussex
    British29493010001
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    MILLER, David James
    100 Rosebery Avenue
    EC1R 4TL London
    Secretary
    100 Rosebery Avenue
    EC1R 4TL London
    British12718430002
    POSSENER, Julia Caroline
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Secretary
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    British129437590001
    THOMAS, Luke
    15 Brook Road
    CR7 7RD Thornton Heath
    Surrey
    Secretary
    15 Brook Road
    CR7 7RD Thornton Heath
    Surrey
    British48375440002
    YOUNG, Bernadette Clare
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    Secretary
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    British52675260002
    BARRON, Anthony John
    Rathmoyle
    Hurtmore Road
    GU7 2RB Godalming
    Surrey
    Director
    Rathmoyle
    Hurtmore Road
    GU7 2RB Godalming
    Surrey
    British11136970001
    BERGIN, Blathnaid
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomIrish138463250001
    CLAYTON, Robert John
    Rsa Insurance Group Olc
    9th Floor One Plantation Place
    EC3M 3BD 30 Fenchurch Street
    Gcc Secretarial
    London
    Director
    Rsa Insurance Group Olc
    9th Floor One Plantation Place
    EC3M 3BD 30 Fenchurch Street
    Gcc Secretarial
    London
    United KingdomBritish118903680002
    COCKREM, Denise Patricia
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritish88119640002
    CRASTON, Ian Adam
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    EnglandBritish98267350003
    CROUCHER, Peter Edwin
    8 Offington Gardens
    BN14 9AT Worthing
    West Sussex
    Director
    8 Offington Gardens
    BN14 9AT Worthing
    West Sussex
    British11136980001
    CULMER, Mark George
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    EnglandBritish98008120001
    FOREMAN, Peter Francis
    71 Fenchurch Street
    EC3M 4BS London
    Director
    71 Fenchurch Street
    EC3M 4BS London
    British99869870001
    HANCE, Julian Christopher
    Brackenfell South Bank
    BN6 8JP Hassocks
    West Sussex
    Director
    Brackenfell South Bank
    BN6 8JP Hassocks
    West Sussex
    United KingdomBritish40271690002
    HARRINGTON-GREENWOOD, Daniel
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    EnglandBritish246015900002
    HARRIS, Michael
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritish110638560001
    HAYES, Thomas Arthur
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    Director
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    British813400005
    HINTON, Martin
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomEnglish185327510001
    HOOPER, Nicholas David
    Tudor Lodge 4 Platt Meadow
    Merrow Park
    GU4 7EF Guildford
    Surrey
    Director
    Tudor Lodge 4 Platt Meadow
    Merrow Park
    GU4 7EF Guildford
    Surrey
    British10561790001
    HOOPER, Nicholas David
    Tudor Lodge 4 Platt Meadow
    Merrow Park
    GU4 7EF Guildford
    Surrey
    Director
    Tudor Lodge 4 Platt Meadow
    Merrow Park
    GU4 7EF Guildford
    Surrey
    British10561790001
    HUKE, Colin Charles William
    Keatings Green Lane
    Boxted
    CO4 5TR Colchester
    Essex
    Director
    Keatings Green Lane
    Boxted
    CO4 5TR Colchester
    Essex
    British11136990002
    MAXWELL, Helen Mary
    96 Guibal Road
    Lee
    SE12 9LZ London
    Director
    96 Guibal Road
    Lee
    SE12 9LZ London
    EnglandBritish110638840001
    MCDONNELL, William Rufus Benjamin
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial Rsa Insurance Group Plc
    United Kingdom
    EnglandBritish161065440001
    MILES, Paul Lewis
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritish153018860002
    MILLER, Jan Victor
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    Director
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    British31687720002
    MILLS, John Michael
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    EnglandBritish193353200001

    Who are the persons with significant control of SUN ALLIANCE INSURANCE OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number93792
    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