INTACT INSURANCE UK LIMITED

INTACT INSURANCE UK LIMITED

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

    Company NameINTACT INSURANCE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00093792
    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 INTACT INSURANCE UK LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is INTACT INSURANCE UK LIMITED located?

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

    What were the previous names of INTACT INSURANCE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYAL & SUN ALLIANCE INSURANCE LIMITEDJun 02, 2021Jun 02, 2021
    ROYAL & SUN ALLIANCE INSURANCE PLCNov 01, 1997Nov 01, 1997
    ROYAL INSURANCE PUBLIC LIMITED COMPANYJun 19, 1907Jun 19, 1907

    What are the latest accounts for INTACT INSURANCE UK 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 INTACT INSURANCE UK 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 INTACT INSURANCE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 25, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 22 Bishopsgate London EC2N 4BQ England to 22 Bishopsgate London EC2N 4BQ on Sep 19, 2025

    1 pagesAD01

    Memorandum and Articles of Association

    47 pagesMA

    Registered office address changed from St Marks Court Chart Way Horsham West Sussex RH12 1XL to 22 Bishopsgate London EC2N 4BQ on Aug 26, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed royal & sun alliance insurance LIMITED\certificate issued on 19/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 19, 2025

    Change of name with request to seek comments from relevant body

    NM06

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2024

    93 pagesAA

    Director's details changed for Mr Karim Shamshudin Hirji on Feb 24, 2025

    2 pagesCH01

    Appointment of Mr Karim Shamshudin Hirji as a director on Feb 13, 2025

    2 pagesAP01

    Termination of appointment of Kenneth Peter Anderson as a director on Feb 13, 2025

    1 pagesTM01

    Confirmation statement made on Sep 25, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 000937920020 in full

    1 pagesMR04

    Auditor's resignation

    2 pagesAUD

    legacy

    2 pagesCAP-SS

    Statement of capital on May 13, 2024

    • Capital: GBP 1,385,467,174.25
    • Capital: USD 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 09/05/2024
    RES13

    Full accounts made up to Dec 31, 2023

    96 pagesAA

    Satisfaction of charge 000937920019 in full

    1 pagesMR04

    Appointment of Mr Mathieu Lamy as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Claude Dussault as a director on Dec 31, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 26, 2023

    • Capital: GBP 1,385,467,174.25
    • Capital: USD 1
    4 pagesSH01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Registration of charge 000937920019, created on Oct 16, 2023

    22 pagesMR01

    Who are the officers of INTACT INSURANCE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYSUN LIMITED
    Chart Way
    RH12 1XL Horsham
    St Mark's Court
    West Sussex
    United Kingdom
    Secretary
    Chart Way
    RH12 1XL Horsham
    St Mark's Court
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00233654
    152097750001
    BRIDGELAND, Sally
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    EnglandBritish189493210001
    HARRIS, Rosemary
    Bishopsgate
    EC2N 4BQ London
    8th Floor, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    8th Floor, 22
    England
    EnglandBritish228468970001
    HIRJI, Karim Shamshudin
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    United KingdomCanadian332371100002
    HODGES, Mark Steven
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    United KingdomBritish283815860002
    LAMY, Mathieu
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    CanadaCanadian317682220001
    MARCOTTE, Louis
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    CanadaCanadian298438230001
    MCINNES, Susan Davidson
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    ScotlandBritish146357050002
    NORGROVE, Kenneth Michael
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    EnglandIrish291382430002
    PAQUETTE, Sylvie
    Bishopsgate
    EC2N 4BQ London
    8th Floor, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    8th Floor, 22
    England
    CanadaCanadian310034250001
    PARSONS, Andrew Mark
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    EnglandBritish121609240002
    BERG, John Hilton
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    Secretary
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    British62158140001
    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
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    MORGAN, David John
    Apsley House
    Park Road
    SM7 3DN Banstead
    Surrey
    Secretary
    Apsley House
    Park Road
    SM7 3DN Banstead
    Surrey
    British457080001
    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
    ANDERSON, Kenneth Peter, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    United KingdomCanadian294712060001
    AU, Wai-Fong Fong
    3 War Coppice House
    War Coppice Road
    CR3 6EQ Caterham
    Surrey
    Director
    3 War Coppice House
    War Coppice Road
    CR3 6EQ Caterham
    Surrey
    United KingdomBritish275196660001
    BARBOUR, Alastair William Stewart
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    ScotlandBritish164058910003
    BARKER, David Frank
    Park House Hoo Park
    Whitwell
    SG4 8HN Hitchin
    Hertfordshire
    Director
    Park House Hoo Park
    Whitwell
    SG4 8HN Hitchin
    Hertfordshire
    United KingdomBritish8674020002
    BAXENDALE, Sonia Ameena
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    CanadaCanadian265802510001
    BOUSFIELD, Clare Jane
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritish268720440001
    BOYLE, Duncan Macgregor
    308 Spice Quay Heights
    Shad Thames
    SE1 2YL London
    Director
    308 Spice Quay Heights
    Shad Thames
    SE1 2YL London
    British72510880003
    BRINDAMOUR, Charles Joseph Gaston, Mr.
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    CanadaCanadian,283776890001
    BROUGHTON, Stephen William
    Pine Lodge
    Firs Road
    CR8 5LH Kenley
    Surrey
    Director
    Pine Lodge
    Firs Road
    CR8 5LH Kenley
    Surrey
    United KingdomBritish44283370003
    BROWN, Adrian Peter
    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
    EnglandBritish71064900002
    BROWN, Thomas John
    96 Crown Lodge
    Elystan Street
    SW3 3PW London
    Director
    96 Crown Lodge
    Elystan Street
    SW3 3PW London
    Australian82732290001
    BUCKLE, Anthony
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    SwitzerlandBritish247866320001
    CLAYTON, Robert John
    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 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
    COUGHLAN, David Patrick
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    EnglandIrish181632040001
    CRASTON, Ian Adam
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    Director
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    EnglandBritish98267350003
    CUCCHIANI, Enrico Tommaso
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    ItalyItalian193436780001

    Who are the persons with significant control of INTACT INSURANCE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chart Way
    RH12 1XL Horsham
    St Marks Court
    United Kingdom
    Apr 06, 2016
    Chart Way
    RH12 1XL Horsham
    St Marks Court
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2221960
    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