INTACT INSURANCE UK LIMITED
Overview
| Company Name | INTACT INSURANCE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00093792 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INTACT INSURANCE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROYAL & SUN ALLIANCE INSURANCE LIMITED | Jun 02, 2021 | Jun 02, 2021 |
| ROYAL & SUN ALLIANCE INSURANCE PLC | Nov 01, 1997 | Nov 01, 1997 |
| ROYAL INSURANCE PUBLIC LIMITED COMPANY | Jun 19, 1907 | Jun 19, 1907 |
What are the latest accounts for INTACT INSURANCE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTACT INSURANCE UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for INTACT INSURANCE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 22 Bishopsgate London EC2N 4BQ England to 22 Bishopsgate London EC2N 4BQ on Sep 19, 2025 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed royal & sun alliance insurance LIMITED\certificate issued on 19/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2024 | 93 pages | AA | ||||||||||
Director's details changed for Mr Karim Shamshudin Hirji on Feb 24, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Karim Shamshudin Hirji as a director on Feb 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Peter Anderson as a director on Feb 13, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 000937920020 in full | 1 pages | MR04 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Statement of capital on May 13, 2024
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 96 pages | AA | ||||||||||
Satisfaction of charge 000937920019 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Mathieu Lamy as a director on Dec 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claude Dussault as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Oct 26, 2023
| 4 pages | SH01 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Registration of charge 000937920019, created on Oct 16, 2023 | 22 pages | MR01 | ||||||||||
Who are the officers of INTACT INSURANCE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROYSUN LIMITED | Secretary | Chart Way RH12 1XL Horsham St Mark's Court West Sussex United Kingdom |
| 152097750001 | ||||||||||
| BRIDGELAND, Sally | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | England | British | 189493210001 | |||||||||
| HARRIS, Rosemary | Director | Bishopsgate EC2N 4BQ London 8th Floor, 22 England | England | British | 228468970001 | |||||||||
| HIRJI, Karim Shamshudin | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | United Kingdom | Canadian | 332371100002 | |||||||||
| HODGES, Mark Steven | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | United Kingdom | British | 283815860002 | |||||||||
| LAMY, Mathieu | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | Canada | Canadian | 317682220001 | |||||||||
| MARCOTTE, Louis | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | Canada | Canadian | 298438230001 | |||||||||
| MCINNES, Susan Davidson | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | Scotland | British | 146357050002 | |||||||||
| NORGROVE, Kenneth Michael | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | England | Irish | 291382430002 | |||||||||
| PAQUETTE, Sylvie | Director | Bishopsgate EC2N 4BQ London 8th Floor, 22 England | Canada | Canadian | 310034250001 | |||||||||
| PARSONS, Andrew Mark | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | England | British | 121609240002 | |||||||||
| BERG, John Hilton | Secretary | Flat 1 Vicarage Court Holden Road N12 7DN London | British | 62158140001 | ||||||||||
| CHAMBERS, Mark Richard | Secretary | 6 Southern Road N2 9LE London | British | 69321020002 | ||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||||||
| MORGAN, David John | Secretary | Apsley House Park Road SM7 3DN Banstead Surrey | British | 457080001 | ||||||||||
| POSSENER, Julia Caroline | Secretary | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | British | 129437590001 | ||||||||||
| THOMAS, Luke | Secretary | 15 Brook Road CR7 7RD Thornton Heath Surrey | British | 48375440002 | ||||||||||
| ANDERSON, Kenneth Peter, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | United Kingdom | Canadian | 294712060001 | |||||||||
| AU, Wai-Fong Fong | Director | 3 War Coppice House War Coppice Road CR3 6EQ Caterham Surrey | United Kingdom | British | 275196660001 | |||||||||
| BARBOUR, Alastair William Stewart | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | Scotland | British | 164058910003 | |||||||||
| BARKER, David Frank | Director | Park House Hoo Park Whitwell SG4 8HN Hitchin Hertfordshire | United Kingdom | British | 8674020002 | |||||||||
| BAXENDALE, Sonia Ameena | Director | Fenchurch Street EC3M 3AU London 20 England England | Canada | Canadian | 265802510001 | |||||||||
| BOUSFIELD, Clare Jane | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 268720440001 | |||||||||
| BOYLE, Duncan Macgregor | Director | 308 Spice Quay Heights Shad Thames SE1 2YL London | British | 72510880003 | ||||||||||
| BRINDAMOUR, Charles Joseph Gaston, Mr. | Director | Fenchurch Street EC3M 3AU London 20 England England | Canada | Canadian, | 283776890001 | |||||||||
| BROUGHTON, Stephen William | Director | Pine Lodge Firs Road CR8 5LH Kenley Surrey | United Kingdom | British | 44283370003 | |||||||||
| BROWN, Adrian Peter | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | England | British | 71064900002 | |||||||||
| BROWN, Thomas John | Director | 96 Crown Lodge Elystan Street SW3 3PW London | Australian | 82732290001 | ||||||||||
| BUCKLE, Anthony | Director | Fenchurch Street EC3M 3AU London 20 England England | Switzerland | British | 247866320001 | |||||||||
| CLAYTON, Robert John | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 118903680002 | |||||||||
| COCKREM, Denise Patricia | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 88119640002 | |||||||||
| COUGHLAN, David Patrick | Director | Fenchurch Street EC3M 3AU London 20 England England | England | Irish | 181632040001 | |||||||||
| CRASTON, Ian Adam | Director | 9th Floor One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc | England | British | 98267350003 | |||||||||
| CUCCHIANI, Enrico Tommaso | Director | Fenchurch Street EC3M 3AU London 20 England England | Italy | Italian | 193436780001 |
Who are the persons with significant control of INTACT INSURANCE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal Insurance Holdings Limited | Apr 06, 2016 | Chart Way RH12 1XL Horsham St Marks Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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