UNDERSHAFT (NULLA) LIMITED
Overview
Company Name | UNDERSHAFT (NULLA) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00161274 |
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 UNDERSHAFT (NULLA) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UNDERSHAFT (NULLA) LIMITED located?
Registered Office Address | Aviva Wellington Row YO90 1WR York North Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNDERSHAFT (NULLA) LIMITED?
Company Name | From | Until |
---|---|---|
NORWICH UNION LINKED LIFE ASSURANCE LIMITED | Oct 02, 2000 | Oct 02, 2000 |
CGU LINKED LIFE ASSURANCE LIMITED | Oct 01, 1998 | Oct 01, 1998 |
GENERAL ACCIDENT LINKED LIFE ASSURANCE LIMITED | Jan 01, 1985 | Jan 01, 1985 |
ENGLISH INSURANCE COMPANY LIMITED | Dec 04, 1919 | Dec 04, 1919 |
What are the latest accounts for UNDERSHAFT (NULLA) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UNDERSHAFT (NULLA) LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for UNDERSHAFT (NULLA) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 26, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Aviva Life Holdings Uk Limited as a person with significant control on Sep 30, 2023 | 1 pages | PSC07 | ||
Notification of Undershaft Limited as a person with significant control on Sep 30, 2023 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Helen Potter on Jan 01, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rhona Helen Sim as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alexander James William Haynes as a director on Feb 18, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Appointment of Ms Helen Potter as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Rowley Rose as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander James William Haynes as a director on Feb 04, 2019 | 2 pages | AP01 | ||
Termination of appointment of Linda Hall as a director on Feb 04, 2019 | 1 pages | TM01 | ||
Appointment of Mr David Rowley Rose as a director on Nov 20, 2018 | 2 pages | AP01 | ||
Termination of appointment of Stephen Anthony Hampson as a director on Nov 20, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Who are the officers of UNDERSHAFT (NULLA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 England |
| 1278390004 | ||||||||||
POTTER, Helen | Director | Wellington Row YO90 1WR York Aviva North Yorkshire England | United Kingdom | British,German | Director | 274114750001 | ||||||||
SIM, Rhona Helen | Director | Wellington Row YO90 1WR York Aviva North Yorkshire England | United Kingdom | British | Company Secretary | 82436100001 | ||||||||
CHAMBERS, Ian Alexander | Secretary | Isca House Warthill YO19 5XW York North Yorkshire | British | 2373280001 | ||||||||||
GRAHAM, Alexander Donald | Secretary | Lund Farm Main Street, Helperby YO61 2NT York North Yorkshire | British | 75015600001 | ||||||||||
WHITE, Philip Martin | Secretary | 5 Buttacre Lane Askham Richard YO23 3PE York | British | 41789910004 | ||||||||||
ABERCROMBY, Keith William | Director | Somerleaze House Wookey BA5 1JU Wells Somerset | England | British | Finance Director | 109869840001 | ||||||||
AINLEY, John | Director | 12 Lime Tree Road NR2 2NQ Norwich | British | Director | 111975220001 | |||||||||
AIRLIE, David George Patrick Coke, The Rt Hon Earl | Director | 5 Swan Walk SW3 4JJ London | British | Lord Chamberlain | 9650920001 | |||||||||
ANDERSON, Charles Andrew | Director | The Oast Cottage Pastens Road RH8 0RE Limpsfield Surrey | British | Insurance Company Official | 65035350001 | |||||||||
BERVILLE, Graham Michael | Director | Red Hill House Park Road, Spofforth HG3 1BS Harrogate North Yorkshire | England | British | Director | 159076720001 | ||||||||
BOLTON, Lyndon | Director | Burcott Herrings Lane Burnham Market PE31 8DP Kings Lynn Norfolk | British | Investment Trust Manager | 45043300001 | |||||||||
COURTENAY-SMITH, Nicholas Andrew | Director | Hillcrest Mount Pleasant NR2 2DG Norwich Norfolk | British | Insurance Company Official | 38586970004 | |||||||||
FARNHAM, Barry Owen Somerset, Lord | Director | 11 Earls Court Gardens SW5 0TD London | British | Director | 6976860001 | |||||||||
HALES, Peter Robert | Director | St Johns Meadows Thirsk Road YO61 3HJ Easingwold 2 North Yorkshire | United Kingdom | British | Sales And Marketing Director | 133173840001 | ||||||||
HALL, Linda | Director | Wellington Row YO90 1WR York Aviva North Yorkshire England | United Kingdom | British | Director | 180622890001 | ||||||||
HAMPSON, Stephen Anthony | Director | Wellington Row YO90 1WR York Aviva North Yorkshire England | United Kingdom | British | Director | 271844930001 | ||||||||
HAYNES, Alexander James William | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | Chartered Secretary | 255307580001 | ||||||||
HESSEY, Peter Edward | Director | Shire End House Forgandenny PH2 9DR Perth | England | British | Manager | 122512220001 | ||||||||
HOLDER, Barrie | Director | Greenknowe Corsiehill PH2 7BN Perth | British | Certified Accountant | 121900002 | |||||||||
JACK, William Henderson | Director | Dalmore Ardchoille Park PH2 7TL Perth Scotland | United Kingdom | British | Insurance Manager | 45967520001 | ||||||||
JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | Accountant | 8895880004 | ||||||||
JOHNSTON, Ian Andrew Hill | Director | Barfield Brandsby YO6 4RG York | British | Company Director | 1785700003 | |||||||||
KIRSCH, Michael Terence | Director | Windrush Flaxton Road Strensall YO32 5XQ York North Yorkshire | Uk | British | Insurance Company Officail | 143294720001 | ||||||||
LANG OF MONKTON, Ian Bruce, The Rt Hon The Lord Lang Of Monkton | Director | Kersland Monkton KA9 2QU Prestwick Ayrshire | Scotland | British | Company Director | 109914420001 | ||||||||
MANN, Stephen Andrew Joseph | Director | Abbey House 3 Church Lane, Nether Poppleton YO26 6LB York North Yorkshire | England | British | Strategic Development Director | 105246720001 | ||||||||
MARSHALL, Clair Louise | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | Solicitor | 200178890001 | ||||||||
NEVILLE, Patrick John | Director | 2 Rougier Street York YO90 1UU | Scotland | British | Director | 120740340001 | ||||||||
NEWMAN, James Allen | Director | Harlaxton Manor Panman Lane YO19 5UA Holtby York | British | Insurance Company Official | 82952990002 | |||||||||
ORDE-POWLETT, Richard William Algar, The Rt Hon The Lord Bolton | Director | Bolton Hall DL8 Leyburn Yorkshire | British | Landed Proprietor | 27270890001 | |||||||||
RICHARDSON, Brian | Director | 34b Benington Road Aston SG2 7DY Stevenage Hertfordshire | British | Deputy General Manager | 46201670001 | |||||||||
RILEY, Cathryn Elizabeth | Director | Lansdown 84 Staines Road, Wraysbury TW19 5AA Staines Middlesex | England | British | Director | 127925720001 | ||||||||
RISAM, Monica | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British,American | Lawyer | 199090720014 | ||||||||
ROBERTS, Thomas | Director | Holly House 6 Westerhill PH1 1DH Perth | British | Insurance Executive | 49983330001 | |||||||||
ROBERTSON, William Nelson | Director | Torwood Kinnoull Hill Place PH2 7DD Perth | British | Insurance Executive | 497280001 |
Who are the persons with significant control of UNDERSHAFT (NULLA) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Undershaft Limited | Sep 30, 2023 | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aviva Life Holdings Uk Limited | Apr 06, 2016 | Wellington Row YO90 1WR York Aviva United Kingdom | Yes | ||||||||||
| |||||||||||||
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