CGNU LIFE ASSURANCE LIMITED
Overview
| Company Name | CGNU LIFE ASSURANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00226742 |
| 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 CGNU LIFE ASSURANCE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CGNU LIFE ASSURANCE 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 CGNU LIFE ASSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CGU LIFE ASSURANCE LIMITED | Oct 01, 1998 | Oct 01, 1998 |
| GENERAL ACCIDENT LIFE ASSURANCE LIMITED | Jan 01, 1985 | Jan 01, 1985 |
| YORKSHIRE-GENERAL LIFE ASSURANCE COMPANY LIMITED | Dec 20, 1927 | Dec 20, 1927 |
What are the latest accounts for CGNU LIFE ASSURANCE 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 CGNU LIFE ASSURANCE LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for CGNU LIFE ASSURANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Rhona Helen Sim as a director on Jan 08, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Helen Potter as a director on Aug 06, 2025 | 1 pages | TM01 | ||
Appointment of Alice Parker Morgan as a director on Sep 09, 2025 | 2 pages | AP01 | ||
Appointment of Lee Patrick Callaghan as a director on Sep 09, 2025 | 2 pages | AP01 | ||
Appointment of Jamie Macintyre as a director on Sep 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Who are the officers of CGNU LIFE ASSURANCE 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 United Kingdom |
| 1278390004 | ||||||||||
| CALLAGHAN, Lee Patrick | Director | Wellington Row YO90 1WR York Aviva North Yorkshire England | United Kingdom | British | 340055740001 | |||||||||
| MACINTYRE, Jamie | Director | Wellington Row YO90 1WR York Aviva North Yorkshire England | United Kingdom | Scottish | 340054970001 | |||||||||
| MORGAN, Alice Parker | Director | Wellington Row YO90 1WR York Aviva North Yorkshire England | United Kingdom | British | 205629290001 | |||||||||
| 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 | ||||||||||
| WILMAN, Jennifer Jane | Secretary | Wellington Row YO90 1WR York Aviva United Kingdom | British | 122936470001 | ||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||||||
| ABERCROMBY, Keith William | Director | Somerleaze House Wookey BA5 1JU Wells Somerset | England | British | 109869840001 | |||||||||
| AINLEY, John | Director | 12 Lime Tree Road NR2 2NQ Norwich | British | 111975220001 | ||||||||||
| AIRLIE, David George Patrick Coke, The Rt Hon Earl | Director | 5 Swan Walk SW3 4JJ London | British | 9650920001 | ||||||||||
| ANDERSON, Charles Andrew | Director | The Oast Cottage Pastens Road RH8 0RE Limpsfield Surrey | British | 65035350001 | ||||||||||
| BARRAL, David Barclay | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | England | British | 101597700001 | |||||||||
| BARRAL, David Barclay | Director | 12 Brinklow Way Yew Tree Lane HG2 9JW Harrogate North Yorkshire | England | British | 101597700001 | |||||||||
| BERVILLE, Graham Michael | Director | Red Hill House Park Road, Spofforth HG3 1BS Harrogate North Yorkshire | England | British | 159076720001 | |||||||||
| BOLTON, Lyndon | Director | Burcott Herrings Lane Burnham Market PE31 8DP Kings Lynn Norfolk | British | 45043300001 | ||||||||||
| COURTENAY-SMITH, Nicholas Andrew | Director | Hillcrest Mount Pleasant NR2 2DG Norwich Norfolk | British | 38586970004 | ||||||||||
| FARNHAM, Barry Owen Somerset, Lord | Director | 11 Earls Court Gardens SW5 0TD London | British | 6976860001 | ||||||||||
| HALES, Peter Robert | Director | St Johns Meadows Thirsk Road YO61 3HJ Easingwold 2 North Yorkshire | United Kingdom | British | 133173840001 | |||||||||
| HALL, Linda | Director | Wellington Row YO90 1WR York Aviva North Yorkshire England | United Kingdom | British | 180622890001 | |||||||||
| HAMPSON, Stephen Anthony | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 271844930001 | |||||||||
| HAYNES, Alexander James William | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 255307580001 | |||||||||
| HESSEY, Peter Edward | Director | Shire End House Forgandenny PH2 9DR Perth | England | British | 122512220001 | |||||||||
| HODGES, Mark Steven | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 131512300001 | |||||||||
| HOLDER, Barrie | Director | Greenknowe Corsiehill PH2 7BN Perth | British | 121900002 | ||||||||||
| JACK, William Henderson | Director | Dalmore Ardchoille Park PH2 7TL Perth Scotland | United Kingdom | British | 45967520001 | |||||||||
| JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | 8895880004 | |||||||||
| JOHNSTON, Ian Andrew Hill | Director | Barfield Brandsby YO6 4RG York | British | 1785700003 | ||||||||||
| KIRSCH, Michael Terence | Director | Windrush Flaxton Road Strensall YO32 5XQ York North Yorkshire | Uk | British | 143294720001 | |||||||||
| LANG OF MONKTON, Ian Bruce, The Rt Hon The Lord Lang Of Monkton | Director | Kersland Monkton KA9 2QU Prestwick Ayrshire | Scotland | British | 109914420001 | |||||||||
| LISTER, John Robert | Director | 2 Rougier Street York YO90 1UU | England | British | 80609740002 | |||||||||
| MANN, Stephen Andrew Joseph | Director | Abbey House 3 Church Lane, Nether Poppleton YO26 6LB York North Yorkshire | England | British | 105246720001 | |||||||||
| MARSHALL, Clair Louise | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 200178890001 | |||||||||
| NEWMAN, James Allen | Director | Harlaxton Manor Panman Lane YO19 5UA Holtby York | British | 82952990002 |
Who are the persons with significant control of CGNU LIFE ASSURANCE 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