ALLIANZ SERVICES (UK) LIMITED
Overview
Company Name | ALLIANZ SERVICES (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00256414 |
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 ALLIANZ SERVICES (UK) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is ALLIANZ SERVICES (UK) LIMITED located?
Registered Office Address | Allianz House 60 Gracechurch Street EC3V 0HR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALLIANZ SERVICES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
WESTMINSTER INSURANCE AGENCIES LIMITED | May 14, 1931 | May 14, 1931 |
What are the latest accounts for ALLIANZ SERVICES (UK) 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 ALLIANZ SERVICES (UK) LIMITED?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for ALLIANZ SERVICES (UK) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||
Second filing for the appointment of Ms Yvonne Sharron Rhodes as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Simon Nicholas Latimer as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Paul Gregory O'neill as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||
Appointment of Mr Paul Gregory O'neill as a director on Jun 01, 2019 | 2 pages | AP01 | ||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD02 | ||||||
Termination of appointment of Carsten William Scheffel as a director on Oct 29, 2018 | 1 pages | TM01 | ||||||
Director's details changed for Mr Simon Nicholas Latimer on Nov 21, 2018 | 2 pages | CH01 | ||||||
Appointment of Ms Yvonne Sharron Rhodes as a director on Nov 22, 2018 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Daniel Kitcherside as a director on Nov 23, 2018 | 1 pages | TM01 | ||||||
Who are the officers of ALLIANZ SERVICES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAXTER, Brendan Gerard | Secretary | Gracechurch Street EC3V 0HR London 60 United Kingdom | 170427360001 | |||||||
BAXTER, Brendan Gerard | Director | Gracechurch Street EC3V 0HR London 60 United Kingdom | United Kingdom | British | Solicitor | 165615370001 | ||||
RHODES, Yvonne Sharron | Director | 60 Gracechurch Street EC3V 0HR London Allianz House | United Kingdom | British | Financial Accountant | 243381240001 | ||||
AUSTIN, Pamela Mary | Secretary | 33 Christchurch Gardens KT19 8RU Epsom Surrey | British | 596460002 | ||||||
BURMAN, Grahame Gary | Secretary | 18 The Spinney Orsett RM16 3EJ Grays Essex | British | 91895110001 | ||||||
COLLINS, Nicholas Charles | Secretary | 30 Childsbridge Lane Kemsing TN15 6QR Sevenoaks Kent | British | Insurance | 89357350001 | |||||
ELMS, Janet Ann | Secretary | 110 Buckingham Road TW12 3JR Hampton Middlesex | British | 36647680002 | ||||||
HAYWARD, Alastair Guy Craufurd | Secretary | 60 Gracechurch Street EC3V 0HR London Allianz House | British | 116129300001 | ||||||
BALL, Angus | Director | 13 Pickwick Road SE21 7JN London | British | Actuary | 43006860001 | |||||
BEAUCHESNE, Michel Andre Bertrand Marie | Director | 3 Rue De Beaune FOREIGN Paris 75007 France | French | Insurance Manager | 74926970001 | |||||
BERGER, Alexander Andreas Michael | Director | 60 Gracechurch Street EC3A 1AA London Allianz House | Uk | German | Director | 147663740001 | ||||
DE CALBIAC, Gerard Marie Jacques | Director | 12 Square Henry Pate FOREIGN Paris 75016 France | French | Chairman Of Insurance Company | 27551760001 | |||||
DE CALBIAC, Martial | Director | 33 Rue Jean Moulin 78360 Montesson France | French | Insurance Executive | 41078610001 | |||||
DE CHALUS, Natalie | Director | 16 Avenue Victoria FOREIGN Le Havre 76600 France | French | Deputy General Manager | 77638620001 | |||||
DE TINGUY, Charles Marie Philippe | Director | 55 Abbotsbury Road W14 8EL London | French | Uk General Representative Of Gan | 13327890001 | |||||
DI SILVIO, Emilio Antonio | Director | 40 Heybridge Avenue SW16 3DX London | Italian | Insurance Underwriter | 15466140001 | |||||
DU BOULLAY, Emmanuel | Director | 12 Cite Vaneau 75007 Paris France | French | Insurer | 68391030001 | |||||
GILLES, Mareuse | Director | 130 Avenue De Suffren 75015 Paris France | French | Deputy General Manager | 58757970001 | |||||
HAAS, Michael | Director | 5 Belsize Park Mews NW3 5BL London | United Kingdom | British | Insurance | 93846220002 | ||||
HOF, Heinz-Werner | Director | P03 St John's Building 79 Marsham Street SW1P 4SB London | German | Ceo | 81299830001 | |||||
KERFRIDEN, Jean-Olivier | Director | Gan Incendie Accidents Dept Maritime 26 Rue Lafitte FOREIGN 75448 Paris Cedex 09 France | French | Executive Manager (Insurance) | 27551770001 | |||||
KITCHERSIDE, Daniel | Director | Gracechurch Street EC3V 0HR London 60 United Kingdom | United Kingdom | British | Accountant | 173925840001 | ||||
LALLOUR, Guy | Director | 7 Allee Pierre Curie La Celle Saint Cloud 78170 France | French | Manager | 78061760001 | |||||
LANCASTER, Anthony Philip Dawson | Director | 16 Cumberland House Kensington Road W8 5NX London | British | Insurance Company-Chief Execut | 35755900001 | |||||
LATIMER, Simon Nicholas | Director | Gracechurch Street EC3V 0HR London 60 United Kingdom | United Kingdom | British | Real Estate Manager, Europe | 110113910002 | ||||
LAURENT, Henri Jean Fernand | Director | 15 Allee Du Colombier Chaville 92370 France | French | Insurance Company Executive | 40403660002 | |||||
LE GARREC, Jean-Francois | Director | 87 Rue De Richelieu 75002 Paris France | French | Marine Manager | 27551780001 | |||||
LEURET, Louis | Director | 27 Rue Darue Paris 75008 France | French | Director Of Companies | 33530150001 | |||||
MACE, Christopher Jacques | Director | 15 Avenue Des Bigochets Villennes Sur Seine 78670 FOREIGN France | French | Camats Finance Manager | 38700920001 | |||||
MACE, Jean-Claude | Director | 7 Avenue Des Cedres FOREIGN Ville Davray 92410 France | French | General Manager (Insurance | 27551790001 | |||||
MANDERS, Paul David | Director | 100 Eastwood Road SS9 3AD Leigh On Sea Essex | British | Insurance Underwriter | 110499760001 | |||||
MERCIER, Jacques-Emmanuel | Director | 77 Boulevard De La Reine Versailles 78 000 France | French | Aviation Underwriter | 27551800002 | |||||
MORRIS, Keith John | Director | 33 Audley Road TW10 6EY Richmond Surrey | British | Insurance | 12466320001 | |||||
NICHOLS, Graham Arthur | Director | Hill Rise Park Close KT10 8LG Esher Surrey | British | Insurance Underwriter | 8980600001 | |||||
O'NEILL, Paul Gregory | Director | Gracechurch Street EC3V 0HR London 60 United Kingdom | United Kingdom | British | Chief Underwriting Officer Specialty | 259588320001 |
What are the latest statements on persons with significant control for ALLIANZ SERVICES (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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