U K INSURANCE LIMITED
Overview
| Company Name | U K INSURANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01179980 |
| 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 U K INSURANCE LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is U K INSURANCE LIMITED located?
| Registered Office Address | The Wharf Neville Street LS1 4AZ Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of U K INSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ULTRA KEEN INSURANCE LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| ULTRA KEEN RECOVERY INSURANCE LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| ULTRA KEEN RECOVERY LIMITED | Aug 06, 1974 | Aug 06, 1974 |
What are the latest accounts for U K INSURANCE 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 U K INSURANCE LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for U K INSURANCE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
legacy | 4 pages | RP01SH01 | ||||||
Statement of capital following an allotment of shares on Dec 16, 2025
| 3 pages | SH01 | ||||||
| ||||||||
Auditor's resignation | 2 pages | AUD | ||||||
Appointment of Ms Jane Elizabeth Adamson as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||
Secretary's details changed for Aviva Company Secretary Services Limited on Jul 30, 2025 | 1 pages | CH04 | ||||||
Appointment of Ms Fiona Fry as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Ian Clark as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Rees Aronson as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Wesley Scott as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Cristina Nestares as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Charlotte Jones as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Mark Peter Lewis as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Chris Clark as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Jane Carmel Poole as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Deepak Haria as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Roger Cheston Clifton as a secretary on Jul 03, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Adam Charles Winslow as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Richard Churchill Ward as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Gregor Ninian Stewart as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Stephen Forder Pond as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Fiona Catherine Mcbain as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of David Stanley Neave as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Tracy Joan Corrigan as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Mark Julian Gregory as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Carol Hagh as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Who are the officers of U K INSURANCE 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 United Kingdom |
| 337983840004 | ||||||||||
| ADAMSON, Jane Elizabeth | Director | The Wharf Neville Street LS1 4AZ Leeds | United Kingdom | British | 274365680002 | |||||||||
| ARONSON, Rees | Director | The Wharf Neville Street LS1 4AZ Leeds | United Kingdom | British | 338225360001 | |||||||||
| CLARK, Chris | Director | The Wharf Neville Street LS1 4AZ Leeds | United Kingdom | British | 337991610001 | |||||||||
| CLARK, Ian | Director | The Wharf Neville Street LS1 4AZ Leeds | United Kingdom | British | 338225960001 | |||||||||
| FRY, Fiona | Director | The Wharf Neville Street LS1 4AZ Leeds | United Kingdom | British | 338310160001 | |||||||||
| HARIA, Deepak | Director | The Wharf Neville Street LS1 4AZ Leeds | United Kingdom | British | 337989650001 | |||||||||
| JONES, Charlotte Claire | Director | The Wharf Neville Street LS1 4AZ Leeds | United Kingdom | British | 213508760001 | |||||||||
| NESTARES, Cristina | Director | The Wharf Neville Street LS1 4AZ Leeds | Spain | Spanish | 337992430001 | |||||||||
| POND, Stephen Forder | Director | The Wharf Neville Street LS1 4AZ Leeds | United Kingdom | British | 247461750001 | |||||||||
| SCOTT, Wesley | Director | The Wharf Neville Street LS1 4AZ Leeds | Canada | Canadian | 337992460001 | |||||||||
| STORAH, Jason Philip | Director | The Wharf Neville Street LS1 4AZ Leeds | United Kingdom | British,Canadian | 316392970003 | |||||||||
| ATKINSON, Peter Jeremy | Secretary | 52 Kingswood Road KT20 5EQ Tadworth Surrey | British | 7448640002 | ||||||||||
| BARROW, John David | Secretary | 50 Station Lane Birkenshaw BD11 2JE Bradford West Yorkshire | British | 2578060001 | ||||||||||
| CLIFTON, Roger Cheston | Secretary | The Wharf Neville Street LS1 4AZ Leeds | 186786000001 | |||||||||||
| HUTCHINGS, Penelope Ann | Secretary | Princes Street EC2R 8BP London 1 | British | 101806650001 | ||||||||||
| TOMLINSON, Humphrey Michael | Secretary | Westmoreland Road BR1 1DP Bromley Churchill Court Kent England | 168288430001 | |||||||||||
| AYLMER, Albert Ernest | Director | 257 Watford Road HA1 3TU Harrow Middlesex | British | 3007450001 | ||||||||||
| BARCLAY, John Alistair | Director | 12 Prince Consort Drive BR7 5SB Chislehurst Kent | British | 26887660001 | ||||||||||
| BARTLETT, Leigh James | Director | Princes Street EC2R 8PB London 1 | England | British | 146407930001 | |||||||||
| BIGGS, Michael Nicholas | Director | Westmoreland Road BR1 1DP Bromley Churchill Court Kent England | United Kingdom | British | 169003260001 | |||||||||
| BRADBURY, Susan Patricia | Director | Causeway Foot Rochdale Road Pole Moor Outlane HD3 3FQ Huddersfield West Yorkshire | United Kingdom | British | 40471660002 | |||||||||
| CAMERON, John Alastair Nigel | Director | 36 St Andrews Square EH2 2YB Edinburgh Midlothian | British | 112570840001 | ||||||||||
| CASTLE, Stephen Victor | Director | Lunghurst Place Lunghurst Road, CR3 7EJ Woldingham Surrey | United Kingdom | British | 50415920003 | |||||||||
| CATTON, Mark | Director | Westmoreland Road BR1 1DP Bromley Churchill Court Kent United Kingdom | United Kingdom | British | 172717760001 | |||||||||
| CATTON, Mark | Director | Westmoreland Road BR1 1DP Bromley Churchill Court Kent United Kingdom | United Kingdom | British | 172717760001 | |||||||||
| CHARLTON, Keith Joseph | Director | 3 Parklands Studley Roger HG4 3AY Ripon | British | 63574370003 | ||||||||||
| CHIPPENDALE, Ian Hugh | Director | Apartment 610 8 Dean Ryle Street SW1P 4DA London | United Kingdom | British | 10033650006 | |||||||||
| CLARKE, Stephen Andrew | Director | 6 Esmond Road Chiswick W4 1JQ London | England | British | 42862450003 | |||||||||
| CLOUGH, Harry Watson | Director | 9 Richmond Mews BD18 4TA Shipley West Yorkshire | England | British | 9345790001 | |||||||||
| CONYERS, Harold Lionel | Director | 23 St Marys Walk WF14 0QB Mirfield West Yorkshire | England | English | 3007470001 | |||||||||
| CORNISH, Andrew Dennis | Director | 1 Cote Lane Farsley LS28 5ED Pudsey West Yorkshire | British | 46725830003 | ||||||||||
| CORRIGAN, Tracy Joan | Director | The Wharf Neville Street LS1 4AZ Leeds | United Kingdom | British,American | 289166130001 | |||||||||
| COURT, Annette Elizabeth | Director | 33 Sherwood Court Chatfield Road SW11 3UY London | British | 125730500001 | ||||||||||
| CRAWFORD, Charles Robertson | Director | Allens House, Allens Lane Plaxtol TN15 0QZ Sevenoaks Kent | England | British | 93240120003 |
Who are the persons with significant control of U K INSURANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Direct Line Insurance Group Plc | Apr 06, 2016 | Westmoreland Road BR1 1DP Bromley Churchill Court Kent England | 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