ALLIED DUNBAR FINANCIAL SERVICES LIMITED

ALLIED DUNBAR FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLIED DUNBAR FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01208498
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLIED DUNBAR FINANCIAL SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALLIED DUNBAR FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    Unity Place
    1 Carfax Close
    SN1 1AP Swindon
    Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED DUNBAR FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED HAMBRO SERVICES LIMITEDOct 24, 1983Oct 24, 1983
    HAMBRO LIFE PUBLICATIONS LIMITEDApr 21, 1975Apr 21, 1975

    What are the latest accounts for ALLIED DUNBAR FINANCIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALLIED DUNBAR FINANCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for ALLIED DUNBAR FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Kirk Matthew Spencer as a director on Jun 25, 2024

    2 pagesAP01

    Termination of appointment of Stephen David John Rickards as a director on May 02, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Shelby Vincent as a director on Aug 21, 2023

    2 pagesAP01

    Termination of appointment of Timothy James Grant as a director on Aug 22, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

    1 pagesAD02

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen David John Rickards as a director on Apr 08, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Termination of appointment of Charlotte Denise Murphy as a director on Mar 28, 2022

    1 pagesTM01

    Change of details for Allied Dunbar Assurance Plc as a person with significant control on Nov 12, 2021

    2 pagesPSC05

    Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021

    1 pagesCH04

    Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on Nov 12, 2021

    1 pagesAD01

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 06, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 06, 2018 with no updates

    3 pagesCS01

    Who are the officers of ALLIED DUNBAR FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Secretary
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1437979
    184776530001
    SPENCER, Kirk Matthew
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritish324488340001
    VINCENT, Shelby
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    Director
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    United KingdomBritish312891510001
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    178513180001
    BRIGHTMORE, Kate Mary Elizabeth
    34 Union Street
    SN1 3LD Swindon
    Wiltshire
    Secretary
    34 Union Street
    SN1 3LD Swindon
    Wiltshire
    British84225190002
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    KNOTT, Amanda Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British116644060004
    MEACHAM, Jayne Michelle
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British117273030002
    RITCHIE, Ian
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    178513160001
    ROGERS, Helen Frances Leigh
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Secretary
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    British112889520003
    ROSS, Corina Katherine
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British158413610001
    DE TEMPLE, Victoria Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish287474690001
    EMMS, Peter Anthony
    Hatchgate End, Hatchgate Lane
    Cockpole Green, Wargrave
    RG10 8NE Reading
    Berkshire
    Director
    Hatchgate End, Hatchgate Lane
    Cockpole Green, Wargrave
    RG10 8NE Reading
    Berkshire
    United KingdomBritish61222020001
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish50601760003
    GRANT, Timothy James
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish106395820002
    GRAYBURN, Jeremy Ward
    The Bothy Horris Bank
    Newtown
    RG20 9DF Newbury
    Berkshire
    Director
    The Bothy Horris Bank
    Newtown
    RG20 9DF Newbury
    Berkshire
    British85971790001
    GREEN, Clifford Maurice
    Weirside Bath Road
    SN8 4HS Marlborough
    Wiltshire
    Director
    Weirside Bath Road
    SN8 4HS Marlborough
    Wiltshire
    British53003450001
    HODKINSON, Phil Andrew
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    Director
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    EnglandBritish165622070001
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Director
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    JERRARD, Vincent John
    Morys
    Great Coxwell
    SN7 7NG Faringdon
    Oxfordshire
    Director
    Morys
    Great Coxwell
    SN7 7NG Faringdon
    Oxfordshire
    EnglandBritish45970560001
    JOFFE, Joel Goodman, Lord
    Liddington Manor
    The Street
    SN4 0HD Liddington
    Wiltshire
    Director
    Liddington Manor
    The Street
    SN4 0HD Liddington
    Wiltshire
    United KingdomBritish203614690001
    LEITCH, Alexander Park
    Flat 4 13 Royal Crescent
    BA1 2LT Bath
    Bath & North East Somerset
    Director
    Flat 4 13 Royal Crescent
    BA1 2LT Bath
    Bath & North East Somerset
    British37901550002
    LOWE, Nigel
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish104309680003
    MURPHY, Charlotte Denise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish246238460001
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Director
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    British91928570001
    RICKARDS, Stephen David John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish148183090001
    SIMS, David Perrott
    11 Highdale Road
    BS21 7LW Clevedon
    Avon
    Director
    11 Highdale Road
    BS21 7LW Clevedon
    Avon
    British143514630001
    SMITH, Stephen Howard
    59 Chestnut Springs
    Lydiard Millicent
    SN5 9NB Swindon
    Wiltshire
    Director
    59 Chestnut Springs
    Lydiard Millicent
    SN5 9NB Swindon
    Wiltshire
    British42550950001
    SUTHERLAND, James Douglas
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    United Kingdom
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    United Kingdom
    EnglandBritish179456360001
    VAUGHAN-WILLIAMS, Jonathan
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish179491810001
    VESSEY, David Clifford
    Convamore
    Ampney Crucis
    GL7 5SF Cirencester
    Gloucestershire
    Director
    Convamore
    Ampney Crucis
    GL7 5SF Cirencester
    Gloucestershire
    British16509810001
    YOUNG, Alan Robert
    Ashlea House
    Camp Lane West Littleton
    SN14 8JD Chippenham
    Wiltshire
    Director
    Ashlea House
    Camp Lane West Littleton
    SN14 8JD Chippenham
    Wiltshire
    British7880750002

    Who are the persons with significant control of ALLIED DUNBAR FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Jun 06, 2016
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number865292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number865292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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