UNUM EUROPEAN HOLDING COMPANY LIMITED
Overview
| Company Name | UNUM EUROPEAN HOLDING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02461639 |
| 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 UNUM EUROPEAN HOLDING COMPANY LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is UNUM EUROPEAN HOLDING COMPANY LIMITED located?
| Registered Office Address | Milton Court Dorking RH4 3LZ Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UNUM EUROPEAN HOLDING COMPANY 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 UNUM EUROPEAN HOLDING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2026 |
| Overdue | No |
What are the latest filings for UNUM EUROPEAN HOLDING COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 08, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 55 pages | AA | ||
Confirmation statement made on Jan 08, 2025 with updates | 4 pages | CS01 | ||
Statement of capital on Nov 20, 2024
| 5 pages | SH02 | ||
Full accounts made up to Dec 31, 2023 | 54 pages | AA | ||
Termination of appointment of Michael Quinn Simonds as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Mark Dye as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Cheryl Campbell Black as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Lyndsey Ann Hurley as a secretary on Oct 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Paul Anthony Ralph as a secretary on Oct 01, 2023 | 1 pages | TM02 | ||
Termination of appointment of Clifton Adrian Melvin as a director on Aug 09, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||
Director's details changed for Ms Cheryl Campbell Black on Jun 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sarah Ann Davies as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Registration of charge 024616390001, created on Sep 29, 2022 | 35 pages | MR01 | ||
Appointment of Mr Paul Anthony Ralph as a secretary on Jul 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of David Clive Whitehead as a secretary on Jul 01, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Quinn Simonds as a director on Dec 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Stuart Robert Vann as a director on Oct 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Malcolm Graham Mccaig as a director on May 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Clive Whitehead as a secretary on Apr 23, 2021 | 2 pages | AP03 | ||
Who are the officers of UNUM EUROPEAN HOLDING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HURLEY, Lyndsey Ann | Secretary | Milton Court Dorking RH4 3LZ Surrey | 314729730001 | |||||||
| DAVIES, Sarah Ann | Director | Milton Court Dorking RH4 3LZ Surrey | England | British | 66138540001 | |||||
| DYE, Jonathan Mark | Director | Milton Court Dorking RH4 3LZ Surrey | England | British | 316079940001 | |||||
| FLETCHER, Jonathan Paul | Director | Milton Court Dorking RH4 3LZ Surrey | England | British | 225025830001 | |||||
| POYNTZ-WRIGHT, Nicholas Hugh | Director | Westcott Road RH4 3LZ Dorking Milton Court Surrey England | England | British | 133646690001 | |||||
| TILL, Mark Paul | Director | Milton Court Dorking RH4 3LZ Surrey | England | British | 204216910001 | |||||
| VANN, Stuart Robert | Director | Milton Court Dorking RH4 3LZ Surrey | England | British | 288895170001 | |||||
| ARNOLD, Stacey Eleanor | Secretary | Milton Court Dorking RH4 3LZ Surrey | 180656850001 | |||||||
| BIRKS, Charlotte | Secretary | 4 Willow Walk Bookham KT23 4AH Leatherhead Whispers Surrey | British | 141081690001 | ||||||
| BUTLER, David John | Secretary | Flint Hill Close RH4 2LW Dorking 2 Surrey England | British | 136320690001 | ||||||
| CLARKE, Thomas | Secretary | Milton Court Dorking RH4 3LZ Surrey | 172276730001 | |||||||
| GODDARD, Peter John | Secretary | Milton Court Dorking RH4 3LZ Surrey | 194573790001 | |||||||
| LEVERETT, Steven John | Secretary | Milton Court Dorking RH4 3LZ Surrey | 195746810001 | |||||||
| RALPH, Paul Anthony | Secretary | Milton Court Dorking RH4 3LZ Surrey | 298223200001 | |||||||
| REDMAN, Stephen Michael | Secretary | 10 Longfellow Road BN11 4NU Worthing West Sussex | British | 16249810002 | ||||||
| TOMPKINS, Penelope Ann | Secretary | Woodmans Cottage 15 Queen Street GU5 9LY Gomshall Surrey | British | 80266990001 | ||||||
| WHITEHEAD, David Clive | Secretary | Milton Court Dorking RH4 3LZ Surrey | 282891230001 | |||||||
| WHITEHEAD, David Clive | Secretary | Milton Court Dorking RH4 3LZ Surrey | 190719760001 | |||||||
| AMES, Nancy | Director | Milton Court Dorking RH4 3LZ Surrey | England | American | 189922660001 | |||||
| BLACK, Cheryl Campbell | Director | Milton Court Dorking RH4 3LZ Surrey | Scotland | Scottish | 126236730007 | |||||
| BRENNAN, William Francis | Director | 3123 Mere Point Road Brunswick Maine 04011 Usa | Us Citizen | 36966860001 | ||||||
| BROWN, Thomas Gipp | Director | 4300 Brynwood Drive 33999 Naples Florida Usa | American | 45442830001 | ||||||
| CHURCHILL, Lawrence | Director | Chatley House Norton St Philip BA2 7NP Bath | British | 86328880001 | ||||||
| FIELD, Martyn Richard | Director | Croft House Church Lane Plummers Plain RH13 6LU Horsham West Sussex | British | 7989310001 | ||||||
| GILLESPIE, Gwain | Director | 35 Atlantic Drive Scarborough Maine 04074 FOREIGN Usa | American | 7389830001 | ||||||
| GRAFFAM, Ward Irving | Director | 29 Orchard Street Portland Maine 04102 | American | 8098300003 | ||||||
| GREENE, Ruthellen Kenison | Director | 29 Pine Walk KT11 2HJ Cobham Surrey | American | 68783070001 | ||||||
| HARRY, Stephen Paul | Director | Milton Court Dorking RH4 3LZ Surrey | United Kingdom | British | 139358080002 | |||||
| HOCKINGS, Graham John | Director | 6 Little Chester Nursery Road KT20 7TX Walton-On-The-Hill Tadworth | British | 12013630001 | ||||||
| HOE-RICHARDSON, Samantha Jane | Director | Milton Court Dorking RH4 3LZ Surrey | England | British | 202526900001 | |||||
| MCCAIG, Malcolm Graham | Director | Milton Court Dorking RH4 3LZ Surrey | England | British | 141026580004 | |||||
| MCCAIG, Malcolm Graham | Director | Milton Court Dorking RH4 3LZ Surrey | England | British | 141026580004 | |||||
| MCGARRY, John Francis | Director | Milton Court Dorking RH4 3LZ Surrey | England | American | 152891180001 | |||||
| MCKENNEY, Richard Paul | Director | Milton Court Dorking RH4 3LZ Surrey | Usa/Tennessee | American | 193956220003 | |||||
| MELVIN, Clifton Adrian | Director | Milton Court Dorking RH4 3LZ Surrey | England | British | 100500970001 |
Who are the persons with significant control of UNUM EUROPEAN HOLDING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Unum Group | Jan 18, 2017 | Fountain Square Chattanooga 1 Tennessee United States | 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