ALLIED MUTUAL INSURANCE SERVICES LIMITED
Overview
| Company Name | ALLIED MUTUAL INSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02658052 |
| 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 ALLIED MUTUAL INSURANCE SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALLIED MUTUAL INSURANCE SERVICES LIMITED located?
| Registered Office Address | 4th Floor 14 Aldermanbury Square EC2V 7HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALLIED MUTUAL INSURANCE SERVICES 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 ALLIED MUTUAL INSURANCE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for ALLIED MUTUAL INSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gpg (Uk) Holdings Limited as a person with significant control on Sep 15, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on Sep 15, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Gpg (Uk) Holdings Plc as a person with significant control on Dec 01, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gpg (Uk) Holdings Plc as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||
Change of details for Gpg (Uk) Holdings Plc as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on Oct 03, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Termination of appointment of Claire Thompson as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ALLIED MUTUAL INSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KERMALLI, Arif | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 203519190001 | |||||
| OATEN, Andrew Peter | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 303797130001 | |||||
| SOAL, Jeffrey Stuart Bertram | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | Scotland | British | 303798660001 | |||||
| GLEAVE, Clinton John Raymond | Secretary | 14 Kenneth Crescent Willesden Green NW2 4PT London | British | 48349150003 | ||||||
| HEALY, Christopher William | Secretary | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | 186700410001 | |||||||
| HOWES, Richard | Secretary | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | 189414430001 | |||||||
| RUSSELL, James Richard | Secretary | Pall Mall SW1Y 5ES London 78 England | British | 904390002 | ||||||
| SYMONDS, Graham Leslie | Secretary | 4 Wrensfield Boxmoor HP1 1RN Hemel Hempstead Hertfordshire | British | 5516290001 | ||||||
| BARLOW, Charles Frederick | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | United Kingdom | British | 151336790001 | |||||
| BUTCHER, Alexander Mark | Director | First Floor Times Place SW1Y 5GP 45 Pall Mall London | Britain | British | 36800400004 | |||||
| GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | 48349150003 | |||||
| GUNNINGHAM, James Douglas | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 204284950001 | |||||
| HEALY, Christopher William | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | United Kingdom | British | 197650570001 | |||||
| HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | 265695690001 | |||||
| KIDD, Nicholas James | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 189356380001 | |||||
| NIXON, Blake Andrew | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | England | British | 5872150007 | |||||
| NIXON, Blake Andrew | Director | Southwood Furze Field Oxshott KT22 0UR Leatherhead Surrey | New Zealander | 5872150001 | ||||||
| RUSSELL, James Richard | Director | Pall Mall SW1Y 5ES London 78 England | England | British | 904390002 | |||||
| STOCKWELL, Andrew James | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | British | 79587890002 | |||||
| SYMONDS, Graham Leslie | Director | 4 Wrensfield Boxmoor HP1 1RN Hemel Hempstead Hertfordshire | British | 5516290001 | ||||||
| TARN, Nicholas James | Director | Pall Mall SW1Y 5ES London 78 England | England | British | 113629970001 | |||||
| THOMPSON, Claire | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | 236781440001 | |||||
| TODD, Richard Laurence | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | United Kingdom | British | 30333360002 |
Who are the persons with significant control of ALLIED MUTUAL INSURANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gpg (Uk) Holdings Limited | Apr 06, 2016 | 14 Aldermanbury Square EC2V 7HS London 4th Floor 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