UNIONAMERICA HOLDINGS LIMITED
Overview
Company Name | UNIONAMERICA HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02822469 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UNIONAMERICA HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UNIONAMERICA HOLDINGS LIMITED located?
Registered Office Address | 3 Guildford Business Park GU2 8XG Guildford Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNIONAMERICA HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
UNIONAMERICA HOLDINGS PLC | May 28, 1993 | May 28, 1993 |
What are the latest accounts for UNIONAMERICA HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for UNIONAMERICA HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Ms Siobhan Mary Hextall as a director on Jan 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan John Turner as a director on Dec 15, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on Aug 03, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on Aug 02, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to May 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Appointment of Mr Derek Robert Douglas Reid as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Theo Wilkes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to May 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Theo James Rickus Wilkes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth Nokes as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to May 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of UNIONAMERICA HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEXTALL, Siobhan Mary | Secretary | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | Irish | 65283470005 | ||||||
HEXTALL, Siobhan Mary | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | Irish | Accountant | 65283470005 | ||||
REID, Derek Robert Douglas | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | Legal Director | 97706670003 | ||||
THOMAS, Clive Paul | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | Accountant | 170854570001 | ||||
COOPER, Bradley Eric | Secretary | 145 West 67th Street Apartment 21 J New York 10023 United States Of America | American | Investment Fund Manager | 34977460001 | |||||
COOPER, Peter James | Secretary | 4 Verley Close Woughton On The Green MK6 3ER Milton Keynes Buckinghamshire | British | Dir And Sec | 7369200002 | |||||
JONES, Graham Keith | Secretary | 20 Woodcote Avenue SM6 0QY Wallington Surrey | British | 85729910002 | ||||||
MASON, Kira | Secretary | 11 Norham Court Park Farm PE2 8UX Peterborough Cambridgeshire | British | 96872510001 | ||||||
SMITH, Trevor Robert | Secretary | 29 Spurgate Hutton CM13 2JS Brentwood Essex | British | 38682070002 | ||||||
VERNON, Michael David Lang | Secretary | 19 Harts Grove IG8 0BN Woodford Green Essex | British | 3005460002 | ||||||
WITTY, Simon David Kingsley | Secretary | 6 Dolby Road SW6 3NE London | British | Solicitor | 34787610001 | |||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BECKER, Bernard Frederick | Director | 1760 Knollwood Lane 60045 Lake Forest Illinois Usa | American | Director Of Companies | 46940660001 | |||||
BISHOP, Alasdair Graham | Director | 4 Weston Park Weston Green KT7 0HQ Thames Ditton | England | British | Statistician | 37133500003 | ||||
BRADLEY, Thomas Andrew, Mr. | Director | 13 Crocus Hill 55102 St Paul Minnesota 55102 United States | Usa | United States | Insurance Executive | 72006090001 | ||||
COOPER, Bradley Eric | Director | 145 West 67th Street Apartment 21 J New York 10023 United States Of America | American | Investment Fund Manager | 34977460001 | |||||
COOPER, Peter James | Director | Woodland View 4 Brassey Close RH8 0EX Limpsfield Surrey | British | Chartered Accountant | 7369200008 | |||||
DILLEY, Anthony John | Director | Armiger Way CM8 2UY Witham 13 Essex | United Kingdom | British | Coo | 39830800001 | ||||
EYRE, Howard Guy | Director | Box Cottage The Street TN26 3AD Bethersden Kent | British | Claims Director | 75164360001 | |||||
FREED, Jeffrey Howard | Director | 1474 Third Avenue Apartment 10-N 10028 New York Usa | British | Banker | 40379370001 | |||||
FREY, Daniel Stephen | Director | 194 Sunset Ridge Rocky Hill Connecticut Ct 06067 United States | United States Citizen | Chief Financial Officer | 103701410001 | |||||
GARMOYLE, Hugh Sebastian Frederick, Viscount | Director | 11 Lonsdale Road W11 2BY London | British | Solicitor | 64019250001 | |||||
GRUBER, Steven Bennett | Director | 18 Richbell Road Scarsdale New York 10583 Usa | United States | American | Banker | 276904280001 | ||||
JAGO, Hugh Benedict Gordon Graeme | Director | Rede Cottage Swissland Hill Dormans Park RH19 2NH East Grinstead West Sussex | British | Underwriter | 36315360001 | |||||
KENNEDY, Andrew David | Director | 19 Wool Road Wimbledon SW20 0HN London | England | British | Solicitor | 5153980001 | ||||
LEAVER, Christopher, Sir | Director | 52 Old Church Street SW3 5DB London | British | Director Of Companies | 8763140001 | |||||
MARCELL, Philip Michael | Director | Weavers End Church Lane GU27 2BJ Haslemere Surrey | British | Director | 7369280001 | |||||
MARKS, Andrew Edgar | Director | 102 Thames Drive SS9 2XE Leigh On Sea Essex | British | Underwriter | 26071050001 | |||||
NICHOLS, Thomas James | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | England | British | Accountant | 129335930001 | ||||
NOKES, Gareth Howard John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | England | English | Accountant | 141023860001 | ||||
ORZECH, Paul | Director | 4850 South Albion Street Cherry Hills Village Colorado 80121 United States Of America | American | Company Director | 56451810001 | |||||
RICHARDS, Andrew Phillip | Director | 22 Melrose Gardens W6 7RW London | British | Solicitor | 22232040001 | |||||
SINCLAIR, Ian Gordon | Director | 14 Capstan Close CB4 1BJ Cambridge | British | Underwriter | 26686870004 | |||||
SPASS, Robert Alan | Director | 10 Floral Court Westfield Union New Jersey 7090 Usa | American | Fund Manager | 41412510001 |
Who are the persons with significant control of UNIONAMERICA HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Royston Run-Off Limited | Apr 06, 2016 | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does UNIONAMERICA HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 10, 2009 Delivered On Feb 10, 2009 | Satisfied | Amount secured All monies due or to become due from the obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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