UNIONAMERICA HOLDINGS LIMITED

UNIONAMERICA HOLDINGS LIMITED

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

    Company NameUNIONAMERICA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02822469
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of UNIONAMERICA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIONAMERICA HOLDINGS PLCMay 28, 1993May 28, 1993

    What are the latest accounts for UNIONAMERICA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for UNIONAMERICA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 30, 2017 with updates

    6 pagesCS01

    Appointment of Ms Siobhan Mary Hextall as a director on Jan 03, 2017

    2 pagesAP01

    Termination of appointment of Alan John Turner as a director on Dec 15, 2016

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to May 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: USD 2
    SH01

    Annual return made up to May 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: USD 2
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Appointment of Mr Derek Robert Douglas Reid as a director

    2 pagesAP01

    Termination of appointment of Theo Wilkes as a director

    1 pagesTM01

    Annual return made up to May 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: USD 2
    SH01

    Accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to May 19, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Theo James Rickus Wilkes as a director

    2 pagesAP01

    Termination of appointment of Gareth Nokes as a director

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to May 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    13 pagesAA

    legacy

    3 pagesMG02

    Who are the officers of UNIONAMERICA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEXTALL, Siobhan Mary
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Secretary
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Irish65283470005
    HEXTALL, Siobhan Mary
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomIrishAccountant65283470005
    REID, Derek Robert Douglas
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritishLegal Director97706670003
    THOMAS, Clive Paul
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritishAccountant170854570001
    COOPER, Bradley Eric
    145 West 67th Street Apartment 21 J
    New York 10023
    United States Of America
    Secretary
    145 West 67th Street Apartment 21 J
    New York 10023
    United States Of America
    AmericanInvestment Fund Manager34977460001
    COOPER, Peter James
    4 Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Buckinghamshire
    Secretary
    4 Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Buckinghamshire
    BritishDir And Sec7369200002
    JONES, Graham Keith
    20 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    Secretary
    20 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    British85729910002
    MASON, Kira
    11 Norham Court
    Park Farm
    PE2 8UX Peterborough
    Cambridgeshire
    Secretary
    11 Norham Court
    Park Farm
    PE2 8UX Peterborough
    Cambridgeshire
    British96872510001
    SMITH, Trevor Robert
    29 Spurgate
    Hutton
    CM13 2JS Brentwood
    Essex
    Secretary
    29 Spurgate
    Hutton
    CM13 2JS Brentwood
    Essex
    British38682070002
    VERNON, Michael David Lang
    19 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Secretary
    19 Harts Grove
    IG8 0BN Woodford Green
    Essex
    British3005460002
    WITTY, Simon David Kingsley
    6 Dolby Road
    SW6 3NE London
    Secretary
    6 Dolby Road
    SW6 3NE London
    BritishSolicitor34787610001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BECKER, Bernard Frederick
    1760 Knollwood Lane
    60045 Lake Forest
    Illinois
    Usa
    Director
    1760 Knollwood Lane
    60045 Lake Forest
    Illinois
    Usa
    AmericanDirector Of Companies46940660001
    BISHOP, Alasdair Graham
    4 Weston Park
    Weston Green
    KT7 0HQ Thames Ditton
    Director
    4 Weston Park
    Weston Green
    KT7 0HQ Thames Ditton
    EnglandBritishStatistician37133500003
    BRADLEY, Thomas Andrew, Mr.
    13 Crocus Hill
    55102 St Paul
    Minnesota 55102
    United States
    Director
    13 Crocus Hill
    55102 St Paul
    Minnesota 55102
    United States
    UsaUnited StatesInsurance Executive72006090001
    COOPER, Bradley Eric
    145 West 67th Street Apartment 21 J
    New York 10023
    United States Of America
    Director
    145 West 67th Street Apartment 21 J
    New York 10023
    United States Of America
    AmericanInvestment Fund Manager34977460001
    COOPER, Peter James
    Woodland View
    4 Brassey Close
    RH8 0EX Limpsfield
    Surrey
    Director
    Woodland View
    4 Brassey Close
    RH8 0EX Limpsfield
    Surrey
    BritishChartered Accountant7369200008
    DILLEY, Anthony John
    Armiger Way
    CM8 2UY Witham
    13
    Essex
    Director
    Armiger Way
    CM8 2UY Witham
    13
    Essex
    United KingdomBritishCoo39830800001
    EYRE, Howard Guy
    Box Cottage
    The Street
    TN26 3AD Bethersden
    Kent
    Director
    Box Cottage
    The Street
    TN26 3AD Bethersden
    Kent
    BritishClaims Director75164360001
    FREED, Jeffrey Howard
    1474 Third Avenue Apartment 10-N
    10028 New York
    Usa
    Director
    1474 Third Avenue Apartment 10-N
    10028 New York
    Usa
    BritishBanker40379370001
    FREY, Daniel Stephen
    194 Sunset Ridge
    Rocky Hill
    Connecticut Ct 06067
    United States
    Director
    194 Sunset Ridge
    Rocky Hill
    Connecticut Ct 06067
    United States
    United States CitizenChief Financial Officer103701410001
    GARMOYLE, Hugh Sebastian Frederick, Viscount
    11 Lonsdale Road
    W11 2BY London
    Director
    11 Lonsdale Road
    W11 2BY London
    BritishSolicitor64019250001
    GRUBER, Steven Bennett
    18 Richbell Road
    Scarsdale
    New York
    10583
    Usa
    Director
    18 Richbell Road
    Scarsdale
    New York
    10583
    Usa
    United StatesAmericanBanker276904280001
    JAGO, Hugh Benedict Gordon Graeme
    Rede Cottage
    Swissland Hill Dormans Park
    RH19 2NH East Grinstead
    West Sussex
    Director
    Rede Cottage
    Swissland Hill Dormans Park
    RH19 2NH East Grinstead
    West Sussex
    BritishUnderwriter36315360001
    KENNEDY, Andrew David
    19 Wool Road
    Wimbledon
    SW20 0HN London
    Director
    19 Wool Road
    Wimbledon
    SW20 0HN London
    EnglandBritishSolicitor5153980001
    LEAVER, Christopher, Sir
    52 Old Church Street
    SW3 5DB London
    Director
    52 Old Church Street
    SW3 5DB London
    BritishDirector Of Companies8763140001
    MARCELL, Philip Michael
    Weavers End
    Church Lane
    GU27 2BJ Haslemere
    Surrey
    Director
    Weavers End
    Church Lane
    GU27 2BJ Haslemere
    Surrey
    BritishDirector7369280001
    MARKS, Andrew Edgar
    102 Thames Drive
    SS9 2XE Leigh On Sea
    Essex
    Director
    102 Thames Drive
    SS9 2XE Leigh On Sea
    Essex
    BritishUnderwriter26071050001
    NICHOLS, Thomas James
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    EnglandBritishAccountant129335930001
    NOKES, Gareth Howard John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    EnglandEnglishAccountant141023860001
    ORZECH, Paul
    4850 South Albion Street
    Cherry Hills Village
    Colorado
    80121
    United States Of America
    Director
    4850 South Albion Street
    Cherry Hills Village
    Colorado
    80121
    United States Of America
    AmericanCompany Director56451810001
    RICHARDS, Andrew Phillip
    22 Melrose Gardens
    W6 7RW London
    Director
    22 Melrose Gardens
    W6 7RW London
    BritishSolicitor22232040001
    SINCLAIR, Ian Gordon
    14 Capstan Close
    CB4 1BJ Cambridge
    Director
    14 Capstan Close
    CB4 1BJ Cambridge
    BritishUnderwriter26686870004
    SPASS, Robert Alan
    10 Floral Court Westfield
    Union New Jersey 7090
    Usa
    Director
    10 Floral Court Westfield
    Union New Jersey 7090
    Usa
    AmericanFund Manager41412510001

    Who are the persons with significant control of UNIONAMERICA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Apr 06, 2016
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06708757
    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.

    Does UNIONAMERICA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Australia Bank Limited (As Security Agent for the Secured Parties)
    Transactions
    • Feb 10, 2009Registration of a charge (395)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02)

    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