LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED

LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED

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

    Company NameLIVERPOOL VICTORIA INSURANCE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03232514
    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 LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED located?

    Registered Office Address
    57 Ladymead
    GU1 1DB Guildford
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIVERPOOL VICTORIA COMPANY LIMITEDJul 26, 1996Jul 26, 1996

    What are the latest accounts for LIVERPOOL VICTORIA INSURANCE COMPANY 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 LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Michael Franz Ruf on Jan 05, 2026

    2 pagesCH01

    Termination of appointment of Ulf Lange as a director on Nov 30, 2025

    1 pagesTM01

    Appointment of Mr Michael Franz Ruf as a director on Dec 01, 2025

    2 pagesAP01

    Appointment of Ms Catherine Anne Guthrie as a director on Nov 19, 2025

    2 pagesAP01

    Termination of appointment of Denise Janet Larnder as a director on Nov 14, 2025

    1 pagesTM01

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    79 pagesAA

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Building 3 Guildford Business Park Guildford Surrey GU2 8XG

    1 pagesAD03

    Register inspection address has been changed to Building 3 Guildford Business Park Guildford Surrey GU2 8XG

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    103 pagesAA

    Termination of appointment of David Andrew Torrance as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 03, 2023 with updates

    5 pagesCS01

    Appointment of Mr Oliver Roebling Panton Corbett as a director on Nov 01, 2023

    2 pagesAP01

    Director's details changed for Dr Ulf Lange on Sep 08, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Jun 29, 2023

    • Capital: GBP 574,907,680
    3 pagesSH01

    Termination of appointment of Stephen Treloar as a director on Jun 30, 2023

    1 pagesTM01

    Second filing for the termination of Simon Cavendish Mcginn as a director

    5 pagesRP04TM01

    Appointment of Dr Ulf Lange as a director on May 30, 2023

    2 pagesAP01

    Termination of appointment of Fernley Keith Dyson as a director on May 29, 2023

    1 pagesTM01

    Termination of appointment of Simon Cavendish Mcginn as a director on May 01, 2023

    2 pagesTM01
    Annotations
    DateAnnotation
    Jun 14, 2023Clarification A second filed TM01 was registered on 14/06/23

    Full accounts made up to Dec 31, 2022

    91 pagesAA

    Termination of appointment of Christian Wilhelm Tore Dinesen as a director on Apr 10, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 21, 2023

    • Capital: GBP 444,907,680
    3 pagesSH01

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Who are the officers of LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWEMLOW, Christopher Mcgowan
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Secretary
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    273864990001
    CORBETT, Oliver Roebling Panton
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritish315390720001
    EVANS, Paul James
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritish283554310001
    GUTHRIE, Catherine Anne
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    ScotlandBritish343184740001
    HOLMES, Colm Joseph
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    IrelandIrish290508170001
    ROBSON-CAPPS, Teresa
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritish294996830001
    RUF, Michael Franz
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    United KingdomGerman343257090002
    TOWNSEND, Christopher George
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    GermanyBritish282921320001
    VAZQUEZ, Jose Rafael
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritish296492150001
    BEICKEN, Tracy Annette
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Secretary
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    265741880001
    CASSIDY, Paul Bernard
    County Gates
    Bournemouth
    BH1 2NF
    Secretary
    County Gates
    Bournemouth
    BH1 2NF
    British31728860003
    JERRARD, Vincent John
    Morys
    Great Coxwell
    SN7 7NG Faringdon
    Oxfordshire
    Secretary
    Morys
    Great Coxwell
    SN7 7NG Faringdon
    Oxfordshire
    British45970560001
    JONES, Michael Peter
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Secretary
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    252219980001
    NICHOLLS, David William
    49 Swanmore Road
    BH7 6PD Bournemouth
    Secretary
    49 Swanmore Road
    BH7 6PD Bournemouth
    British76303200001
    PETERS, Colin Anthony
    34 Albion Way
    BH31 7LR Verwood
    Dorset
    Secretary
    34 Albion Way
    BH31 7LR Verwood
    Dorset
    British37244220002
    SMALL, Rachel Susan
    County Gates
    Bournemouth
    BH1 2NF
    Secretary
    County Gates
    Bournemouth
    BH1 2NF
    174779340001
    ABERCROMBY, Keith William
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    Director
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    EnglandBritish109869840001
    BANNON, John Paul
    13 Sandilands
    CR0 5DF Croydon
    Surrey
    Director
    13 Sandilands
    CR0 5DF Croydon
    Surrey
    United KingdomBritish148938300001
    BARRAL, David Barclay
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritish265699250001
    BERRYMAN, Malcolm Leonard
    Pilgrims, Clease Way, Compton
    SO21 2AL Winchester
    Director
    Pilgrims, Clease Way, Compton
    SO21 2AL Winchester
    British114331270001
    BROTHWOOD, David
    Hawkmoor Parke
    TQ13 9NL Bovey Tracey
    14
    Devon
    Director
    Hawkmoor Parke
    TQ13 9NL Bovey Tracey
    14
    Devon
    British130610630001
    BUNKER, Philip Mark
    County Gates
    Bournemouth
    BH1 2NF
    Director
    County Gates
    Bournemouth
    BH1 2NF
    United KingdomBritish49073420001
    BURTON, Caroline Mary
    County Gates
    Bournemouth
    BH1 2NF
    Director
    County Gates
    Bournemouth
    BH1 2NF
    EnglandBritish596070001
    CASTLE, Stephen Victor
    County Gates
    Bournemouth
    BH1 2NF
    Director
    County Gates
    Bournemouth
    BH1 2NF
    United KingdomBritish50415920003
    CLENCH, John Anthony
    11 Cornwallis Avenue
    CT19 5JA Folkestone
    Kent
    Director
    11 Cornwallis Avenue
    CT19 5JA Folkestone
    Kent
    British34157740002
    COOK, Alan Ronald
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    United KingdomBritish53705220002
    CORDWELL, Ian Derek
    16 Ettrick Road
    BH13 6LG Poole
    Dorset
    Director
    16 Ettrick Road
    BH13 6LG Poole
    Dorset
    British80095620001
    CRANE, Michael Paul
    County Gates
    Bournemouth
    BH1 2NF
    Director
    County Gates
    Bournemouth
    BH1 2NF
    EnglandBritish204126490001
    CULLUM, Peter Geoffrey
    1 Pocket Hill
    TN13 1DY Sevenoaks
    Kent
    Director
    1 Pocket Hill
    TN13 1DY Sevenoaks
    Kent
    British59873490001
    DANIELS, Steven Michael
    14 Grange Gardens
    HA5 5QE Pinner
    Middlesex
    Director
    14 Grange Gardens
    HA5 5QE Pinner
    Middlesex
    EnglandBritish40772630002
    DINESEN, Christian Wilhelm Tore
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandDanish187097900001
    DIX, Roger Charles
    Ilmer
    HP27 9RA Princes Risborough
    Orchard Barn
    Buckinghamshire
    United Kingdom
    Director
    Ilmer
    HP27 9RA Princes Risborough
    Orchard Barn
    Buckinghamshire
    United Kingdom
    EnglandBritish108894870001
    DURKAN, Kevin
    15 Park Road
    Sherington
    MK16 9PF Milton Keynes
    Bucks
    Director
    15 Park Road
    Sherington
    MK16 9PF Milton Keynes
    Bucks
    EnglandBritish116667390001
    DURKAN, Kevin
    15 Park Road
    Sherington
    MK16 9PF Milton Keynes
    Bucks
    Director
    15 Park Road
    Sherington
    MK16 9PF Milton Keynes
    Bucks
    EnglandBritish116667390001
    DYE, Jonathan Mark
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    United KingdomBritish110704810002

    Who are the persons with significant control of LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    County Gates
    BH1 2NF Bournemouth
    County Gates
    England
    Apr 06, 2016
    County Gates
    BH1 2NF Bournemouth
    County Gates
    England
    No
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number4332926
    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