NORWICH UNION (SHAREHOLDER GP) LIMITED
Overview
| Company Name | NORWICH UNION (SHAREHOLDER GP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03783750 |
| 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 NORWICH UNION (SHAREHOLDER GP) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is NORWICH UNION (SHAREHOLDER GP) LIMITED located?
| Registered Office Address | 80 Fenchurch Street EC3M 4AE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORWICH UNION (SHAREHOLDER GP) 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 NORWICH UNION (SHAREHOLDER GP) LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for NORWICH UNION (SHAREHOLDER GP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE | 1 pages | AD02 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Appointment of Mr Julian Miles Cobourne as a director on Nov 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard John Day as a director on Nov 24, 2023 | 1 pages | TM01 | ||
Registration of charge 037837500003, created on Sep 22, 2023 | 29 pages | MR01 | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Edward Goodwin as a director on Jan 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Tim Russell as a director on Jan 06, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher James Urwin as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Richard John Day as a director on Nov 10, 2021 | 2 pages | AP01 | ||
Appointment of Thomas Edward Goodwin as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paula Green as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Catherine Jane Mccall as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Appointment of Mrs Paula Green as a director on Aug 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Rory Travers-Drapes as a director on Aug 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of NORWICH UNION (SHAREHOLDER GP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||
| COBOURNE, Julian Miles | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 198725060001 | |||||||||
| RUSSELL, Tim | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 304049380001 | |||||||||
| WARD, Mary Elizabeth | Secretary | Bears Grove Cottage Bears Grove, Salhouse NR13 6NJ Norwich Norfolk | British | 93482770001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| APPLEYARD, Andrew Charles | Director | 55 Eton Rise Eton College Road NW5 2DQ London | United Kingdom | British | 124838360001 | |||||||||
| CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | 101932350001 | |||||||||
| DAY, Richard John | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 170619660002 | |||||||||
| FITSUM, Michael | Director | No 1 Poultry London EC2R 8EJ | Uk | British | 181130010001 | |||||||||
| GOODWIN, Thomas Edward | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 329033000001 | |||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| GREEN, Paula | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 248785530001 | |||||||||
| HALLIDAY, Nigel Kilyan | Director | 5 Ice House Lane NR1 2BQ Norwich Norfolk | British | 42591000001 | ||||||||||
| JONES, Richard Peter | Director | No 1 Poultry London EC2R 8EJ | England | British | 76584200002 | |||||||||
| JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | 76584200002 | |||||||||
| JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | 76584200002 | |||||||||
| LAXTON, Chris James Wentworth | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | British | 198871760001 | |||||||||
| LEEDING, Fiona Margaret | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 150934150001 | |||||||||
| MCCALL, Catherine Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 204318160001 | |||||||||
| PRINCE, Nicholas Martin | Director | No 1 Poultry London EC2R 8EJ | Uk | British | 181130000001 | |||||||||
| QUINN, Mary Elizabeth Michelle | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | British | 165098080001 | |||||||||
| SCROWSTON, Michael John | Director | The Paddocks Sutton Road Huby YO6 1HF York North Yorkshire | British | 36400340001 | ||||||||||
| SHEPHERD, Marcus Owen | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | British | 41925000003 | |||||||||
| SKINNER, David Stephen, Dr | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 131113820002 | |||||||||
| STIRLING, Robert Benjamin | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | British | 111201590001 | |||||||||
| TEBBUTT, Nicholas, Mr. | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 228645590002 | |||||||||
| TRAVERS-DRAPES, Rory | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | 274324930001 | |||||||||
| URWIN, Christopher James | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 164920730001 | |||||||||
| WEBBER, James Martin | Director | Clifton House The Street, Shotesham NR15 1YW Norwich Norfolk | United Kingdom | British | 76146300001 | |||||||||
| WOMACK, Ian Bryan | Director | No 1 Poultry London EC2R 8EJ | England | British | 33902000006 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NORWICH UNION (SHAREHOLDER GP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Life & Pensions Uk Limited | Apr 06, 2016 | Wellington Row YO90 1WR York Aviva United Kingdom | 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