NORWICH UNION (SHAREHOLDER GP) LIMITED

NORWICH UNION (SHAREHOLDER GP) LIMITED

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

    Company NameNORWICH UNION (SHAREHOLDER GP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03783750
    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 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 AddressNo

    What are the latest accounts for NORWICH UNION (SHAREHOLDER GP) 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 NORWICH UNION (SHAREHOLDER GP) LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for NORWICH UNION (SHAREHOLDER GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

    1 pagesAD02

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Appointment of Mr Julian Miles Cobourne as a director on Nov 24, 2023

    2 pagesAP01

    Termination of appointment of Richard John Day as a director on Nov 24, 2023

    1 pagesTM01

    Registration of charge 037837500003, created on Sep 22, 2023

    29 pagesMR01

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Edward Goodwin as a director on Jan 06, 2023

    1 pagesTM01

    Appointment of Mr Tim Russell as a director on Jan 06, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christopher James Urwin as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Richard John Day as a director on Nov 10, 2021

    2 pagesAP01

    Appointment of Thomas Edward Goodwin as a director on Dec 08, 2021

    2 pagesAP01

    Termination of appointment of Paula Green as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Catherine Jane Mccall as a director on Oct 15, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Appointment of Mrs Paula Green as a director on Aug 06, 2021

    2 pagesAP01

    Termination of appointment of Rory Travers-Drapes as a director on Aug 06, 2021

    1 pagesTM01

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Who are the officers of NORWICH UNION (SHAREHOLDER GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    COBOURNE, Julian Miles
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish198725060001
    RUSSELL, Tim
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish304049380001
    WARD, Mary Elizabeth
    Bears Grove Cottage
    Bears Grove, Salhouse
    NR13 6NJ Norwich
    Norfolk
    Secretary
    Bears Grove Cottage
    Bears Grove, Salhouse
    NR13 6NJ Norwich
    Norfolk
    British93482770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    APPLEYARD, Andrew Charles
    55 Eton Rise
    Eton College Road
    NW5 2DQ London
    Director
    55 Eton Rise
    Eton College Road
    NW5 2DQ London
    United KingdomBritish124838360001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritish101932350001
    DAY, Richard John
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish170619660002
    FITSUM, Michael
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    UkBritish181130010001
    GOODWIN, Thomas Edward
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish329033000001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    GREEN, Paula
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish248785530001
    HALLIDAY, Nigel Kilyan
    5 Ice House Lane
    NR1 2BQ Norwich
    Norfolk
    Director
    5 Ice House Lane
    NR1 2BQ Norwich
    Norfolk
    British42591000001
    JONES, Richard Peter
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    EnglandBritish76584200002
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritish76584200002
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritish76584200002
    LAXTON, Chris James Wentworth
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish198871760001
    LEEDING, Fiona Margaret
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish150934150001
    MCCALL, Catherine Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish204318160001
    PRINCE, Nicholas Martin
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    UkBritish181130000001
    QUINN, Mary Elizabeth Michelle
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish165098080001
    SCROWSTON, Michael John
    The Paddocks
    Sutton Road Huby
    YO6 1HF York
    North Yorkshire
    Director
    The Paddocks
    Sutton Road Huby
    YO6 1HF York
    North Yorkshire
    British36400340001
    SHEPHERD, Marcus Owen
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish41925000003
    SKINNER, David Stephen, Dr
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish131113820002
    STIRLING, Robert Benjamin
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish111201590001
    TEBBUTT, Nicholas, Mr.
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritish228645590002
    TRAVERS-DRAPES, Rory
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    United KingdomBritish274324930001
    URWIN, Christopher James
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish164920730001
    WEBBER, James Martin
    Clifton House
    The Street, Shotesham
    NR15 1YW Norwich
    Norfolk
    Director
    Clifton House
    The Street, Shotesham
    NR15 1YW Norwich
    Norfolk
    United KingdomBritish76146300001
    WOMACK, Ian Bryan
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    EnglandBritish33902000006
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NORWICH UNION (SHAREHOLDER GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Apr 06, 2016
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3253947
    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