LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED
Overview
| Company Name | LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04332926 |
| 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 LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED located?
| Registered Office Address | 57 Ladymead GU1 1DB Guildford Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIVERPOOL VICTORIA GI GROUP LIMITED | Feb 09, 2007 | Feb 09, 2007 |
| LIVERPOOL VICTORIA FINANCIAL ADVICE LIMITED | Jan 24, 2002 | Jan 24, 2002 |
| LIVERPOOL VICTORIA IFA LIMITED | Jan 17, 2002 | Jan 17, 2002 |
| LIVERPOOL VICTORIA FINANCIAL ADVICE LIMITED | Jan 11, 2002 | Jan 11, 2002 |
| LIVERPOOL VICTORIA IFA LIMITED | Dec 03, 2001 | Dec 03, 2001 |
What are the latest accounts for LIVERPOOL VICTORIA GENERAL INSURANCE GROUP 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 LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Allianz Holdings Plc as a person with significant control on Dec 16, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Ulf Lange as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Colm Joseph Holmes as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Stuart Diffey as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Christoph Emmanuel Rosenfeld as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Matthew Jasper Cox as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Termination of appointment of Christopher George Townsend as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Denise Janet Larnder as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jose Rafael Vazquez as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Teresa Robson-Capps as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul James Evans as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Oliver Roebling Panton Corbett as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||
Register(s) moved to registered inspection location Building 3 Guildford Business Park Guildford Surrey GU2 8XG | 1 pages | AD03 | ||
Register inspection address has been changed to Building 3 Guildford Business Park Guildford Surrey GU2 8XG | 1 pages | AD02 | ||
Termination of appointment of David Andrew Torrance as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Oliver Roebling Panton Corbett as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Dr Ulf Lange on Sep 08, 2023 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Jun 29, 2023
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 57 pages | AA | ||
Termination of appointment of Stephen Treloar as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Who are the officers of LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TWEMLOW, Christopher Mcgowan | Secretary | GU1 1DB Guildford 57 Ladymead Surrey England | 273865000001 | |||||||
| COX, Matthew Jasper | Director | Ladymead GU1 1DB Guildford 57 Surrey England | England | British | 336148790001 | |||||
| DIFFEY, Stuart | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | British | 343262530001 | |||||
| ROSENFELD, Christoph Emmanuel | Director | Ladymead GU1 1DB Guildford 57 Surrey England | England | German | 330872730001 | |||||
| BEICKEN, Tracy Annette | Secretary | GU1 1DB Guildford 57 Ladymead Surrey England | 265724780001 | |||||||
| CASSIDY, Paul Bernard | Secretary | County Gates Bournemouth BH1 2NF | British | 31728860003 | ||||||
| JERRARD, Vincent John | Secretary | Morys Great Coxwell SN7 7NG Faringdon Oxfordshire | British | 45970560001 | ||||||
| JONES, Michael Peter | Secretary | GU1 1DB Guildford 57 Ladymead Surrey England | 252213120001 | |||||||
| NICHOLLS, David William | Secretary | 49 Swanmore Road BH7 6PD Bournemouth | British | 76303200001 | ||||||
| PETERS, Colin Anthony | Secretary | 34 Albion Way BH31 7LR Verwood Dorset | British | 37244220002 | ||||||
| SMALL, Rachel Susan | Secretary | County Gates Bournemouth BH1 2NF | 174779250001 | |||||||
| C & M REGISTRARS LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 | |||||||
| ABERCROMBY, Keith William | Director | Somerleaze House Wookey BA5 1JU Wells Somerset | England | British | 109869840001 | |||||
| BARRAL, David Barclay | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | British | 265699250001 | |||||
| BERRYMAN, Malcolm Leonard | Director | Pilgrims, Clease Way, Compton SO21 2AL Winchester | British | 114331270001 | ||||||
| BUNKER, Philip Mark | Director | County Gates Bournemouth BH1 2NF | United Kingdom | British | 49073420001 | |||||
| CASTLE, Stephen Victor | Director | County Gates Bournemouth BH1 2NF | United Kingdom | United Kingdom | 50415920003 | |||||
| COOK, Alan Ronald | Director | GU1 1DB Guildford 57 Ladymead Surrey England | United Kingdom | British | 53705220002 | |||||
| CORBETT, Oliver Roebling Panton | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | British | 315390720001 | |||||
| CORDWELL, Ian Derek | Director | 16 Ettrick Road BH13 6LG Poole Dorset | British | 80095620001 | ||||||
| CRANE, Michael Paul | Director | County Gates Bournemouth BH1 2NF | England | British | 204126490001 | |||||
| DANIELS, Steven Michael | Director | 14 Grange Gardens HA5 5QE Pinner Middlesex | England | British | 40772630002 | |||||
| DINESEN, Christian Wilhelm Tore | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | Danish | 187097900001 | |||||
| DIX, Roger Charles | Director | Orchard Barn HP27 9RA Ilmer Orchard Barn Buckinghamshire | England | British | 108894870001 | |||||
| DYE, Jonathan Mark | Director | GU1 1DB Guildford 57 Ladymead Surrey England | United Kingdom | British | 110704810002 | |||||
| DYSON, Fernley Keith | Director | GU1 1DB Guildford 57 Ladymead Surrey England | United Kingdom | British | 254076210002 | |||||
| EVANS, Paul James | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | British | 283554310001 | |||||
| FERNANDES, Selwyn Clinton Anthony | Director | County Gates Bournemouth BH1 2NF | England | British | 173784780001 | |||||
| HAYNES, Stephen Robert | Director | County Gates Bournemouth BH1 2NF | United Kingdom | British | 79961770002 | |||||
| HOLMES, Colm Joseph | Director | GU1 1DB Guildford 57 Ladymead Surrey England | Ireland | Irish | 290508170001 | |||||
| HORTON, Peter Anthony | Director | County Gates Bournemouth BH1 2NF | United Kingdom | British | 173782780001 | |||||
| HUDSON, Richard Owen | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | British | 241542160001 | |||||
| JERRARD, Vincent John | Director | Morys Great Coxwell SN7 7NG Faringdon Oxfordshire | England | British | 45970560001 | |||||
| LAIDLAW, John Mark | Director | County Gates Bournemouth BH1 2NF | Scotland | British | 102420450002 | |||||
| LANGE, Ulf, Dr | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | German | 310172220002 |
Who are the persons with significant control of LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allianz Holdings Plc | Dec 28, 2017 | EC2N 3AR London 15 Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lv Capital Plc | Apr 06, 2016 | Lv= County Gates BH1 2NF Bournemouth Lv= County Gates England | Yes | ||||||||||
| |||||||||||||
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