UNUMPROVIDENT FINANCE COMPANY LIMITED

UNUMPROVIDENT FINANCE COMPANY LIMITED

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

    Company NameUNUMPROVIDENT FINANCE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04661006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UNUMPROVIDENT FINANCE COMPANY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is UNUMPROVIDENT FINANCE COMPANY LIMITED located?

    Registered Office Address
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of UNUMPROVIDENT FINANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNUMPROVIDENT FINANCE COMPANY PLCFeb 10, 2003Feb 10, 2003

    What are the latest accounts for UNUMPROVIDENT FINANCE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for UNUMPROVIDENT FINANCE COMPANY 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

    1 pagesDS01

    Termination of appointment of Elizabeth Anne Walker as a director on Jul 03, 2023

    1 pagesTM01

    Statement of capital on Jul 06, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Appointment of Mr Paul Anthony Ralph as a secretary on Jul 01, 2022

    2 pagesAP03

    Termination of appointment of David Clive Whitehead as a secretary on Jul 01, 2022

    1 pagesTM02

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Appointment of Mr David Clive Whitehead as a secretary on Apr 23, 2021

    2 pagesAP03

    Termination of appointment of Steven John Leverett as a secretary on Apr 23, 2021

    1 pagesTM02

    Termination of appointment of Peadar Gerard Owen O'donnell as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Elizabeth Anne Walker as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Stephen Paul Harry as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mr Stephen Paul Harry as a director on Nov 06, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Termination of appointment of John Francis Mcgarry as a director on Jun 14, 2019

    1 pagesTM01

    Who are the officers of UNUMPROVIDENT FINANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RALPH, Paul Anthony
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    298223330001
    FLETCHER, Jonathan Paul
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Director
    Milton Court
    Dorking
    RH4 3LZ Surrey
    EnglandBritish225025830001
    ARNOLD, Stacey Eleanor
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    180656780001
    BIRKS, Charlotte
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    146725300001
    CLARKE, Thomas
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    172018630001
    GODDARD, Peter John
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    194573470001
    LEVERETT, Steven John
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    195740210001
    TOMPKINS, Penelope Ann
    Woodmans Cottage
    15 Queen Street
    GU5 9LY Gomshall
    Surrey
    Secretary
    Woodmans Cottage
    15 Queen Street
    GU5 9LY Gomshall
    Surrey
    British80266990001
    WAKEFORD, Helen Mary
    Beke Rew
    Marringdean Road
    RH14 9HF Billingshurst
    West Sussex
    Secretary
    Beke Rew
    Marringdean Road
    RH14 9HF Billingshurst
    West Sussex
    British108980130001
    WHITEHEAD, David Clive
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    282592550001
    WHITEHEAD, David Clive
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    190719700001
    CHANDLER, James Harold
    641 Battery Place
    37403 Chattanooga
    Tennessee
    Usa
    Director
    641 Battery Place
    37403 Chattanooga
    Tennessee
    Usa
    Usa87335120001
    COPELAND, Floyd Dean
    214 Camden Road Ne
    30309 Atlanta
    Georgia
    Usa
    Director
    214 Camden Road Ne
    30309 Atlanta
    Georgia
    Usa
    Usa87335110001
    GREVING, Robert Carl
    105 Brow View Lane
    37377 Signal Mountain
    Tennessee
    Usa
    Director
    105 Brow View Lane
    37377 Signal Mountain
    Tennessee
    Usa
    Usa87335100001
    HARRY, Stephen Paul
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Director
    Milton Court
    Dorking
    RH4 3LZ Surrey
    United KingdomBritish139358080002
    HARRY, Stephen Paul
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Director
    Milton Court
    Dorking
    RH4 3LZ Surrey
    United KingdomBritish139358080002
    MCGARRY, John Francis
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Director
    Milton Court
    Dorking
    RH4 3LZ Surrey
    United StatesAmerican206921640001
    MCGARRY, John Francis
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Director
    Milton Court
    Dorking
    RH4 3LZ Surrey
    EnglandAmerican152891180001
    MCKENNEY, Richard
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Director
    Milton Court
    Dorking
    RH4 3LZ Surrey
    UsaUnited States141157070001
    O'DONNELL, Peadar Gerard Owen
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Director
    Milton Court
    Dorking
    RH4 3LZ Surrey
    EnglandIrish151719960001
    RING, Susan Lesley
    High Toby
    Sheephouse Lane Abinger Common
    RH5 6LP Dorking
    Surrey
    Director
    High Toby
    Sheephouse Lane Abinger Common
    RH5 6LP Dorking
    Surrey
    EnglandBritish63513940002
    WALKER, Elizabeth Anne
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Director
    Milton Court
    Dorking
    RH4 3LZ Surrey
    EnglandAmerican266002660001
    WATJEN, Thomas Ros
    PO BOX No 281, 620 West Brow
    37350 Lookout Mountain
    Tennessee
    Usa
    Director
    PO BOX No 281, 620 West Brow
    37350 Lookout Mountain
    Tennessee
    Usa
    UsaUnited States87335090002

    Who are the persons with significant control of UNUMPROVIDENT FINANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unum Group
    Fountain Square
    Chattanooga
    1
    Tennessee
    United States
    Feb 10, 2017
    Fountain Square
    Chattanooga
    1
    Tennessee
    United States
    No
    Legal FormCorporation
    Legal AuthorityDelaware
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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