CENTURY INSURANCE COMPANY LIMITED

CENTURY INSURANCE COMPANY LIMITED

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

    Company NameCENTURY INSURANCE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC001451
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTURY INSURANCE COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CENTURY INSURANCE COMPANY LIMITED located?

    Registered Office Address
    Level 8, 110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTURY INSURANCE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CENTURY INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Change of details for Sun Alliance and London Insurance Plc as a person with significant control on Dec 18, 2017

    5 pagesPSC05

    Return of final meeting of voluntary winding up

    7 pages4.26(Scot)

    Termination of appointment of Non-Destructive Testers Limited as a director on Sep 29, 2017

    2 pagesTM01

    Registered office address changed from Rsa Level 4 Alexander Bain House 15 York Street Glasgow G2 8LA Scotland to Level 8, 110 Queen Street Glasgow G1 3BX on Nov 23, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 15, 2016

    LRESSP

    Confirmation statement made on Sep 25, 2016 with updates

    7 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 17, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 13/10/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2015

    9 pagesAA

    Appointment of Charlotte Dawn Alethea Heiss as a director on Feb 09, 2016

    3 pagesAP01

    Appointment of Martin Postles as a director on Feb 09, 2016

    3 pagesAP01

    Termination of appointment of Elinor Sarah Bell as a director on Feb 09, 2016

    2 pagesTM01

    Annual return made up to Sep 25, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 1,750,000
    SH01

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    Termination of appointment of John Michael Mills as a director on Nov 14, 2014

    2 pagesTM01

    Appointment of Elinor Sarah Bell as a director on Nov 14, 2014

    3 pagesAP01

    Annual return made up to Sep 28, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 1,750,000
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Sep 28, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 1,750,000
    SH01

    Termination of appointment of Robert Clayton as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Sep 28, 2012 with full list of shareholders

    15 pagesAR01

    Who are the officers of CENTURY INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYSUN LIMITED
    Chart Way
    RH12 1XL Horsham
    St. Marks Court
    West Sussex
    Secretary
    Chart Way
    RH12 1XL Horsham
    St. Marks Court
    West Sussex
    Identification TypeEuropean Economic Area
    Registration Number00233654
    152097750001
    HEISS, Charlotte Dawn Alethea
    Fenchurch Street
    EC3M 3AU London
    20
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    United KingdomBritishSolicitor181389620002
    POSTLES, Martin David
    Fenchurch Street
    EC3M 3AU London
    20
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    EnglandBritishGroup Manager, International Legacy Businesses161564130001
    BERG, John Hilton
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    Secretary
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    British62158140001
    CHAMBERS, Mark Richard
    6 Southern Road
    N2 9LE London
    Secretary
    6 Southern Road
    N2 9LE London
    British69321020002
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    POSSENER, Julia Caroline
    c/o Gcc Secretarial
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Rsa Insurance Group Plc
    Secretary
    c/o Gcc Secretarial
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Rsa Insurance Group Plc
    British129437590001
    THOMAS, Luke
    15 Brook Road
    CR7 7RD Thornton Heath
    Surrey
    Secretary
    15 Brook Road
    CR7 7RD Thornton Heath
    Surrey
    British48375440002
    WILLS, Eric Roland
    2 Chestnut Avenue
    Southborough
    TN4 0BP Tunbridge Wells
    Kent
    Secretary
    2 Chestnut Avenue
    Southborough
    TN4 0BP Tunbridge Wells
    Kent
    British484010001
    WRIGHT, Jason Leslie
    1 Thorndean Street
    Earlsfield
    SW18 4HE London
    Secretary
    1 Thorndean Street
    Earlsfield
    SW18 4HE London
    British72145280001
    ATKINS, Stephen Arthur
    79 Mountnessing Road
    CM12 9EZ Billericay
    Essex
    Director
    79 Mountnessing Road
    CM12 9EZ Billericay
    Essex
    BritishInsurnce Execuitive37260300002
    BAILY, Kathryn Anna
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritishAssistant Company Secretary167797300001
    BELL, Elinor Sarah
    Fenchurch Street
    EC3M 3AU London
    20
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    United KingdomBritishChartered Secretary192942490001
    CLAYTON, Robert John
    c/o Gcc Secretarial
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Rsa Insurance Group Plc
    Director
    c/o Gcc Secretarial
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Rsa Insurance Group Plc
    United KingdomBritishDirector Of Tax118903680002
    COCKREM, Denise Patricia
    c/o Gcc Secretarial
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Rsa Insurance Group Plc
    Director
    c/o Gcc Secretarial
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Rsa Insurance Group Plc
    United KingdomBritishDirector88119640002
    COX, Raymond Charles
    31 Meadow Walk
    AL5 5TF Harpenden
    Hertfordshire
    Director
    31 Meadow Walk
    AL5 5TF Harpenden
    Hertfordshire
    United KingdomBritishInsurance Manager90452530001
    CRASTON, Ian Adam
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    EnglandBritishDirector98267350003
    CULMER, Mark George
    c/o Gcc Secretarial
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Rsa Insurance Group Plc
    Director
    c/o Gcc Secretarial
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Rsa Insurance Group Plc
    EnglandBritishChief Financial Officer98008120001
    DONALDSON, Norman Gerald Paul
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United KingdomIrishDirector123510930002
    HARRIS, Michael
    c/o Gcc Secretarial
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Rsa Insurance Group Plc
    Director
    c/o Gcc Secretarial
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Rsa Insurance Group Plc
    United KingdomBritishDirector Corporate Finance110638560001
    HAYES, Thomas Arthur
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    Director
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    BritishInsurance Manager813400005
    MAXWELL, Helen Mary
    96 Guibal Road
    Lee
    SE12 9LZ London
    Director
    96 Guibal Road
    Lee
    SE12 9LZ London
    EnglandBritishGroup Tax Director110638840001
    MCDONNELL, William Rufus Benjamin
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    EnglandBritishGroup Financial Controller161065440001
    MCMANUS, Brendan James
    Merchants House Collington Street
    SE10 9LX London
    35
    United Kingdom
    Director
    Merchants House Collington Street
    SE10 9LX London
    35
    United Kingdom
    United KingdomBritishMarketing & Distribution128122260001
    MILES, Paul Lewis
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritishDirector153018860002
    MILLER, Jan Victor
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    Director
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    BritishGroup Financial Controller31687720002
    MILLS, John Michael
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    EnglandBritishDeputy Group Company Secretary193353200001
    NELSON, Thomas Scott
    Castle Field
    Old Park Lane
    GU9 0AH Farnham
    Surrey
    Director
    Castle Field
    Old Park Lane
    GU9 0AH Farnham
    Surrey
    United KingdomBritishInsurance Manager39609060002
    NEVILLE, Roger Albert Gartside, Sir
    Towngate House
    Tidebrook
    TN5 6PE Wadhurst
    Sussex
    Director
    Towngate House
    Tidebrook
    TN5 6PE Wadhurst
    Sussex
    BritishInsurance Manager34832940001
    NIVEN, William Gillies
    The Well House
    Bramley
    GU5 0BP Guildford
    Surrey
    Director
    The Well House
    Bramley
    GU5 0BP Guildford
    Surrey
    BritishInsurance Manager484030001
    PETTY, Ralph
    30 Park Avenue North
    AL5 2ED Harpenden
    Hertfordshire
    Director
    30 Park Avenue North
    AL5 2ED Harpenden
    Hertfordshire
    BritishInsurance Manager145376730001
    REEVES, David Edward
    62 High Street
    Thurlby
    PE10 0EE Bourne
    Lincolnshire
    Director
    62 High Street
    Thurlby
    PE10 0EE Bourne
    Lincolnshire
    United KingdomBritishChartered Accountant21402590001
    REGAN, Patrick Charles
    Grove Cottage
    Nayland Road, Great Horkesley
    CO6 4AG Colchester
    Essex
    Director
    Grove Cottage
    Nayland Road, Great Horkesley
    CO6 4AG Colchester
    Essex
    BritishDirector81242950001
    SPENCER, Paul
    4 Victoria Square
    SW1W 0QY London
    Director
    4 Victoria Square
    SW1W 0QY London
    United KingdomBritishAccountant93656030001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Chart Way
    RH12 1XL Horsham
    St Marks Court
    United Kingdom
    Apr 06, 2016
    Chart Way
    RH12 1XL Horsham
    St Marks Court
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00638918
    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.

    Does CENTURY INSURANCE COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2016Commencement of winding up
    Jan 23, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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