GENERAL ACCIDENT LIMITED

GENERAL ACCIDENT LIMITED

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

    Company NameGENERAL ACCIDENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC119505
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GENERAL ACCIDENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GENERAL ACCIDENT LIMITED located?

    Registered Office Address
    Pitheavlis
    Perth
    PH2 0NH
    Undeliverable Registered Office AddressNo

    What were the previous names of GENERAL ACCIDENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENERAL ACCIDENT PLCFeb 22, 1990Feb 22, 1990
    FORWARD LINK PLCAug 15, 1989Aug 15, 1989

    What are the latest accounts for GENERAL ACCIDENT 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 GENERAL ACCIDENT LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for GENERAL ACCIDENT LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Nov 14, 2025

    • Capital: GBP 0.25
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    33 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Notification of Aviva Plc as a person with significant control on Jun 09, 2025

    2 pagesPSC02

    Confirmation statement made on Jun 09, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Statement of capital on Jun 06, 2025

    • Capital: GBP 4,781,400,158.00
    3 pagesSH19

    Certificate of reduction of issued capital and share premium

    1 pagesCERT16

    legacy

    2 pagesOC138

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Payment of various dividends. 15/04/2025
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Ramneet Kalsi as a secretary on Nov 13, 2024

    1 pagesTM02

    Appointment of Ms Rhona Helen Sim as a secretary on Nov 13, 2024

    2 pagesAP03

    Appointment of Ms Ramneet Kalsi as a secretary on Jul 18, 2024

    2 pagesAP03

    Termination of appointment of Karina Jane Bye as a secretary on Jul 18, 2024

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Andrew Dinwiddie as a director on Apr 01, 2024

    1 pagesTM01

    Who are the officers of GENERAL ACCIDENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIM, Rhona Helen
    Pitheavlis
    Perth
    PH2 0NH
    Secretary
    Pitheavlis
    Perth
    PH2 0NH
    329315650001
    HARRISON, Neil
    Pitheavlis
    Perth
    PH2 0NH
    Director
    Pitheavlis
    Perth
    PH2 0NH
    United KingdomBritish255329800001
    KUCZYNSKA, Susan Margaret
    Pitheavlis
    Perth
    PH2 0NH
    Director
    Pitheavlis
    Perth
    PH2 0NH
    EnglandBritish318161700001
    PARKES, Adrian Roger
    Pitheavlis
    PH2 0NH Perth
    Pitheavlis
    United Kingdom
    Director
    Pitheavlis
    PH2 0NH Perth
    Pitheavlis
    United Kingdom
    United KingdomBritish302565990001
    VERMA, Manav
    Pitheavlis
    Perth
    PH2 0NH
    Director
    Pitheavlis
    Perth
    PH2 0NH
    United KingdomBritish305981490001
    BADDELEY, Julian Charles
    Pitheavlis
    Perth
    PH2 0NH
    Secretary
    Pitheavlis
    Perth
    PH2 0NH
    199978930001
    BAILY, Kathryn
    Pitheavlis
    Perth
    PH2 0NH
    Secretary
    Pitheavlis
    Perth
    PH2 0NH
    190408490001
    BYE, Karina Jane
    Pitheavlis
    PH2 0NH Perth
    Pitheavlis
    United Kingdom
    Secretary
    Pitheavlis
    PH2 0NH Perth
    Pitheavlis
    United Kingdom
    317689290001
    CADE, Alan
    Ramsay Lodge
    Kinnoull
    PH2 7DG Perth
    Scotland
    Secretary
    Ramsay Lodge
    Kinnoull
    PH2 7DG Perth
    Scotland
    British63575340001
    COOPER, Kirstine Ann
    Pitheavlis
    Perth
    PH2 0NH
    Secretary
    Pitheavlis
    Perth
    PH2 0NH
    156536240001
    GRAHAM, Kate Louise
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    298244710001
    HUGHES, Keith John
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    Secretary
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    British735110001
    INNES, John Alexander Davidson
    25 Charlotte Square
    EH2 4EZ Edinburgh
    Midlothian
    Secretary
    25 Charlotte Square
    EH2 4EZ Edinburgh
    Midlothian
    British890510001
    JONES, Edward Graham
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    British33670360003
    KALSI, Ramneet
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    325486050001
    RAMSAY, Andrew Stephen James
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    183341250001
    TULLO, Russell Kenneth
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    161298590001
    WHITAKER, Richard Andrew
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    Secretary
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    British497250003
    ADAM, Robert Wilson
    Flat 10 25 Ormiston Square
    SW7 3NJ London
    Director
    Flat 10 25 Ormiston Square
    SW7 3NJ London
    British649280001
    AINLEY, John David
    Linton Street
    N1 7AN London
    59
    Director
    Linton Street
    N1 7AN London
    59
    EnglandBritish111975220002
    AIRLIE, David George Patrick Coke, The Rt Hon Earl
    5 Swan Walk
    SW3 4JJ London
    Director
    5 Swan Walk
    SW3 4JJ London
    British9650920001
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British28234260001
    BOLTON, Lyndon
    Burcott Herrings Lane
    Burnham Market
    PE31 8DP Kings Lynn
    Norfolk
    Director
    Burcott Herrings Lane
    Burnham Market
    PE31 8DP Kings Lynn
    Norfolk
    British45043300001
    BOTTING, Elizabeth Louise
    Gable House
    High Street
    WR12 7AL Broadway
    Worcestershire
    Director
    Gable House
    High Street
    WR12 7AL Broadway
    Worcestershire
    United KingdomBritish42948850001
    BOTTING, Louise
    Gable House High Street
    WR12 7AL Broadway
    Worcestershire
    Director
    Gable House High Street
    WR12 7AL Broadway
    Worcestershire
    United KingdomBritish15943590001
    CLEAVER, Anthony Brian, Sir
    20 Groom Place
    SW1X 7BA London
    Director
    20 Groom Place
    SW1X 7BA London
    EnglandBritish64551510001
    COOPER, Kirstine Ann
    Pitheavlis
    Perth
    PH2 0NH
    Director
    Pitheavlis
    Perth
    PH2 0NH
    United KingdomBritish320134320001
    COPPING, Teresa Christine
    Large Acre
    Anchor Street, Tunstead
    NR12 8HR Norwich
    Norfolk
    Director
    Large Acre
    Anchor Street, Tunstead
    NR12 8HR Norwich
    Norfolk
    British101037030001
    CORCORAN, James Christopher
    2095 Grantham Road
    FOREIGN Berwyn
    Philadelphia
    Usa
    Director
    2095 Grantham Road
    FOREIGN Berwyn
    Philadelphia
    Usa
    British1087820001
    CUMMING, Donald Ian
    25 Charlotte Square
    EH2 4ET Edinburgh
    Midlothian
    Director
    25 Charlotte Square
    EH2 4ET Edinburgh
    Midlothian
    British35451040003
    DINWIDDIE, Andrew Maitland
    Pitheavlis
    Perth
    PH2 0NH
    Director
    Pitheavlis
    Perth
    PH2 0NH
    EnglandBritish284160900002
    EARL OF MANSFIELD, William David Mungo James, The Right Honourable
    Scone Palace
    PH2 6BE Perth
    Tayside
    Director
    Scone Palace
    PH2 6BE Perth
    Tayside
    British4963650001
    FARNAM, Walter Edward
    30 Sleepy Hollow Drive
    Newton Square
    FOREIGN Pennsylvania
    Usa
    Director
    30 Sleepy Hollow Drive
    Newton Square
    FOREIGN Pennsylvania
    Usa
    Usa4738160001
    FOSTER, Peter James
    Mare Reeds
    Fawke Common
    TN15 0JX Sevenoaks
    Kent
    Director
    Mare Reeds
    Fawke Common
    TN15 0JX Sevenoaks
    Kent
    United KingdomBritish7128070001
    FOUND, Paul Anthony
    23 Verulam Avenue
    CR8 3NR Purley
    Surrey
    Director
    23 Verulam Avenue
    CR8 3NR Purley
    Surrey
    United KingdomBritish59305400001

    Who are the persons with significant control of GENERAL ACCIDENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Jun 09, 2025
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02468686
    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