LONDON ASSURANCE (THE)
Overview
| Company Name | LONDON ASSURANCE (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Unregistered company |
| Company Number | ZC000054 |
| Jurisdiction | England/Wales |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONDON ASSURANCE (THE)?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LONDON ASSURANCE (THE) located?
| Registered Office Address | 22 Bishopsgate EC2N 4BQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON ASSURANCE (THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | |
What is the status of the latest confirmation statement for LONDON ASSURANCE (THE)?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 25, 2024 |
What are the latest filings for LONDON ASSURANCE (THE)?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Sun Alliance Insurance Overseas Ltd as a person with significant control on Dec 15, 2025 | 5 pages | PSC05 | ||||||||||||||
Registered office address changed from St Marks Court Chart Way Horsham West Sussex RH12 1XL to 22 Bishopsgate London EC2N 4BQ on Jan 06, 2026 | 3 pages | AD01 | ||||||||||||||
Secretary's details changed for Roysun Limited on Dec 15, 2025 | 3 pages | CH04 | ||||||||||||||
Register(s) moved to registered office address St Marks Court Chart Way Horsham West Sussex RH12 1XL | 2 pages | AD04 | ||||||||||||||
Director's details changed for Mr. Jonathan Cope on Dec 15, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Elaine Sweeney on Dec 15, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Dale Richard Stewart on Dec 15, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||||||
Resolutions Resolutions | 47 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 25, 2023 with no updates | 2 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location Floor 8 22 Bishopsgate London EC2N 4BQ | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed from 20 Fenchurch Street London EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ | 2 pages | AD02 | ||||||||||||||
Secretary's details changed for Roysun Limited on Oct 11, 2022 | 3 pages | CH04 | ||||||||||||||
Director's details changed for Mr Dale Richard Stewart on Oct 11, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr. Jonathan Cope on Oct 11, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Elaine Sweeney on Oct 11, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 25, 2022 with updates | 2 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Sep 25, 2021 with updates | 2 pages | CS01 | ||||||||||||||
Termination of appointment of Jane Adamson as a director on Oct 27, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Dale Richard Stewart as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||||||
Who are the officers of LONDON ASSURANCE (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROYSUN LIMITED | Secretary | Bishopsgate EC2N 4BQ London 22 United Kingdom |
| 152097750001 | ||||||||||
| COPE, Jonathan, Mr. | Director | Bishopsgate EC2N 4BQ London 22 | United Kingdom | British | 222721880001 | |||||||||
| STEWART, Dale Richard | Director | Bishopsgate EC2N 4BQ London 22 | England | British | 287021980001 | |||||||||
| SWEENEY, Elaine | Director | Bishopsgate EC2N 4BQ London 22 | United Kingdom | British | 284098990001 | |||||||||
| BERG, John Hilton | Secretary | Flat 1 Vicarage Court Holden Road N12 7DN London | British | 62158140001 | ||||||||||
| CHAMBERS, Mark Richard | Secretary | 6 Southern Road N2 9LE London | British | 69321020002 | ||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||||||
| POSSENER, Julia Caroline | Secretary | 9th Floor One Plantation Place Fenchurch Street EC3M 3BD London 30 Gcc Secretarial-Rsa Insurance Group Plc United Kingdom | British | 129437590001 | ||||||||||
| SILVER, Henry | Secretary | 5 Green Lawns Hendon Lane Finchley N3 3SW London | British | 4314750001 | ||||||||||
| THOMAS, Luke | Secretary | 15 Brook Road CR7 7RD Thornton Heath Surrey | British | 48375440002 | ||||||||||
| WILLS, Eric Roland | Secretary | 2 Chestnut Avenue Southborough TN4 0BP Tunbridge Wells Kent | British | 484010001 | ||||||||||
| WRIGHT, Jason Leslie | Secretary | 1 Thorndean Street Earlsfield SW18 4HE London | British | 72145280001 | ||||||||||
| ADAMSON, Jane Elizabeth | Director | Chart Way RH12 1XL Horsham St Marks Court West Sussex | United Kingdom | British | 274365680002 | |||||||||
| BAILY, Kathryn Anna | Director | 9th Floor One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 167797300001 | |||||||||
| BARRON, Anthony John | Director | Rathmoyle Hurtmore Road GU7 2RB Godalming Surrey | British | 11136970001 | ||||||||||
| BELL, Elinor Sarah | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 192942490001 | |||||||||
| BROWNE, Geoffrey Ernest | Director | Horseshoe House 19 Harmsworth Way Totteridge N20 8JT London | British | 10027240001 | ||||||||||
| CLAYTON, Robert John | Director | 9th Floor One Plantation Place Fenchurch Street EC3M 3BD London 30 Gcc Secretarial-Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 118903680002 | |||||||||
| COCKREM, Denise Patricia | Director | 9th Floor One Plantation Place Fenchurch Street EC3M 3BD London 30 Gcc Secretarial-Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 88119640002 | |||||||||
| CRASTON, Ian Adam | Director | 9th Floor One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc | England | British | 98267350003 | |||||||||
| CROUCHER, Peter Edwin | Director | 8 Offington Gardens BN14 9AT Worthing West Sussex | British | 11136980001 | ||||||||||
| CULMER, Mark George | Director | 9th Floor One Plantation Place Fenchurch Street EC3M 3BD London 30 Gcc Secretarial-Rsa Insurance Group Plc United Kingdom | England | British | 98008120001 | |||||||||
| DEW, Michael Lewis | Director | Moor Cottage Iping GU29 0PJ Midhurst Sussex | British | 9312810001 | ||||||||||
| FOREMAN, Peter Francis | Director | 71 Fenchurch Street EC3M 4BS London | British | 99869870001 | ||||||||||
| HANCE, Julian Christopher | Director | Brackenfell South Bank BN6 8JP Hassocks West Sussex | United Kingdom | British | 40271690002 | |||||||||
| HARRIS, Michael | Director | 9th Floor One Plantation Place Fenchurch Street EC3M 3BD London 30 Gcc Secretarial-Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 110638560001 | |||||||||
| HAYES, Thomas Arthur | Director | Oak House Colchester Road CO7 7PH Ardleigh Essex | British | 813400005 | ||||||||||
| HEISS, Charlotte Dawn Alethea | Director | Fenchurch Street EC3M 3AU London 20 England | United Kingdom | British | 181389620002 | |||||||||
| HUKE, Colin Charles William | Director | Keatings Green Lane Boxted CO4 5TR Colchester Essex | British | 11136990002 | ||||||||||
| HUTCHINSON, Ian David | Director | 22 Old Millmeads RH12 2LZ Horsham West Sussex | England | British | 29493010001 | |||||||||
| LEE, Yvonne | Director | Fenchurch Street EC3M 3AU London 20 England | United Kingdom | Australian | 233714980001 | |||||||||
| MARGETTS, Jennifer Ann | Director | Fenchurch Street EC3M 3AU London 20 England | United Kingdom | British | 181354610001 | |||||||||
| MAXWELL, Helen Mary | Director | 96 Guibal Road Lee SE12 9LZ London | England | British | 110638840001 | |||||||||
| MCDONNELL, William Rufus Benjamin | Director | c/o Gcc Secretarial - Rsa Insurance Group Plc Fenchurch Street EC3M 3BD London 9th Floor One Plantation Place 30 United Kingdom | England | British | 161065440001 |
Who are the persons with significant control of LONDON ASSURANCE (THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sun Alliance Insurance Overseas Ltd | Apr 06, 2016 | Bishopsgate EC2N 4BQ London 22 United Kingdom | No | ||||||||||
| |||||||||||||
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