ALLIANCE ASSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE ASSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00073396

Incorporation date

11/04/1902

Size

Dormant

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1902)
dot icon17/12/2025
Register(s) moved to registered office address 22 Bishopsgate London EC2N 4BQ
dot icon17/12/2025
Change of details for Sun Alliance Insurance Overseas Limited as a person with significant control on 2025-12-16
dot icon15/12/2025
Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 22 Bishopsgate Bishopsgate London EC2N 4BQ on 2025-12-15
dot icon15/12/2025
Registered office address changed from 22 Bishopsgate Bishopsgate London EC2N 4BQ United Kingdom to 22 Bishopsgate London EC2N 4BQ on 2025-12-15
dot icon14/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon09/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/06/2025
Secretary's details changed for Roysun Limited on 2025-06-17
dot icon17/06/2025
Director's details changed for Mr. Jonathan Cope on 2025-06-17
dot icon17/06/2025
Director's details changed for Mrs Elaine Sweeney on 2025-06-17
dot icon17/06/2025
Director's details changed for Mr James Alan Wales on 2025-06-17
dot icon08/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon22/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/02/2023
Satisfaction of charge 1 in full
dot icon06/01/2023
Satisfaction of charge 3 in full
dot icon06/01/2023
Satisfaction of charge 2 in full
dot icon17/10/2022
Register(s) moved to registered inspection location Floor 8 22 Bishopsgate London EC2N 4BQ
dot icon12/10/2022
Register inspection address has been changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
dot icon11/10/2022
Director's details changed for Mrs Elaine Sweeney on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr James Alan Wales on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr. Jonathan Cope on 2022-10-11
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon02/11/2021
Termination of appointment of Jane Adamson as a director on 2021-10-27
dot icon19/10/2021
Appointment of Mr James Alan Wales as a director on 2021-10-19
dot icon06/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/06/2021
Appointment of Elaine Sweeney as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of Charlotte Dawn Alethea Heiss as a director on 2021-06-01
dot icon01/06/2021
Appointment of Jonathan Cope as a director on 2021-06-01
dot icon01/02/2021
Director's details changed for Ms Jane Adamson on 2020-12-16
dot icon05/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/09/2020
Termination of appointment of Jane Carmel Poole as a director on 2020-09-18
dot icon18/09/2020
Appointment of Ms Jane Adamson as a director on 2020-09-18
dot icon08/10/2019
Termination of appointment of Martin David Postles as a director on 2019-09-27
dot icon02/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon14/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/01/2018
Termination of appointment of Shona Seaton as a director on 2018-01-15
dot icon29/09/2017
Termination of appointment of Non-Destructive Testers Limited as a director on 2017-09-29
dot icon26/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon17/06/2017
Director's details changed for Ms Jane Carmel Poole on 2017-06-15
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Appointment of Shona Seaton as a director on 2017-06-16
dot icon06/06/2017
Appointment of Ms Jane Carmel Armstrong Poole as a director on 2017-06-01
dot icon17/10/2016
Statement by Directors
dot icon17/10/2016
Statement of capital on 2016-10-17
dot icon17/10/2016
Solvency Statement dated 13/10/16
dot icon17/10/2016
Resolutions
dot icon06/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Miscellaneous
dot icon10/02/2016
Termination of appointment of Elinor Sarah Bell as a director on 2016-02-09
dot icon10/02/2016
Appointment of Charlotte Dawn Alethea Heiss as a director on 2016-02-09
dot icon10/02/2016
Appointment of Mr Martin David Postles as a director on 2016-02-09
dot icon19/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon25/11/2014
Appointment of Elinor Sarah Bell as a director on 2014-11-14
dot icon18/11/2014
Termination of appointment of John Michael Mills as a director on 2014-11-14
dot icon21/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon08/08/2014
Director's details changed for Mr John Michael Mills on 2014-05-19
dot icon10/06/2014
Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD
dot icon01/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Auditor's resignation
dot icon19/03/2013
Termination of appointment of Robert Clayton as a director
dot icon18/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Appointment of Non-Destructive Testers Limited as a director
dot icon14/06/2012
Termination of appointment of Kathryn Baily as a director
dot icon23/03/2012
Appointment of Miss Kathryn Anna Baily as a director
dot icon23/03/2012
Appointment of Mr John Michael Mills as a director
dot icon23/03/2012
Termination of appointment of Mark Culmer as a director
dot icon23/03/2012
Termination of appointment of Ian Craston as a director
dot icon22/03/2012
Termination of appointment of Michael Harris as a director
dot icon22/03/2012
Termination of appointment of Denise Cockrem as a director
dot icon22/03/2012
Termination of appointment of William Mcdonnell as a director
dot icon20/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Appointment of William Rufus Benjamin Mcdonnell as a director
dot icon11/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Termination of appointment of Paul Miles as a director
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Termination of appointment of Julia Possener as a secretary
dot icon18/06/2010
Appointment of Roysun Limited as a secretary
dot icon15/04/2010
Resolutions
dot icon15/04/2010
Statement of company's objects
dot icon18/12/2009
Director's details changed for Michael Harris on 2009-12-12
dot icon04/11/2009
Director's details changed for Mr Ian Adam Craston on 2009-10-01
dot icon22/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon22/10/2009
Director's details changed for Paul Lewis Miles on 2009-10-12
dot icon14/10/2009
Secretary's details changed for Julia Caroline Possener on 2009-10-12
dot icon14/10/2009
Director's details changed for Denise Patricia Cockrem on 2009-10-12
dot icon14/10/2009
Register inspection address has been changed
dot icon14/10/2009
Director's details changed for Mr Robert John Clayton on 2009-10-01
dot icon13/10/2009
Director's details changed for Michael Harris on 2009-10-01
dot icon09/10/2009
Director's details changed for Mark George Culmer on 2009-10-01
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon29/10/2008
Return made up to 30/09/08; full list of members
dot icon23/10/2008
Director's change of particulars / paul miles / 30/06/2008
dot icon08/10/2008
Director's change of particulars / robert clayton / 28/08/2008
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Director appointed paul lewis miles
dot icon08/04/2008
Secretary appointed julia caroline possener
dot icon08/04/2008
Appointment terminated secretary luke thomas
dot icon25/10/2007
Return made up to 30/09/07; full list of members
dot icon20/07/2007
Miscellaneous
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon11/03/2007
New director appointed
dot icon25/01/2007
Director resigned
dot icon06/11/2006
Return made up to 30/09/06; full list of members
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
New secretary appointed
dot icon15/06/2006
Secretary resigned
dot icon14/03/2006
Director's particulars changed
dot icon23/02/2006
New director appointed
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Secretary resigned
dot icon07/11/2005
Return made up to 30/09/05; full list of members
dot icon05/10/2005
Director's particulars changed
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon01/11/2004
New director appointed
dot icon01/11/2004
Director resigned
dot icon18/10/2004
Return made up to 30/09/04; full list of members
dot icon06/10/2004
Location of register of members
dot icon05/10/2004
Director resigned
dot icon20/08/2004
New director appointed
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Director resigned
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon09/05/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 31/03/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon04/08/2002
Secretary resigned
dot icon21/07/2002
New secretary appointed
dot icon21/07/2002
Secretary resigned
dot icon25/04/2002
Return made up to 31/03/02; full list of members
dot icon25/03/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon06/07/2001
Director resigned
dot icon06/07/2001
New director appointed
dot icon19/06/2001
Return made up to 28/05/01; no change of members
dot icon25/04/2001
Full accounts made up to 2000-12-31
dot icon23/02/2001
Location of register of members
dot icon24/10/2000
New secretary appointed
dot icon24/10/2000
Secretary resigned
dot icon13/10/2000
Secretary resigned
dot icon26/09/2000
New secretary appointed
dot icon15/06/2000
Return made up to 28/05/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon24/12/1999
Resolutions
dot icon03/06/1999
Return made up to 28/05/99; full list of members
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Registered office changed on 31/03/99 from: 1 batholomew lane london EC2N 2AB
dot icon26/01/1999
New director appointed
dot icon15/01/1999
Director resigned
dot icon03/09/1998
Auditor's resignation
dot icon06/08/1998
Director resigned
dot icon11/06/1998
Return made up to 28/05/98; full list of members
dot icon23/03/1998
Director resigned
dot icon23/03/1998
Director resigned
dot icon23/03/1998
New director appointed
dot icon17/03/1998
Full accounts made up to 1997-12-31
dot icon09/01/1998
Director's particulars changed
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon22/06/1997
Return made up to 28/05/97; full list of members
dot icon18/06/1997
Secretary resigned
dot icon08/05/1997
New secretary appointed
dot icon21/06/1996
Return made up to 28/05/96; full list of members
dot icon13/06/1996
Full accounts made up to 1995-12-31
dot icon06/07/1995
Director resigned
dot icon06/06/1995
Return made up to 28/05/95; full list of members
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon12/04/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/08/1994
Director resigned
dot icon08/08/1994
Director resigned
dot icon08/08/1994
Director resigned
dot icon08/08/1994
Director resigned
dot icon08/08/1994
Director resigned
dot icon08/08/1994
Director resigned
dot icon08/08/1994
Director resigned
dot icon12/07/1994
Director resigned
dot icon30/06/1994
Director's particulars changed
dot icon13/06/1994
Resolutions
dot icon10/06/1994
Return made up to 28/05/94; full list of members
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon13/05/1994
Resolutions
dot icon05/09/1993
Director's particulars changed
dot icon31/08/1993
Director's particulars changed
dot icon16/08/1993
Director's particulars changed
dot icon07/07/1993
Director's particulars changed
dot icon09/06/1993
Director's particulars changed
dot icon08/06/1993
Return made up to 28/05/93; full list of members
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon29/10/1992
Full group accounts made up to 1991-12-31
dot icon12/08/1992
Director's particulars changed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon17/07/1992
Director resigned
dot icon08/06/1992
Return made up to 28/05/92; full list of members
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
New director appointed
dot icon11/05/1992
Director resigned
dot icon17/07/1991
Secretary resigned;new secretary appointed
dot icon27/06/1991
Return made up to 28/05/91; full list of members
dot icon17/05/1991
New director appointed
dot icon07/05/1991
Full accounts made up to 1990-12-31
dot icon12/04/1991
Director resigned
dot icon06/02/1991
Resolutions
dot icon21/12/1990
Director's particulars changed
dot icon27/06/1990
Full accounts made up to 1989-12-31
dot icon27/06/1990
Return made up to 28/05/90; full list of members
dot icon27/07/1989
New director appointed
dot icon27/07/1989
Director resigned
dot icon29/06/1989
Full group accounts made up to 1988-12-31
dot icon29/06/1989
Return made up to 30/05/89; full list of members
dot icon01/06/1989
Director resigned
dot icon16/02/1989
Director resigned
dot icon30/11/1988
New director appointed
dot icon27/06/1988
Full group accounts made up to 1987-12-31
dot icon27/06/1988
Return made up to 01/06/88; full list of members
dot icon21/01/1988
New director appointed
dot icon12/11/1987
Particulars of mortgage/charge
dot icon04/09/1987
Director's particulars changed
dot icon08/07/1987
Full group accounts made up to 1986-12-31
dot icon08/07/1987
Return made up to 03/06/87; full list of members
dot icon11/06/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
New director appointed
dot icon30/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon30/06/1986
Return made up to 04/06/86; full list of members
dot icon27/05/1986
Director resigned
dot icon05/07/1985
Accounts made up to 1984-12-31
dot icon26/06/1984
Accounts made up to 1983-12-31
dot icon18/06/1983
Accounts made up to 1982-12-31
dot icon18/06/1983
Annual return made up to 01/06/83
dot icon09/07/1982
Accounts made up to 1982-05-28
dot icon30/06/1981
Accounts
dot icon11/04/1902
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craston, Ian Adam
Director
27/07/2004 - 09/03/2012
64
Harris, Michael
Director
22/12/2005 - 09/03/2012
70
NON-DESTRUCTIVE TESTERS LIMITED
Corporate Director
28/06/2012 - 29/09/2017
24
ROYSUN LIMITED
Corporate Secretary
09/06/2010 - Present
23
NON-DESTRUCTIVE TESTERS LIMITED
Corporate Director
29/06/2001 - 15/10/2004
60

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE ASSURANCE COMPANY LIMITED

ALLIANCE ASSURANCE COMPANY LIMITED is an(a) Active company incorporated on 11/04/1902 with the registered office located at 22 Bishopsgate, London EC2N 4BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE ASSURANCE COMPANY LIMITED?

toggle

ALLIANCE ASSURANCE COMPANY LIMITED is currently Active. It was registered on 11/04/1902 .

Where is ALLIANCE ASSURANCE COMPANY LIMITED located?

toggle

ALLIANCE ASSURANCE COMPANY LIMITED is registered at 22 Bishopsgate, London EC2N 4BQ.

What does ALLIANCE ASSURANCE COMPANY LIMITED do?

toggle

ALLIANCE ASSURANCE COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALLIANCE ASSURANCE COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Register(s) moved to registered office address 22 Bishopsgate London EC2N 4BQ.