ALLIANZ UK DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

ALLIANZ UK DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03007252

Incorporation date

09/01/1995

Size

Full

Contacts

Registered address

Registered address

15 Bishopsgate, London EC2N 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon08/01/2026
Director's details changed for Mr Michael Franz Ruf on 2026-01-05
dot icon05/01/2026
Secretary's details changed for Mr Christopher Mcgowan Twemlow on 2025-12-16
dot icon05/01/2026
Director's details changed for Mr James Hillon on 2025-12-16
dot icon05/01/2026
Director's details changed for Dr Ulf Lange on 2025-12-16
dot icon05/01/2026
Change of details for Allianz Holdings Plc as a person with significant control on 2025-12-16
dot icon16/12/2025
Registered office address changed from 57 Ladymead Guildford Surrey GU1 1DB to 15 Bishopsgate London EC2N 3AR on 2025-12-16
dot icon08/12/2025
Appointment of Mr Michael Franz Ruf as a director on 2025-12-01
dot icon08/12/2025
Termination of appointment of Serge Raffard as a director on 2025-11-30
dot icon14/11/2025
Change of details for Allianz Holdings Plc as a person with significant control on 2016-04-06
dot icon14/11/2025
Change of details for Allianz Holdings Plc as a person with significant control on 2016-04-06
dot icon14/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon11/07/2025
Termination of appointment of Stuart Diffey as a director on 2025-07-03
dot icon11/07/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Termination of appointment of Christoph Emmanuel Rosenfeld as a director on 2025-07-03
dot icon08/07/2025
Memorandum and Articles of Association
dot icon22/05/2025
Certificate of change of name
dot icon13/05/2025
Appointment of Mr James Hillon as a director on 2025-05-09
dot icon13/05/2025
Appointment of Mr Henry Topham as a director on 2025-05-09
dot icon12/05/2025
Appointment of Mr Serge Raffard as a director on 2025-05-09
dot icon06/01/2025
Termination of appointment of Kieran Paul O'keeffe as a director on 2024-12-31
dot icon06/01/2025
Appointment of Mr Christoph Emmanuel Rosenfeld as a director on 2025-01-01
dot icon14/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Appointment of Mr Stuart Diffey as a director on 2024-06-26
dot icon01/07/2024
Termination of appointment of Andrew Peter Reid as a director on 2024-06-28
dot icon07/06/2024
Register(s) moved to registered inspection location Building 3 Guildford Business Park Guildford Surrey GU2 8XG
dot icon04/06/2024
Register inspection address has been changed to Building 3 Guildford Business Park Guildford Surrey GU2 8XG
dot icon23/11/2023
Full accounts made up to 2022-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon16/11/2023
Termination of appointment of Barry O'neill as a director on 2023-11-13
dot icon10/10/2023
Director's details changed for Dr Ulf Lange on 2023-09-08
dot icon12/09/2023
Termination of appointment of Adrian Garry Ewington as a director on 2023-09-01
dot icon06/07/2023
Termination of appointment of Stephen Treloar as a director on 2023-06-30
dot icon27/06/2023
Termination of appointment of Mark Wooldridge as a director on 2023-06-19
dot icon15/06/2023
Appointment of Dr Ulf Lange as a director on 2023-05-30
dot icon04/06/2023
Termination of appointment of Fernley Keith Dyson as a director on 2023-05-29
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon02/07/2008
Registered office changed on 02/07/2008 from, 82-86 fenchurch street, london, EC3M 4BY
dot icon04/11/2005
Registered office changed on 04/11/05 from:\100 fenchurch street, london, EC3M 5LG
dot icon08/09/2003
Registered office changed on 08/09/03 from:\3 sheldon square, london, W2 6PS
dot icon16/01/2003
Registered office changed on 16/01/03 from:\mitre house, 177 regent street, london, W1R 8BB

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
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dye, Jonathan Mark
Director
12/11/2007 - 11/02/2014
32
O'neill, Barry
Director
18/09/2007 - 13/11/2023
4
Gould, Nicholas Simon Barry
Director
09/01/1995 - 27/10/1995
94
Hall, Nicholas Timothy Charles
Director
15/06/2006 - 30/11/2007
13
Lawton, John Richard
Director
15/06/2006 - 09/11/2007
22

Persons with Significant Control

2
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 ALLIANZ UK DISTRIBUTION LIMITED

ALLIANZ UK DISTRIBUTION LIMITED is an(a) Active company incorporated on 09/01/1995 with the registered office located at 15 Bishopsgate, London EC2N 3AR. There are currently 5 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 ALLIANZ UK DISTRIBUTION LIMITED?

toggle

ALLIANZ UK DISTRIBUTION LIMITED is currently Active. It was registered on 09/01/1995 .

Where is ALLIANZ UK DISTRIBUTION LIMITED located?

toggle

ALLIANZ UK DISTRIBUTION LIMITED is registered at 15 Bishopsgate, London EC2N 3AR.

What does ALLIANZ UK DISTRIBUTION LIMITED do?

toggle

ALLIANZ UK DISTRIBUTION LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ALLIANZ UK DISTRIBUTION LIMITED?

toggle

The latest filing was on 08/01/2026: Director's details changed for Mr Michael Franz Ruf on 2026-01-05.