ALLIED DUNBAR ASSURANCE PLC

Register to unlock more data on OkredoRegister

ALLIED DUNBAR ASSURANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00865292

Incorporation date

30/11/1965

Size

Full

Contacts

Registered address

Registered address

Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1APCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1965)
dot icon10/02/2026
Cessation of Zurich Financial Services (Ukisa) Limited as a person with significant control on 2016-04-06
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Termination of appointment of Martin Clive Taphouse as a director on 2025-02-14
dot icon14/02/2025
Appointment of Mr Kirk Matthew Spencer as a director on 2025-02-13
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon29/08/2023
Notice of removal of a director
dot icon05/07/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon03/04/2023
Termination of appointment of Steven Lewis Wall as a director on 2023-03-31
dot icon29/03/2023
Appointment of Mr Martin Clive Taphouse as a director on 2023-03-23
dot icon25/10/2022
Director's details changed for Gareth David Jenkins on 2022-10-24
dot icon25/10/2022
Director's details changed for Mr Steven Lewis Wall on 2022-10-24
dot icon24/10/2022
Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon12/11/2021
Change of details for Zurich Financial Services (Ukisa) Limited as a person with significant control on 2021-11-12
dot icon12/11/2021
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 2021-11-12
dot icon12/11/2021
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX United Kingdom to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 2021-11-12
dot icon29/07/2021
Auditor's resignation
dot icon12/07/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon07/01/2020
Termination of appointment of James Richard Sykes as a director on 2019-12-31
dot icon07/01/2020
Appointment of Gareth David Jenkins as a director on 2019-12-31
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon26/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon26/06/2018
Notification of Zurich Financial Services (Ukisa) Limited as a person with significant control on 2016-04-06
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon24/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Appointment of Mr Steven Lewis Wall as a director on 2016-04-01
dot icon04/04/2016
Termination of appointment of Neil James Evans as a director on 2016-03-31
dot icon06/10/2015
Termination of appointment of Gary Paul John Shaughnessy as a director on 2015-10-02
dot icon06/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon08/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon30/05/2014
Appointment of Mr Neil James Evans as a director
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Termination of appointment of Ian Ritchie as a secretary
dot icon17/04/2014
Termination of appointment of Ann Blundell as a secretary
dot icon17/04/2014
Termination of appointment of Amanda Knott as a secretary
dot icon17/04/2014
Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary
dot icon10/10/2013
Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on 2013-10-10
dot icon08/08/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Corina Ross as a secretary
dot icon16/07/2013
Appointment of Mr James Richard Sykes as a director
dot icon15/07/2013
Termination of appointment of Simon Godsave as a director
dot icon11/07/2013
Termination of appointment of Daniel Pender as a director
dot icon11/07/2013
Appointment of Mr Ian Ritchie as a secretary
dot icon11/07/2013
Appointment of Mrs Ann Claire Blundell as a secretary
dot icon23/05/2013
Termination of appointment of Alasdair Gillies as a director
dot icon03/05/2013
Secretary's details changed for Corina Katherine Ross on 2013-04-02
dot icon03/05/2013
Director's details changed for Gary Paul John Shaughnessy on 2013-04-02
dot icon03/05/2013
Secretary's details changed for Amanda Louise Knott on 2013-04-02
dot icon02/05/2013
Director's details changed for Daniel John Pender on 2013-04-02
dot icon02/05/2013
Director's details changed for Simon Andrew Godsave on 2013-04-02
dot icon02/05/2013
Director's details changed for Alasdair Christopher Gillies on 2013-04-02
dot icon25/04/2013
Register(s) moved to registered inspection location
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Register inspection address has been changed
dot icon09/10/2012
Appointment of Simon Andrew Godsave as a director
dot icon25/09/2012
Termination of appointment of David Etherington as a director
dot icon11/09/2012
Termination of appointment of Anthony Kenmir as a director
dot icon11/09/2012
Appointment of Daniel John Pender as a director
dot icon03/09/2012
Termination of appointment of Oscar Tengtio as a director
dot icon02/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon29/06/2012
Appointment of Gary Shaughnessy as a director
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon21/09/2011
Termination of appointment of Michael Brennan as a director
dot icon19/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon08/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Appointment of Anthony Paul Kenmir as a director
dot icon12/12/2009
Termination of appointment of James Sykes as a director
dot icon12/12/2009
Appointment of Michael Joseph Brennan as a director
dot icon17/09/2009
Appointment terminated director david sims
dot icon13/08/2009
Return made up to 20/06/09; full list of members
dot icon11/07/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Director appointed alasdair christopher gillies
dot icon08/07/2009
Director appointed oscar clemente tengtio
dot icon02/06/2009
Appointment terminated director martin bride
dot icon08/04/2009
Resolutions
dot icon22/01/2009
Secretary's change of particulars / amanda crawford / 18/12/2008
dot icon30/12/2008
Secretary appointed corina katherine ross
dot icon21/12/2008
Appointment terminated secretary helen rogers
dot icon15/09/2008
Secretary appointed helen frances leigh rogers
dot icon15/07/2008
Return made up to 20/06/08; full list of members
dot icon09/07/2008
Appointment terminated secretary jayne meacham
dot icon03/07/2008
Appointment terminated director alasdair gillies
dot icon31/03/2008
Full accounts made up to 2007-12-31
dot icon16/07/2007
Return made up to 20/06/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Secretary's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon29/03/2007
Director's particulars changed
dot icon26/03/2007
Director's particulars changed
dot icon26/03/2007
Director's particulars changed
dot icon12/03/2007
Director's particulars changed
dot icon08/03/2007
Secretary's particulars changed
dot icon04/12/2006
New secretary appointed
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
Secretary resigned
dot icon21/07/2006
Return made up to 20/06/06; full list of members
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
Secretary resigned
dot icon31/05/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon20/12/2005
Memorandum and Articles of Association
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon27/10/2005
Memorandum and Articles of Association
dot icon27/10/2005
Interim accounts made up to 2005-10-14
dot icon17/10/2005
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon14/10/2005
Court order
dot icon26/09/2005
Resolutions
dot icon26/09/2005
£ ic 465080236/178700137 16/09/05 £ sr [email protected]= 286380098
dot icon22/07/2005
Return made up to 20/06/05; full list of members
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon04/05/2005
Director resigned
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
New secretary appointed
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon17/08/2004
New director appointed
dot icon19/07/2004
Return made up to 20/06/04; full list of members
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
Director resigned
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon27/02/2004
Particulars of contract relating to shares
dot icon27/02/2004
Ad 23/12/03--------- £ si [email protected]= 23804324 £ ic 441275912/465080236
dot icon07/11/2003
Director's particulars changed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon10/10/2003
Ad 30/09/03--------- £ si [email protected]= 17500000 £ ic 423775912/441275912
dot icon08/10/2003
Director resigned
dot icon10/09/2003
Director resigned
dot icon06/07/2003
Return made up to 20/06/03; full list of members
dot icon06/05/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
New director appointed
dot icon13/04/2003
Director resigned
dot icon03/04/2003
Auditor's resignation
dot icon27/03/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New director appointed
dot icon08/11/2002
Director resigned
dot icon25/07/2002
Return made up to 20/06/02; no change of members
dot icon03/07/2002
Director's particulars changed
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
Ad 11/04/02--------- £ si [email protected]= 18700000 £ ic 405075912/423775912
dot icon22/02/2002
Particulars of mortgage/charge
dot icon23/11/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon23/07/2001
Director's particulars changed
dot icon11/07/2001
Return made up to 20/06/01; full list of members
dot icon26/06/2001
Director resigned
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon10/05/2001
Full group accounts made up to 2000-12-31
dot icon16/02/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon25/09/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon13/09/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon07/09/2000
Director resigned
dot icon05/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon30/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon26/07/2000
Return made up to 20/06/00; full list of members; amend
dot icon10/07/2000
Return made up to 20/06/00; full list of members
dot icon31/05/2000
Full group accounts made up to 1999-12-31
dot icon30/05/2000
Memorandum and Articles of Association
dot icon30/05/2000
Nc inc already adjusted 22/05/00
dot icon30/05/2000
Resolutions
dot icon30/05/2000
Resolutions
dot icon30/05/2000
Resolutions
dot icon11/04/2000
Ad 04/04/00--------- £ si [email protected]= 14200000 £ ic 390874378/405074378
dot icon03/04/2000
Registered office changed on 03/04/00 from: allied dunbar assurance PLC allied dunbar centre, station road, swindon wiltshire SN1 1EL
dot icon06/02/2000
Ad 31/01/00--------- £ si [email protected]= 80000000 £ ic 310874378/390874378
dot icon22/11/1999
Memorandum and Articles of Association
dot icon22/11/1999
Ad 16/11/99--------- £ si [email protected]= 177000000 £ ic 133874378/310874378
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
£ nc 207500000/457500000 16/11/99
dot icon13/11/1999
Particulars of mortgage/charge
dot icon05/08/1999
Registered office changed on 05/08/99 from: allied dunbar centre, station road, swindon, SN1 1EL.
dot icon19/07/1999
Return made up to 20/06/99; full list of members
dot icon20/06/1999
Full group accounts made up to 1998-12-31
dot icon09/06/1999
Ad 28/05/99--------- £ si [email protected]= 10000000 £ ic 123874378/133874378
dot icon07/04/1999
Director's particulars changed
dot icon09/02/1999
New director appointed
dot icon09/02/1999
Director resigned
dot icon15/12/1998
Director resigned
dot icon26/11/1998
Auditor's resignation
dot icon10/11/1998
Director's particulars changed
dot icon19/10/1998
Director resigned
dot icon10/09/1998
Memorandum and Articles of Association
dot icon10/09/1998
Ad 07/09/98--------- £ si [email protected]= 122600000 £ ic 1274378/123874378
dot icon10/09/1998
Nc inc already adjusted 07/07/98
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon10/08/1998
New director appointed
dot icon07/08/1998
Director resigned
dot icon07/07/1998
Return made up to 20/06/98; full list of members
dot icon26/05/1998
Full group accounts made up to 1997-12-31
dot icon06/02/1998
Director's particulars changed
dot icon21/10/1997
Director resigned
dot icon05/08/1997
Director resigned
dot icon21/07/1997
Director's particulars changed
dot icon21/07/1997
Return made up to 20/06/97; change of members
dot icon30/06/1997
Director's particulars changed
dot icon24/04/1997
Full group accounts made up to 1996-12-31
dot icon12/02/1997
New director appointed
dot icon05/11/1996
Director's particulars changed
dot icon21/08/1996
Particulars of mortgage/charge
dot icon21/08/1996
Director's particulars changed
dot icon23/07/1996
Return made up to 20/06/96; no change of members
dot icon23/07/1996
Director's particulars changed
dot icon04/07/1996
Director's particulars changed
dot icon22/05/1996
New director appointed
dot icon28/04/1996
Full group accounts made up to 1995-12-31
dot icon25/03/1996
Director resigned;new director appointed
dot icon03/08/1995
Director resigned
dot icon13/07/1995
Return made up to 20/06/95; full list of members
dot icon23/05/1995
Full group accounts made up to 1994-12-31
dot icon16/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/07/1994
Director's particulars changed
dot icon13/07/1994
Return made up to 20/06/94; no change of members
dot icon24/06/1994
New director appointed
dot icon22/06/1994
Ad 03/06/94--------- £ si [email protected]=180 £ ic 127515/127695
dot icon07/06/1994
Ad 02/04/94-10/04/94 £ si [email protected]=441 £ ic 127074/127515
dot icon07/06/1994
Ad 02/04/94-05/04/94 £ si [email protected]=30 £ ic 127044/127074
dot icon19/05/1994
Director resigned
dot icon08/05/1994
Full group accounts made up to 1993-12-31
dot icon22/12/1993
Ad 29/09/93-13/10/93 £ si [email protected]=168 £ ic 126876/127044
dot icon23/07/1993
Return made up to 20/06/93; full list of members
dot icon09/07/1993
Ad 24/05/93-14/06/93 £ si [email protected]
dot icon09/07/1993
Ad 24/05/93-14/06/93 £ si [email protected]
dot icon24/05/1993
New director appointed
dot icon14/05/1993
Auditor's resignation
dot icon13/05/1993
Ad 02/04/93-06/04/93 £ si [email protected]
dot icon13/05/1993
Ad 02/04/93-06/04/93 £ si [email protected]
dot icon13/05/1993
Ad 02/04/93-06/04/93 £ si [email protected]
dot icon10/05/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
Ad 03/03/92-26/02/93 £ si [email protected]
dot icon07/04/1993
Ad 03/03/92-26/02/93 £ si [email protected]
dot icon07/04/1993
Ad 03/03/92-26/02/93 £ si [email protected]
dot icon07/04/1993
Ad 03/03/92-26/02/93 £ si [email protected]
dot icon07/04/1993
Ad 03/03/92-26/02/93 £ si [email protected]
dot icon07/04/1993
Ad 03/03/92-26/02/93 £ si [email protected]
dot icon07/04/1993
Ad 03/03/92-26/02/93 £ si [email protected]
dot icon07/04/1993
Ad 03/03/92-26/02/93 £ si [email protected]
dot icon07/04/1993
Ad 03/03/92-26/02/93 £ si [email protected]
dot icon07/04/1993
Ad 03/03/92-26/03/93 £ si [email protected]
dot icon18/02/1993
Director resigned
dot icon11/02/1993
New director appointed
dot icon11/12/1992
Resolutions
dot icon11/09/1992
Director's particulars changed
dot icon20/08/1992
Full group accounts made up to 1991-12-31
dot icon13/07/1992
Director resigned
dot icon13/07/1992
Return made up to 20/06/92; bulk list available separately
dot icon01/07/1992
Director resigned;new director appointed
dot icon10/02/1992
Ad 05/12/91-16/01/92 £ si [email protected]=1455 £ ic 1087279/1088734
dot icon19/01/1992
Director resigned
dot icon08/01/1992
Ad 02/11/91-04/12/91 £ si [email protected]=1001 £ ic 1086278/1087279
dot icon14/11/1991
Ad 06/09/91-01/11/91 £ si [email protected]=89 £ ic 1086189/1086278
dot icon14/11/1991
Ad 06/09/91-01/11/91 £ si [email protected]=47 £ ic 1086142/1086189
dot icon14/11/1991
Ad 06/09/91-01/11/91 £ si [email protected]=124 £ ic 1086018/1086142
dot icon14/11/1991
Ad 06/09/91-01/11/91 £ si [email protected]=856 £ ic 1085162/1086018
dot icon14/11/1991
Ad 06/09/91-01/11/91 £ si [email protected]=109 £ ic 1085053/1085162
dot icon14/11/1991
Ad 06/09/91-01/11/91 £ si [email protected]=43 £ ic 1085010/1085053
dot icon14/11/1991
Ad 06/09/91-01/11/91 £ si [email protected]=82 £ ic 1084928/1085010
dot icon14/11/1991
Ad 06/09/91-01/11/91 £ si [email protected]=94 £ ic 1084834/1084928
dot icon14/11/1991
Ad 06/09/91-01/11/91 £ si [email protected]=10 £ ic 1084824/1084834
dot icon14/11/1991
Ad 06/09/91-01/11/91 £ si [email protected]=29 £ ic 1084795/1084824
dot icon11/10/1991
New director appointed
dot icon25/09/1991
Director resigned
dot icon24/09/1991
Ad 09/08/91-05/09/91 £ si [email protected]=240 £ ic 1084555/1084795
dot icon24/09/1991
Ad 09/08/91-05/09/91 £ si [email protected]=16 £ ic 1084539/1084555
dot icon24/09/1991
Ad 09/08/91-05/09/91 £ si [email protected]=244 £ ic 1084295/1084539
dot icon29/08/1991
Ad 22/05/91-08/08/91 £ si [email protected]
dot icon29/08/1991
Ad 22/05/91-08/08/91 £ si [email protected]
dot icon29/08/1991
Ad 22/05/91-08/08/91 £ si [email protected]
dot icon29/08/1991
Ad 22/05/91-08/08/91 £ si [email protected]
dot icon29/08/1991
Ad 22/05/91-08/08/91 £ si [email protected]
dot icon29/08/1991
Ad 22/05/91-08/08/91 £ si [email protected]
dot icon29/08/1991
Ad 22/05/91-08/08/91 £ si [email protected]
dot icon29/08/1991
Ad 22/05/91-08/08/91 £ si [email protected]
dot icon29/08/1991
Ad 22/05/91-08/08/91 £ si [email protected]
dot icon29/08/1991
Ad 22/05/91-08/08/91 £ si [email protected]
dot icon29/08/1991
Ad 22/05/91-08/08/91 £ si [email protected]
dot icon29/08/1991
Ad 22/05/91-08/08/91 £ si [email protected]
dot icon29/08/1991
Ad 22/05/91-08/08/91 £ si [email protected]
dot icon29/08/1991
Ad 22/05/91-08/08/91 £ si [email protected]
dot icon27/07/1991
Director resigned
dot icon24/07/1991
Director's particulars changed
dot icon12/07/1991
Return made up to 20/06/91; bulk list available separately
dot icon03/07/1991
Full group accounts made up to 1990-12-31
dot icon24/06/1991
Ad 21/02/91-21/05/91 £ si [email protected]=15324 £ ic 1068971/1084295
dot icon11/06/1991
Director's particulars changed
dot icon12/04/1991
Secretary resigned;new secretary appointed
dot icon20/03/1991
Ad 01/02/90-20/02/91 £ si [email protected]
dot icon08/01/1991
Court order
dot icon13/11/1990
Director's particulars changed
dot icon13/11/1990
Full group accounts made up to 1989-12-31
dot icon13/11/1990
Director resigned;new director appointed
dot icon26/07/1990
Return made up to 20/06/90; full list of members
dot icon05/07/1990
New director appointed
dot icon06/06/1990
New director appointed
dot icon18/05/1990
Ad 21/04/89-31/01/90 £ si 596002@1
dot icon18/05/1990
Ad 22/03/89-12/06/89 £ si 567783@1
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si [email protected]
dot icon30/04/1990
Ad 22/03/89-12/06/89 £ si 2600@5650
dot icon23/04/1990
Director resigned
dot icon20/11/1989
Director resigned
dot icon13/07/1989
Full group accounts made up to 1988-12-31
dot icon21/06/1989
Return made up to 05/06/89; full list of members
dot icon10/04/1989
Wd 28/03/89 ad 21/03/89--------- premium £ si [email protected]=152
dot icon09/03/1989
Director resigned
dot icon20/02/1989
Wd 07/02/89 ad 05/01/89-03/02/89 premium £ si [email protected]=164
dot icon18/01/1989
Wd 29/12/88 ad 08/12/88-30/12/88 premium £ si [email protected]=180
dot icon09/12/1988
Wd 28/11/88 ad 08/11/88-07/12/88 premium £ si [email protected]=222
dot icon14/11/1988
Wd 31/10/88 ad 08/10/88-07/11/88 premium £ si [email protected]=408
dot icon04/11/1988
Wd 25/10/88 ad 03/05/88-24/05/88 premium £ si [email protected]=3411
dot icon04/11/1988
Wd 25/10/88 ad 17/03/88-30/04/88 premium £ si [email protected]=3539
dot icon28/10/1988
Wd 17/10/88 ad 26/05/88-12/08/88 premium £ si [email protected]=834
dot icon28/10/1988
Wd 17/10/88 ad 01/03/88-16/03/88 premium £ si [email protected]=146
dot icon27/10/1988
Wd 14/10/88 ad 17/09/88-07/10/88 premium £ si [email protected]=419
dot icon11/10/1988
Director resigned;new director appointed
dot icon27/09/1988
Wd 23/09/88 ad 13/08/88-16/09/88 premium £ si [email protected]=79
dot icon12/09/1988
Wd 16/08/88 ad 03/05/88-24/05/88 premium £ si [email protected]=88
dot icon12/09/1988
Wd 16/08/88 ad 01/03/88-15/03/88 premium £ si [email protected]=51
dot icon12/09/1988
Wd 16/08/88 ad 16/03/88-30/04/88 premium £ si [email protected]=94
dot icon29/07/1988
Full accounts made up to 1987-12-31
dot icon29/07/1988
Return made up to 14/06/88; full list of members
dot icon25/05/1988
Wd 20/04/88 ad 01/02/88-29/02/88 premium £ si [email protected]=560
dot icon21/04/1988
Director resigned
dot icon23/03/1988
Wd 22/02/88 ad 01/01/88-31/01/88 premium £ si [email protected]=115
dot icon16/02/1988
Wd 15/01/88 ad 02/12/87-31/12/87 £ si 78606@1=78606
dot icon22/01/1988
Wd 29/12/87 ad 06/11/87-01/12/87 £ si [email protected]=1706
dot icon02/12/1987
Wd 12/11/87 ad 19/09/87-05/11/87 premium £ si [email protected]=26
dot icon16/10/1987
Wd 09/10/87 ad 04/08/87-18/09/87 premium £ si [email protected]=61
dot icon25/09/1987
Full accounts made up to 1986-12-31
dot icon15/09/1987
Return of allotments
dot icon05/09/1987
Return of allotments
dot icon26/08/1987
Director's particulars changed
dot icon05/08/1987
Return of allotments
dot icon04/08/1987
Return made up to 19/06/87; full list of members
dot icon30/07/1987
New director appointed
dot icon24/07/1987
Accounts made up to 1987-03-31
dot icon21/07/1987
Particulars of mortgage/charge
dot icon29/06/1987
Return of allotments
dot icon15/06/1987
Return of allotments
dot icon13/04/1987
Return of allotments
dot icon24/03/1987
Return of allotments
dot icon17/02/1987
Return of allotments
dot icon20/01/1987
Return of allotments
dot icon16/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Return of allotments
dot icon20/11/1986
Director's particulars changed
dot icon13/10/1986
Return of allotments
dot icon17/09/1986
Return of allotments
dot icon29/08/1986
Director's particulars changed;director resigned
dot icon21/08/1986
Return of allotments
dot icon14/08/1986
Return of allotments
dot icon31/07/1986
New director appointed
dot icon10/07/1986
Interim accounts made up to 1986-03-31
dot icon04/07/1986
Return of allotments
dot icon03/07/1986
Full accounts made up to 1985-12-31
dot icon03/07/1986
Return made up to 06/06/86; full list of members
dot icon20/05/1986
Return of allotments
dot icon01/07/1985
Certificate of change of name
dot icon02/08/1982
Accounts made up to 1981-12-31
dot icon26/08/1981
Certificate of re-registration from Private to Public Limited Company
dot icon27/07/1971
Resolutions
dot icon07/01/1971
Certificate of change of name
dot icon13/11/1965
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
20/06/2026
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
30/06/2026
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ronaldson, Kevin Hugh
Director
07/08/2000 - 29/02/2004
31
Colsell, Steven James
Director
07/02/2001 - 03/08/2004
144
Churchill, Lawrence
Director
05/12/2002 - 24/06/2004
37
ZURICH CORPORATE SECRETARY (UK) LIMITED
Corporate Secretary
07/04/2014 - Present
55
Moule, Martin David
Director
24/09/2003 - 25/04/2005
51

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 ALLIED DUNBAR ASSURANCE PLC

ALLIED DUNBAR ASSURANCE PLC is an(a) Active company incorporated on 30/11/1965 with the registered office located at Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1AP. 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 ALLIED DUNBAR ASSURANCE PLC?

toggle

ALLIED DUNBAR ASSURANCE PLC is currently Active. It was registered on 30/11/1965 .

Where is ALLIED DUNBAR ASSURANCE PLC located?

toggle

ALLIED DUNBAR ASSURANCE PLC is registered at Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1AP.

What does ALLIED DUNBAR ASSURANCE PLC do?

toggle

ALLIED DUNBAR ASSURANCE PLC operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for ALLIED DUNBAR ASSURANCE PLC?

toggle

The latest filing was on 10/02/2026: Cessation of Zurich Financial Services (Ukisa) Limited as a person with significant control on 2016-04-06.