CGNU LIFE ASSURANCE LIMITED

Register to unlock more data on OkredoRegister

CGNU LIFE ASSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00226742

Incorporation date

20/12/1927

Size

Dormant

Contacts

Registered address

Registered address

Aviva, Wellington Row, York, North Yorkshire YO90 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1927)
dot icon21/01/2026
Termination of appointment of Rhona Helen Sim as a director on 2026-01-08
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/09/2025
Termination of appointment of Helen Potter as a director on 2025-08-06
dot icon09/09/2025
Appointment of Jamie Macintyre as a director on 2025-09-09
dot icon09/09/2025
Appointment of Lee Patrick Callaghan as a director on 2025-09-09
dot icon09/09/2025
Appointment of Alice Parker Morgan as a director on 2025-09-09
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/09/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-26
dot icon14/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon23/10/2023
Notification of Undershaft Limited as a person with significant control on 2023-09-30
dot icon23/10/2023
Cessation of Aviva Life Holdings Uk Limited as a person with significant control on 2023-09-30
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon19/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon12/01/2022
Director's details changed for Ms Helen Potter on 2022-01-01
dot icon21/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon23/02/2021
Appointment of Ms Rhona Helen Sim as a director on 2021-02-18
dot icon23/02/2021
Termination of appointment of Alexander James William Haynes as a director on 2021-02-18
dot icon02/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon11/01/2021
Appointment of Ms Helen Potter as a director on 2020-12-31
dot icon11/01/2021
Termination of appointment of David Rowley Rose as a director on 2020-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon13/02/2019
Appointment of Mr Alexander James William Haynes as a director on 2019-02-04
dot icon13/02/2019
Termination of appointment of Linda Hall as a director on 2019-02-04
dot icon23/11/2018
Appointment of Mr David Rowley Rose as a director on 2018-11-20
dot icon23/11/2018
Termination of appointment of Stephen Anthony Hampson as a director on 2018-11-20
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon03/11/2017
Termination of appointment of Clair Louise Marshall as a director on 2017-09-29
dot icon04/10/2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2017-10-01
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/09/2017
Termination of appointment of Monica Risam as a director on 2017-08-31
dot icon07/09/2017
Appointment of Ms Linda Hall as a director on 2017-08-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/06/2017
Appointment of Miss Monica Risam as a director on 2017-05-26
dot icon05/04/2017
Registration of charge 002267420010, created on 2017-03-30
dot icon21/11/2016
Director's details changed for Mr Stephen Anthony Hampson on 2014-07-25
dot icon28/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/02/2016
Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 2016-02-29
dot icon25/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Jennifer Jane Wilman as a director on 2015-08-31
dot icon03/09/2015
Termination of appointment of Jennifer Jane Wilman as a secretary on 2015-08-31
dot icon13/08/2015
Appointment of Clair Louise Marshall as a director on 2015-08-01
dot icon05/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon11/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon27/09/2012
Appointment of Stephen Anthony Hampson as a director
dot icon27/09/2012
Termination of appointment of David Barral as a director
dot icon26/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon26/09/2012
Director's details changed for Mr David Barral on 2012-09-26
dot icon26/09/2012
Secretary's details changed for Ms Jennifer Jane Wilman on 2012-09-26
dot icon25/09/2012
Appointment of Ms Jennifer Jane Wilman as a director
dot icon25/09/2012
Termination of appointment of John Lister as a director
dot icon25/07/2012
Auditor's resignation
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon07/12/2011
Statement of capital on 2011-12-07
dot icon07/12/2011
Solvency statement dated 22/11/11
dot icon07/12/2011
Statement by directors
dot icon07/12/2011
Resolutions
dot icon16/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon16/09/2011
Director's details changed for Mr John Robert Lister on 2011-09-16
dot icon16/09/2011
Register(s) moved to registered office address
dot icon18/07/2011
Full accounts made up to 2010-12-30
dot icon27/05/2011
Termination of appointment of Toby Strauss as a director
dot icon22/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon22/09/2010
Register(s) moved to registered inspection location
dot icon22/09/2010
Register inspection address has been changed
dot icon23/08/2010
Resolutions
dot icon23/08/2010
Statement of company's objects
dot icon10/05/2010
Termination of appointment of Mark Hodges as a director
dot icon28/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon28/04/2010
Director's details changed for Mr Mark Steven Hodges on 2010-04-01
dot icon26/04/2010
Secretary's details changed for Ms Jennifer Jane Wilman on 2010-04-01
dot icon26/04/2010
Director's details changed for Mr Toby Emil Strauss on 2010-04-01
dot icon26/04/2010
Director's details changed for Mr David Barral on 2010-04-01
dot icon26/04/2010
Director's details changed for Mr John Robert Lister on 2010-04-01
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon30/04/2009
Appointment terminated director nicolaos nicandrou
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 08/04/09; full list of members
dot icon08/04/2009
Director appointed mr david barral
dot icon23/02/2009
Director appointed mr toby emil strauss
dot icon05/01/2009
Appointment terminated director cathryn riley
dot icon31/10/2008
Resolutions
dot icon20/08/2008
Director appointed miss cathryn elizabeth riley
dot icon24/06/2008
Return made up to 14/06/08; full list of members
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Director's change of particulars / nicolaos nicandrou / 20/03/2008
dot icon13/07/2007
Secretary resigned
dot icon12/07/2007
New secretary appointed
dot icon14/06/2007
Return made up to 14/06/07; full list of members
dot icon08/05/2007
Director resigned
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon18/02/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon18/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon16/08/2006
Return made up to 14/08/06; full list of members
dot icon04/08/2006
Particulars of mortgage/charge
dot icon13/06/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Director resigned
dot icon09/01/2006
New director appointed
dot icon15/12/2005
Director resigned
dot icon02/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon14/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon18/08/2005
Return made up to 14/08/05; full list of members
dot icon18/08/2005
Location of register of members
dot icon18/08/2005
Director's particulars changed
dot icon06/06/2005
Director resigned
dot icon26/05/2005
New director appointed
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon19/01/2005
Director resigned
dot icon04/12/2004
Declaration of mortgage charge released/ceased
dot icon01/12/2004
New secretary appointed
dot icon30/11/2004
Secretary resigned
dot icon03/09/2004
Return made up to 14/08/04; full list of members
dot icon03/08/2004
New director appointed
dot icon03/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon22/01/2004
Particulars of mortgage/charge
dot icon17/01/2004
Particulars of mortgage/charge
dot icon10/11/2003
Return made up to 01/10/03; full list of members
dot icon18/10/2003
Resolutions
dot icon02/10/2003
Director's particulars changed
dot icon09/09/2003
Particulars of mortgage/charge
dot icon14/08/2003
Director resigned
dot icon10/07/2003
Resolutions
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon25/10/2002
Particulars of mortgage/charge
dot icon26/09/2002
Return made up to 01/10/02; full list of members
dot icon13/09/2002
New director appointed
dot icon26/03/2002
Director's particulars changed
dot icon15/03/2002
Full accounts made up to 2001-12-31
dot icon24/01/2002
Auditor's resignation
dot icon09/01/2002
Director's particulars changed
dot icon07/01/2002
Director resigned
dot icon17/12/2001
New director appointed
dot icon04/10/2001
Return made up to 01/10/01; full list of members
dot icon03/10/2001
Director's particulars changed
dot icon27/09/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon31/05/2001
Director's particulars changed
dot icon04/05/2001
Resolutions
dot icon27/04/2001
Director's particulars changed
dot icon21/03/2001
Secretary's particulars changed
dot icon16/03/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
Director's particulars changed
dot icon21/12/2000
Return made up to 01/10/00; full list of members
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon07/12/2000
New director appointed
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon02/10/2000
Certificate of change of name
dot icon05/05/2000
Full accounts made up to 1999-12-31
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Resolutions
dot icon27/10/1999
Return made up to 01/10/99; full list of members
dot icon03/09/1999
Director's particulars changed
dot icon15/06/1999
Full group accounts made up to 1998-12-31
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Director resigned
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon22/10/1998
Return made up to 01/10/98; full list of members
dot icon14/10/1998
Director's particulars changed
dot icon07/10/1998
Registered office changed on 07/10/98 from: 2 rougier street york YO1 1JA
dot icon01/10/1998
Certificate of change of name
dot icon30/09/1998
Secretary's particulars changed
dot icon11/09/1998
Director's particulars changed
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon03/04/1998
Full group accounts made up to 1997-12-31
dot icon15/01/1998
Director resigned
dot icon23/12/1997
New director appointed
dot icon22/10/1997
Return made up to 01/10/97; full list of members
dot icon22/10/1997
Director resigned
dot icon22/06/1997
Director's particulars changed
dot icon13/05/1997
Full group accounts made up to 1996-12-31
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Director resigned
dot icon07/11/1996
Return made up to 01/10/96; full list of members
dot icon30/09/1996
New director appointed
dot icon30/05/1996
Director's particulars changed
dot icon13/05/1996
Full group accounts made up to 1995-12-31
dot icon29/03/1996
Secretary resigned;new secretary appointed
dot icon05/02/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon29/12/1995
New director appointed
dot icon18/12/1995
Director resigned
dot icon13/11/1995
Return made up to 01/10/95; full list of members
dot icon13/11/1995
Director's particulars changed
dot icon23/10/1995
New director appointed
dot icon20/06/1995
Director's particulars changed
dot icon01/05/1995
Full group accounts made up to 1994-12-31
dot icon06/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 01/10/94; full list of members
dot icon18/05/1994
Return made up to 25/04/94; full list of members
dot icon12/05/1994
Full group accounts made up to 1993-12-31
dot icon22/10/1993
New director appointed
dot icon25/08/1993
Secretary resigned;new secretary appointed
dot icon24/05/1993
Return made up to 25/04/93; full list of members
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon19/04/1993
Director resigned
dot icon06/01/1993
Director's particulars changed
dot icon06/01/1993
Director's particulars changed
dot icon11/12/1992
Director resigned
dot icon09/11/1992
Director's particulars changed
dot icon18/05/1992
Amended full group accounts made up to 1991-12-31
dot icon12/05/1992
Return made up to 25/04/92; full list of members
dot icon02/04/1992
Full group accounts made up to 1991-12-31
dot icon13/02/1992
Director resigned;new director appointed
dot icon31/10/1991
Director's particulars changed
dot icon02/10/1991
Resolutions
dot icon19/08/1991
Director's particulars changed
dot icon25/07/1991
Director's particulars changed
dot icon18/06/1991
Full group accounts made up to 1990-12-31
dot icon03/06/1991
Return made up to 25/04/91; change of members
dot icon02/05/1991
Director's particulars changed
dot icon18/04/1991
New director appointed
dot icon04/02/1991
Director resigned
dot icon08/11/1990
Director's particulars changed
dot icon11/06/1990
New director appointed
dot icon17/05/1990
Return made up to 25/04/90; full list of members
dot icon11/05/1990
Director resigned
dot icon26/04/1990
Full group accounts made up to 1989-12-31
dot icon09/04/1990
New director appointed
dot icon18/01/1990
Director resigned
dot icon26/09/1989
Director's particulars changed
dot icon07/08/1989
Director's particulars changed
dot icon28/06/1989
Director's particulars changed
dot icon20/06/1989
Return made up to 11/05/89; full list of members
dot icon20/06/1989
New director appointed
dot icon23/05/1989
Full group accounts made up to 1988-12-31
dot icon02/11/1988
New director appointed
dot icon20/06/1988
Return made up to 04/05/88; full list of members
dot icon03/06/1988
Full accounts made up to 1987-12-31
dot icon12/05/1988
New director appointed
dot icon25/02/1988
Director resigned
dot icon19/10/1987
Full group accounts made up to 1986-12-31
dot icon15/07/1987
Return made up to 29/04/87; full list of members
dot icon11/04/1987
New director appointed
dot icon03/07/1986
Secretary resigned;new secretary appointed
dot icon05/06/1986
Full accounts made up to 1985-12-31
dot icon05/06/1986
Return made up to 07/05/86; full list of members
dot icon01/01/1985
Certificate of change of name
dot icon27/10/1984
Memorandum and Articles of Association
dot icon09/11/1970
Certificate of change of name and re-registration to Limited
dot icon01/01/1969
Certificate of change of name
dot icon12/12/1968
Resolutions
dot icon01/02/1963
Resolutions
dot icon24/05/1957
Resolutions
dot icon18/04/1950
Resolutions
dot icon20/12/1927
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
01/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2017 - Present
304
Callaghan, Lee Patrick
Director
09/09/2025 - Present
27
Potter, Helen
Director
31/12/2020 - 06/08/2025
14
Sim, Rhona Helen
Director
18/02/2021 - 08/01/2026
38
Risam, Monica
Director
26/05/2017 - 31/08/2017
21

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 CGNU LIFE ASSURANCE LIMITED

CGNU LIFE ASSURANCE LIMITED is an(a) Active company incorporated on 20/12/1927 with the registered office located at Aviva, Wellington Row, York, North Yorkshire YO90 1WR. 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 CGNU LIFE ASSURANCE LIMITED?

toggle

CGNU LIFE ASSURANCE LIMITED is currently Active. It was registered on 20/12/1927 .

Where is CGNU LIFE ASSURANCE LIMITED located?

toggle

CGNU LIFE ASSURANCE LIMITED is registered at Aviva, Wellington Row, York, North Yorkshire YO90 1WR.

What does CGNU LIFE ASSURANCE LIMITED do?

toggle

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

What is the latest filing for CGNU LIFE ASSURANCE LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Rhona Helen Sim as a director on 2026-01-08.