UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00199059

Incorporation date

03/07/1924

Size

Full

Contacts

Registered address

Registered address

Avaya House, 2 Cathedral Hill, Guildford, Surrey GU2 7YLCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon29/07/2014
Miscellaneous
dot icon29/07/2014
Court order
dot icon29/07/2014
Final Gazette dissolved by statutory instrument
dot icon23/06/2014
Termination of appointment of Theo Wilkes as a director
dot icon27/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Appointment of Steven Roger Western as a director
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Ian Millar as a director
dot icon17/09/2012
Appointment of Theo James Rickus Wilkes as a director
dot icon11/07/2012
Auditor's resignation
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon18/05/2012
Termination of appointment of Gareth Nokes as a director
dot icon08/12/2011
Statement of capital on 2011-12-08
dot icon08/12/2011
Statement by directors
dot icon08/12/2011
Solvency statement dated 06/12/11
dot icon08/12/2011
Resolutions
dot icon05/07/2011
Director's details changed for Mr Clive Paul Thomas on 2011-07-05
dot icon26/05/2011
Appointment of Ian Patrick Millar as a director
dot icon24/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon10/05/2011
Termination of appointment of Derek Reid as a director
dot icon10/05/2011
Termination of appointment of Thomas Nichols as a director
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Resolutions
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Director's details changed for Mr Alan John Turner on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Clive Paul Thomas on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Derek Robert Douglas Reid on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Gareth Howard John Nokes on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Thomas James Nichols on 2009-10-01
dot icon09/09/2010
Secretary's details changed for Ms Siobhan Mary Hextall on 2009-10-01
dot icon24/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 21/05/09; full list of members
dot icon26/05/2009
Director's change of particulars / alan turner / 26/05/2009
dot icon13/11/2008
Appointment terminated director stephen aldous
dot icon26/06/2008
Director appointed clive paul thomas
dot icon18/06/2008
Director appointed thomas james nichols
dot icon17/06/2008
Appointment terminated director david rocke
dot icon16/06/2008
Director appointed gareth howard john nokes
dot icon21/05/2008
Return made up to 21/05/08; full list of members
dot icon14/03/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Director's particulars changed
dot icon06/12/2007
Secretary resigned
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
Registered office changed on 23/11/07 from: G3 anaya house 2 cathedral hill guildford surrey GU2 7YL
dot icon07/09/2007
Registered office changed on 07/09/07 from: 1 stoke road guildford surrey GU1 4HW
dot icon15/08/2007
Director's particulars changed
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon08/06/2007
Return made up to 21/05/07; full list of members
dot icon01/03/2007
Director resigned
dot icon02/01/2007
Director's particulars changed
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon30/11/2006
Registered office changed on 30/11/06 from: 2 knoll rise orpington kent BR6 0NX
dot icon29/11/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon06/09/2006
£ ic 23500000/17000000 27/07/06 £ sr 6500000@1=6500000
dot icon13/07/2006
Registered office changed on 13/07/06 from: po box 62 rose lane business centre 51-59 rose lane norwich norfolk NR1 1JY
dot icon29/06/2006
Declaration of shares redemption:auditor's report
dot icon29/06/2006
Declaration of shares redemption:auditor's report
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon27/06/2006
Memorandum and Articles of Association
dot icon27/06/2006
Resolutions
dot icon05/06/2006
Return made up to 21/05/06; full list of members
dot icon12/04/2006
New director appointed
dot icon13/03/2006
New secretary appointed
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
Director resigned
dot icon17/01/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon10/06/2005
Return made up to 21/05/05; full list of members
dot icon09/06/2005
Scheme of arrangement - amalgamation
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
New secretary appointed
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Director's particulars changed
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 21/05/04; full list of members
dot icon20/04/2004
Director resigned
dot icon22/12/2003
Director resigned
dot icon21/08/2003
Registered office changed on 21/08/03 from: pullman place great western road gloucester gloucestershire GL1 3EA
dot icon19/08/2003
New secretary appointed
dot icon19/08/2003
Secretary resigned
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon17/06/2003
Return made up to 21/05/03; full list of members
dot icon17/06/2003
Director resigned
dot icon22/05/2003
Secretary's particulars changed
dot icon04/04/2003
Full accounts made up to 2002-12-31
dot icon30/11/2002
Registered office changed on 30/11/02 from: eastgate house 40 dukes place london EC3A 7NH
dot icon18/07/2002
Return made up to 21/05/02; full list of members
dot icon18/07/2002
Secretary's particulars changed
dot icon13/05/2002
New secretary appointed
dot icon13/05/2002
Secretary resigned
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon20/06/2001
Return made up to 21/05/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon29/01/2001
New director appointed
dot icon29/01/2001
Director resigned
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Resolutions
dot icon15/06/2000
Return made up to 21/05/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon13/07/1999
New director appointed
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon05/06/1999
Return made up to 21/05/99; full list of members
dot icon13/04/1999
New director appointed
dot icon06/11/1998
Declaration of satisfaction of mortgage/charge
dot icon07/09/1998
Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP
dot icon25/06/1998
Return made up to 21/05/98; full list of members
dot icon17/06/1998
New director appointed
dot icon01/06/1998
Auditor's resignation
dot icon01/06/1998
Auditor's resignation
dot icon01/06/1998
Registered office changed on 01/06/98 from: 118-119 fenchurch st london EC3M 5BA
dot icon01/06/1998
Secretary resigned
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Director resigned
dot icon01/06/1998
New secretary appointed
dot icon01/06/1998
New director appointed
dot icon01/06/1998
New director appointed
dot icon01/06/1998
Full accounts made up to 1997-12-31
dot icon11/02/1998
New secretary appointed
dot icon07/01/1998
Secretary resigned
dot icon30/05/1997
Return made up to 21/05/97; full list of members
dot icon30/05/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Director resigned
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon28/05/1996
Director resigned
dot icon26/05/1996
Full accounts made up to 1995-12-31
dot icon26/05/1996
Return made up to 21/05/96; no change of members
dot icon03/01/1996
New director appointed
dot icon07/12/1995
New director appointed
dot icon23/10/1995
Director resigned
dot icon23/10/1995
New secretary appointed
dot icon04/10/1995
Director resigned
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon19/06/1995
Return made up to 04/06/95; full list of members
dot icon12/06/1995
Director resigned
dot icon05/06/1995
New director appointed
dot icon18/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Return made up to 04/06/94; full list of members
dot icon09/06/1993
Full accounts made up to 1992-12-31
dot icon09/06/1993
Return made up to 04/06/93; full list of members
dot icon15/04/1993
New director appointed
dot icon25/03/1993
Director resigned
dot icon08/01/1993
Director resigned
dot icon14/08/1992
Memorandum and Articles of Association
dot icon16/07/1992
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon13/07/1992
Rereg as pri, reduce iss capital, alter mem & arts
dot icon09/06/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Return made up to 04/06/92; full list of members
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon19/09/1991
Director's particulars changed
dot icon05/08/1991
Director resigned
dot icon12/07/1991
Director resigned
dot icon27/06/1991
Full accounts made up to 1990-12-31
dot icon27/06/1991
Return made up to 04/06/91; full list of members
dot icon21/06/1991
New director appointed
dot icon21/06/1991
Ad 07/06/91--------- £ si 8000000@1=8000000 £ ic 20000000/28000000
dot icon20/06/1991
Nc inc already adjusted 28/05/91
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Memorandum and Articles of Association
dot icon17/06/1991
New director appointed
dot icon17/06/1991
New director appointed
dot icon07/01/1991
Ad 06/12/90--------- £ si 5000000@1=5000000 £ ic 15000000/20000000
dot icon14/09/1990
New director appointed
dot icon20/07/1990
Director resigned
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Return made up to 04/06/90; full list of members
dot icon24/05/1990
Director resigned
dot icon20/06/1989
Full accounts made up to 1988-12-31
dot icon20/06/1989
Return made up to 06/06/89; full list of members
dot icon06/06/1989
New director appointed
dot icon15/12/1988
Memorandum and Articles of Association
dot icon15/12/1988
Wd 05/12/88 ad 07/12/88--------- £ si 5000000@1=5000000 £ ic 10000000/15000000
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon06/12/1988
£ nc 10000000/20000000
dot icon14/06/1988
Full accounts made up to 1987-12-31
dot icon14/06/1988
Return made up to 03/06/88; full list of members
dot icon09/12/1987
Particulars of mortgage/charge
dot icon06/07/1987
Full accounts made up to 1986-12-31
dot icon06/07/1987
Return made up to 05/06/87; full list of members
dot icon03/06/1987
Registered office changed on 03/06/87 from: 85 gracechurch st. London EC3V 0AT
dot icon20/05/1987
Certificate of change of name
dot icon09/01/1987
Gazettable document
dot icon11/10/1986
Alter share structure
dot icon31/05/1986
Full accounts made up to 1985-12-31
dot icon31/05/1986
Return made up to 30/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barclay, Robert Lynam
Director
21/05/1998 - 19/10/2006
18
Thomas, Clive Paul
Director
12/06/2008 - Present
35
Wilkes, Theo James Rickus
Director
14/09/2012 - 16/06/2014
41
Watt, Jeremy
Secretary
29/03/2005 - 28/02/2006
12
Patel, Mayur Piyush
Director
29/04/2003 - 20/11/2006
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED

UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED is an(a) Dissolved company incorporated on 03/07/1924 with the registered office located at Avaya House, 2 Cathedral Hill, Guildford, Surrey GU2 7YL. 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 UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED?

toggle

UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED is currently Dissolved. It was registered on 03/07/1924 and dissolved on 29/07/2014.

Where is UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED located?

toggle

UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED is registered at Avaya House, 2 Cathedral Hill, Guildford, Surrey GU2 7YL.

What does UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED do?

toggle

UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED?

toggle

The latest filing was on 29/07/2014: Miscellaneous.