Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUN ALLIANCE INSURANCE UK LIMITED
Company Information for

SUN ALLIANCE INSURANCE UK LIMITED

LONDON, EC2P,
Company Registration Number
00150650
Private Limited Company
Dissolved

Dissolved 2018-01-04

Company Overview

About Sun Alliance Insurance Uk Ltd
SUN ALLIANCE INSURANCE UK LIMITED was founded on 1918-06-06 and had its registered office in London. The company was dissolved on the 2018-01-04 and is no longer trading or active.

Key Data
Company Name
SUN ALLIANCE INSURANCE UK LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00150650
Date formed 1918-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-04
Type of accounts FULL
Last Datalog update: 2018-01-27 16:25:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUN ALLIANCE INSURANCE UK LIMITED
The following companies were found which have the same name as SUN ALLIANCE INSURANCE UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUN ALLIANCE INSURANCE UK LIMITED Active Company formed on the 1981-01-01

Company Officers of SUN ALLIANCE INSURANCE UK LIMITED

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2010-06-09
CHARLOTTE DAWN ALETHEA HEISS
Director 2016-02-09
MARTIN DAVID POSTLES
Director 2016-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ELINOR SARAH BELL
Director 2014-11-14 2016-02-09
JOHN MICHAEL MILLS
Director 2012-03-09 2014-11-14
ROBERT JOHN CLAYTON
Director 2007-01-08 2013-02-13
KATHRYN ANNA BAILY
Director 2012-03-09 2012-06-13
DENISE PATRICIA COCKREM
Director 2005-12-22 2012-03-09
IAN ADAM CRASTON
Director 2004-07-27 2012-03-09
MARK GEORGE CULMER
Director 2005-12-22 2012-03-09
MICHAEL HARRIS
Director 2005-12-22 2012-03-09
WILLIAM RUFUS BENJAMIN MCDONNELL
Director 2011-06-16 2012-03-09
PAUL LEWIS MILES
Director 2008-05-22 2010-06-30
JULIA CAROLINE POSSENER
Company Secretary 2008-03-31 2010-06-09
LUKE THOMAS
Company Secretary 2006-05-18 2008-03-31
HELEN MARY MAXWELL
Director 2005-12-22 2007-01-08
MARK RICHARD CHAMBERS
Company Secretary 2005-12-09 2006-05-18
JACQUELINE ELIZABETH FOX
Company Secretary 2002-07-23 2005-12-09
RICHARD OWEN HUDSON
Director 2002-12-18 2004-07-30
JAN VICTOR MILLER
Company Secretary 2002-06-20 2002-07-23
FRANCIS DAVID BOOTH
Director 1998-08-04 2002-07-23
VANESSA JONES
Company Secretary 2000-10-20 2002-04-26
WAI FONG AU
Director 2001-01-01 2001-11-19
JONATHAN CHARLES MASON BOYLE
Director 1998-08-04 2001-01-01
JASON LESLIE WRIGHT
Company Secretary 2000-09-15 2000-10-20
JOHN HILTON BERG
Company Secretary 1998-07-01 2000-09-15
JAN VICTOR MILLER
Director 1998-03-05 1998-08-04
DAVID JAMES MILLER
Company Secretary 1991-07-01 1998-07-01
THOMAS SCOTT NELSON
Director 1994-07-01 1998-03-05
STEPHEN WILLIAM BROUGHTON
Director 1992-11-01 1995-03-31
MICHAEL JOHN HEAPS
Director 1991-05-28 1995-03-31
JAMES GREGORY JEWELL
Director 1993-07-01 1995-03-31
NICHOLAS DAVID HOOPER
Director 1991-05-28 1993-05-31
ROBERT TARGETT DAVIDSON
Director 1991-05-28 1992-10-31
HENRY SILVER
Company Secretary 1991-05-28 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE DAWN ALETHEA HEISS NON-DESTRUCTIVE TESTERS LIMITED Director 2018-04-17 CURRENT 1989-09-28 Active
CHARLOTTE DAWN ALETHEA HEISS ROYAL INSURANCE HOLDINGS LIMITED Director 2016-03-02 CURRENT 1988-02-16 Active
CHARLOTTE DAWN ALETHEA HEISS BRITISH AND FOREIGN MARINE INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1867-08-05 Liquidation
CHARLOTTE DAWN ALETHEA HEISS LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1918-06-05 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS LONDON GUARANTEE & REINSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1869-05-01 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS LONDON ASSURANCE (THE) Director 2016-02-09 CURRENT 1981-01-01 Active
CHARLOTTE DAWN ALETHEA HEISS NORTHERN MARITIME INSURANCE COMPANY LIMITED(THE) Director 2016-02-09 CURRENT 1863-08-17 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS CENTURY INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1885-04-17 Dissolved 2018-01-23
CHARLOTTE DAWN ALETHEA HEISS UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE) Director 2016-02-09 CURRENT 1863-01-15 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS ALLIANCE ASSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1902-04-11 Active
CHARLOTTE DAWN ALETHEA HEISS THE SEA INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1875-12-30 Liquidation
CHARLOTTE DAWN ALETHEA HEISS ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED Director 2016-02-09 CURRENT 1912-04-26 Liquidation
CHARLOTTE DAWN ALETHEA HEISS NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED Director 2016-02-09 CURRENT 1864-07-25 Liquidation
CHARLOTTE DAWN ALETHEA HEISS IDIP-DIRECT INSURANCE B.V. Director 2015-03-10 CURRENT 2010-12-10 Active
CHARLOTTE DAWN ALETHEA HEISS ROYSUN LIMITED Director 2015-02-25 CURRENT 1928-09-28 Active
CHARLOTTE DAWN ALETHEA HEISS INTOUCH INSURANCE GROUP B.V. Director 2015-01-12 CURRENT 2010-12-10 Active
CHARLOTTE DAWN ALETHEA HEISS ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED Director 2013-09-03 CURRENT 1989-06-15 Dissolved 2016-06-23
CHARLOTTE DAWN ALETHEA HEISS B. E. INSPECTION LIMITED Director 2013-09-03 CURRENT 1980-01-17 Dissolved 2016-06-23
CHARLOTTE DAWN ALETHEA HEISS ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED Director 2013-09-03 CURRENT 1969-09-17 Liquidation
CHARLOTTE DAWN ALETHEA HEISS RSA ACTUARIAL SERVICES LIMITED Director 2013-09-03 CURRENT 2007-10-31 Dissolved 2016-12-16
CHARLOTTE DAWN ALETHEA HEISS RSA CRS (US) LIMITED Director 2013-09-03 CURRENT 1999-02-19 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS SWINCHAN HOLDINGS LIMITED Director 2013-09-03 CURRENT 1984-06-12 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS ACRECREST LIMITED Director 2013-09-03 CURRENT 1909-10-27 Liquidation
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE INSURANCE INTERNATIONAL LIMITED Director 2013-09-03 CURRENT 1920-01-20 Liquidation
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE FUND MANAGEMENT LIMITED Director 2013-09-03 CURRENT 1969-05-19 Liquidation
CHARLOTTE DAWN ALETHEA HEISS THE WESTMINSTER FIRE OFFICE LIMITED Director 2013-09-03 CURRENT 1999-07-08 Liquidation
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE AND LONDON INSURANCE LIMITED Director 2013-09-03 CURRENT 1959-10-06 Active
MARTIN DAVID POSTLES SUN INSURANCE OFFICE LIMITED Director 2016-05-27 CURRENT 1926-06-15 Active
MARTIN DAVID POSTLES INTOUCH INSURANCE GROUP B.V. Director 2016-03-31 CURRENT 2010-12-10 Active
MARTIN DAVID POSTLES IDIP-DIRECT INSURANCE B.V. Director 2016-03-31 CURRENT 2010-12-10 Active
MARTIN DAVID POSTLES BRITISH AND FOREIGN MARINE INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1867-08-05 Liquidation
MARTIN DAVID POSTLES LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1918-06-05 Dissolved 2018-01-04
MARTIN DAVID POSTLES LONDON GUARANTEE & REINSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1869-05-01 Dissolved 2018-01-04
MARTIN DAVID POSTLES LONDON ASSURANCE (THE) Director 2016-02-09 CURRENT 1981-01-01 Active
MARTIN DAVID POSTLES NORTHERN MARITIME INSURANCE COMPANY LIMITED(THE) Director 2016-02-09 CURRENT 1863-08-17 Dissolved 2018-01-04
MARTIN DAVID POSTLES CENTURY INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1885-04-17 Dissolved 2018-01-23
MARTIN DAVID POSTLES UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE) Director 2016-02-09 CURRENT 1863-01-15 Dissolved 2018-01-04
MARTIN DAVID POSTLES ALLIANCE ASSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1902-04-11 Active
MARTIN DAVID POSTLES THE SEA INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1875-12-30 Liquidation
MARTIN DAVID POSTLES ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED Director 2016-02-09 CURRENT 1912-04-26 Liquidation
MARTIN DAVID POSTLES NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED Director 2016-02-09 CURRENT 1864-07-25 Liquidation
MARTIN DAVID POSTLES THAMESFIELD ESTATES LTD. Director 2015-12-18 CURRENT 2015-12-18 Active
MARTIN DAVID POSTLES THAMESFIELD HOUSE MANAGEMENT LIMITED Director 2015-08-27 CURRENT 2015-08-27 Dissolved 2016-04-05
MARTIN DAVID POSTLES SUN ALLIANCE FINANCE B.V. Director 2013-09-18 CURRENT 2009-05-18 Converted / Closed
MARTIN DAVID POSTLES RSA FINANCE (ISLE OF MAN) LIMITED Director 2013-09-03 CURRENT 2009-04-16 Dissolved 2016-06-23
MARTIN DAVID POSTLES RSA MANX HOLDINGS LIMITED Director 2013-09-03 CURRENT 2009-05-18 Converted / Closed
MARTIN DAVID POSTLES THE GLOBE INSURANCE COMPANY LIMITED Director 2013-09-03 CURRENT 1993-03-26 Active
MARTIN DAVID POSTLES SUN ALLIANCE INSURANCE OVERSEAS LIMITED Director 2013-09-03 CURRENT 1906-03-12 Active
MARTIN DAVID POSTLES ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED Director 2012-03-09 CURRENT 1910-08-26 Active
MARTIN DAVID POSTLES RSA CRS (US) LIMITED Director 2011-06-16 CURRENT 1999-02-19 Dissolved 2018-01-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NON-DESTRUCTIVE TESTERS LIMITED
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM ST MARKS COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL
2016-12-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-014.70DECLARATION OF SOLVENCY
2016-12-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-17SH20STATEMENT BY DIRECTORS
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17SH1917/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-17CAP-SSSOLVENCY STATEMENT DATED 13/10/16
2016-10-17RES13CAPITAL REDEMPTION RESERVE BE REDUCED 13/10/2016
2016-10-17RES06REDUCE ISSUED CAPITAL 13/10/2016
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27MISCPSC REGISTER
2016-02-10AP01DIRECTOR APPOINTED MR MARTIN DAVID POSTLES
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ELINOR BELL
2016-02-10AP01DIRECTOR APPOINTED CHARLOTTE DAWN ALETHEA HEISS
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 507889477
2015-10-19AR0125/09/15 FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-25AP01DIRECTOR APPOINTED ELINOR SARAH BELL
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 507889477
2014-10-20AR0125/09/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 19/05/2014
2014-06-10AD02SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 507889477
2013-10-01AR0125/09/13 FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON
2012-10-18AR0125/09/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AP02CORPORATE DIRECTOR APPOINTED NON-DESTRUCTIVE TESTERS LIMITED
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN BAILY
2012-03-23AP01DIRECTOR APPOINTED MR JOHN MICHAEL MILLS
2012-03-23AP01DIRECTOR APPOINTED MISS KATHRYN ANNA BAILY
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK CULMER
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL
2012-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-05RES0122/12/2011
2011-10-19AR0125/09/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AP01DIRECTOR APPOINTED MR WILLIAM RUFUS BENJAMIN MCDONNELL
2010-10-06AR0125/09/10 FULL LIST
2010-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY JULIA POSSENER
2010-06-18AP04CORPORATE SECRETARY APPOINTED ROYSUN LIMITED
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE CULMER / 01/10/2009
2009-10-09AR0125/09/09 FULL LIST
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2009-01-28190LOCATION OF DEBENTURE REGISTER
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MILES / 30/06/2008
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAYTON / 28/08/2008
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20288aDIRECTOR APPOINTED PAUL LEWIS MILES
2008-04-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-08288aSECRETARY APPOINTED JULIA CAROLINE POSSENER
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY LUKE THOMAS
2007-07-20MISCSECTION 394
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-11288aNEW DIRECTOR APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15288aNEW SECRETARY APPOINTED
2006-06-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SUN ALLIANCE INSURANCE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUN ALLIANCE INSURANCE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUN ALLIANCE INSURANCE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUN ALLIANCE INSURANCE UK LIMITED

Intangible Assets
Patents
We have not found any records of SUN ALLIANCE INSURANCE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUN ALLIANCE INSURANCE UK LIMITED
Trademarks
We have not found any records of SUN ALLIANCE INSURANCE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUN ALLIANCE INSURANCE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SUN ALLIANCE INSURANCE UK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SUN ALLIANCE INSURANCE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySUN ALLIANCE INSURANCE UK LIMITEDEvent Date2016-11-15
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : For further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partySUN ALLIANCE INSURANCE UK LIMITEDEvent Date2016-11-15
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 31 December 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU, the Liquidator of the Companies. After 31 December 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the Companies shareholders absolutely. Date of Appointment: 15 November 2016 . Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partySUN ALLIANCE INSURANCE UK LIMITEDEvent Date2016-11-15
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 15 November 2016 , as a Special Written Resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU be appointed Liquidator of the Companies for the purposes of the voluntary winding-up. For further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUN ALLIANCE INSURANCE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUN ALLIANCE INSURANCE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.