Commercial Union Corporate Member Limited


Founded in 1997, Commercial Union Corporate Member, classified under reg no. 03381519 is an active company. Currently registered at St Helens 1 Undershaft EC3P 3DQ, Non-geographic the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Peter T., Jonathan G.. Of them, Jonathan G. has been with the company the longest, being appointed on 3 November 2020 and Peter T. has been with the company for the least time - from 4 December 2020. As of 14 May 2024, there were 22 ex directors - Nigel R., Jonathan P. and others listed below. There were no ex secretaries.

Commercial Union Corporate Member Limited Address / Contact

Office Address St Helens 1 Undershaft
Office Address2 London
Town Non-geographic
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03381519
Date of Incorporation Thu, 5th Jun 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Peter T.

Position: Director

Appointed: 04 December 2020

Jonathan G.

Position: Director

Appointed: 03 November 2020

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 June 1997

Nigel R.

Position: Director

Appointed: 10 March 2016

Resigned: 08 February 2021

Jonathan P.

Position: Director

Appointed: 06 June 2013

Resigned: 10 March 2016

Jessie B.

Position: Director

Appointed: 23 November 2012

Resigned: 06 June 2013

Christopher J.

Position: Director

Appointed: 15 February 2012

Resigned: 17 July 2017

Stuart W.

Position: Director

Appointed: 26 August 2009

Resigned: 15 February 2012

Fernley D.

Position: Director

Appointed: 25 April 2008

Resigned: 30 April 2009

Sean E.

Position: Director

Appointed: 01 January 2007

Resigned: 10 May 2007

David M.

Position: Director

Appointed: 09 May 2006

Resigned: 23 November 2012

Scott E.

Position: Director

Appointed: 14 March 2006

Resigned: 02 October 2007

John S.

Position: Director

Appointed: 14 March 2006

Resigned: 25 April 2008

Philip E.

Position: Director

Appointed: 09 June 2005

Resigned: 14 March 2006

Caroline R.

Position: Director

Appointed: 23 January 2004

Resigned: 26 April 2004

Mark H.

Position: Director

Appointed: 31 March 2001

Resigned: 09 May 2006

Bridget M.

Position: Director

Appointed: 31 March 2001

Resigned: 09 June 2005

Michael B.

Position: Director

Appointed: 01 November 2000

Resigned: 31 March 2001

Patrick S.

Position: Director

Appointed: 01 November 2000

Resigned: 14 March 2006

Peter H.

Position: Director

Appointed: 07 December 1999

Resigned: 01 November 2000

Igal M.

Position: Director

Appointed: 30 September 1999

Resigned: 31 March 2001

Richard W.

Position: Director

Appointed: 01 July 1998

Resigned: 07 December 1999

Peter R.

Position: Director

Appointed: 22 July 1997

Resigned: 30 September 1999

Cornelis S.

Position: Director

Appointed: 05 June 1997

Resigned: 01 November 2000

Keith G.

Position: Director

Appointed: 05 June 1997

Resigned: 30 June 1998

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Undershaft Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Undershaft Limited

80 Fenchurch Street, London, EC3M 4AE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4075935
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (3 pages)

Company search

Advertisements