You are here: bizstats.co.uk > a-z index > C list > CG list

Cgnu Life Assurance Limited YORK


Founded in 1927, Cgnu Life Assurance, classified under reg no. 00226742 is an active company. Currently registered at Aviva YO90 1WR, York the company has been in the business for 97 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2000-10-02 Cgnu Life Assurance Limited is no longer carrying the name Cgu Life Assurance.

The company has 2 directors, namely Rhona S., Helen P.. Of them, Helen P. has been with the company the longest, being appointed on 31 December 2020 and Rhona S. has been with the company for the least time - from 18 February 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cgnu Life Assurance Limited Address / Contact

Office Address Aviva
Office Address2 Wellington Row
Town York
Post code YO90 1WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00226742
Date of Incorporation Tue, 20th Dec 1927
Industry Non-trading company
End of financial Year 31st December
Company age 97 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Rhona S.

Position: Director

Appointed: 18 February 2021

Helen P.

Position: Director

Appointed: 31 December 2020

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 October 2017

Alexander H.

Position: Director

Appointed: 04 February 2019

Resigned: 18 February 2021

David R.

Position: Director

Appointed: 20 November 2018

Resigned: 31 December 2020

Linda H.

Position: Director

Appointed: 31 August 2017

Resigned: 04 February 2019

Monica R.

Position: Director

Appointed: 26 May 2017

Resigned: 31 August 2017

Clair M.

Position: Director

Appointed: 01 August 2015

Resigned: 29 September 2017

Stephen H.

Position: Director

Appointed: 24 September 2012

Resigned: 20 November 2018

Jennifer W.

Position: Director

Appointed: 24 September 2012

Resigned: 31 August 2015

David B.

Position: Director

Appointed: 26 March 2009

Resigned: 24 September 2012

Toby S.

Position: Director

Appointed: 11 February 2009

Resigned: 23 May 2011

Cathryn R.

Position: Director

Appointed: 02 July 2008

Resigned: 31 December 2008

Jennifer W.

Position: Secretary

Appointed: 27 June 2007

Resigned: 31 August 2015

Nicolaos N.

Position: Director

Appointed: 16 October 2006

Resigned: 27 April 2009

Mark H.

Position: Director

Appointed: 19 May 2006

Resigned: 30 April 2010

Patrick S.

Position: Director

Appointed: 19 May 2006

Resigned: 03 May 2007

Keith A.

Position: Director

Appointed: 28 November 2005

Resigned: 14 September 2006

David B.

Position: Director

Appointed: 01 September 2005

Resigned: 22 May 2006

John L.

Position: Director

Appointed: 01 September 2005

Resigned: 24 September 2012

Stephen M.

Position: Director

Appointed: 29 April 2005

Resigned: 22 May 2006

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 December 2004

Resigned: 28 June 2007

Cathryn R.

Position: Director

Appointed: 02 August 2004

Resigned: 22 May 2006

John A.

Position: Director

Appointed: 02 August 2004

Resigned: 31 March 2006

Gary W.

Position: Director

Appointed: 01 September 2002

Resigned: 31 March 2006

James N.

Position: Director

Appointed: 22 November 2001

Resigned: 01 June 2005

Peter J.

Position: Director

Appointed: 02 October 2000

Resigned: 30 June 2001

Philip S.

Position: Director

Appointed: 01 September 2000

Resigned: 01 July 2003

Michael K.

Position: Director

Appointed: 01 September 2000

Resigned: 22 May 2006

Peter H.

Position: Director

Appointed: 01 September 2000

Resigned: 02 August 2004

Nicholas C.

Position: Director

Appointed: 01 September 2000

Resigned: 31 December 2001

Charles A.

Position: Director

Appointed: 01 September 2000

Resigned: 27 September 2001

Graham B.

Position: Director

Appointed: 19 October 1998

Resigned: 01 September 2000

Gillian V.

Position: Director

Appointed: 19 October 1998

Resigned: 30 November 2004

Peter H.

Position: Director

Appointed: 19 October 1998

Resigned: 01 September 2005

Ian L.

Position: Director

Appointed: 10 December 1997

Resigned: 11 May 1998

Philip T.

Position: Director

Appointed: 25 September 1996

Resigned: 19 October 1998

Philip W.

Position: Secretary

Appointed: 14 March 1996

Resigned: 30 November 2004

Brian R.

Position: Director

Appointed: 01 January 1996

Resigned: 16 June 1997

Barry F.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 1997

Robert S.

Position: Director

Appointed: 07 December 1995

Resigned: 19 October 1998

Lyndon B.

Position: Director

Appointed: 28 September 1995

Resigned: 11 May 1998

Michael U.

Position: Director

Appointed: 01 October 1993

Resigned: 28 November 2005

Alexander G.

Position: Secretary

Appointed: 01 August 1993

Resigned: 13 March 1996

William R.

Position: Director

Appointed: 25 April 1992

Resigned: 31 December 1995

David A.

Position: Director

Appointed: 25 April 1992

Resigned: 19 March 1997

Ian J.

Position: Director

Appointed: 25 April 1992

Resigned: 19 March 1997

Richard O.

Position: Director

Appointed: 25 April 1992

Resigned: 16 March 1995

Thomas R.

Position: Director

Appointed: 25 April 1992

Resigned: 30 November 1992

Julian T.

Position: Director

Appointed: 25 April 1992

Resigned: 31 March 1993

Barrie H.

Position: Director

Appointed: 25 April 1992

Resigned: 30 November 1995

William J.

Position: Director

Appointed: 25 April 1992

Resigned: 01 September 2000

Ian C.

Position: Secretary

Appointed: 25 April 1992

Resigned: 31 July 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, 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. Another entity in the persons with significant control register is Aviva Life Holdings Uk Limited that put York, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Undershaft Limited

St Helen's 1 Undershaft, London, EC3P 3DQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4075935
Notified on 30 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aviva Life Holdings Uk Limited

Aviva Wellington Row, York, YO90 1WR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2403518
Notified on 6 April 2016
Ceased on 30 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cgu Life Assurance October 2, 2000
General Accident Life Assurance October 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements