Home And Legacy Insurance Services Limited GUILDFORD


Founded in 1995, Home And Legacy Insurance Services, classified under reg no. 03007252 is an active company. Currently registered at 57 Ladymead GU1 1DB, Guildford the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 21st April 1995 Home And Legacy Insurance Services Limited is no longer carrying the name Inlaw Eighty.

At the moment there are 3 directors in the the firm, namely Ulf L., Kieran O. and Andrew R.. In addition one secretary - Christopher T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Home And Legacy Insurance Services Limited Address / Contact

Office Address 57 Ladymead
Town Guildford
Post code GU1 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03007252
Date of Incorporation Mon, 9th Jan 1995
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Ulf L.

Position: Director

Appointed: 30 May 2023

Kieran O.

Position: Director

Appointed: 05 April 2022

Andrew R.

Position: Director

Appointed: 19 March 2021

Christopher T.

Position: Secretary

Appointed: 01 February 2021

Stephen T.

Position: Director

Appointed: 05 April 2022

Resigned: 30 June 2023

Fernley D.

Position: Director

Appointed: 15 March 2019

Resigned: 29 May 2023

Kathryn F.

Position: Director

Appointed: 19 May 2017

Resigned: 30 September 2020

Gary D.

Position: Director

Appointed: 22 November 2016

Resigned: 13 July 2021

Mark W.

Position: Director

Appointed: 28 April 2014

Resigned: 19 June 2023

Adrian E.

Position: Director

Appointed: 28 April 2014

Resigned: 01 September 2023

Neil B.

Position: Director

Appointed: 17 March 2014

Resigned: 30 April 2016

Mark C.

Position: Director

Appointed: 28 January 2011

Resigned: 31 December 2018

Robin J.

Position: Secretary

Appointed: 21 July 2009

Resigned: 01 February 2021

Steven H.

Position: Secretary

Appointed: 16 September 2008

Resigned: 21 July 2009

Philip D.

Position: Director

Appointed: 16 July 2008

Resigned: 19 May 2017

Jonathan D.

Position: Director

Appointed: 12 November 2007

Resigned: 11 February 2014

Barry O.

Position: Director

Appointed: 18 September 2007

Resigned: 13 November 2023

Christopher K.

Position: Secretary

Appointed: 07 September 2006

Resigned: 16 August 2008

George S.

Position: Director

Appointed: 15 June 2006

Resigned: 29 September 2010

John L.

Position: Director

Appointed: 15 June 2006

Resigned: 09 November 2007

Nicholas H.

Position: Director

Appointed: 15 June 2006

Resigned: 30 November 2007

David T.

Position: Director

Appointed: 15 June 2006

Resigned: 30 June 2013

Michael H.

Position: Director

Appointed: 28 January 2004

Resigned: 15 June 2006

Graham S.

Position: Director

Appointed: 28 January 2004

Resigned: 15 June 2006

Jean C.

Position: Director

Appointed: 26 November 2003

Resigned: 30 June 2007

Simon L.

Position: Director

Appointed: 26 November 2003

Resigned: 31 August 2007

Simon L.

Position: Secretary

Appointed: 03 September 2003

Resigned: 03 September 2003

Gary B.

Position: Director

Appointed: 27 October 1995

Resigned: 15 June 2006

Jean C.

Position: Secretary

Appointed: 27 October 1995

Resigned: 07 September 2006

Robyn H.

Position: Director

Appointed: 27 October 1995

Resigned: 04 December 1996

Nicholas G.

Position: Director

Appointed: 09 January 1995

Resigned: 27 October 1995

David C.

Position: Director

Appointed: 09 January 1995

Resigned: 27 October 1995

David C.

Position: Secretary

Appointed: 09 January 1995

Resigned: 27 October 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Allianz Holdings Plc from Guildford, England. The abovementioned PSC is categorised as "a public limited company", 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.

Allianz Holdings Plc

57 Ladymead, Guildford, Surrey, GU1 1DB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 5134436
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Inlaw Eighty April 21, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 23rd, November 2023
Free Download (28 pages)

Company search

Advertisements