Norwich Union (shareholder Gp) Limited LONDON


Norwich Union (shareholder Gp) started in year 1999 as Private Limited Company with registration number 03783750. The Norwich Union (shareholder Gp) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ. Since 1999/07/15 Norwich Union (shareholder Gp) Limited is no longer carrying the name Catsearch.

The firm has 2 directors, namely Julian C., Tim R.. Of them, Tim R. has been with the company the longest, being appointed on 6 January 2023 and Julian C. has been with the company for the least time - from 24 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mary W. who worked with the the firm until 25 September 2000.

Norwich Union (shareholder Gp) Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03783750
Date of Incorporation Mon, 7th Jun 1999
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (389 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Julian C.

Position: Director

Appointed: 24 November 2023

Tim R.

Position: Director

Appointed: 06 January 2023

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 September 2000

Thomas G.

Position: Director

Appointed: 08 December 2021

Resigned: 06 January 2023

Richard D.

Position: Director

Appointed: 10 November 2021

Resigned: 24 November 2023

Paula G.

Position: Director

Appointed: 06 August 2021

Resigned: 30 November 2021

Rory T.

Position: Director

Appointed: 21 December 2020

Resigned: 06 August 2021

Christopher U.

Position: Director

Appointed: 21 November 2019

Resigned: 31 December 2021

Nicholas T.

Position: Director

Appointed: 31 March 2017

Resigned: 21 December 2020

Catherine M.

Position: Director

Appointed: 18 January 2016

Resigned: 15 October 2021

David S.

Position: Director

Appointed: 11 December 2015

Resigned: 25 July 2019

Michael F.

Position: Director

Appointed: 13 December 2013

Resigned: 10 October 2014

Nicholas P.

Position: Director

Appointed: 13 December 2013

Resigned: 28 October 2015

Mary Q.

Position: Director

Appointed: 19 December 2011

Resigned: 20 November 2013

Marcus S.

Position: Director

Appointed: 19 December 2011

Resigned: 11 February 2013

Richard J.

Position: Director

Appointed: 19 December 2011

Resigned: 14 December 2013

Fiona L.

Position: Director

Appointed: 19 December 2011

Resigned: 07 April 2017

Andrew A.

Position: Director

Appointed: 21 April 2008

Resigned: 30 May 2008

Robert S.

Position: Director

Appointed: 15 August 2007

Resigned: 20 December 2011

Richard J.

Position: Director

Appointed: 17 March 2004

Resigned: 09 July 2007

Philip C.

Position: Director

Appointed: 17 March 2004

Resigned: 09 July 2007

Chris L.

Position: Director

Appointed: 22 January 2002

Resigned: 20 December 2011

Julius G.

Position: Director

Appointed: 22 January 2002

Resigned: 13 June 2008

Richard J.

Position: Director

Appointed: 08 May 2001

Resigned: 22 January 2002

Ian W.

Position: Director

Appointed: 08 May 2001

Resigned: 20 December 2011

Michael S.

Position: Director

Appointed: 01 September 2000

Resigned: 08 May 2001

Mary W.

Position: Secretary

Appointed: 25 June 1999

Resigned: 25 September 2000

James W.

Position: Director

Appointed: 25 June 1999

Resigned: 08 May 2001

Nigel H.

Position: Director

Appointed: 25 June 1999

Resigned: 01 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 June 1999

Resigned: 25 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1999

Resigned: 25 June 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Aviva Life & Pensions Uk Limited from York, United Kingdom. The abovementioned PSC is classified 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.

Aviva Life & Pensions 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 3253947
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Catsearch July 15, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, January 2024
Free Download (31 pages)

Company search

Advertisements