You are here: bizstats.co.uk > a-z index > U list > UN list

Unum European Holding Company Limited SURREY


Founded in 1990, Unum European Holding Company, classified under reg no. 02461639 is an active company. Currently registered at Milton Court RH4 3LZ, Surrey the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Jonathan D., Sarah D. and Stuart V. and others. In addition one secretary - Lyndsey H. - is with the firm. At present 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.

Unum European Holding Company Limited Address / Contact

Office Address Milton Court
Office Address2 Dorking
Town Surrey
Post code RH4 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02461639
Date of Incorporation Mon, 22nd Jan 1990
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Jonathan D.

Position: Director

Appointed: 17 November 2023

Lyndsey H.

Position: Secretary

Appointed: 01 October 2023

Sarah D.

Position: Director

Appointed: 01 October 2022

Stuart V.

Position: Director

Appointed: 27 October 2021

Mark T.

Position: Director

Appointed: 01 April 2021

Nicholas P.

Position: Director

Appointed: 01 July 2019

Jonathan F.

Position: Director

Appointed: 22 February 2017

Paul R.

Position: Secretary

Appointed: 01 July 2022

Resigned: 01 October 2023

Michael S.

Position: Director

Appointed: 02 December 2021

Resigned: 09 February 2024

David W.

Position: Secretary

Appointed: 23 April 2021

Resigned: 01 July 2022

Malcolm M.

Position: Director

Appointed: 01 December 2020

Resigned: 31 May 2021

Samantha H.

Position: Director

Appointed: 18 April 2017

Resigned: 30 November 2020

Malcolm M.

Position: Director

Appointed: 06 November 2015

Resigned: 07 August 2019

Richard M.

Position: Director

Appointed: 06 November 2015

Resigned: 31 May 2019

David S.

Position: Director

Appointed: 06 November 2015

Resigned: 31 March 2017

Cheryl B.

Position: Director

Appointed: 06 November 2015

Resigned: 17 November 2023

Clifton M.

Position: Director

Appointed: 06 November 2015

Resigned: 09 August 2023

Steven L.

Position: Secretary

Appointed: 02 March 2015

Resigned: 23 April 2021

Peter G.

Position: Secretary

Appointed: 30 January 2015

Resigned: 02 March 2015

David W.

Position: Secretary

Appointed: 05 September 2014

Resigned: 30 January 2015

Nancy A.

Position: Director

Appointed: 30 July 2014

Resigned: 19 October 2015

Stacey A.

Position: Secretary

Appointed: 08 August 2013

Resigned: 05 September 2014

Stephen H.

Position: Director

Appointed: 18 September 2012

Resigned: 01 January 2017

Thomas C.

Position: Secretary

Appointed: 18 September 2012

Resigned: 08 August 2013

Linda S.

Position: Director

Appointed: 01 May 2012

Resigned: 30 July 2014

John M.

Position: Director

Appointed: 19 July 2010

Resigned: 18 September 2012

Peadar O.

Position: Director

Appointed: 01 June 2010

Resigned: 01 April 2021

Charlotte B.

Position: Secretary

Appointed: 21 September 2009

Resigned: 18 September 2012

David B.

Position: Secretary

Appointed: 12 February 2009

Resigned: 21 September 2009

Vince M.

Position: Director

Appointed: 01 September 2008

Resigned: 02 September 2011

Martin M.

Position: Director

Appointed: 01 September 2008

Resigned: 31 May 2010

Graham H.

Position: Director

Appointed: 17 March 2003

Resigned: 29 September 2008

John W.

Position: Director

Appointed: 19 August 2002

Resigned: 28 February 2003

Penelope T.

Position: Secretary

Appointed: 21 January 2002

Resigned: 12 February 2009

Andrew S.

Position: Director

Appointed: 03 April 2000

Resigned: 25 August 2006

Ruthellen G.

Position: Director

Appointed: 17 February 2000

Resigned: 19 August 2002

Susan R.

Position: Director

Appointed: 15 March 1999

Resigned: 16 July 2010

Lawrence C.

Position: Director

Appointed: 01 October 1998

Resigned: 01 December 2002

Martyn F.

Position: Director

Appointed: 02 May 1995

Resigned: 30 September 1998

Thomas B.

Position: Director

Appointed: 02 May 1995

Resigned: 15 March 1999

Ward G.

Position: Director

Appointed: 22 January 1992

Resigned: 25 October 1996

Stephen R.

Position: Secretary

Appointed: 22 January 1992

Resigned: 21 January 2002

Brian W.

Position: Director

Appointed: 22 January 1992

Resigned: 25 October 1996

Gwain G.

Position: Director

Appointed: 22 January 1992

Resigned: 18 October 1993

James O.

Position: Director

Appointed: 22 January 1992

Resigned: 18 November 1999

William B.

Position: Director

Appointed: 28 March 1990

Resigned: 31 December 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Unum Group from Chattanooga, United States. The abovementioned PSC is classified as "a corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Unum Group

1 Fountain Square, Chattanooga, Tennessee, United States

Legal authority Delaware
Legal form Corporation
Notified on 18 January 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2023
filed on: 18th, April 2024
Free Download (54 pages)

Company search

Advertisements