Yorkshire Insurance Company Limited LONDON


Founded in 1908, Yorkshire Insurance Company, classified under reg no. 00098235 is an active company. Currently registered at St Helen's EC3P 3DQ, London the company has been in the business for one hundred and sixteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

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 present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard W. who worked with the the company until 30 November 1998.

Yorkshire Insurance Company 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 00098235
Date of Incorporation Wed, 3rd Jun 1908
Industry Non-trading company
End of financial Year 31st December
Company age 116 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 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 December 1998

Alexander H.

Position: Director

Appointed: 10 April 2019

Resigned: 18 February 2021

Charlotte B.

Position: Director

Appointed: 12 September 2018

Resigned: 03 October 2018

Adaeze O.

Position: Director

Appointed: 08 March 2018

Resigned: 10 April 2019

Rowan H.

Position: Director

Appointed: 25 September 2015

Resigned: 16 February 2018

Kathryn B.

Position: Director

Appointed: 12 August 2014

Resigned: 25 September 2015

Kirstine C.

Position: Director

Appointed: 31 December 2009

Resigned: 12 August 2014

April C.

Position: Director

Appointed: 01 November 2007

Resigned: 31 December 2009

David R.

Position: Director

Appointed: 16 February 2007

Resigned: 31 December 2020

Stuart M.

Position: Director

Appointed: 16 February 2007

Resigned: 01 November 2007

Andrew M.

Position: Director

Appointed: 29 July 2004

Resigned: 16 February 2007

Michael B.

Position: Director

Appointed: 26 November 2001

Resigned: 31 December 2003

Philip T.

Position: Director

Appointed: 26 November 2001

Resigned: 31 March 2004

Anthony W.

Position: Director

Appointed: 26 November 2001

Resigned: 31 July 2003

Philip S.

Position: Director

Appointed: 26 November 2001

Resigned: 16 February 2007

Richard H.

Position: Director

Appointed: 26 November 2001

Resigned: 16 February 2007

Bridget M.

Position: Director

Appointed: 31 March 2001

Resigned: 26 November 2001

Mark H.

Position: Director

Appointed: 31 March 2001

Resigned: 26 November 2001

Igal M.

Position: Director

Appointed: 14 November 2000

Resigned: 31 March 2001

Michael B.

Position: Director

Appointed: 14 November 2000

Resigned: 31 March 2001

Patrick S.

Position: Director

Appointed: 14 November 2000

Resigned: 16 February 2007

Cornelis S.

Position: Director

Appointed: 01 December 1998

Resigned: 14 November 2000

Paul F.

Position: Director

Appointed: 01 December 1998

Resigned: 14 November 2000

David M.

Position: Director

Appointed: 01 December 1998

Resigned: 14 November 2000

Robert N.

Position: Director

Appointed: 01 December 1998

Resigned: 14 November 2000

Peter C.

Position: Director

Appointed: 01 April 1998

Resigned: 30 November 1998

Russell E.

Position: Director

Appointed: 01 February 1997

Resigned: 31 March 1998

Philip T.

Position: Director

Appointed: 01 February 1997

Resigned: 30 November 1998

Barrie H.

Position: Director

Appointed: 01 December 1992

Resigned: 30 November 1995

Charles B.

Position: Director

Appointed: 16 May 1992

Resigned: 31 December 1996

Richard W.

Position: Secretary

Appointed: 16 May 1992

Resigned: 30 November 1998

Robert S.

Position: Director

Appointed: 16 May 1992

Resigned: 30 November 1998

Thomas R.

Position: Director

Appointed: 16 May 1992

Resigned: 30 November 1992

William R.

Position: Director

Appointed: 16 May 1992

Resigned: 31 December 1995

Nigel L.

Position: Director

Appointed: 16 May 1992

Resigned: 01 February 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, 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

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 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 Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 24th, July 2023
Free Download (2 pages)

Company search

Advertisements