UNDERSHAFT (NULLA) LIMITED - YORK
Company Profile | Company Filings |
Overview
UNDERSHAFT (NULLA) LIMITED is a Private Limited Company from YORK ENGLAND and has the status: Active.
UNDERSHAFT (NULLA) LIMITED was incorporated 104 years ago on 04/12/1919 and has the registered number: 00161274. The accounts status is DORMANT and accounts are next due on 30/09/2024.
UNDERSHAFT (NULLA) LIMITED was incorporated 104 years ago on 04/12/1919 and has the registered number: 00161274. The accounts status is DORMANT and accounts are next due on 30/09/2024.
UNDERSHAFT (NULLA) LIMITED - YORK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
AVIVA
YORK
NORTH YORKSHIRE
YO90 1WR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NORWICH UNION LINKED LIFE ASSURANCE LIMITED (until 05/11/2009)
NORWICH UNION LINKED LIFE ASSURANCE LIMITED (until 05/11/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2004-12-01 | CURRENT | ||
MS HELEN POTTER | Oct 1982 | British,German | Director | 2020-12-31 | CURRENT |
MS RHONA HELEN SIM | Feb 1965 | British | Director | 2021-02-18 | CURRENT |
CATHRYN ELIZABETH RILEY | Apr 1962 | British | Director | 2004-08-02 UNTIL 2006-02-27 | RESIGNED |
MRS GILLIAN MARGARET VANCE | Aug 1954 | British | Director | 1998-10-19 UNTIL 2004-11-30 | RESIGNED |
ROBERT AVISSON SCOTT | Jan 1942 | Australian | Director | 1995-12-07 UNTIL 1998-10-19 | RESIGNED |
JULIAN HUGH RENWICK TONKS | Mar 1930 | British | Director | RESIGNED | |
PHILIP JOHNSON TWYMAN | Mar 1944 | Australian | Director | 1996-09-25 UNTIL 1998-10-19 | RESIGNED |
MR MICHAEL NORRIS URMSTON | Mar 1949 | British | Director | 1993-10-01 UNTIL 2005-11-28 | RESIGNED |
MR DAVID ROWLEY ROSE | Mar 1950 | British | Director | 2018-11-20 UNTIL 2020-12-31 | RESIGNED |
THE RT HON THE LORD LANG OF MONKTON IAN BRUCE LANG OF MONKTON | Jun 1940 | British | Director | 1997-12-10 UNTIL 1998-05-11 | RESIGNED |
WILLIAM NELSON ROBERTSON | Dec 1933 | British | Director | RESIGNED | |
MR PHILIP GORDON SCOTT | Jan 1954 | British | Director | 2000-09-01 UNTIL 2003-07-01 | RESIGNED |
MISS MONICA RISAM | Jun 1972 | British,American | Director | 2017-05-26 UNTIL 2017-08-31 | RESIGNED |
MR IAN ANDREW HILL JOHNSTON | Jul 1926 | British | Director | RESIGNED | |
BRIAN RICHARDSON | Jun 1986 | British | Director | 1996-01-01 UNTIL 1997-06-16 | RESIGNED |
THE RT HON THE LORD BOLTON RICHARD WILLIAM ALGAR ORDE-POWLETT | Jul 1929 | British | Director | RESIGNED | |
JAMES ALLEN NEWMAN | Jul 1964 | British | Director | 2001-11-22 UNTIL 2005-06-01 | RESIGNED |
MR PATRICK JOHN NEVILLE | Nov 1960 | British | Director | 2010-10-13 UNTIL 2012-03-26 | RESIGNED |
CLAIR LOUISE MARSHALL | Aug 1961 | British | Director | 2015-08-01 UNTIL 2017-09-29 | RESIGNED |
PHILIP MARTIN WHITE | Dec 1959 | British | Secretary | 1996-03-14 UNTIL 2004-11-30 | RESIGNED |
THOMAS ROBERTS | Jun 1930 | British | Director | RESIGNED | |
MR MICHAEL TERENCE KIRSCH | Nov 1961 | British | Director | 2000-09-01 UNTIL 2006-02-27 | RESIGNED |
ALEXANDER DONALD GRAHAM | Dec 1951 | British | Secretary | 1993-08-01 UNTIL 1996-03-13 | RESIGNED |
MR IAN ALEXANDER CHAMBERS | British | Secretary | RESIGNED | ||
MR JULIAN RAY WOODFORD | Jan 1963 | British | Director | 2012-03-26 UNTIL 2012-11-21 | RESIGNED |
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Director | 2006-02-27 UNTIL 2010-10-14 | RESIGNED | ||
GARY NIGEL WITHERS | Oct 1962 | British | Director | 2002-09-01 UNTIL 2006-02-27 | RESIGNED |
MR PETER THOMAS JOHNSON | May 1954 | British | Director | 2000-10-02 UNTIL 2001-06-30 | RESIGNED |
MR WILLIAM HENDERSON JACK | Dec 1944 | British | Director | RESIGNED | |
MR BARRIE HOLDER | Jul 1945 | British | Director | RESIGNED | |
MR PETER EDWARD HESSEY | Aug 1951 | British | Director | 2000-09-01 UNTIL 2004-08-02 | RESIGNED |
MR ALEXANDER JAMES WILLIAM HAYNES | Jul 1992 | British | Director | 2019-02-04 UNTIL 2021-02-18 | RESIGNED |
MR STEPHEN ANTHONY HAMPSON | Feb 1973 | British | Director | 2012-11-21 UNTIL 2018-11-20 | RESIGNED |
MS LINDA HALL | May 1956 | British | Director | 2017-08-31 UNTIL 2019-02-04 | RESIGNED |
MR PETER ROBERT HALES | Oct 1946 | British | Director | 1998-10-19 UNTIL 2005-09-01 | RESIGNED |
MS JENNIFER JANE WILMAN | May 1956 | British | Director | 2008-10-01 UNTIL 2015-08-31 | RESIGNED |
LORD BARRY OWEN SOMERSET FARNHAM | Jul 1931 | British | Director | 1996-01-01 UNTIL 1997-12-31 | RESIGNED |
LYNDON BOLTON | Jan 1937 | British | Director | 1995-09-28 UNTIL 1998-05-11 | RESIGNED |
MR GRAHAM MICHAEL BERVILLE | Aug 1956 | British | Director | 1998-10-19 UNTIL 2000-09-01 | RESIGNED |
CHARLES ANDREW ANDERSON | Apr 1955 | British | Director | 2000-09-01 UNTIL 2001-09-27 | RESIGNED |
THE RT HON EARL DAVID GEORGE PATRICK COKE AIRLIE | May 1926 | British | Director | RESIGNED | |
MR JOHN DAVID AINLEY | Sep 1956 | British | Director | 2004-08-02 UNTIL 2006-02-27 | RESIGNED |
MR KEITH WILLIAM ABERCROMBY | Mar 1964 | British | Director | 2005-11-28 UNTIL 2006-02-27 | RESIGNED |
NICHOLAS ANDREW COURTENAY-SMITH | Oct 1950 | British | Director | 2000-09-01 UNTIL 2001-12-31 | RESIGNED |
AVIVA DIRECTOR SERVICES LIMITED | Corporate Director | 2006-02-27 UNTIL 2010-10-14 | RESIGNED | ||
MR STEPHEN ANDREW JOSEPH MANN | Nov 1965 | British | Director | 2005-04-29 UNTIL 2006-02-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Undershaft Limited | 2023-09-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Aviva Life Holdings Uk Limited | 2016-04-06 - 2023-09-30 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |