UNUM LIMITED - SURREY


Company Profile Company Filings

Overview

UNUM LIMITED is a Private Limited Company from SURREY and has the status: Active.
UNUM LIMITED was incorporated 53 years ago on 03/07/1970 and has the registered number: 00983768. The accounts status is FULL and accounts are next due on 30/09/2024.

UNUM LIMITED - SURREY

This company is listed in the following categories:
65110 - Life insurance
65120 - Non-life insurance

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

MILTON COURT
SURREY
RH4 3LZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/01/2024 22/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LYNDSEY ANN HURLEY Secretary 2023-10-01 CURRENT
MR JONATHAN MARK DYE Dec 1966 British Director 2023-11-17 CURRENT
JONATHAN PAUL FLETCHER Sep 1972 British Director 2017-02-22 CURRENT
MR NICHOLAS HUGH POYNTZ-WRIGHT Apr 1963 British Director 2019-07-01 CURRENT
MR MICHAEL QUINN SIMONDS Oct 1973 American Director 2021-12-02 CURRENT
MR MARK PAUL TILL Aug 1967 British Director 2021-04-01 CURRENT
MR STUART ROBERT VANN Jul 1971 British Director 2021-10-27 CURRENT
MS SARAH ANN DAVIES Apr 1964 British Director 2022-10-01 CURRENT
KENNETH WALLACE BOLTON Jun 1936 Secretary RESIGNED
GRAHAM JOHN HOCKINGS Feb 1950 British Director RESIGNED
RODNEY NELSON HOOK Nov 1946 American Director 1992-11-03 UNTIL 1995-08-11 RESIGNED
JOANNE HINDLE Oct 1957 British Director 2002-02-26 UNTIL 2008-02-28 RESIGNED
MR STEPHEN PAUL HARRY Sep 1968 British Director 2012-09-17 UNTIL 2017-01-01 RESIGNED
JOHN HARKNESS Nov 1954 British Director 2000-05-25 UNTIL 2002-11-04 RESIGNED
MR PETER ROBERT HALES Oct 1946 British Director 2008-08-28 UNTIL 2014-12-31 RESIGNED
RUTHELLEN KENISON GREENE Apr 1961 American Director 2000-02-17 UNTIL 2006-11-01 RESIGNED
MR WARD IRVING GRAFFAM Sep 1940 American Director RESIGNED
MISS STACEY ELEANOR ARNOLD Secretary 2013-08-08 UNTIL 2014-09-05 RESIGNED
MRS CHARLOTTE BIRKS Sep 1976 Secretary 2009-09-29 UNTIL 2012-08-08 RESIGNED
STEPHEN MICHAEL REDMAN Dec 1958 British Secretary 1991-09-25 UNTIL 2002-01-21 RESIGNED
MR PAUL ANTHONY RALPH Secretary 2022-07-01 UNTIL 2023-10-01 RESIGNED
MR MALCOLM GRAHAM MCCAIG May 1955 British Director 2009-07-22 UNTIL 2019-08-07 RESIGNED
MR DAVID JOHN BUTLER Jan 1963 Secretary 2009-01-22 UNTIL 2009-09-29 RESIGNED
MR DAVID CLIVE WHITEHEAD Secretary 2014-09-05 UNTIL 2015-01-30 RESIGNED
MR DAVID CLIVE WHITEHEAD Secretary 2021-04-23 UNTIL 2022-07-01 RESIGNED
PENELOPE ANN TOMPKINS Oct 1953 Secretary 2002-01-21 UNTIL 2009-01-22 RESIGNED
MR THOMAS EDWARD CLARKE Secretary 2012-08-08 UNTIL 2013-08-08 RESIGNED
MR PETER JOHN GODDARD Secretary 2015-01-30 UNTIL 2015-03-02 RESIGNED
MR STEVEN JOHN LEVERETT Secretary 2015-03-02 UNTIL 2021-04-23 RESIGNED
MARTYN RICHARD FIELD May 1944 British Director RESIGNED
MR PAUL JOHN DAVIES Jul 1951 British Director 2004-01-01 UNTIL 2008-02-29 RESIGNED
LAWRENCE CHURCHILL Aug 1946 British Director 1998-10-01 UNTIL 2002-12-01 RESIGNED
MR STEPHEN BARNARD CENTER Apr 1938 American Director 1991-10-23 UNTIL 1996-11-06 RESIGNED
THOMAS GIPP BROWN Dec 1944 American Director 1995-08-01 UNTIL 1999-03-15 RESIGNED
CHERYL ANN BREWER Aug 1955 American Director 2002-02-26 UNTIL 2008-02-29 RESIGNED
WILLIAM FRANCIS BRENNAN Sep 1936 Us Citizen Director RESIGNED
PETER DEWIS Jan 1953 British Director 2004-01-01 UNTIL 2008-02-29 RESIGNED
MR PAUL RICHARD BRADSHAW Jan 1950 British Director 2008-08-18 UNTIL 2010-08-20 RESIGNED
CHERYL CAMPBELL BLACK Aug 1958 Scottish Director 2014-12-01 UNTIL 2023-11-17 RESIGNED
MR KEVIN CHARLES BOUNDS Feb 1953 British Director 2005-03-31 UNTIL 2009-12-18 RESIGNED
MISS SAMANTHA JANE HOE-RICHARDSON Jan 1971 British Director 2017-04-18 UNTIL 2020-11-30 RESIGNED
ROBERT ERNEST BROATCH Jul 1948 American Director 1999-08-18 UNTIL 2000-03-03 RESIGNED
MR GWAIN GILLESPIE Dec 1931 American Director 1991-10-23 UNTIL 1993-10-18 RESIGNED
EARL ROBERT KINNEY Apr 1917 Usa Director 1991-10-23 UNTIL 1996-11-06 RESIGNED
MR EDWARD LANGSTON May 1953 British Director 2007-08-13 UNTIL 2015-03-31 RESIGNED
JOHN CHARLES FINAN May 1938 Irish Director RESIGNED
MR MALCOLM GRAHAM MCCAIG May 1955 British Director 2020-12-01 UNTIL 2021-05-31 RESIGNED
MR CLIFTON ADRIAN MELVIN Aug 1954 British Director 2014-12-01 UNTIL 2023-08-09 RESIGNED
MR JOHN FRANCIS MCGARRY Feb 1958 American Director 2010-07-19 UNTIL 2012-09-17 RESIGNED
MR RICHARD PAUL MCKENNEY Oct 1968 American Director 2014-12-01 UNTIL 2019-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Unum Group 2020-12-30 - 2020-12-30 Chattanooga   Tennessee Ownership of shares 25 to 50 percent
Unumprovident Finance Company Limited 2017-01-18 - 2020-12-30 Dorking   Surrey Ownership of shares 25 to 50 percent
Unum European Holding Company Limited 2017-01-18 Dorking   Surrey Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CORNISH MUTUAL ASSURANCE COMPANY,LIMITED TRURO Active FULL 65120 - Non-life insurance
SAGA SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 66220 - Activities of insurance agents and brokers
SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITED BASINGSTOKE Active FULL 66290 - Other activities auxiliary to insurance and pension funding
EAGLE STAR DIRECT (CAMBERLEY) LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
UNUM EUROPEAN HOLDING COMPANY LIMITED SURREY Active FULL 64205 - Activities of financial services holding companies
SAGA PERSONAL FINANCE LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
ASHBROOKE UNDERWRITING LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
AUTOMOBILE ASSOCIATION HOLDINGS LIMITED BASINGSTOKE Active DORMANT 99999 - Dormant Company
JUST RETIREMENT LIMITED REIGATE ENGLAND Active FULL 66290 - Other activities auxiliary to insurance and pension funding
JUST RETIREMENT (HOLDINGS) LIMITED REIGATE ENGLAND Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
HUB FINANCIAL SOLUTIONS LIMITED REIGATE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ECOHYDRA TECHNOLOGIES LIMITED NORTHWOOD UNITED KINGDOM Active TOTAL EXEMPTION FULL 21200 - Manufacture of pharmaceutical preparations
DIRECT CHOICE INSURANCE SERVICES LIMITED FOLKESTONE Dissolved... FULL 66220 - Activities of insurance agents and brokers
GAUDI LIMITED SOUTHAMPTON In... GROUP 66290 - Other activities auxiliary to insurance and pension funding
GAUDI REGULATED SERVICES LIMITED SOUTHAMPTON In... FULL 66290 - Other activities auxiliary to insurance and pension funding
JUST RETIREMENT GROUP HOLDINGS LIMITED REIGATE ENGLAND Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
GAUDI TRUSTEES LIMITED WIMBORNE ENGLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
SAGA INVESTMENT SERVICES LIMITED FOLKESTONE Dissolved... UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
SUN LIFE ASSURANCE COMPANY OF CANADA (UK) LIMITED BELFAST Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL DENTAL PLAN LIMITED DORKING Active FULL 66290 - Other activities auxiliary to insurance and pension funding
UNUM EUROPEAN HOLDING COMPANY LIMITED SURREY Active FULL 64205 - Activities of financial services holding companies
CLAIMS SERVICES INTERNATIONAL LIMITED SURREY Active FULL 66290 - Other activities auxiliary to insurance and pension funding
UNUM SELECT LIMITED DORKING Active FULL 64999 - Financial intermediation not elsewhere classified