AUA INSOLVENCY RISK SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
AUA INSOLVENCY RISK SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
AUA INSOLVENCY RISK SERVICES LIMITED was incorporated 16 years ago on 08/06/2007 and has the registered number: 06273355. The accounts status is FULL and accounts are next due on 30/09/2024.
AUA INSOLVENCY RISK SERVICES LIMITED was incorporated 16 years ago on 08/06/2007 and has the registered number: 06273355. The accounts status is FULL and accounts are next due on 30/09/2024.
AUA INSOLVENCY RISK SERVICES LIMITED - LONDON
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
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
6TH FLOOR ONE AMERICA SQUARE
LONDON
EC3N 2LB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ANGLO FRENCH UK LIMITED (until 12/01/2010)
ANGLO FRENCH UK LIMITED (until 12/01/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WARREN DOWNEY | Sep 1971 | British | Director | 2020-10-01 | CURRENT |
MR JOSEPH JAMES HANLY | Jul 1971 | Irish | Director | 2022-05-10 | CURRENT |
MS CLARE LEBECQ | Jul 1970 | British | Director | 2022-07-26 | CURRENT |
ADAM LOVEITT | Aug 1965 | British | Director | 2010-03-23 | CURRENT |
MS ELEANOR RACHEL SMITH | Secretary | 2022-09-29 | CURRENT | ||
MR LEE ANDERSON | Jan 1972 | British | Director | 2022-01-04 | CURRENT |
FRANCOIS MARTINACHE | Sep 1957 | French | Director | 2007-06-08 UNTIL 2009-12-16 | RESIGNED |
CARGIL MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2007-06-08 UNTIL 2010-01-13 | RESIGNED | ||
MR TIM NICHOLAS MCNALLY | Oct 1967 | British | Director | 2008-05-09 UNTIL 2010-01-26 | RESIGNED |
RAFAEL ODASSO | Apr 1969 | French | Director | 2007-06-08 UNTIL 2009-12-16 | RESIGNED |
MR GEORGE PRITCHARD | May 1950 | British | Director | 2010-03-23 UNTIL 2014-05-06 | RESIGNED |
MR DAVID FREDERICK OVERALL | Jan 1965 | British | Director | 2010-02-05 UNTIL 2014-11-06 | RESIGNED |
MR DOUGLAS STUART LAIRD | Feb 1954 | British | Director | 2010-01-13 UNTIL 2012-06-29 | RESIGNED |
MRS FRANCES MOULE | Secretary | 2018-05-14 UNTIL 2020-10-01 | RESIGNED | ||
JEANETTE MARY MANSELL | British | Secretary | 2010-01-13 UNTIL 2016-06-23 | RESIGNED | |
MR NICOLAS JOHN HORNSEY | Secretary | 2016-08-23 UNTIL 2018-05-14 | RESIGNED | ||
MR GRANT THOMPSON | Oct 1980 | British | Director | 2018-11-08 UNTIL 2019-09-09 | RESIGNED |
ALEXANDRE MARTINACHE | May 1970 | French | Director | 2007-06-08 UNTIL 2009-12-16 | RESIGNED |
MR CHARLES LOVE | Apr 1982 | British | Director | 2020-10-01 UNTIL 2022-03-04 | RESIGNED |
CLAUDE LOUIS | Apr 1947 | French | Director | 2007-06-08 UNTIL 2009-12-16 | RESIGNED |
MR JAMES ASHLEY LEWIS | Sep 1969 | British | Director | 2018-08-30 UNTIL 2020-10-01 | RESIGNED |
LEA YEAT LIMITED | Director | 2007-06-08 UNTIL 2007-06-08 | RESIGNED | ||
ELIZABETH CAROLL GRAHAM | May 1978 | British | Director | 2015-06-15 UNTIL 2019-07-31 | RESIGNED |
MR DAVID JONATHAN HARRIS | Oct 1963 | British | Director | 2010-09-01 UNTIL 2012-01-05 | RESIGNED |
MR WAYNE JAMES | Apr 1979 | British | Director | 2014-02-25 UNTIL 2014-09-30 | RESIGNED |
MR ANDREW PHILIP CHURCHILL | Jul 1959 | English | Director | 2010-01-13 UNTIL 2014-05-06 | RESIGNED |
TRAVIS ALFRED BOWLES | Sep 1974 | British | Director | 2014-02-26 UNTIL 2018-02-06 | RESIGNED |
JOHN ANTHONY BECK | May 1947 | British | Director | 2008-05-09 UNTIL 2010-01-25 | RESIGNED |
JOHN CLIFFORD BAILEY | May 1955 | British | Director | 2012-10-08 UNTIL 2018-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miles Smith Insurance Solutions Limited | 2020-10-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Amlin Corporate Services Limited | 2016-04-06 - 2020-10-01 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |