SUN ALLIANCE AND LONDON INSURANCE LIMITED - HORSHAM


Company Profile Company Filings

Overview

SUN ALLIANCE AND LONDON INSURANCE LIMITED is a Private Limited Company from HORSHAM and has the status: Active.
SUN ALLIANCE AND LONDON INSURANCE LIMITED was incorporated 64 years ago on 06/10/1959 and has the registered number: 00638918. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

SUN ALLIANCE AND LONDON INSURANCE LIMITED - HORSHAM

This company is listed in the following categories:
64205 - Activities of financial services holding companies
74990 - Non-trading 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

ST MARK'S COURT
HORSHAM
WEST SUSSEX
RH12 1XL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/09/2023 09/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROYSUN LIMITED Corporate Secretary 2010-06-09 CURRENT
SIMON DE BAAT Mar 1980 British Director 2019-02-28 CURRENT
MRS RACHEL JANE MORRISON Jan 1968 British Director 2022-06-24 CURRENT
GRAEME MICHAEL ROBINSON Jan 1980 British Director 2021-09-08 CURRENT
THE LORD ROBERT HUGH MOLESWORTH KINDERSLEY DL Aug 1929 British Director RESIGNED
MR WILLIAM RUFUS BENJAMIN MCDONNELL Feb 1973 British Director 2011-06-16 UNTIL 2013-09-03 RESIGNED
MRS HELEN MARY MAXWELL Sep 1954 British Director 2005-12-22 UNTIL 2007-01-08 RESIGNED
YVONNE LEE Sep 1985 Australian Director 2017-06-16 UNTIL 2018-01-15 RESIGNED
MR JOHN MICHAEL MILLS Jan 1964 British Director 2013-09-03 UNTIL 2014-11-14 RESIGNED
CHARLOTTE DAWN ALETHEA HEISS Jul 1979 British Director 2013-09-03 UNTIL 2021-06-01 RESIGNED
SIR JOHN JAMES Mar 1935 British Director RESIGNED
MRS JENNIFER ANN MARGETTS Mar 1958 British Director 2013-09-03 UNTIL 2019-02-28 RESIGNED
SIR JOHN KEMP-WELCH Mar 1936 British Director 1994-06-01 UNTIL 1996-07-19 RESIGNED
GEORGE STEPHAN PATER Jul 1951 British Director 1998-12-11 UNTIL 2002-10-31 RESIGNED
SIR HENRY NEVILLE KESWICK Sep 1938 British Director RESIGNED
JAN VICTOR MILLER May 1951 British Director 1998-03-16 UNTIL 1998-12-11 RESIGNED
HENRY UVEDALE ANTROBUS LAMBERT Oct 1925 British Director RESIGNED
MR LUKE THOMAS Jun 1966 British Secretary 2006-05-18 UNTIL 2008-03-31 RESIGNED
JULIA CAROLINE POSSENER British Secretary 2008-03-31 UNTIL 2010-06-09 RESIGNED
JAN VICTOR MILLER May 1951 British Secretary 2002-05-30 UNTIL 2002-09-30 RESIGNED
VANESSA JONES Oct 1960 Secretary 2001-12-07 UNTIL 2002-04-26 RESIGNED
MISS JACQUELINE ELIZABETH FOX Dec 1959 Secretary 2002-09-30 UNTIL 2005-12-09 RESIGNED
MR MARK RICHARD CHAMBERS British Secretary 2005-12-09 UNTIL 2006-05-18 RESIGNED
HEATHER GWENDOLYN BRIERLEY Feb 1971 British Secretary 2000-09-15 UNTIL 2000-12-13 RESIGNED
MR JOHN HILTON BERG Nov 1947 British Secretary 1998-07-01 UNTIL 2000-09-15 RESIGNED
BERNADETTE CLARE YOUNG Secretary 2000-12-13 UNTIL 2001-12-07 RESIGNED
DAVID JAMES MILLER Feb 1952 British Secretary RESIGNED
SIR CHRISTOPHER JOHN BENSON Jul 1933 British Director RESIGNED
SIR EWEN ALASTAIR JOHN FERGUSSON Oct 1932 British Director 1993-04-07 UNTIL 1996-07-19 RESIGNED
MR MICHAEL LEWIS DEW Nov 1934 British Director RESIGNED
LEOPOLD DAVID DE ROTHSCHILD May 1927 British Director RESIGNED
MR IAN ADAM CRASTON Mar 1966 British Director 2004-07-27 UNTIL 2013-09-03 RESIGNED
MR ERIC GEORGE COWARD Jun 1932 British Director RESIGNED
MRS DENISE PATRICIA COCKREM Nov 1962 British Director 2005-12-22 UNTIL 2012-10-10 RESIGNED
MR ROBERT JOHN CLAYTON Nov 1970 British Director 2007-01-08 UNTIL 2013-09-03 RESIGNED
PETER FRANCIS FOREMAN Mar 1943 British Director 1995-07-01 UNTIL 1998-12-11 RESIGNED
HIS GRACE THE DUKE OF WESTMINSTER GERALD CAVENDISH Dec 1951 British Director 1995-02-01 UNTIL 1996-07-19 RESIGNED
STEPHEN WILLIAM BROUGHTON Apr 1947 British Director 1998-12-11 UNTIL 2002-09-30 RESIGNED
MR GEOFFREY BOWLER Jul 1924 British Director RESIGNED
MR PAUL LEWIS MILES Jun 1971 British Director 2008-05-22 UNTIL 2010-06-30 RESIGNED
ROBERT JOHN AYLING Aug 1946 British Director 1993-04-07 UNTIL 1996-07-19 RESIGNED
MS JANE ADAMSON Aug 1979 British Director 2020-09-18 UNTIL 2021-10-27 RESIGNED
MR GEOFFREY ERNEST BROWNE Jul 1930 British Director RESIGNED
COL (RETIRED) GRAEME ELDER GILCHRIST Dec 1934 British Director RESIGNED
MR MARK GEORGE CULMER Oct 1962 British Director 2005-12-22 UNTIL 2012-03-09 RESIGNED
THOMAS ARTHUR HAYES Mar 1943 British Director 1992-08-05 UNTIL 1998-12-11 RESIGNED
SIR ROGER ALBERT GARTSIDE NEVILLE Dec 1931 British Director RESIGNED
MR THOMAS SCOTT NELSON Mar 1939 British Director RESIGNED
MR MICHAEL HARRIS Oct 1965 British Director 2005-12-22 UNTIL 2013-05-31 RESIGNED
JAN VICTOR MILLER May 1951 British Director 2002-09-30 UNTIL 2004-09-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Royal & Sun Alliance Insurance Plc 2016-04-06 Horsham   West Sussex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLARIDGE'S HOTEL LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
COUTTS & COMPANY Active FULL 64191 - Banks
PA (GI) LIMITED BIRMINGHAM Active FULL 65120 - Non-life insurance
ALLIANCE ASSURANCE COMPANY LIMITED HORSHAM Active DORMANT 74990 - Non-trading company
BRUNNER INVESTMENT TRUST PLC(THE) LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
F&C PROPERTY INVESTMENTS LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
AMREF HEALTH AFRICA LONDON ENGLAND Active FULL 86900 - Other human health activities
HENRY MOORE FOUNDATION(THE) MUCH HADHAM Active GROUP 91012 - Archives activities
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY LONDON UNITED KINGDOM Active GROUP 61900 - Other telecommunications activities
RSA INSURANCE GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
RBS ASSET MANAGEMENT HOLDINGS LONDON ENGLAND Active FULL 70100 - Activities of head offices
GRACECHURCH UTG NO. 111 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
GRACECHURCH UTG NO. 112 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
GRACECHURCH UTG NO. 113 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
GRACECHURCH UTG NO. 114 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
GRACECHURCH UTG NO. 115 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
ICP GENERAL PARTNER LIMITED GRANTHAM Active FULL 65120 - Non-life insurance
THE ELIAS ASHMOLE TRUST OXFORD Active TOTAL EXEMPTION FULL 91020 - Museums activities
THE ARNOLD FOUNDATION FOR RUGBY SCHOOL RUGBY Active SMALL 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MARINE INSURANCE COMPANY LIMITED HORSHAM Active FULL 65120 - Non-life insurance
ALLIANCE ASSURANCE COMPANY LIMITED HORSHAM Active DORMANT 74990 - Non-trading company
SUN INSURANCE OFFICE LIMITED HORSHAM Active AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
WESTGATE PROPERTIES LIMITED HORSHAM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SUN ALLIANCE MORTGAGE COMPANY LIMITED HORSHAM Active AUDIT EXEMPTION SUBSI 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
THE GLOBE INSURANCE COMPANY LIMITED HORSHAM Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
REGENT SUBCO LIMITED HORSHAM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
UK INVESTMENT MANAGEMENT LIMITED HORSHAM ENGLAND Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies
LONDON ASSURANCE (THE) HORSHAM Active FULL 64209 - Activities of other holding companies n.e.c.