OAK UNDERWRITING PLC - FAREHAM
Company Profile | Company Filings |
Overview
OAK UNDERWRITING PLC is a Public Limited Company from FAREHAM and has the status: Active.
OAK UNDERWRITING PLC was incorporated 24 years ago on 23/12/1999 and has the registered number: 03899586. The accounts status is FULL and accounts are next due on 30/06/2024.
OAK UNDERWRITING PLC was incorporated 24 years ago on 23/12/1999 and has the registered number: 03899586. The accounts status is FULL and accounts are next due on 30/06/2024.
OAK UNDERWRITING PLC - FAREHAM
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 | 30/06/2024 |
Registered Office
THE ZURICH CENTRE 3000 PARKWAY
FAREHAM
HAMPSHIRE
PO15 7JZ
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 |
---|---|---|---|---|---|
NIGEL CHRISTOPHER EMSON | Nov 1965 | British | Director | 2018-06-29 | CURRENT |
ZURICH CORPORATE SECRETARY (UK) LIMITED | Corporate Secretary | 2018-06-29 | CURRENT | ||
MRS SHELBY VINCENT | Jul 1972 | British | Director | 2023-08-21 | CURRENT |
ROBERT PHILIP TROTT | Mar 1948 | British | Director | 2004-11-01 UNTIL 2013-06-28 | RESIGNED |
STEPHEN MITCHELL KINGSHOTT | Nov 1963 | British | Director | 2011-09-01 UNTIL 2013-06-19 | RESIGNED |
MR CALVIN DAVID OWEN | Jun 1962 | British | Director | 2007-02-01 UNTIL 2011-08-26 | RESIGNED |
KENNETH ANDREW LEITCH | Dec 1964 | British | Director | 2017-03-22 UNTIL 2018-06-29 | RESIGNED |
MR MICHAEL GORDON LIVINGSTONE | Jun 1935 | British | Director | 2001-05-22 UNTIL 2005-07-01 | RESIGNED |
ANTHONY JAMES LUMSDEN COOK | Aug 1935 | British | Director | 1999-12-23 UNTIL 2005-12-31 | RESIGNED |
MR TIMOTHY DAVID PAYNE | Oct 1978 | British | Director | 2014-07-14 UNTIL 2018-06-29 | RESIGNED |
MR MARK PETERS | Dec 1968 | British | Director | 2018-07-17 UNTIL 2020-07-17 | RESIGNED |
KATHRYN ANNA BAILY | Secretary | 2011-04-27 UNTIL 2012-06-13 | RESIGNED | ||
MANDY LINDA HORNE | Oct 1966 | British | Director | 2003-11-24 UNTIL 2006-06-30 | RESIGNED |
TIMOTHY JAMES GRANT | Aug 1964 | British | Director | 2018-06-29 UNTIL 2023-08-22 | RESIGNED |
MR GORDON DAVID SPENCER JONES | Oct 1948 | British | Secretary | 1999-12-23 UNTIL 2003-11-24 | RESIGNED |
MR PAUL SPENCER DAVIES | Jul 1977 | British | Secretary | 2006-12-11 UNTIL 2011-04-27 | RESIGNED |
SALLY ANNE BUCKLE | Aug 1963 | British | Secretary | 2003-11-24 UNTIL 2006-12-11 | RESIGNED |
DYE & DURHAM SECRETARIAL LIMITED | Corporate Director | 1999-12-23 UNTIL 1999-12-23 | RESIGNED | ||
MR GORDON DAVID SPENCER JONES | Oct 1948 | British | Director | 1999-12-23 UNTIL 2003-11-24 | RESIGNED |
STEPHEN CHARLES ENDEAN | Aug 1959 | British | Director | 2001-05-22 UNTIL 2003-11-24 | RESIGNED |
MR PAUL JOHN GLASPER | Jun 1969 | British | Director | 2018-07-04 UNTIL 2021-06-04 | RESIGNED |
MISS JILL WHITE | Nov 1960 | British | Director | 2013-06-14 UNTIL 2014-04-30 | RESIGNED |
MR MARK LEE ALLAN | Jan 1973 | British | Director | 2014-04-16 UNTIL 2017-10-13 | RESIGNED |
MS SARAH ELIZABETH WILLOUGHBY | Jun 1969 | British | Director | 2015-09-16 UNTIL 2016-11-30 | RESIGNED |
MR MARK DOUGLAS ANTHONY CHRISTER | Jul 1969 | British | Director | 2011-09-01 UNTIL 2014-08-18 | RESIGNED |
MR MARK COFFEY | Jul 1964 | British | Director | 2014-07-25 UNTIL 2018-06-29 | RESIGNED |
MR ANDREW SOMERVILLE CROSS | Mar 1957 | British | Director | 2003-11-24 UNTIL 2011-04-27 | RESIGNED |
MR PAUL SPENCER DAVIES | Jul 1977 | British | Director | 2007-12-17 UNTIL 2013-12-04 | RESIGNED |
MS SARAH ELIZABETH WILLOUGHBY | Jun 1969 | British | Director | 2007-02-01 UNTIL 2011-08-26 | RESIGNED |
MR DAVID JASON WHITE | Feb 1970 | British | Director | 2018-06-29 UNTIL 2019-01-31 | RESIGNED |
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 1999-12-23 UNTIL 1999-12-23 | RESIGNED | ||
ROYSUN LIMITED | Corporate Secretary | 2012-06-21 UNTIL 2018-06-29 | RESIGNED | ||
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 1999-12-23 UNTIL 1999-12-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zurich Holdings (Uk) Limited | 2018-06-29 | Fareham England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Royal & Sun Alliance Insurance Plc | 2016-04-06 - 2018-06-29 | Horsham West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |