Company NameEdinburgh Assurance Company Limited
DirectorsStuart Alan Roper Mead and David Rowley Rose
Company StatusDissolved
Company Number00153220
CategoryPrivate Limited Company
Incorporation Date17 February 1919(105 years, 3 months ago)
Previous NameCommercial Union Pensions Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(87 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(87 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 March 1992(73 years, 1 month after company formation)
Appointment Duration32 years, 1 month
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameJohn Howard Webb
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(73 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleGroup Actuary
Correspondence Address1 Sudeley Street
Islington
London
N1 8HP
Director NameMichael Ashweek Evans
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(73 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
RoleOf Cu Plc
Correspondence AddressDaisy Cottage Golding Lane
Mannings Heath
Horsham
West Sussex
RH13 6JX
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(73 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleOf Cu Plc
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Director NameMr Alan Henry Clifton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(73 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 De Mauley Road
Canford Cliffs
Poole
Dorset
BH13 7HE
Director NameMr Peter James Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(74 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMare Reeds
Fawke Common
Sevenoaks
Kent
TN15 0JX
Director NameRobert Graham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(74 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 November 2001)
RoleGroup Actuary
Correspondence Address20 Copse Hill
Purley
Surrey
CR8 4LH
Director NameMr David Ian Wishart Reynolds
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(74 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Ruskin Dene
Lake Avenue
Billericay
Essex
CM12 0AN
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(82 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 November 2001)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(82 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 May 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(82 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 2005)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NamePatrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(82 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2006)
RoleInsurance Company Official
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameCaroline Francis Ramsay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(84 years, 12 months after company formation)
Appointment Duration3 months (resigned 26 April 2004)
RoleInsurance Company Offical
Correspondence Address5 Aspland Road
Norwich
Norfolk
NR1 1SH
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(86 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 2006)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameScott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(87 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 19 October 2006)
RoleInsurance Company Official
Correspondence Address18 Broadmead Green
Thorpe End
Norwich
NR13 5DE
Director NameJohn Seaton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(87 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 19 October 2006)
RoleUnderwriting Director
Correspondence Address204 Hurricane Way
Woodley
Reading
Berkshire
RG5 4UH
Director NameMr David John Ramsay McMillan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(87 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 October 2006)
RoleInsurance Company Official
Correspondence Address17c Circus Lane
Edinburgh
EH3 6SU
Scotland

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,848,000

Accounts

Latest Accounts29 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End29 April

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2006Declaration of solvency (3 pages)
7 November 2006Appointment of a voluntary liquidator (1 page)
7 November 2006Appointment of a voluntary liquidator (1 page)
7 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
11 October 2006£ ic 2600000/10000 30/08/06 £ sr 25900@100=2590000 (1 page)
9 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 August 2006Declaration of shares redemption:auditor's report (3 pages)
11 July 2006Memorandum and Articles of Association (15 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (1 page)
6 April 2006Return made up to 13/03/06; full list of members (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Director resigned (1 page)
2 March 2006Full accounts made up to 29 April 2005 (16 pages)
22 February 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
3 November 2005Scheme (37 pages)
6 October 2005Full accounts made up to 31 December 2004 (16 pages)
29 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
3 May 2005Accounting reference date shortened from 31/12/05 to 29/04/05 (1 page)
1 April 2005Return made up to 13/03/05; full list of members (3 pages)
10 August 2004Full accounts made up to 31 December 2003 (16 pages)
28 April 2004Director resigned (1 page)
13 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 February 2004New director appointed (1 page)
17 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2004Ad 19/12/03--------- £ si 10000@100=1000000 £ ic 1600000/2600000 (2 pages)
17 January 2004Nc inc already adjusted 19/12/03 (1 page)
18 October 2003Resolutions
  • RES13 ‐ Appointment of auditors 31/10/01
(1 page)
5 October 2003Full accounts made up to 31 December 2002 (16 pages)
13 July 2003Resolutions
  • RES13 ‐ App/aud fix rem 26/06/01
(1 page)
25 March 2003Return made up to 19/03/03; full list of members (6 pages)
17 January 2003Particulars of mortgage/charge (6 pages)
10 August 2002Full accounts made up to 31 December 2001 (14 pages)
9 July 2002Secretary's particulars changed (1 page)
28 March 2002Return made up to 19/03/02; full list of members (2 pages)
5 February 2002Auditor's resignation (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
3 July 2001Full accounts made up to 31 December 2000 (11 pages)
29 May 2001Director resigned (1 page)
26 April 2001New director appointed (3 pages)
10 April 2001Return made up to 19/03/01; full list of members (3 pages)
5 April 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
10 July 2000Secretary's particulars changed (1 page)
20 March 2000Return made up to 19/03/00; full list of members (4 pages)
14 March 2000Company name changed commercial union pensions manage ment LIMITED\certificate issued on 14/03/00 (2 pages)
20 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 October 1999Full accounts made up to 31 December 1998 (13 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 April 1999Return made up to 19/03/99; full list of members (10 pages)
31 December 1998Secretary's particulars changed (1 page)
10 November 1998Director resigned (1 page)
3 July 1998Full accounts made up to 31 December 1997 (15 pages)
21 April 1998Return made up to 19/03/98; full list of members (10 pages)
4 September 1997Full accounts made up to 31 December 1996 (15 pages)
28 April 1997Return made up to 19/03/97; full list of members (10 pages)
27 October 1996Full accounts made up to 31 December 1995 (15 pages)
14 April 1996Return made up to 19/03/96; no change of members (8 pages)
20 July 1995Full accounts made up to 31 December 1994 (10 pages)
12 April 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 1994Full accounts made up to 31 December 1993 (10 pages)
8 July 1993Full accounts made up to 31 December 1992 (8 pages)
10 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 June 1992Full accounts made up to 31 December 1991 (8 pages)
27 July 1991Full accounts made up to 31 December 1990 (9 pages)
19 April 1990Accounts made up to 31 December 1989 (8 pages)