Company NameCGNU Investment Holdings Limited
Company StatusDissolved
Company Number01996683
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)
Dissolution Date8 October 2008 (15 years, 5 months ago)
Previous NameCommercial Union Financial Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(20 years, 6 months after company formation)
Appointment Duration2 years (closed 08 October 2008)
RoleDirector Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 July 1991(5 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 08 October 2008)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleCh/Exec.Commercial Union Plc
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Director NameMichael Ashweek Evans
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1992)
RoleGeneral Manager
Correspondence AddressDaisy Cottage Golding Lane
Mannings Heath
Horsham
West Sussex
RH13 6JX
Director NameMr Anthony Blake Wyand
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 November 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address14 Grove Terrace
Highgate Road
London
NW5 1PH
Director NameMr Alan Henry Clifton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2000)
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
Appointed30 October 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMare Reeds
Fawke Common
Sevenoaks
Kent
TN15 0JX
Director NameMr Keith Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(14 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Downside Crescent
London
NW3 2AN
Director NamePhilip Johnson Twyman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2000(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address61 Rowan Lodge
Kensington Green Marloes Road
London
W8 5UJ
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(20 years, 6 months after company formation)
Appointment Duration12 months (resigned 21 September 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 2004(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2006)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed31 March 2004(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2006)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

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 200 other UK companies use this postal address

Financials

Year2014
Turnover£492,822,000
Net Worth£24,000
Current Liabilities£55,957,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2007Declaration of solvency (3 pages)
5 October 2007Appointment of a voluntary liquidator (1 page)
25 September 2007Director resigned (1 page)
1 September 2007Full accounts made up to 31 December 2006 (15 pages)
21 February 2007Return made up to 14/02/07; full list of members (2 pages)
26 October 2006Memorandum and Articles of Association (8 pages)
25 October 2006Declaration of shares redemption:auditor's report (3 pages)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 October 2006Full accounts made up to 31 December 2005 (17 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Director resigned (1 page)
20 February 2006Return made up to 14/02/06; full list of members (2 pages)
13 January 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
26 August 2005Ad 17/12/04--------- £ si 30000000@1=30000000 (1 page)
16 February 2005Return made up to 14/02/05; full list of members (2 pages)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2004Full accounts made up to 31 December 2003 (13 pages)
28 June 2004New director appointed (1 page)
28 June 2004New director appointed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Return made up to 13/03/04; full list of members (2 pages)
6 January 2004Director resigned (1 page)
1 November 2003Full accounts made up to 31 December 2002 (13 pages)
15 September 2003Resolutions
  • RES13 ‐ Appt aud - renumeration 26/08/03
(1 page)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 26/06/01
(1 page)
25 March 2003Return made up to 19/03/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
9 July 2002Secretary's particulars changed (1 page)
27 March 2002Return made up to 19/03/02; full list of members (2 pages)
24 January 2002Auditor's resignation (1 page)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 May 2001New director appointed (3 pages)
31 May 2001Director resigned (1 page)
30 April 2001Return made up to 19/03/01; full list of members (3 pages)
24 April 2001Company name changed commercial union financial holdi ngs LIMITED\certificate issued on 24/04/01 (2 pages)
6 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2001Nc inc already adjusted 29/12/00 (1 page)
6 March 2001Statement of affairs (5 pages)
6 March 2001Statement of affairs (5 pages)
6 March 2001Statement of affairs (4 pages)
6 March 2001Ad 31/12/00--------- £ si 34500000@1=34500000 £ ic 50000000/84500000 (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (3 pages)
30 November 2000New director appointed (2 pages)
10 July 2000Secretary's particulars changed (1 page)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
18 April 2000Return made up to 19/03/00; full list of members (4 pages)
10 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
20 April 1999Return made up to 19/03/99; full list of members (11 pages)
31 December 1998Secretary's particulars changed (1 page)
19 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 July 1998Director resigned (1 page)
29 April 1998Return made up to 19/03/98; full list of members (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
14 April 1996Return made up to 19/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
12 April 1995Return made up to 19/03/95; full list of members
  • 363(287) ‐ Registered office changed on 12/04/95
(8 pages)
5 October 1994Full accounts made up to 31 December 1993 (10 pages)
8 November 1993Full accounts made up to 31 December 1992 (10 pages)
3 November 1992Full accounts made up to 31 December 1991 (10 pages)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
16 January 1992Full accounts made up to 31 December 1990 (11 pages)
23 January 1991Full accounts made up to 31 December 1989 (8 pages)
7 August 1989Full accounts made up to 31 December 1988 (8 pages)
17 January 1989Memorandum and Articles of Association (14 pages)
2 June 1988Full accounts made up to 31 December 1987 (5 pages)
29 October 1987Full accounts made up to 31 December 1986 (5 pages)