Company NameUnited Insurance Services Limited
Company StatusDissolved
Company Number02613971
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous NamesProofobtain Limited and Brennan Insurance Services (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiarmuid Brennan
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed27 November 1997(6 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address53 Churchfields
Milltown
Dublin 14
Irish
Secretary NameDiarmuid Brennan
NationalityIrish
StatusClosed
Appointed28 September 2006(15 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address53 Churchfields
Milltown
Dublin 14
Irish
Director NameProf Niamh Maire Brennan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed30 May 2012(21 years after company formation)
Appointment Duration3 years, 8 months (closed 02 February 2016)
RoleUniversity Professor
Country of ResidenceIreland
Correspondence Address40 Charleston Road
Ranelagh 6
Dublin
Ireland
Director NameDenise Brennan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1992(11 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2008)
RoleClerk
Correspondence Address2 Putnam Street
Rotterdam Junction
New York 12150
United States
Director NameGabriel Brennan
Date of BirthJune 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1992(11 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 1997)
RoleBarrister-At-Law
Correspondence Address19 Nutgrove Park
Clonskeagh
Dublin 14
Ireland
Director NameGerald Robert Edgar
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 September 2006)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address11 Chlorine Gardens
Belfast
BT9 5DT
Northern Ireland
Secretary NameGerald Robert Edgar
NationalityBritish
StatusResigned
Appointed24 June 1996(5 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 28 September 2006)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address11 Chlorine Gardens
Belfast
BT9 5DT
Northern Ireland
Director NamePatrick O`Loughlin
Date of BirthMay 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2006(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2009)
RoleInsurance Manager
Correspondence Address24 Old Connaught House
Rathmichael
Co Dublin
Irish
Director NameMr Anthony O'Riordan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2009(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2012)
RoleInsurance Manager
Country of ResidenceIreland
Correspondence Address40 Park Drive
Ranelagh
Dublin
Ireland
Secretary NameKPMG Services (Corporation)
StatusResigned
Appointed30 April 1992(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 1996)
Correspondence Address1 Stokes Place
St Stephens Green
Dublin 2
Ireland

Contact

Websitewww.uisinsure.com/
Email address[email protected]

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9k at £1Brennan Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£4,074
Cash£4,824
Current Liabilities£750

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 9,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 9,000
(5 pages)
28 November 2014Full accounts made up to 31 December 2013 (13 pages)
28 November 2014Full accounts made up to 31 December 2013 (13 pages)
20 October 2014Director's details changed for Diarmuid Brennan on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Diarmuid Brennan on 20 October 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 9,000
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 9,000
(5 pages)
11 October 2013Full accounts made up to 31 December 2012 (14 pages)
11 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 September 2012Full accounts made up to 31 December 2011 (14 pages)
11 September 2012Full accounts made up to 31 December 2011 (14 pages)
30 May 2012Termination of appointment of Anthony O'riordan as a director (1 page)
30 May 2012Appointment of Niamh Maire Brennan as a director (2 pages)
30 May 2012Termination of appointment of Anthony O'riordan as a director (1 page)
30 May 2012Appointment of Niamh Maire Brennan as a director (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 September 2011Full accounts made up to 31 December 2010 (14 pages)
14 September 2011Full accounts made up to 31 December 2010 (14 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 July 2010Full accounts made up to 31 December 2009 (14 pages)
8 July 2010Full accounts made up to 31 December 2009 (14 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 October 2009Full accounts made up to 31 December 2008 (13 pages)
7 October 2009Full accounts made up to 31 December 2008 (13 pages)
20 May 2009Director appointed mr. Anthony o'riordan (2 pages)
20 May 2009Director appointed mr. Anthony o'riordan (2 pages)
12 May 2009Appointment terminated director patrick o`loughlin (1 page)
12 May 2009Appointment terminated director patrick o`loughlin (1 page)
10 February 2009Return made up to 31/12/08; full list of members (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (7 pages)
28 January 2009Appointment terminated director denise brennan (1 page)
28 January 2009Appointment terminated director denise brennan (1 page)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
3 March 2008Return made up to 31/12/07; no change of members (7 pages)
3 March 2008Return made up to 31/12/07; no change of members (7 pages)
21 July 2007Full accounts made up to 31 December 2006 (13 pages)
21 July 2007Full accounts made up to 31 December 2006 (13 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007New director appointed (2 pages)
29 January 2007Secretary resigned;director resigned (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned;director resigned (1 page)
4 September 2006Full accounts made up to 31 December 2005 (13 pages)
4 September 2006Full accounts made up to 31 December 2005 (13 pages)
23 January 2006Full accounts made up to 31 December 2004 (12 pages)
23 January 2006Full accounts made up to 31 December 2004 (12 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
19 November 2004Memorandum and Articles of Association (16 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2004Memorandum and Articles of Association (16 pages)
27 August 2004Full accounts made up to 31 December 2003 (13 pages)
27 August 2004Full accounts made up to 31 December 2003 (13 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 September 2003Full accounts made up to 31 December 2002 (13 pages)
8 September 2003Full accounts made up to 31 December 2002 (13 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Full accounts made up to 31 December 2001 (12 pages)
23 September 2002Full accounts made up to 31 December 2001 (12 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 December 2001Full accounts made up to 31 December 2000 (12 pages)
4 December 2001Full accounts made up to 31 December 2000 (12 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
18 April 1999Return made up to 31/12/98; full list of members (6 pages)
18 April 1999Return made up to 31/12/98; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
7 October 1997Full accounts made up to 31 December 1996 (11 pages)
7 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Secretary resigned (1 page)
17 September 1996New secretary appointed (2 pages)
17 September 1996New secretary appointed (2 pages)
9 September 1996Full accounts made up to 31 December 1995 (10 pages)
9 September 1996Full accounts made up to 31 December 1995 (10 pages)
27 July 1995Full accounts made up to 31 December 1994 (9 pages)
27 July 1995Full accounts made up to 31 December 1994 (9 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
7 August 1991Memorandum and Articles of Association (8 pages)
7 August 1991Memorandum and Articles of Association (8 pages)
23 May 1991Incorporation (9 pages)
23 May 1991Incorporation (9 pages)