ALLIANZ UK DISTRIBUTION LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 NewTermination of appointment of Stuart Diffey as a director on 2025-07-03

View Document

22/05/2522 May 2025 Certificate of change of name

View Document

13/05/2513 May 2025 Appointment of Mr James Hillon as a director on 2025-05-09

View Document

13/05/2513 May 2025 Appointment of Mr Henry Topham as a director on 2025-05-09

View Document

12/05/2512 May 2025 Appointment of Mr Serge Raffard as a director on 2025-05-09

View Document

06/01/256 January 2025 Termination of appointment of Kieran Paul O'keeffe as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Christoph Emmanuel Rosenfeld as a director on 2025-01-01

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Appointment of Mr Stuart Diffey as a director on 2024-06-26

View Document

01/07/241 July 2024 Termination of appointment of Andrew Peter Reid as a director on 2024-06-28

View Document

07/06/247 June 2024 Register(s) moved to registered inspection location Building 3 Guildford Business Park Guildford Surrey GU2 8XG

View Document

04/06/244 June 2024 Register inspection address has been changed to Building 3 Guildford Business Park Guildford Surrey GU2 8XG

View Document

23/11/2323 November 2023 Full accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

16/11/2316 November 2023 Termination of appointment of Barry O'neill as a director on 2023-11-13

View Document

10/10/2310 October 2023 Director's details changed for Dr Ulf Lange on 2023-09-08

View Document

12/09/2312 September 2023 Termination of appointment of Adrian Garry Ewington as a director on 2023-09-01

View Document

06/07/236 July 2023 Termination of appointment of Stephen Treloar as a director on 2023-06-30

View Document

27/06/2327 June 2023 Termination of appointment of Mark Wooldridge as a director on 2023-06-19

View Document

15/06/2315 June 2023 Appointment of Dr Ulf Lange as a director on 2023-05-30

View Document

04/06/234 June 2023 Termination of appointment of Fernley Keith Dyson as a director on 2023-05-29

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

19/10/2119 October 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Gary Edward Davess as a director on 2021-07-13

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

16/10/1916 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR FERNLEY KEITH DYSON

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CHURCHLOW

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MISS KATHRYN HAYLEY FRYER

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DENNIS

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 ADOPT ARTICLES 22/11/2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR GARY EDWARD DAVESS

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL BRETTELL

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID BRETTELL / 28/09/2015

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 AUDITOR'S RESIGNATION

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ADRIAN GARRY EWINGTON

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR MARK WOOLDRIDGE

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR NEIL DAVID BRETTELL

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DYE

View Document

10/01/1410 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DYE / 07/10/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TORRANCE

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DYE / 06/11/2012

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TORRANCE / 01/10/2009

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR MARK JOHN CHURCHLOW

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE STRATFORD

View Document

18/05/1018 May 2010 ADOPT ARTICLES 10/05/2010

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY O'NEILL / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD STRATFORD / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DENNIS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW TORRANCE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK DYE / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHRISTIAN JACK-KEE / 01/10/2009

View Document

05/08/095 August 2009 SECRETARY APPOINTED ROBIN CHRISTIAN JACK-KEE

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY STEVEN HUTCHINGS

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 ADOPT ARTICLES 13/01/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/01/09; NO CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 SECRETARY APPOINTED STEVEN JAMES HUTCHINGS

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER KIDDLE MORRIS

View Document

04/08/084 August 2008 DIRECTOR APPOINTED PHILIP JOHN DENNIS

View Document

02/07/082 July 2008

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 82-86 FENCHURCH STREET LONDON EC3M 4BY

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0822 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 AUD RES SECTION 394

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 100 FENCHURCH STREET LONDON EC3M 5LG

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/04/051 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0516 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 09/01/04; CHANGE OF MEMBERS

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0317 September 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/09/0317 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0317 September 2003 AUDITOR'S RESIGNATION

View Document

17/09/0317 September 2003 AUDITOR'S RESIGNATION

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 3 SHELDON SQUARE LONDON W2 6PS

View Document

08/09/038 September 2003

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 AUDITOR'S RESIGNATION

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: MITRE HOUSE 177 REGENT STREET LONDON W1R 8BB

View Document

16/01/0316 January 2003

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NC INC ALREADY ADJUSTED 15/11/01

View Document

28/11/0128 November 2001 £ NC 1250/1650 15/11/01

View Document

28/11/0128 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0122 November 2001 DIV 21/11/01

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 09/01/01; NO CHANGE OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

15/11/9915 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/02/9825 February 1998 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 £ NC 100/1250 05/11/96

View Document

25/11/9625 November 1996 NC INC ALREADY ADJUSTED 13/11/96

View Document

25/11/9625 November 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 SECRETARY RESIGNED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9520 April 1995 COMPANY NAME CHANGED INLAW EIGHTY LIMITED CERTIFICATE ISSUED ON 21/04/95

View Document

09/01/959 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company