ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Norwich Union (Shareholder GP) Limited

Norwich Union (Shareholder GP) Limited is an active company incorporated on 7 June 1999 with the registered office located in London, City of London. Norwich Union (Shareholder GP) Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03783750
Private limited company
Age
26 years
Incorporated 7 June 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
80 Fenchurch Street
London
EC3M 4AE
United Kingdom
Address changed on 18 May 2024 (1 year 3 months ago)
Previous address was St Helen's 1 Undershaft London EC3P 3DQ England
Telephone
0845 8451490
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in Jul 1969
Director • Chartered Surveyor • British • Lives in UK • Born in Jan 1981
Aviva Life & Pensions UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Opus Park Management Limited
Tim Russell and Aviva Company Secretarial Services Limited are mutual people.
Active
Polaris U.K. Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
Stonebridge Cross Management Limited
Tim Russell and Aviva Company Secretarial Services Limited are mutual people.
Active
Gobafoss General Partner Limited
Aviva Company Secretarial Services Limited and Julian Miles Cobourne are mutual people.
Active
10-11 GNS Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
Southgate General Partner Limited
Aviva Company Secretarial Services Limited and Tim Russell are mutual people.
Active
Southgate LP (Nominee 2) Limited
Aviva Company Secretarial Services Limited and Tim Russell are mutual people.
Active
Southgate LP (Nominee 1) Limited
Aviva Company Secretarial Services Limited and Tim Russell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£5.4K
Increased by £4.73K (+714%)
Employees
Unreported
Same as previous period
Total Assets
£120.67K
Decreased by £3.84K (-3%)
Total Liabilities
-£339.62K
Increased by £10.21K (+3%)
Net Assets
-£218.95K
Decreased by £14.06K (+7%)
Debt Ratio (%)
281%
Increased by 16.89% (+6%)
Latest Activity
Confirmation Submitted
3 Months Ago on 14 May 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Inspection Address Changed
1 Year 3 Months Ago on 18 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Aviva Company Secretarial Services Limited Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 27 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 5 Jan 2024
Mr Julian Miles Cobourne Appointed
1 Year 9 Months Ago on 24 Nov 2023
Richard John Day Resigned
1 Year 9 Months Ago on 24 Nov 2023
New Charge Registered
1 Year 11 Months Ago on 22 Sep 2023
Get Credit Report
Discover Norwich Union (Shareholder GP) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 April 2025 with no updates
Submitted on 14 May 2025
Full accounts made up to 31 December 2023
Submitted on 18 Dec 2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 27 March 2024
Submitted on 8 Aug 2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE
Submitted on 18 May 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 14 May 2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
Submitted on 27 Mar 2024
Full accounts made up to 31 December 2022
Submitted on 5 Jan 2024
Termination of appointment of Richard John Day as a director on 24 November 2023
Submitted on 27 Nov 2023
Appointment of Mr Julian Miles Cobourne as a director on 24 November 2023
Submitted on 27 Nov 2023
Registration of charge 037837500003, created on 22 September 2023
Submitted on 25 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year