Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIONAMERICA ACQUISITION COMPANY LIMITED
Company Information for

UNIONAMERICA ACQUISITION COMPANY LIMITED

3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG,
Company Registration Number
02820274
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Unionamerica Acquisition Company Ltd
UNIONAMERICA ACQUISITION COMPANY LIMITED was founded on 1993-05-21 and has its registered office in Surrey. The organisation's status is listed as "Active - Proposal to Strike off". Unionamerica Acquisition Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNIONAMERICA ACQUISITION COMPANY LIMITED
 
Legal Registered Office
3 GUILDFORD BUSINESS PARK
GUILDFORD
SURREY
UNITED KINGDOM
GU2 8XG
Other companies in GU2
 
Filing Information
Company Number 02820274
Company ID Number 02820274
Date formed 1993-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-05-07
Return next due 2018-05-21
Type of accounts FULL
Last Datalog update: 2017-11-09 20:41:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIONAMERICA ACQUISITION COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNIONAMERICA ACQUISITION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARY HEXTALL
Company Secretary 2008-12-30
SIOBHAN MARY HEXTALL
Director 2017-01-03
DEREK ROBERT DOUGLAS REID
Director 2014-06-25
CLIVE PAUL THOMAS
Director 2011-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN TURNER
Director 2008-12-30 2016-12-15
GARETH HOWARD JOHN NOKES
Director 2008-12-30 2012-07-31
THOMAS JAMES NICHOLS
Director 2008-12-30 2011-04-28
GRAHAM KEITH JONES
Company Secretary 2005-09-28 2008-12-30
MICHAEL DAVID LANG VERNON
Company Secretary 2005-09-28 2008-12-30
ALASDAIR GRAHAM BISHOP
Director 2004-08-17 2008-12-30
ANTHONY JOHN DILLEY
Director 2004-08-17 2008-12-30
HOWARD GUY EYRE
Director 2004-08-17 2008-12-30
STEPHEN TIMPONE
Director 2007-02-01 2008-12-30
KIRA MASON
Company Secretary 2004-03-01 2008-09-08
DANIEL STEPHEN FREY
Director 2005-02-04 2007-02-01
PETER JAMES COOPER
Director 1993-09-10 2006-05-31
KENT DOUGLAS URNESS
Director 2000-04-25 2005-02-04
THOMAS ANDREW BRADLEY
Director 2000-09-05 2004-04-09
TREVOR ROBERT SMITH
Company Secretary 1994-04-07 2004-03-01
IAN GORDON SINCLAIR
Director 1993-09-10 2001-01-30
BERNARD FREDERICK BECKER
Director 1997-12-11 2000-09-30
STEVEN BENNETT GRUBER
Director 1993-09-10 1997-12-11
ROBERT ALAN SPASS
Director 1993-09-10 1997-12-11
PAUL HENDRICK WARREN
Director 1993-06-10 1997-12-11
PHILIP MICHAEL MARCELL
Director 1993-09-10 1997-03-30
JEFFREY HOWARD FREED
Director 1993-06-10 1995-06-23
SISEC LIMITED
Nominated Secretary 1993-09-17 1994-04-06
PETER JAMES COOPER
Company Secretary 1993-09-10 1993-11-19
BRADLEY ERIC COOPER
Company Secretary 1993-06-10 1993-09-10
BRADLEY ERIC COOPER
Director 1993-06-10 1993-09-10
SIMON DAVID KINGSLEY WITTY
Company Secretary 1993-05-21 1993-06-10
HUGH SEBASTIAN FREDERICK GARMOYLE
Director 1993-05-21 1993-06-10
ANDREW PHILLIP RICHARDS
Director 1993-05-21 1993-06-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-05-21 1993-05-21
INSTANT COMPANIES LIMITED
Nominated Director 1993-05-21 1993-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIOBHAN MARY HEXTALL KNAPTON HOLDINGS LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-09 Active
SIOBHAN MARY HEXTALL SHELBOURNE SYNDICATE SERVICES LIMITED Company Secretary 2009-08-27 CURRENT 1994-08-18 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL SHELBOURNE GROUP LIMITED Company Secretary 2009-08-27 CURRENT 2006-12-13 Active
SIOBHAN MARY HEXTALL ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
SIOBHAN MARY HEXTALL GOSHAWK INSURANCE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1990-07-02 Liquidation
SIOBHAN MARY HEXTALL UNIONAMERICA HOLDINGS LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-28 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA INSURANCE COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 397 LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-25 Active
SIOBHAN MARY HEXTALL ROYSTON RUN-OFF LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Dissolved 2017-11-21
SIOBHAN MARY HEXTALL BOSWORTH RUN-OFF LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL ENSTAR ACQUISITIONS LIMITED Company Secretary 2008-07-31 CURRENT 2008-06-13 Active
SIOBHAN MARY HEXTALL MAKE A DIFFERENCE LEADERSHIP FOUNDATION Company Secretary 2008-07-31 CURRENT 2008-07-31 Active
SIOBHAN MARY HEXTALL GUILDHALL INSURANCE COMPANY LIMITED Company Secretary 2008-02-29 CURRENT 1919-12-30 Dissolved 2013-10-31
SIOBHAN MARY HEXTALL ROMBALDS RUN-OFF LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
SIOBHAN MARY HEXTALL CAVELL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1919-08-02 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL FIELDMILL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL LONGMYND INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-12 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1924-07-03 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL MARLON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1971-01-01 Active
SIOBHAN MARY HEXTALL BRAMPTON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1976-08-12 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL FLATTS LIMITED Company Secretary 2007-11-20 CURRENT 2007-05-08 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL ENSTAR (EU) HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL ENSTAR (EU) LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL CRANMORE (UK) LIMITED Company Secretary 2007-11-20 CURRENT 1998-05-06 Active
SIOBHAN MARY HEXTALL RIVER THAMES INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1948-12-29 Active
SIOBHAN MARY HEXTALL REGIS AGENCIES LIMITED Company Secretary 2007-11-20 CURRENT 1968-10-01 Active
SIOBHAN MARY HEXTALL MERCANTILE INDEMNITY COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1980-06-06 Active
SIOBHAN MARY HEXTALL CAVELL HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1973-02-12 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL HILLCOT RE LIMITED Company Secretary 2007-11-13 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL HILLCOT UNDERWRITING MANAGEMENT LIMITED Company Secretary 2007-11-13 CURRENT 1978-02-02 Dissolved 2016-04-12
SIOBHAN MARY HEXTALL KINSALE BROKERS LIMITED Company Secretary 2007-11-13 CURRENT 2002-08-14 Active
SIOBHAN MARY HEXTALL SHELBOURNE GROUP LIMITED Director 2018-01-30 CURRENT 2006-12-13 Active
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 393 LIMITED Director 2018-01-30 CURRENT 2007-12-17 Active
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 397 LIMITED Director 2017-01-12 CURRENT 1994-10-25 Active
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 394 LIMITED Director 2017-01-12 CURRENT 1994-10-27 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 395 LIMITED Director 2017-01-12 CURRENT 1998-06-15 Active
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 396 LIMITED Director 2017-01-12 CURRENT 1999-06-01 Active
SIOBHAN MARY HEXTALL UNIONAMERICA HOLDINGS LIMITED Director 2017-01-03 CURRENT 1993-05-28 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL FLATTS LIMITED Director 2017-01-03 CURRENT 2007-05-08 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL ROYSTON RUN-OFF LIMITED Director 2017-01-03 CURRENT 2008-09-26 Dissolved 2017-11-21
SIOBHAN MARY HEXTALL LAGUNA LIFE (UK) LIMITED Director 2017-01-03 CURRENT 2015-07-22 Dissolved 2018-02-27
SIOBHAN MARY HEXTALL LSU LIMITED Director 2017-01-03 CURRENT 2000-03-29 Dissolved 2018-05-29
SIOBHAN MARY HEXTALL ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Director 2017-01-03 CURRENT 2009-05-27 Active
SIOBHAN MARY HEXTALL KNAPTON HOLDINGS LIMITED Director 2017-01-03 CURRENT 2009-09-09 Active
SIOBHAN MARY HEXTALL ENSTAR (EU) FINANCE LIMITED Director 2017-01-03 CURRENT 2011-05-04 Active
SIOBHAN MARY HEXTALL GOSHAWK INSURANCE HOLDINGS LIMITED Director 2017-01-03 CURRENT 1990-07-02 Liquidation
SIOBHAN MARY HEXTALL ENSTAR ACQUISITIONS LIMITED Director 2017-01-03 CURRENT 2008-06-13 Active
SIOBHAN MARY HEXTALL REGIS AGENCIES LIMITED Director 2017-01-03 CURRENT 1968-10-01 Active
SIOBHAN MARY HEXTALL CAVELL HOLDINGS LIMITED Director 2017-01-03 CURRENT 1973-02-12 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
DEREK ROBERT DOUGLAS REID GRACECHURCH UTG NO. 397 LIMITED Director 2014-08-13 CURRENT 1994-10-25 Active
DEREK ROBERT DOUGLAS REID GRACECHURCH UTG NO. 394 LIMITED Director 2014-08-13 CURRENT 1994-10-27 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID GRACECHURCH UTG NO. 395 LIMITED Director 2014-08-13 CURRENT 1998-06-15 Active
DEREK ROBERT DOUGLAS REID GRACECHURCH UTG NO. 396 LIMITED Director 2014-08-13 CURRENT 1999-06-01 Active
DEREK ROBERT DOUGLAS REID HILLCOT UNDERWRITING MANAGEMENT LIMITED Director 2014-06-25 CURRENT 1978-02-02 Dissolved 2016-04-12
DEREK ROBERT DOUGLAS REID UNIONAMERICA HOLDINGS LIMITED Director 2014-06-25 CURRENT 1993-05-28 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID FLATTS LIMITED Director 2014-06-25 CURRENT 2007-05-08 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID ROYSTON RUN-OFF LIMITED Director 2014-06-25 CURRENT 2008-09-26 Dissolved 2017-11-21
DEREK ROBERT DOUGLAS REID ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Director 2014-06-25 CURRENT 2009-05-27 Active
DEREK ROBERT DOUGLAS REID KNAPTON HOLDINGS LIMITED Director 2014-06-25 CURRENT 2009-09-09 Active
DEREK ROBERT DOUGLAS REID ENSTAR (EU) FINANCE LIMITED Director 2014-06-25 CURRENT 2011-05-04 Active
DEREK ROBERT DOUGLAS REID GOSHAWK INSURANCE HOLDINGS LIMITED Director 2014-06-25 CURRENT 1990-07-02 Liquidation
DEREK ROBERT DOUGLAS REID ENSTAR ACQUISITIONS LIMITED Director 2014-06-25 CURRENT 2008-06-13 Active
DEREK ROBERT DOUGLAS REID CAVELL HOLDINGS LIMITED Director 2014-06-25 CURRENT 1973-02-12 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID LSU LIMITED Director 2008-10-03 CURRENT 2000-03-29 Dissolved 2018-05-29
DEREK ROBERT DOUGLAS REID ENSTAR (EU) LIMITED Director 2004-03-24 CURRENT 1996-03-05 Active
CLIVE PAUL THOMAS ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
CLIVE PAUL THOMAS LAGUNA LIFE (UK) LIMITED Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2018-02-27
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 394 LIMITED Director 2013-03-14 CURRENT 1994-10-27 Active - Proposal to Strike off
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 395 LIMITED Director 2013-03-14 CURRENT 1998-06-15 Active
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 396 LIMITED Director 2013-03-14 CURRENT 1999-06-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) HOLDINGS LIMITED Director 2012-08-01 CURRENT 1996-03-05 Active
CLIVE PAUL THOMAS CRANMORE (UK) LIMITED Director 2012-07-23 CURRENT 1998-05-06 Active
CLIVE PAUL THOMAS KINSALE BROKERS LIMITED Director 2012-07-23 CURRENT 2002-08-14 Active
CLIVE PAUL THOMAS HILLCOT UNDERWRITING MANAGEMENT LIMITED Director 2011-06-08 CURRENT 1978-02-02 Dissolved 2016-04-12
CLIVE PAUL THOMAS UNIONAMERICA HOLDINGS LIMITED Director 2011-06-08 CURRENT 1993-05-28 Active - Proposal to Strike off
CLIVE PAUL THOMAS FLATTS LIMITED Director 2011-06-08 CURRENT 2007-05-08 Active - Proposal to Strike off
CLIVE PAUL THOMAS ROYSTON RUN-OFF LIMITED Director 2011-06-08 CURRENT 2008-09-26 Dissolved 2017-11-21
CLIVE PAUL THOMAS KNAPTON HOLDINGS LIMITED Director 2011-06-08 CURRENT 2009-09-09 Active
CLIVE PAUL THOMAS ROMBALDS RUN-OFF LIMITED Director 2011-06-08 CURRENT 2007-11-29 Active
CLIVE PAUL THOMAS GOSHAWK INSURANCE HOLDINGS LIMITED Director 2011-06-08 CURRENT 1990-07-02 Liquidation
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 397 LIMITED Director 2011-06-08 CURRENT 1994-10-25 Active
CLIVE PAUL THOMAS ENSTAR ACQUISITIONS LIMITED Director 2011-06-08 CURRENT 2008-06-13 Active
CLIVE PAUL THOMAS REGIS AGENCIES LIMITED Director 2011-06-08 CURRENT 1968-10-01 Active
CLIVE PAUL THOMAS CAVELL HOLDINGS LIMITED Director 2011-06-08 CURRENT 1973-02-12 Active - Proposal to Strike off
CLIVE PAUL THOMAS ENSTAR (EU) FINANCE LIMITED Director 2011-06-06 CURRENT 2011-05-04 Active
CLIVE PAUL THOMAS BOSWORTH RUN-OFF LIMITED Director 2010-05-18 CURRENT 2008-08-26 Dissolved 2017-07-27
CLIVE PAUL THOMAS KNAPTON INSURANCE LIMITED Director 2010-03-02 CURRENT 1880-11-18 Active
CLIVE PAUL THOMAS COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2009-10-15 CURRENT 1906-03-22 Dissolved 2015-12-30
CLIVE PAUL THOMAS UNIONAMERICA INSURANCE COMPANY LIMITED Director 2009-01-21 CURRENT 1971-09-01 Dissolved 2017-07-27
CLIVE PAUL THOMAS CAVELL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-08-02 Dissolved 2014-07-29
CLIVE PAUL THOMAS HILLCOT RE LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS FIELDMILL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS GUILDHALL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-12-30 Dissolved 2013-10-31
CLIVE PAUL THOMAS LONGMYND INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-12 Dissolved 2014-07-29
CLIVE PAUL THOMAS UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1924-07-03 Dissolved 2014-07-29
CLIVE PAUL THOMAS BRAMPTON INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1976-08-12 Dissolved 2017-07-27
CLIVE PAUL THOMAS RIVER THAMES INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1948-12-29 Active
CLIVE PAUL THOMAS MERCANTILE INDEMNITY COMPANY LIMITED Director 2008-06-12 CURRENT 1980-06-06 Active
CLIVE PAUL THOMAS MARLON INSURANCE COMPANY LIMITED Director 2007-08-28 CURRENT 1971-01-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) LIMITED Director 2006-03-29 CURRENT 1996-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-23DS01Application to strike the company off the register
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;USD 2
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-01-05AP01DIRECTOR APPOINTED MS SIOBHAN MARY HEXTALL
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN TURNER
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27AR0107/05/16 ANNUAL RETURN FULL LIST
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;USD 2
2015-05-12AR0107/05/15 ANNUAL RETURN FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26AP01DIRECTOR APPOINTED MR DEREK ROBERT DOUGLAS REID
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR THEO WILKES
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;USD 2
2014-05-15AR0107/05/14 ANNUAL RETURN FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0107/05/13 ANNUAL RETURN FULL LIST
2012-09-17AP01DIRECTOR APPOINTED THEO JAMES RICKUS WILKES
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES
2012-07-11AUDAUDITOR'S RESIGNATION
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0107/05/12 ANNUAL RETURN FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 05/07/2011
2011-06-09AP01DIRECTOR APPOINTED MR CLIVE PAUL THOMAS
2011-05-10AR0107/05/11 FULL LIST
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLS
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES NICHOLS / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TURNER / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES NICHOLS / 01/10/2009
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009
2010-05-10AR0107/05/10 FULL LIST
2009-12-08AUDAUDITOR'S RESIGNATION
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009
2009-05-12363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-12353LOCATION OF REGISTER OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED THOMAS JAMES NICHOLS
2009-02-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-02-09RES01ALTER ARTICLES 29/01/2009
2009-02-09RES13ENTER INTO DEBENTURE, DIRECTORS BE AUTHORISED TO PASS RESOLUTIONS 29/01/2009
2009-01-30288aDIRECTOR APPOINTED ALAN JOHN TURNER
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR HOWARD EYRE
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR ALASDAIR BISHOP
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN TIMPONE
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY GRAHAM JONES
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DILLEY
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY MICHAEL VERNON
2009-01-27288aSECRETARY APPOINTED SIOBHAN MARY HEXTALL
2009-01-27288aDIRECTOR APPOINTED GARETH HOWARD JOHN NOKES
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 60 GRACECHURCH STREET LONDON EC3V 0HR
2008-11-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY KIRA MASON
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06MISCCERTIFICATE TO REDUCE SHARE CAPITAL
2008-08-06MISCCOURT ORDER TO REDUCE SHARE CAPITAL
2008-08-06RES01ALTER MEMORANDUM 31/07/2008
2008-08-06RES13REDUCTION APPROVED 01/07/2008
2008-08-06RES06REDUCE ISSUED CAPITAL 01/07/2008
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DILLEY / 26/06/2008
2008-05-16363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-02-27SASHARE AGREEMENT OTC
2008-02-2788(2)AD 31/12/07 USD SI 1000@1=1000 USD IC 204589083/204590083
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to UNIONAMERICA ACQUISITION COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIONAMERICA ACQUISITION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-10 Satisfied NATIONAL AUSTRALIA BANK LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES)
CHARGE OF DEPOSIT 1998-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE 1998-06-30 Satisfied HOLLY BELLINGHAM
MEMORANDUM OF CASH DEPOSIT 1997-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-04-29 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED
SUPPLEMENTAL DEBENTURE 1995-08-31 Satisfied THE CHASE MANHATTAN BANK, N.A.(AS AGENT AND TRUSTEE FOR ITSELF AND OTHER LENDERS) (THE "SECURITY AGENT")
DEBENTURE 1994-03-18 Satisfied THE CHASE MANHATTAN BANK,N.A.(AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER LENDERS)
DEBENTURE 1993-09-10 Satisfied THE CHASE MANHATTAN BANK,N.A.AS AGENT AND TRUSTEE FOR ITSELF AND OTHER LENDERS (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of UNIONAMERICA ACQUISITION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIONAMERICA ACQUISITION COMPANY LIMITED
Trademarks
We have not found any records of UNIONAMERICA ACQUISITION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIONAMERICA ACQUISITION COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as UNIONAMERICA ACQUISITION COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UNIONAMERICA ACQUISITION COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIONAMERICA ACQUISITION COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIONAMERICA ACQUISITION COMPANY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.