Advanced company searchLink opens in new window

AIOI NISSAY DOWA INSURANCE UK LIMITED

Company number 11105895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 AA Full accounts made up to 31 December 2019
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 60,100,000
17 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-15
17 Dec 2019 CONNOT Change of name notice
16 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
11 Nov 2019 NM06 Change of name with request to seek comments from relevant body
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Jul 2019 TM02 Termination of appointment of Celia Helen Stuart as a secretary on 28 June 2019
15 Mar 2019 AP01 Appointment of Mr James Francis Crotty as a director on 12 March 2019
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
18 Jun 2018 CH01 Director's details changed for Mr Michael John Swanborough on 21 March 2018
18 Jun 2018 CH01 Director's details changed for Mr Kohji Ohnishi on 21 March 2018
18 Jun 2018 CH01 Director's details changed for Mr Roger Kenneth Mccorriston on 21 March 2018
18 Jun 2018 CH01 Director's details changed for Michael Rainer Kainzbauer on 21 March 2018
18 Jun 2018 CH01 Director's details changed for Mr Harold Edward Clarke on 21 March 2018
18 Jun 2018 CH03 Secretary's details changed for Celia Helen Stuart on 21 March 2018
19 Apr 2018 PSC05 Change of details for Aioi Nissay Dowa Europe Limited as a person with significant control on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from 5th Floor 11 Old Jewry London EC2R 8DU United Kingdom to 7th Floor 52-56 Leadenhall Street London EC3A 2BJ on 21 March 2018
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 200,000
21 Dec 2017 SH20 Statement by Directors
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • GBP 100,000
21 Dec 2017 CAP-SS Solvency Statement dated 21/12/17
21 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-11
  • GBP 100,000