Background WavePink WaveYellow Wave

ALLIANZ SERVICES (UK) LIMITED (00256414)

ALLIANZ SERVICES (UK) LIMITED (00256414) is an active UK company. incorporated on 14 May 1931. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ALLIANZ SERVICES (UK) LIMITED has been registered for 94 years. Current directors include BAXTER, Brendan Gerard, RHODES, Yvonne Sharron.

Company Number
00256414
Status
active
Type
ltd
Incorporated
14 May 1931
Age
94 years
Address
15 Bishopsgate, London, EC2N 3AR
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BAXTER, Brendan Gerard, RHODES, Yvonne Sharron
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANZ SERVICES (UK) LIMITED

ALLIANZ SERVICES (UK) LIMITED is an active company incorporated on 14 May 1931 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ALLIANZ SERVICES (UK) LIMITED was registered 94 years ago.(SIC: 65120)

Status

active

Active since 94 years ago

Company No

00256414

LTD Company

Age

94 Years

Incorporated 14 May 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

WESTMINSTER INSURANCE AGENCIES LIMITED
From: 14 May 1931To: 9 October 2002
Contact
Address

15 Bishopsgate London, EC2N 3AR,

Previous Addresses

Allianz House 60 Gracechurch Street London EC3V 0HR
From: 26 October 2010To: 8 December 2025
, 27 Leadenhall Street, London, EC3A 1AA
From: 14 May 1931To: 26 October 2010
Timeline

15 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Nov 11
Director Left
May 13
Director Joined
May 13
Director Left
Apr 14
Director Joined
Sept 15
Director Joined
Aug 16
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Nov 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BAXTER, Brendan Gerard

Active
Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 29 Jun 2012

BAXTER, Brendan Gerard

Active
Gracechurch Street, LondonEC3V 0HR
Born May 1970
Director
Appointed 27 Aug 2015

RHODES, Yvonne Sharron

Active
Bishopsgate, LondonEC2N 3AR
Born June 1972
Director
Appointed 22 Nov 2018

AUSTIN, Pamela Mary

Resigned
33 Christchurch Gardens, EpsomKT19 8RU
Secretary
Appointed N/A
Resigned 05 Oct 1995

BURMAN, Grahame Gary

Resigned
18 The Spinney, GraysRM16 3EJ
Secretary
Appointed 30 Sept 2000
Resigned 02 Apr 2003

COLLINS, Nicholas Charles

Resigned
30 Childsbridge Lane, SevenoaksTN15 6QR
Secretary
Appointed 02 Apr 2003
Resigned 26 Oct 2004

ELMS, Janet Ann

Resigned
110 Buckingham Road, HamptonTW12 3JR
Secretary
Appointed 05 Oct 1995
Resigned 30 Sept 2000

HAYWARD, Alastair Guy Craufurd

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 26 Oct 2004
Resigned 29 Jun 2012

BALL, Angus

Resigned
13 Pickwick Road, LondonSE21 7JN
Born July 1963
Director
Appointed 31 Mar 1998
Resigned 31 Dec 1998

BEAUCHESNE, Michel Andre Bertrand Marie

Resigned
3 Rue De Beaune, ParisFOREIGN
Born April 1948
Director
Appointed 04 May 2001
Resigned 20 Aug 2001

BERGER, Alexander Andreas Michael

Resigned
60 Gracechurch Street, LondonEC3A 1AA
Born April 1966
Director
Appointed 01 Jul 2009
Resigned 01 Oct 2011

DE CALBIAC, Gerard Marie Jacques

Resigned
12 Square Henry Pate, Paris 75016FOREIGN
Born January 1929
Director
Appointed N/A
Resigned 08 Oct 1992

DE CALBIAC, Martial

Resigned
33 Rue Jean Moulin, 78360 Montesson
Born April 1956
Director
Appointed 08 Oct 1992
Resigned 29 Aug 1996

DE CHALUS, Natalie

Resigned
16 Avenue Victoria, Le HavreFOREIGN
Born December 1952
Director
Appointed 20 Aug 2001
Resigned 21 Jul 2003

DE TINGUY, Charles Marie Philippe

Resigned
55 Abbotsbury Road, LondonW14 8EL
Born March 1953
Director
Appointed 08 Oct 1992
Resigned 21 Sept 1994

DI SILVIO, Emilio Antonio

Resigned
40 Heybridge Avenue, LondonSW16 3DX
Born June 1953
Director
Appointed 21 Nov 2002
Resigned 22 Jul 2006

DU BOULLAY, Emmanuel

Resigned
12 Cite Vaneau, Paris75007
Born March 1952
Director
Appointed 23 Nov 1999
Resigned 23 Feb 2001

GILLES, Mareuse

Resigned
130 Avenue De Suffren, Paris75015
Born March 1952
Director
Appointed 05 Dec 1996
Resigned 03 Apr 2002

HAAS, Michael

Resigned
5 Belsize Park Mews, LondonNW3 5BL
Born September 1957
Director
Appointed 21 Nov 2002
Resigned 04 Jul 2006

HOF, Heinz-Werner

Resigned
P03 St John's Building, LondonSW1P 4SB
Born July 1950
Director
Appointed 03 Apr 2002
Resigned 20 Oct 2006

KERFRIDEN, Jean-Olivier

Resigned
Gan Incendie Accidents Dept Maritime, 75448 Paris Cedex 09FOREIGN
Born June 1942
Director
Appointed N/A
Resigned 01 Jul 1992

KITCHERSIDE, Daniel

Resigned
Gracechurch Street, LondonEC3V 0HR
Born September 1964
Director
Appointed 26 Mar 2013
Resigned 23 Nov 2018

LALLOUR, Guy

Resigned
7 Allee Pierre Curie, La Celle Saint Cloud
Born February 1951
Director
Appointed 22 Jun 2001
Resigned 03 Apr 2002

LANCASTER, Anthony Philip Dawson

Resigned
16 Cumberland House, LondonW8 5NX
Born October 1942
Director
Appointed 12 Mar 1993
Resigned 22 Dec 2000

LATIMER, Simon Nicholas

Resigned
Gracechurch Street, LondonEC3V 0HR
Born May 1967
Director
Appointed 14 Jul 2016
Resigned 30 Nov 2020

LAURENT, Henri Jean Fernand

Resigned
15 Allee Du Colombier, Chaville
Born February 1946
Director
Appointed 06 Oct 1994
Resigned 31 Dec 1996

LE GARREC, Jean-Francois

Resigned
87 Rue De Richelieu, 75002 Paris
Born February 1952
Director
Appointed N/A
Resigned 13 Aug 2001

LEURET, Louis

Resigned
27 Rue Darue, Paris 75008
Born June 1924
Director
Appointed N/A
Resigned 01 Jan 1995

MACE, Christopher Jacques

Resigned
15 Avenue Des Bigochets, FranceFOREIGN
Born April 1955
Director
Appointed 24 Mar 1994
Resigned 24 Mar 1994

MACE, Jean-Claude

Resigned
7 Avenue Des Cedres, Ville Davray 92410FOREIGN
Born April 1933
Director
Appointed N/A
Resigned 24 Mar 1994

MANDERS, Paul David

Resigned
100 Eastwood Road, Leigh On SeaSS9 3AD
Born February 1959
Director
Appointed 21 Nov 2002
Resigned 27 Oct 2005

MERCIER, Jacques-Emmanuel

Resigned
77 Boulevard De La Reine, Versailles
Born August 1944
Director
Appointed N/A
Resigned 31 Mar 2005

MORRIS, Keith John

Resigned
33 Audley Road, RichmondTW10 6EY
Born July 1953
Director
Appointed 01 Jan 1997
Resigned 31 Dec 1998

NICHOLS, Graham Arthur

Resigned
Hill Rise, EsherKT10 8LG
Born January 1946
Director
Appointed N/A
Resigned 30 Jun 2002

O'NEILL, Paul Gregory

Resigned
Gracechurch Street, LondonEC3V 0HR
Born March 1962
Director
Appointed 01 Jun 2019
Resigned 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

216

Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 May 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 April 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Auditors Resignation Company
4 November 2015
AUDAUD
Auditors Resignation Company
29 October 2015
AUDAUD
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Move Registers To Sail Company
18 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
16 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
353353
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
287Change of Registered Office
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
288cChange of Particulars
Legacy
15 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288cChange of Particulars
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2002
287Change of Registered Office
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
1 June 1996
363sAnnual Return (shuttle)
Legacy
16 October 1995
288288
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Legacy
11 October 1994
288288
Resolution
28 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Legacy
5 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
14 May 1993
363b363b
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Legacy
4 February 1993
395Particulars of Mortgage or Charge
Legacy
8 November 1992
288288
Legacy
5 November 1992
288288
Legacy
19 October 1992
288288
Legacy
23 September 1992
288288
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
21 June 1992
287Change of Registered Office
Legacy
19 May 1992
363b363b
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
21 May 1991
288288
Legacy
17 May 1991
363x363x
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
5 June 1990
288288
Legacy
18 January 1990
288288
Legacy
6 September 1989
288288
Legacy
8 August 1989
363363
Legacy
31 July 1989
288288
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
1 December 1988
288288
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Legacy
13 July 1988
288288
Legacy
18 March 1988
288288
Legacy
21 January 1988
287Change of Registered Office
Legacy
8 December 1987
288288
Legacy
30 November 1987
288288
Legacy
1 November 1987
288288
Legacy
24 September 1987
288288
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Miscellaneous
14 May 1931
MISCMISC
Miscellaneous
14 May 1931
MISCMISC