Background WavePink WaveYellow Wave

ALLIANZ UK DISTRIBUTION LIMITED (03007252)

ALLIANZ UK DISTRIBUTION LIMITED (03007252) is an active UK company. incorporated on 9 January 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ALLIANZ UK DISTRIBUTION LIMITED has been registered for 31 years. Current directors include HILLON, James, LANGE, Ulf, Dr, RUF, Michael Franz and 1 others.

Company Number
03007252
Status
active
Type
ltd
Incorporated
9 January 1995
Age
31 years
Address
15 Bishopsgate, London, EC2N 3AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HILLON, James, LANGE, Ulf, Dr, RUF, Michael Franz, TOPHAM, Henry
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANZ UK DISTRIBUTION LIMITED

ALLIANZ UK DISTRIBUTION LIMITED is an active company incorporated on 9 January 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ALLIANZ UK DISTRIBUTION LIMITED was registered 31 years ago.(SIC: 66220)

Status

active

Active since 31 years ago

Company No

03007252

LTD Company

Age

31 Years

Incorporated 9 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 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 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

HOME AND LEGACY INSURANCE SERVICES LIMITED
From: 21 April 1995To: 22 May 2025
INLAW EIGHTY LIMITED
From: 9 January 1995To: 21 April 1995
Contact
Address

15 Bishopsgate London, EC2N 3AR,

Previous Addresses

57 Ladymead Guildford Surrey GU1 1DB
From: 9 January 1995To: 16 December 2025
Timeline

36 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jun 13
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
May 17
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Oct 20
Director Joined
Mar 21
Director Left
Aug 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TWEMLOW, Christopher Mcgowan

Active
LondonEC2N 3AR
Secretary
Appointed 01 Feb 2021

HILLON, James

Active
LondonEC2N 3AR
Born December 1975
Director
Appointed 09 May 2025

LANGE, Ulf, Dr

Active
LondonEC2N 3AR
Born October 1976
Director
Appointed 30 May 2023

RUF, Michael Franz

Active
LondonEC2N 3AR
Born March 1984
Director
Appointed 01 Dec 2025

TOPHAM, Henry

Active
LondonEC2N 3AR
Born June 1973
Director
Appointed 09 May 2025

CALLANT, Jean Marc

Resigned
27 Delamere Road, LondonW5 3JL
Secretary
Appointed 27 Oct 1995
Resigned 07 Sept 2006

COUPE, David Anthony Saint John

Resigned
Knollys House, LondonEC3R 5EN
Secretary
Appointed 09 Jan 1995
Resigned 27 Oct 1995

HUTCHINGS, Steven James

Resigned
Picketts Hill, BordonGU35 8TD
Secretary
Appointed 16 Sept 2008
Resigned 21 Jul 2009

JACK-KEE, Robin Christian

Resigned
Ladymead, GuildfordGU1 1DB
Secretary
Appointed 21 Jul 2009
Resigned 01 Feb 2021

KIDDLE MORRIS, Christopher John

Resigned
207 Station Road, SolihullB93 0PU
Secretary
Appointed 07 Sept 2006
Resigned 16 Aug 2008

LLOYD, Simon Walter

Resigned
2 Larkhill Rise, IpswichIP4 5WA
Secretary
Appointed 03 Sept 2003
Resigned 03 Sept 2003

BRETTELL, Neil David

Resigned
Ladymead, GuildfordGU1 1DB
Born July 1968
Director
Appointed 17 Mar 2014
Resigned 30 Apr 2016

BURKE, Gary Anthony

Resigned
7 Markham Square, LondonSW3 4UY
Born September 1962
Director
Appointed 27 Oct 1995
Resigned 15 Jun 2006

CALLANT, Jean Marc

Resigned
27 Delamere Road, LondonW5 3JL
Born March 1963
Director
Appointed 26 Nov 2003
Resigned 30 Jun 2007

CHURCHLOW, Mark John

Resigned
Ladymead, GuildfordGU1 1DB
Born March 1959
Director
Appointed 28 Jan 2011
Resigned 31 Dec 2018

COUPE, David Anthony Saint John

Resigned
Knollys House, LondonEC3R 5EN
Born August 1962
Director
Appointed 09 Jan 1995
Resigned 27 Oct 1995

DAVESS, Gary Edward

Resigned
GuildfordGU1 1DB
Born April 1963
Director
Appointed 22 Nov 2016
Resigned 13 Jul 2021

DENNIS, Philip John

Resigned
Ladymead, GuildfordGU1 1DB
Born January 1955
Director
Appointed 16 Jul 2008
Resigned 19 May 2017

DIFFEY, Stuart

Resigned
GuildfordGU1 1DB
Born July 1975
Director
Appointed 26 Jun 2024
Resigned 03 Jul 2025

DYE, Jonathan Mark

Resigned
Ladymead, GuildfordGU1 1DB
Born December 1966
Director
Appointed 12 Nov 2007
Resigned 11 Feb 2014

DYSON, Fernley Keith

Resigned
Ladymead, GuildfordGU1 1DB
Born February 1965
Director
Appointed 15 Mar 2019
Resigned 29 May 2023

EWINGTON, Adrian Garry

Resigned
Ladymead, GuildfordGU1 1DB
Born February 1974
Director
Appointed 28 Apr 2014
Resigned 01 Sept 2023

FRYER, Kathryn Hayley

Resigned
Ladymead, GuildfordGU1 1DB
Born November 1985
Director
Appointed 19 May 2017
Resigned 30 Sept 2020

GOULD, Nicholas Simon Barry

Resigned
International House, LondonE1W 1AY
Born June 1956
Director
Appointed 09 Jan 1995
Resigned 27 Oct 1995

HALL, Nicholas Timothy Charles

Resigned
One Blackwater View, WokinghamRG40 3TF
Born April 1957
Director
Appointed 15 Jun 2006
Resigned 30 Nov 2007

HARRIS, Robyn Jessamy

Resigned
251 Lauderdale Mansions, LondonW9 1LZ
Born March 1970
Director
Appointed 27 Oct 1995
Resigned 04 Dec 1996

HART, Michael

Resigned
Holly Tree Barn Mewith, LancasterLA2 7AY
Born September 1937
Director
Appointed 28 Jan 2004
Resigned 15 Jun 2006

LAWTON, John Richard

Resigned
14 Harmers Way, AshfordTN27 9DN
Born May 1961
Director
Appointed 15 Jun 2006
Resigned 09 Nov 2007

LLOYD, Simon Walter

Resigned
2 Larkhill Rise, IpswichIP4 5WA
Born April 1960
Director
Appointed 26 Nov 2003
Resigned 31 Aug 2007

O'KEEFFE, Kieran Paul

Resigned
Ladymead, GuildfordGU1 1DB
Born September 1963
Director
Appointed 05 Apr 2022
Resigned 31 Dec 2024

O'NEILL, Barry

Resigned
Ladymead, GuildfordGU1 1DB
Born September 1963
Director
Appointed 18 Sept 2007
Resigned 13 Nov 2023

RAFFARD, Serge

Resigned
Ladymead, GuildfordGU1 1DB
Born May 1974
Director
Appointed 09 May 2025
Resigned 30 Nov 2025

REID, Andrew Peter

Resigned
Ladymead, GuildfordGU1 1DB
Born July 1969
Director
Appointed 19 Mar 2021
Resigned 28 Jun 2024

ROSENFELD, Christoph Emmanuel

Resigned
Ladymead, GuildfordGU1 1DB
Born January 1982
Director
Appointed 01 Jan 2025
Resigned 03 Jul 2025

STOW, Graham Harold

Resigned
The Hawthorns, AshbourneDE6 2EH
Born April 1944
Director
Appointed 28 Jan 2004
Resigned 15 Jun 2006

Persons with significant control

1

LondonEC2N 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Certificate Change Of Name Company
22 May 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
7 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 June 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Resolution
13 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Auditors Resignation Company
16 October 2014
AUDAUD
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Legacy
10 December 2010
MG02MG02
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Resolution
18 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Resolution
27 January 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
190190
Legacy
22 January 2008
353353
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
29 June 2006
288aAppointment of Director or Secretary
Miscellaneous
22 June 2006
MISCMISC
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
287Change of Registered Office
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
155(6)a155(6)a
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Resolution
17 September 2003
RESOLUTIONSResolutions
Resolution
17 September 2003
RESOLUTIONSResolutions
Auditors Resignation Company
17 September 2003
AUDAUD
Auditors Resignation Company
17 September 2003
AUDAUD
Legacy
17 September 2003
155(6)a155(6)a
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
8 September 2003
287Change of Registered Office
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
19 May 2003
AAAnnual Accounts
Auditors Resignation Company
19 May 2003
AUDAUD
Legacy
7 March 2003
363aAnnual Return
Legacy
16 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
11 April 2002
363aAnnual Return
Legacy
13 December 2001
88(2)R88(2)R
Legacy
13 December 2001
123Notice of Increase in Nominal Capital
Resolution
28 November 2001
RESOLUTIONSResolutions
Resolution
28 November 2001
RESOLUTIONSResolutions
Resolution
28 November 2001
RESOLUTIONSResolutions
Legacy
28 November 2001
123Notice of Increase in Nominal Capital
Legacy
22 November 2001
122122
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
11 April 2001
363aAnnual Return
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
16 February 2000
363aAnnual Return
Legacy
24 November 1999
363aAnnual Return
Legacy
15 November 1999
288cChange of Particulars
Legacy
15 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
30 December 1998
363aAnnual Return
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
18 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
225Change of Accounting Reference Date
Legacy
25 November 1996
88(2)R88(2)R
Resolution
25 November 1996
RESOLUTIONSResolutions
Resolution
25 November 1996
RESOLUTIONSResolutions
Legacy
25 November 1996
123Notice of Increase in Nominal Capital
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Memorandum Articles
21 April 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 April 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 1995
NEWINCIncorporation