About

Registered Number: 05134436
Date of Incorporation: 21/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 57 Ladymead, Guildford, Surrey, GU1 1DB

 

Founded in 2004, Allianz Holdings Plc has its registered office in Surrey, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Twemlow, Christopher Mcgowan, Dinesen, Christian Wilhelm Tore, Dyson, Fernley Keith, Hudson, Richard Owen, Larnder, Denise Janet, Murison, Rosanne Mary, Peiris, Niranjan Christopher, Treloar, Stephen, Beicken, Tracy Annette, Hutchings, Steven James, Booth, Clement Burns, Hagemann, Reiner, Dr, Kingston, David, Theis, Axel Georg, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINESEN, Christian Wilhelm Tore 11 April 2014 - 1
DYSON, Fernley Keith 11 April 2019 - 1
HUDSON, Richard Owen 13 May 2011 - 1
LARNDER, Denise Janet 15 November 2018 - 1
MURISON, Rosanne Mary 26 September 2013 - 1
PEIRIS, Niranjan Christopher 07 February 2019 - 1
TRELOAR, Stephen 01 January 2020 - 1
BOOTH, Clement Burns 01 January 2006 31 December 2014 1
HAGEMANN, Reiner, Dr 05 September 2005 31 December 2005 1
KINGSTON, David 01 January 2008 21 March 2014 1
THEIS, Axel Georg, Dr 17 April 2014 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
TWEMLOW, Christopher Mcgowan 01 September 2020 - 1
BEICKEN, Tracy Annette 08 November 2019 01 September 2020 1
HUTCHINGS, Steven James 25 September 2009 08 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AP03 - Appointment of secretary 04 September 2020
TM02 - Termination of appointment of secretary 04 September 2020
CS01 - N/A 23 June 2020
CS01 - N/A 09 June 2020
AP01 - Appointment of director 07 January 2020
RESOLUTIONS - N/A 20 December 2019
SH01 - Return of Allotment of shares 20 December 2019
AP03 - Appointment of secretary 12 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 14 May 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 02 January 2019
RESOLUTIONS - N/A 13 December 2018
MA - Memorandum and Articles 13 December 2018
AP01 - Appointment of director 23 November 2018
RP04SH01 - N/A 23 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 03 May 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 08 January 2018
SH01 - Return of Allotment of shares 28 December 2017
RESOLUTIONS - N/A 07 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 11 April 2017
TM01 - Termination of appointment of director 04 April 2017
CH01 - Change of particulars for director 04 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 13 May 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 05 January 2015
AUD - Auditor's letter of resignation 16 October 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 17 April 2014
TM01 - Termination of appointment of director 24 March 2014
CH01 - Change of particulars for director 07 October 2013
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 01 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 29 March 2012
RESOLUTIONS - N/A 03 January 2012
MEM/ARTS - N/A 03 January 2012
AR01 - Annual Return 27 May 2011
AP01 - Appointment of director 25 May 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 16 March 2011
CH03 - Change of particulars for secretary 11 March 2011
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 29 April 2010
RESOLUTIONS - N/A 01 April 2010
RESOLUTIONS - N/A 05 March 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 05 April 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
CERTNM - Change of name certificate 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 04 April 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
AUD - Auditor's letter of resignation 10 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
AA - Annual Accounts 19 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363a - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
SA - Shares agreement 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
RESOLUTIONS - N/A 10 July 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 14 June 2005
RESOLUTIONS - N/A 02 June 2005
RESOLUTIONS - N/A 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2005
123 - Notice of increase in nominal capital 02 June 2005
RESOLUTIONS - N/A 26 May 2005
CERT5 - Re-registration of a company from private to public 26 May 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 26 May 2005
BS - Balance sheet 26 May 2005
AUDS - Auditor's statement 26 May 2005
AUDR - Auditor's report 26 May 2005
MAR - Memorandum and Articles - used in re-registration 26 May 2005
43(3) - Application by a private company for re-registration as a public company 26 May 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
225 - Change of Accounting Reference Date 17 September 2004
CERTNM - Change of name certificate 28 July 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.