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

UNUM EUROPEAN HOLDING COMPANY LIMITED

Milton Court, Dorking, Surrey, RH4 3LZ,
Company Registration Number
02461639
Private Limited Company
Active

Company Overview

About Unum European Holding Company Ltd
UNUM EUROPEAN HOLDING COMPANY LIMITED was founded on 1990-01-22 and has its registered office in Surrey. The organisation's status is listed as "Active". Unum European Holding Company Limited is a Private Limited Company registered in 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
UNUM EUROPEAN HOLDING COMPANY LIMITED
 
Legal Registered Office
Milton Court
Dorking
Surrey
RH4 3LZ
Other companies in RH4
 
Filing Information
Company Number 02461639
Company ID Number 02461639
Date formed 1990-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-08
Return next due 2025-01-22
Type of accounts FULL
Last Datalog update: 2024-04-18 12:57:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNUM EUROPEAN HOLDING 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 UNUM EUROPEAN HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN LEVERETT
Company Secretary 2015-03-02
CHERYL CAMPBELL BLACK
Director 2015-11-06
JONATHAN PAUL FLETCHER
Director 2017-02-22
SAMANTHA JANE HOE-RICHARDSON
Director 2017-04-18
MALCOLM GRAHAM MCCAIG
Director 2015-11-06
RICHARD PAUL MCKENNEY
Director 2015-11-06
CLIFTON ADRIAN MELVIN
Director 2015-11-06
PEADAR GERARD OWEN O'DONNELL
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEWART
Director 2015-11-06 2017-03-31
STEPHEN PAUL HARRY
Director 2012-09-18 2017-01-01
NANCY AMES
Director 2014-07-30 2015-10-19
PETER JOHN GODDARD
Company Secretary 2015-01-30 2015-03-02
DAVID CLIVE WHITEHEAD
Company Secretary 2014-09-05 2015-01-30
STACEY ELEANOR ARNOLD
Company Secretary 2013-08-08 2014-09-05
LINDA DAWN SMITH
Director 2012-05-01 2014-07-30
THOMAS CLARKE
Company Secretary 2012-09-18 2013-08-08
CHARLOTTE BIRKS
Company Secretary 2009-09-21 2012-09-18
JOHN FRANCIS MCGARRY
Director 2010-07-19 2012-09-18
VINCE JOHN MEWETT
Director 2008-09-01 2011-09-02
SUSAN LESLEY RING
Director 1999-03-15 2010-07-16
MARTIN DAVID MOULE
Director 2008-09-01 2010-05-31
DAVID JOHN BUTLER
Company Secretary 2009-02-12 2009-09-21
PENELOPE ANN TOMPKINS
Company Secretary 2002-01-21 2009-02-12
GRAHAM JOHN HOCKINGS
Director 2003-03-17 2008-09-29
ANDREW JOHN STANLEY STACY
Director 2000-04-03 2006-08-25
JOHN TERENCE WALKER
Director 2002-08-19 2003-02-28
LAWRENCE CHURCHILL
Director 1998-10-01 2002-12-01
RUTHELLEN KENISON GREENE
Director 2000-02-17 2002-08-19
STEPHEN MICHAEL REDMAN
Company Secretary 1992-01-22 2002-01-21
JAMES FINLEY ORR III
Director 1992-01-22 1999-11-18
THOMAS GIPP BROWN
Director 1995-05-02 1999-03-15
MARTYN RICHARD FIELD
Director 1995-05-02 1998-09-30
WARD IRVING GRAFFAM
Director 1992-01-22 1996-10-25
WILLIAM FRANCIS BRENNAN
Director 1990-03-28 1994-12-31
GWAIN GILLESPIE
Director 1992-01-22 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL CAMPBELL BLACK FIL HOLDINGS (UK) LIMITED Director 2018-04-26 CURRENT 2008-10-30 Active
CHERYL CAMPBELL BLACK UNUM LIMITED Director 2014-12-01 CURRENT 1970-07-03 Active
CHERYL CAMPBELL BLACK CHERYL BLACK & PARTNERS LIMITED Director 2011-06-08 CURRENT 2011-06-08 Liquidation
CHERYL CAMPBELL BLACK TELEFONICA UK PENSION TRUSTEE LIMITED Director 2007-11-28 CURRENT 2001-08-09 Active
JONATHAN PAUL FLETCHER NATIONAL DENTAL PLAN LIMITED Director 2017-03-01 CURRENT 1988-05-19 Active
JONATHAN PAUL FLETCHER UNUM LIMITED Director 2017-02-22 CURRENT 1970-07-03 Active
JONATHAN PAUL FLETCHER NDP (UK) LIMITED Director 2017-01-01 CURRENT 2007-01-22 Dissolved 2018-05-15
JONATHAN PAUL FLETCHER NDPH LIMITED Director 2017-01-01 CURRENT 2008-03-14 Dissolved 2018-05-15
JONATHAN PAUL FLETCHER UNUMPROVIDENT FINANCE COMPANY LIMITED Director 2017-01-01 CURRENT 2003-02-10 Active - Proposal to Strike off
JONATHAN PAUL FLETCHER CLAIMS SERVICES INTERNATIONAL LIMITED Director 2017-01-01 CURRENT 1991-11-08 Active
JONATHAN PAUL FLETCHER CLAIMS ASSISTANCE (UK) LIMITED Director 2017-01-01 CURRENT 1993-03-24 Active - Proposal to Strike off
SAMANTHA JANE HOE-RICHARDSON RSN ENTERPRISES LIMITED Director 2017-07-05 CURRENT 1996-02-13 Active
SAMANTHA JANE HOE-RICHARDSON UNUM LIMITED Director 2017-04-18 CURRENT 1970-07-03 Active
SAMANTHA JANE HOE-RICHARDSON LANCASHIRE INSURANCE COMPANY (UK) LIMITED Director 2016-10-18 CURRENT 2006-03-17 Active
SAMANTHA JANE HOE-RICHARDSON ROYAL SCHOOL OF NEEDLEWORK(THE) Director 2015-10-01 CURRENT 1878-04-16 Active
MALCOLM GRAHAM MCCAIG ROBERT OWEN COMMUNITIES Director 2018-07-24 CURRENT 1986-07-18 Active
MALCOLM GRAHAM MCCAIG UNITED RESPONSE Director 2018-03-21 CURRENT 1973-09-11 Active
MALCOLM GRAHAM MCCAIG AGEAS RETAIL LIMITED Director 2017-10-19 CURRENT 1977-08-10 Active
MALCOLM GRAHAM MCCAIG AGEAS SERVICES (UK) LIMITED Director 2017-10-19 CURRENT 1922-01-19 Active
MALCOLM GRAHAM MCCAIG AGEAS INSURANCE LIMITED Director 2017-10-19 CURRENT 1939-07-01 Active
MALCOLM GRAHAM MCCAIG AGEAS (UK) LIMITED Director 2016-11-10 CURRENT 1973-01-30 Active
MALCOLM GRAHAM MCCAIG QBE UK LIMITED Director 2014-04-04 CURRENT 1983-10-14 Active
MALCOLM GRAHAM MCCAIG QBE UNDERWRITING LIMITED Director 2014-04-04 CURRENT 1971-12-17 Active
MALCOLM GRAHAM MCCAIG QBE RE (EUROPE) LIMITED Director 2014-04-04 CURRENT 1978-07-17 Active
MALCOLM GRAHAM MCCAIG TRADITION FINANCIAL SERVICES LTD. Director 2013-12-09 CURRENT 1972-03-14 Active
MALCOLM GRAHAM MCCAIG TRADITION (UK) LIMITED Director 2013-12-09 CURRENT 1968-08-22 Active
MALCOLM GRAHAM MCCAIG UNUM LIMITED Director 2009-07-22 CURRENT 1970-07-03 Active
RICHARD PAUL MCKENNEY UNUM LIMITED Director 2014-12-01 CURRENT 1970-07-03 Active
CLIFTON ADRIAN MELVIN SAGA PERSONAL FINANCE LIMITED Director 2015-09-28 CURRENT 1995-02-17 Active
CLIFTON ADRIAN MELVIN UNUM LIMITED Director 2014-12-01 CURRENT 1970-07-03 Active
CLIFTON ADRIAN MELVIN SAGA SERVICES LIMITED Director 2013-03-01 CURRENT 1962-08-15 Active
CLIFTON ADRIAN MELVIN GAUDI TRUSTEES LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active
CLIFTON ADRIAN MELVIN GAUDI REGULATED SERVICES LIMITED Director 2008-07-04 CURRENT 2008-07-04 In Administration
CLIFTON ADRIAN MELVIN GAUDI LIMITED Director 2008-02-12 CURRENT 2008-02-12 In Administration
CLIFTON ADRIAN MELVIN ECOHYDRA TECHNOLOGIES LIMITED Director 2004-10-01 CURRENT 2004-10-01 Active
PEADAR GERARD OWEN O'DONNELL PURE BENEFITS CHANNEL LIMITED Director 2016-07-22 CURRENT 2012-05-08 Active - Proposal to Strike off
PEADAR GERARD OWEN O'DONNELL PURE BENEFITS LIMITED Director 2016-07-22 CURRENT 2012-05-08 Active - Proposal to Strike off
PEADAR GERARD OWEN O'DONNELL NDP (UK) LIMITED Director 2015-09-03 CURRENT 2007-01-22 Dissolved 2018-05-15
PEADAR GERARD OWEN O'DONNELL NDPH LIMITED Director 2015-09-03 CURRENT 2008-03-14 Dissolved 2018-05-15
PEADAR GERARD OWEN O'DONNELL CLAIMS ASSISTANCE (UK) LIMITED Director 2015-09-03 CURRENT 1993-03-24 Active - Proposal to Strike off
PEADAR GERARD OWEN O'DONNELL NATIONAL DENTAL PLAN LIMITED Director 2015-09-03 CURRENT 1988-05-19 Active
PEADAR GERARD OWEN O'DONNELL UNUM SELECT LIMITED Director 2012-09-19 CURRENT 2010-03-25 Active
PEADAR GERARD OWEN O'DONNELL UNUMPROVIDENT FINANCE COMPANY LIMITED Director 2011-04-19 CURRENT 2003-02-10 Active - Proposal to Strike off
PEADAR GERARD OWEN O'DONNELL UNUM LIMITED Director 2010-06-01 CURRENT 1970-07-03 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
2024-02-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUINN SIMONDS
2024-01-10CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-10-16Termination of appointment of Paul Anthony Ralph on 2023-10-01
2023-10-16Appointment of Mrs Lyndsey Ann Hurley as company secretary on 2023-10-01
2023-08-29APPOINTMENT TERMINATED, DIRECTOR CLIFTON ADRIAN MELVIN
2023-04-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-17Director's details changed for Ms Cheryl Campbell Black on 2022-06-01
2023-01-13CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-10-05DIRECTOR APPOINTED MS SARAH ANN DAVIES
2022-10-05AP01DIRECTOR APPOINTED MS SARAH ANN DAVIES
2022-09-30REGISTRATION OF A CHARGE / CHARGE CODE 024616390001
2022-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 024616390001
2022-07-20AP03Appointment of Mr Paul Anthony Ralph as company secretary on 2022-07-01
2022-07-20TM02Termination of appointment of David Clive Whitehead on 2022-07-01
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-19CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-12-10AP01DIRECTOR APPOINTED MR MICHAEL QUINN SIMONDS
2021-10-29AP01DIRECTOR APPOINTED MR STUART ROBERT VANN
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM MCCAIG
2021-05-06AP03Appointment of Mr David Clive Whitehead as company secretary on 2021-04-23
2021-05-06TM02Termination of appointment of Steven John Leverett on 2021-04-23
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06AP01DIRECTOR APPOINTED MR MARK PAUL TILL
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PEADAR GERARD OWEN O'DONNELL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-01-07PSC05Change of details for Unum Group as a person with significant control on 2020-12-31
2020-12-01AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM MCCAIG
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE HOE-RICHARDSON
2020-08-12SH0116/07/20 STATEMENT OF CAPITAL GBP 38903455
2020-08-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Share capital of company increased by £1 to £38,903,455/new class of share created 16/07/2020
2020-06-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30CH01Director's details changed for Ms Cheryl Campbell Black on 2020-03-20
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM MCCAIG
2019-07-02AP01DIRECTOR APPOINTED MR NICHOLAS HUGH POYNTZ-WRIGHT
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL MCKENNEY
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10CH01Director's details changed for Mr Richard Paul Mckenney on 2018-04-18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-07-21CH01Director's details changed for Ms Cheryl Campbell Black on 2017-06-29
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20AP01DIRECTOR APPOINTED MISS SAMANTHA JANE HOE-RICHARDSON
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2017-03-10CH01Director's details changed for Mr Malcolm Graham Mccaig on 2016-04-01
2017-02-23AP01DIRECTOR APPOINTED JONATHAN PAUL FLETCHER
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 38903454
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HARRY
2016-10-03CH01Director's details changed for Mr Malcolm Graham Mccaig on 2016-07-19
2016-09-29CH01Director's details changed for Mr Malcolm Graham Mccaig on 2016-07-19
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-19CH01Director's details changed for Mr Richard Paul Mckenney on 2015-11-06
2016-01-11ANNOTATIONClarification
2016-01-11RP04
2015-11-23AP01DIRECTOR APPOINTED MR RICHARD PAUL MCKENNEY
2015-11-20AP01DIRECTOR APPOINTED MR DAVID STEWART
2015-11-20AP01DIRECTOR APPOINTED MR CLIFTON ADRIAN MELVIN
2015-11-20AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM MCCAIG
2015-11-20AP01DIRECTOR APPOINTED MS CHERYL CAMPBELL BLACK
2015-11-20AP01DIRECTOR APPOINTED MS CHERYL CAMPBELL BLACK
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NANCY AMES
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11TM02APPOINTMENT TERMINATED, SECRETARY PETER GODDARD
2015-03-11AP03SECRETARY APPOINTED MR STEVEN JOHN LEVERETT
2015-01-30AP03SECRETARY APPOINTED MR PETER JOHN GODDARD
2015-01-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 38903454
2015-01-28AR0118/01/15 FULL LIST
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY STACEY ARNOLD
2014-09-05AP03SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD
2014-08-05AP01DIRECTOR APPOINTED NANCY AMES
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SMITH
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 38903454
2014-01-29AR0118/01/14 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AP03SECRETARY APPOINTED MISS STACEY ELEANOR ARNOLD
2013-08-16TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CLARKE
2013-01-21AR0118/01/13 FULL LIST
2012-09-21AP03SECRETARY APPOINTED MR THOMAS CLARKE
2012-09-21TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BIRKS
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGARRY
2012-09-21AP01DIRECTOR APPOINTED MR STEPHEN PAUL HARRY
2012-05-10AP01DIRECTOR APPOINTED MRS LINDA SMITH
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AR0118/01/12 FULL LIST
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MEWETT
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AR0118/01/11 FULL LIST
2010-07-23AP01DIRECTOR APPOINTED MR JOHN FRANCIS MCGARRY
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RING
2010-06-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-03AP01DIRECTOR APPOINTED MR PEADAR GERARD OWEN O'DONNELL
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MOULE
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-02-12AR0118/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN MEWETT / 12/02/2010
2010-02-09RES13SECTION 175 22/01/2010
2010-02-09RES01ADOPT ARTICLES 22/01/2010
2009-12-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID BUTLER
2009-09-29288aSECRETARY APPOINTED MRS CHARLOTTE BIRKS
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-13363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-02-13288aSECRETARY APPOINTED MR DAVID JOHN BUTLER
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY PENELOPE TOMPKINS
2008-10-10288aDIRECTOR APPOINTED MARTIN DAVID MOULE
2008-10-10288aDIRECTOR APPOINTED VINCENT JOHN MEWETT
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HOCKINGS
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-09-06288bDIRECTOR RESIGNED
2006-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-15363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-12-14RES13REDES OG SHRS 04/11/05
2005-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-25RES12VARYING SHARE RIGHTS AND NAMES
2005-11-25RES13RE PREF SH RE GUARANTEE 04/11/05
2005-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-09288aNEW DIRECTOR APPOINTED
2003-03-18123£ NC 40000000/140000000 27/02/03
2003-03-18RES04NC INC ALREADY ADJUSTED 27/02/03
2003-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to UNUM EUROPEAN HOLDING 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 UNUM EUROPEAN HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UNUM EUROPEAN HOLDING COMPANY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UNUM EUROPEAN HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNUM EUROPEAN HOLDING COMPANY LIMITED
Trademarks
We have not found any records of UNUM EUROPEAN HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNUM EUROPEAN HOLDING 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 (64205 - Activities of financial services holding companies) as UNUM EUROPEAN HOLDING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNUM EUROPEAN HOLDING 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 UNUM EUROPEAN HOLDING 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 UNUM EUROPEAN HOLDING COMPANY LIMITED any grants or awards.
Ownership
    • PROVIDENT COMPANIES INC : Ultimate parent company :
      • Duncanson & Holt Underwriters Ltd
      • Duncanson & Holt Underwriters, Ltd
      • Duncanson & Holt Europe Ltd
      • Duncanson & Holt Syndicate Management Ltd
      • Duncanson & Holt Syndicate Management, Ltd
      • Trafalgar Underwriting Agencies Ltd
      • Unum European Holding Co Ltd
      • Unum European Holding Company Limited
      • Unum Limited
      • Unum Ltd
      • Claims Services International Limited
      • Claims Services International Ltd
      • Group Risk Insurance Services Limited
      • Group Risk Insurance Services Ltd
      • UnumProvident Finance Co plc
      • UnumProvident Finance Company plc
      • Claims Service International Limited
      • Claims Service International Ltd
      • Claims Services International (England )
      • Claims Services International (England ) [2]
      • Duncanson & Holt Agencies Ltd
      • Duncanson & Holt Agencies, Ltd
      • Duncanson & Holt Europe Ltd
      • Duncanson & Holt Syndicate Management Ltd
      • Duncanson & Holt Underwriters Ltd
      • Group Risk Insurance Services
      • LRG Services
      • LRG Services Limited
      • LRG Services Ltd
      • Trafalgar Underwriting Agencies Ltd
      • Trafalgar Underwriting Agencies, Ltd
      • Unum
      • Unum European Holding Co (England)
      • Unum European Holding Company (England) [5]
      • Unum European Holding Co Ltd
      • Unum European Holding Company Limited
      • Unum Limited
      • Unum Ltd
      • UnumProvident Finance Co
      • UnumProvident Finance Company
      • UnumProvident Finance Co
      • UnumProvident Finance Company
      • UnumProvident Finance Co (England)
      • UnumProvident Finance Company (England) [4]
      • UnumProvident Finance Co (England) was Inc on 02
      • UnumProvident Finance Company (England) was incorporated on 02/10/
      • Claims Services International Limited
      • Claims Services International Ltd
      • Group Risk Insurance Services Limited
      • Group Risk Insurance Services Ltd
      • Unum Select Limited
      • Unum Select Ltd
      • UnumProvident Finance Co plc
      • UnumProvident Finance Company plc
    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.