Home And Legacy Insurance Services Limited

  • Active
  • Incorporated on 9 Jan 1995

Reg Address: 57 Ladymead, Guildford GU1 1DB

Previous Names:
Inlaw Eighty Limited - 9 Jan 1995

Company Classifications:
66220 - Activities of insurance agents and brokers


  • Summary The company with name "Home And Legacy Insurance Services Limited" is a ltd and located in 57 Ladymead, Guildford GU1 1DB. Home And Legacy Insurance Services Limited is currently in active status and it was incorporated on 9 Jan 1995 (29 years 8 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Home And Legacy Insurance Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ulf Lange Director 30 May 2023 German Active
2 Kieran Paul O'Keeffe Director 5 Apr 2022 British Active
3 Stephen Treloar Director 5 Apr 2022 British Resigned
30 Jun 2023
4 Andrew Peter Reid Director 19 Mar 2021 British Active
5 Andrew Peter Reid Director 19 Mar 2021 British Active
6 Christopher Mcgowan Twemlow Secretary 1 Feb 2021 - Active
7 Fernley Keith Dyson Director 15 Mar 2019 British Resigned
29 May 2023
8 Fernley Keith Dyson Director 15 Mar 2019 British Active
9 Kathryn Hayley Fryer Director 19 May 2017 British Resigned
30 Sep 2020
10 Gary Edward Davess Director 22 Nov 2016 British Resigned
13 Jul 2021
11 Gary Edward Davess Director 22 Nov 2016 British Active
12 Adrian Garry Ewington Director 28 Apr 2014 British Resigned
1 Sep 2023
13 Adrian Garry Ewington Director 28 Apr 2014 British Active
14 Mark Wooldridge Director 28 Apr 2014 British Active
15 Mark Wooldridge Director 28 Apr 2014 British Resigned
19 Jun 2023
16 Neil David Brettell Director 17 Mar 2014 British Resigned
30 Apr 2016
17 Mark John Churchlow Director 28 Jan 2011 British Resigned
31 Dec 2018
18 Robin Christian Jack-Kee Secretary 21 Jul 2009 British Resigned
1 Feb 2021
19 Simon Paul White Secretary 16 Sep 2008 British Resigned
21 Jul 2009
20 Philip John Dennis Director 16 Jul 2008 British Resigned
19 May 2017
21 Jonathan Mark Dye Director 12 Nov 2007 British Resigned
11 Feb 2014
22 Barry O'Neill Director 18 Sep 2007 British Active
23 Christopher John Kiddle Morris Secretary 7 Sep 2006 - Resigned
16 Aug 2008
24 George Richard Stratford Director 15 Jun 2006 British Resigned
29 Sep 2010
25 John Richard Lawton Director 15 Jun 2006 British Resigned
9 Nov 2007
26 Nicholas Timothy Charles Hall Director 15 Jun 2006 United Kingdom Resigned
30 Nov 2007
27 John Richard Lawton Director 15 Jun 2006 British Resigned
9 Nov 2007
28 David Andrew Torrance Director 15 Jun 2006 British Resigned
30 Jun 2013
29 Graham Harold Stow Director 28 Jan 2004 British Resigned
15 Jun 2006
30 Michael Hart Director 28 Jan 2004 British Resigned
15 Jun 2006
31 Simon Walter Lloyd Director 26 Nov 2003 - Resigned
31 Aug 2007
32 Jean Marc Callant Director 26 Nov 2003 - Resigned
30 Jun 2007
33 Simon Walter Lloyd Secretary 3 Sep 2003 - Resigned
3 Sep 2003
34 Jean Marc Callant Secretary 27 Oct 1995 - Resigned
7 Sep 2006
35 Robyn Jessamy Harris Director 27 Oct 1995 British Resigned
4 Dec 1996
36 Gary Anthony Burke Director 27 Oct 1995 British Resigned
15 Jun 2006
37 David Anthony Saint John Coupe Secretary 9 Jan 1995 English Resigned
27 Oct 1995
38 Nicholas Simon Barry Gould Director 9 Jan 1995 - Resigned
27 Oct 1995
39 David Anthony Saint John Coupe Director 9 Jan 1995 English Resigned
27 Oct 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
11 Jan 2017 - Ceased
6 Apr 2016
2 Allianz Holdings Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent As Firm
Right To Appoint And Remove Directors As Firm
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Home And Legacy Insurance Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Move Registers To Sail Company With New 7 Jun 2024 Download PDF
2 Address - Change Sail Company With New 4 Jun 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 12 Sep 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 6 Jul 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 27 Jun 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 15 Jun 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 4 Jun 2023 Download PDF
8 Confirmation Statement - No Updates 4 Nov 2022 Download PDF
3 Pages
9 Officers - Termination Director Company With Name Termination Date 2 Aug 2021 Download PDF
10 Officers - Appoint Person Director Company With Name Date 31 Mar 2021 Download PDF
11 Officers - Appoint Person Secretary Company With Name Date 11 Feb 2021 Download PDF
2 Pages
12 Officers - Termination Secretary Company With Name Termination Date 9 Feb 2021 Download PDF
1 Pages
13 Officers - Change Person Director Company With Change Date 21 Oct 2020 Download PDF
2 Pages
14 Confirmation Statement - No Updates 20 Oct 2020 Download PDF
3 Pages
15 Officers - Termination Director Company With Name Termination Date 5 Oct 2020 Download PDF
1 Pages
16 Accounts - Full 11 Aug 2020 Download PDF
24 Pages
17 Confirmation Statement - No Updates 23 Jan 2020 Download PDF
3 Pages
18 Accounts - Full 16 Oct 2019 Download PDF
22 Pages
19 Officers - Appoint Person Director Company With Name Date 15 Mar 2019 Download PDF
2 Pages
20 Confirmation Statement - No Updates 23 Jan 2019 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 2 Jan 2019 Download PDF
1 Pages
22 Accounts - Full 29 May 2018 Download PDF
18 Pages
23 Confirmation Statement - No Updates 18 Jan 2018 Download PDF
3 Pages
24 Confirmation Statement - No Updates 11 Jan 2018 Download PDF
3 Pages
25 Officers - Appoint Person Director Company With Name Date 31 May 2017 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 22 May 2017 Download PDF
1 Pages
27 Accounts - Full 11 Apr 2017 Download PDF
18 Pages
28 Confirmation Statement - Updates 11 Jan 2017 Download PDF
6 Pages
29 Resolution 13 Dec 2016 Download PDF
14 Pages
30 Officers - Appoint Person Director Company With Name Date 30 Nov 2016 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 3 May 2016 Download PDF
1 Pages
32 Accounts - Full 22 Apr 2016 Download PDF
18 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2016 Download PDF
6 Pages
34 Officers - Change Person Director Company With Change Date 28 Sep 2015 Download PDF
2 Pages
35 Accounts - Full 24 Apr 2015 Download PDF
18 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2015 Download PDF
6 Pages
37 Auditors - Resignation Company 16 Oct 2014 Download PDF
4 Pages
38 Officers - Appoint Person Director Company With Name 6 May 2014 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name 2 May 2014 Download PDF
2 Pages
40 Accounts - Full 17 Apr 2014 Download PDF
18 Pages
41 Officers - Appoint Person Director Company With Name 8 Apr 2014 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 13 Feb 2014 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2014 Download PDF
5 Pages
44 Officers - Change Person Director Company With Change Date 7 Oct 2013 Download PDF
2 Pages
45 Officers - Termination Director Company With Name 1 Jul 2013 Download PDF
1 Pages
46 Accounts - Full 15 Apr 2013 Download PDF
18 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2013 Download PDF
5 Pages
48 Officers - Change Person Director Company With Change Date 8 Nov 2012 Download PDF
2 Pages
49 Accounts - Full 29 Mar 2012 Download PDF
18 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2012 Download PDF
5 Pages
51 Accounts - Full 4 Apr 2011 Download PDF
18 Pages
52 Officers - Change Person Director Company With Change Date 17 Mar 2011 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 31 Jan 2011 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2011 Download PDF
7 Pages
55 Mortgage - Legacy 10 Dec 2010 Download PDF
3 Pages
56 Officers - Termination Director Company With Name 5 Oct 2010 Download PDF
1 Pages
57 Resolution 18 May 2010 Download PDF
20 Pages
58 Accounts - Full 28 Apr 2010 Download PDF
18 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2010 Download PDF
6 Pages
60 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
62 Officers - Change Person Secretary Company With Change Date 13 Oct 2009 Download PDF
1 Pages
63 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
66 Officers - Legacy 5 Aug 2009 Download PDF
2 Pages
67 Officers - Legacy 3 Aug 2009 Download PDF
1 Pages
68 Accounts - Full 27 Apr 2009 Download PDF
19 Pages
69 Resolution 27 Jan 2009 Download PDF
14 Pages
70 Annual Return - Legacy 15 Jan 2009 Download PDF
4 Pages
71 Officers - Legacy 30 Sep 2008 Download PDF
2 Pages
72 Officers - Legacy 19 Sep 2008 Download PDF
1 Pages
73 Officers - Legacy 4 Aug 2008 Download PDF
1 Pages
74 Address - Legacy 2 Jul 2008 Download PDF
1 Pages
75 Accounts - Full 7 Apr 2008 Download PDF
19 Pages
76 Annual Return - Legacy 22 Jan 2008 Download PDF
3 Pages
77 Address - Legacy 22 Jan 2008 Download PDF
1 Pages
78 Address - Legacy 22 Jan 2008 Download PDF
1 Pages
79 Officers - Legacy 3 Dec 2007 Download PDF
1 Pages
80 Officers - Legacy 27 Nov 2007 Download PDF
2 Pages
81 Officers - Legacy 9 Nov 2007 Download PDF
1 Pages
82 Officers - Legacy 24 Sep 2007 Download PDF
2 Pages
83 Officers - Legacy 14 Sep 2007 Download PDF
1 Pages
84 Officers - Legacy 12 Jul 2007 Download PDF
1 Pages
85 Accounts - Full 3 Jul 2007 Download PDF
19 Pages
86 Annual Return - Legacy 2 Feb 2007 Download PDF
9 Pages
87 Officers - Legacy 27 Sep 2006 Download PDF
1 Pages
88 Officers - Legacy 27 Sep 2006 Download PDF
2 Pages
89 Officers - Legacy 16 Aug 2006 Download PDF
3 Pages
90 Officers - Legacy 16 Aug 2006 Download PDF
2 Pages
91 Officers - Legacy 16 Aug 2006 Download PDF
4 Pages
92 Mortgage - Legacy 12 Jul 2006 Download PDF
1 Pages
93 Mortgage - Legacy 12 Jul 2006 Download PDF
1 Pages
94 Mortgage - Legacy 12 Jul 2006 Download PDF
1 Pages
95 Officers - Legacy 29 Jun 2006 Download PDF
1 Pages
96 Miscellaneous 22 Jun 2006 Download PDF
1 Pages
97 Officers - Legacy 22 Jun 2006 Download PDF
1 Pages
98 Officers - Legacy 22 Jun 2006 Download PDF
1 Pages
99 Officers - Legacy 22 Jun 2006 Download PDF
1 Pages
100 Accounts - Full 30 Mar 2006 Download PDF
20 Pages