Date | Description |
2025-03-30 |
update person_description Nick Poyntz-Wright => Nick Poyntz-Wright |
2025-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/25, NO UPDATES |
2024-04-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2024-04-19 |
update robots_txt_status online.unum.co.uk: 0 => 404 |
2024-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-03-18 |
delete coo Michael Simonds |
2024-03-18 |
delete evp Michael Simonds |
2024-03-18 |
delete person Arvinder Mudhar |
2024-03-18 |
delete person Cheryl Black |
2024-03-18 |
delete person Michael Simonds |
2024-03-18 |
insert person Jon Dye |
2024-03-18 |
insert person Lio Lopez-Welsch |
2024-03-18 |
update person_title Sarah Davies: Independent Non - Executive Director; Independent Non - Executive Director, Chair Regulatory & Compliance Committee => Independent Non - Executive Director; Independent Non - Executive Director, Chair Risk Committee |
2024-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMONDS |
2024-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/24, NO UPDATES |
2023-11-17 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK DYE |
2023-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERYL BLACK |
2023-10-16 |
update statutory_documents SECRETARY APPOINTED MRS LYNDSEY ANN HURLEY |
2023-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL RALPH |
2023-10-01 |
delete otherexecutives Clifton Melvin |
2023-10-01 |
delete associated_investor GE Capital |
2023-10-01 |
delete person Clifton Melvin |
2023-10-01 |
update person_title Nick Poyntz-Wright: Independent Non - Executive Director, Chair Risk Committee => Chairman of the Boards Chair, Risk Committee and Nomination Committee |
2023-10-01 |
update website_status FlippedRobots => OK |
2023-09-22 |
update website_status OK => FlippedRobots |
2023-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFTON MELVIN |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-22 |
delete person Will Major |
2023-02-19 |
update person_title Cheryl Black: Member of the Board of Directors; Senior Independent Non - Executive Director / Chair Regulatory and Compliance Committee, Renumeration Committee => Senior Independent Non - Executive Director, Chair Remuneration Committee; Member of the Board of Directors |
2023-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL CAMPBELL BLACK / 01/06/2022 |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES |
2022-11-16 |
insert otherexecutives Sarah Davies |
2022-11-16 |
insert person Sarah Davies |
2022-10-05 |
update statutory_documents DIRECTOR APPOINTED MS SARAH ANN DAVIES |
2022-08-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-20 |
update statutory_documents SECRETARY APPOINTED MR PAUL ANTHONY RALPH |
2022-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD |
2022-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-14 |
delete support_emails co..@unum.co.uk |
2022-07-14 |
delete address Unum House
Basing View
Basingstoke
Hants
RG21 4EQ |
2022-07-14 |
delete contact_pages_linkeddomain goo.gl |
2022-07-14 |
delete contact_pages_linkeddomain google.com |
2022-07-14 |
delete email co..@unum.co.uk |
2022-07-14 |
delete email de..@unum.co.uk |
2022-07-14 |
delete email pr..@unum.co.uk |
2022-07-14 |
delete email pr..@unum.co.uk |
2022-07-14 |
delete email ta..@unum.co.uk |
2022-07-14 |
delete email un..@secnewgate.co.uk |
2022-07-14 |
delete fax 01256 301399 |
2022-07-14 |
delete fax 01306 881394 |
2022-07-14 |
delete phone 01256 301 000 |
2022-07-14 |
delete phone 01306 646 001 |
2022-07-14 |
delete phone 01306 873 243 |
2022-07-14 |
delete phone 01306 887766 |
2022-07-14 |
delete phone 020 3757 6767 |
2022-07-14 |
delete phone 020 7265 7111 |
2022-07-14 |
delete phone 0207 480 7201 |
2022-07-14 |
delete phone 0207 488 9880 |
2022-07-14 |
delete phone 0345 601 8241 |
2022-07-14 |
delete phone 0800 011 3000 |
2022-07-14 |
delete phone 1 0345 600 6762 |
2022-07-14 |
delete phone 2 0345 601 3657 |
2022-07-14 |
delete phone 3 0345 600 6764 |
2022-07-14 |
delete phone 4 0345 600 9763 |
2022-07-14 |
delete phone 5 0345 600 6759 |
2022-04-12 |
delete chro Natalie Rogers |
2022-04-12 |
delete person Natalie Rogers |
2022-04-12 |
insert person Jane Hulme |
2022-04-12 |
insert person Will Major |
2022-03-13 |
insert coo Michael Simonds |
2022-03-13 |
insert evp Michael Simonds |
2022-03-13 |
insert otherexecutives Michael Simonds |
2022-03-13 |
insert otherexecutives Stuart Vann |
2022-03-13 |
delete phone 0800 783 3282 |
2022-03-13 |
insert person Michael Simonds |
2022-03-13 |
insert person Stuart Vann |
2022-03-13 |
update person_title Cheryl Black: Member of the Board of Directors; Senior Independent Non - Executive Director / Chair Regulatory and Compliance Committee => Member of the Board of Directors; Senior Independent Non - Executive Director / Chair Regulatory and Compliance Committee, Renumeration Committee |
2022-03-13 |
update robots_txt_status www.unum.co.uk: 404 => 200 |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES |
2021-12-20 |
delete cmo Terri Lucas |
2021-12-20 |
delete otherexecutives Arvinder Mudhar |
2021-12-20 |
delete otherexecutives Terri Lucas |
2021-12-20 |
insert cmo John Hyde |
2021-12-20 |
delete about_pages_linkeddomain phenompeople.com |
2021-12-20 |
delete about_pages_linkeddomain positiveimagesuk.com |
2021-12-20 |
delete contact_pages_linkeddomain hubspot.net |
2021-12-20 |
delete contact_pages_linkeddomain phenompeople.com |
2021-12-20 |
delete contact_pages_linkeddomain positiveimagesuk.com |
2021-12-20 |
delete email un..@teamspirit.uk.com |
2021-12-20 |
delete index_pages_linkeddomain phenompeople.com |
2021-12-20 |
delete management_pages_linkeddomain phenompeople.com |
2021-12-20 |
delete person Terri Lucas |
2021-12-20 |
delete phone 020 7861 3262 / 07799 068141 |
2021-12-20 |
delete source_ip 199.60.103.225 |
2021-12-20 |
delete source_ip 199.60.103.31 |
2021-12-20 |
delete terms_pages_linkeddomain phenompeople.com |
2021-12-20 |
insert about_pages_linkeddomain squarehealth.com |
2021-12-20 |
insert about_pages_linkeddomain unum.com |
2021-12-20 |
insert alias Unum Corporation |
2021-12-20 |
insert contact_pages_linkeddomain squarehealth.com |
2021-12-20 |
insert email un..@secnewgate.co.uk |
2021-12-20 |
insert index_pages_linkeddomain squarehealth.com |
2021-12-20 |
insert index_pages_linkeddomain unum.com |
2021-12-20 |
insert management_pages_linkeddomain squarehealth.com |
2021-12-20 |
insert management_pages_linkeddomain unum.com |
2021-12-20 |
insert person John Hyde |
2021-12-20 |
insert phone 020 3757 6767 |
2021-12-20 |
insert source_ip 20.68.249.83 |
2021-12-20 |
insert terms_pages_linkeddomain squarehealth.com |
2021-12-20 |
insert terms_pages_linkeddomain unum.com |
2021-12-20 |
update person_description Arvinder Mudhar => Arvinder Mudhar |
2021-12-20 |
update person_description Claire Stockhausen => Claire Stockhausen |
2021-12-20 |
update person_description Glenn Thompson => Glenn Thompson |
2021-12-20 |
update person_description Liz Walker => Liz Walker |
2021-12-20 |
update person_description Natalie Rogers => Natalie Rogers |
2021-12-20 |
update person_title Arvinder Mudhar: Member of the Executive Committee; Chief Information & Digital Officer => UK Chief Information and Digital Officer |
2021-12-20 |
update person_title Mark Till: Member of the Executive Committee; CEO; Chief Executive Officer Unum UK & Chair Unum Poland; Member of the Board of Directors => Chief Executive Officer Unum UK and Chairman, Unum Poland; CEO; Chief Executive Officer Unum UK & Chair Unum Poland; Member of the Board of Directors |
2021-12-20 |
update robots_txt_status www.unum.co.uk: 200 => 404 |
2021-12-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL QUINN SIMONDS |
2021-10-29 |
update statutory_documents DIRECTOR APPOINTED MR STUART ROBERT VANN |
2021-06-22 |
delete otherexecutives Malcolm McCaig |
2021-06-22 |
delete fax 01306 873635 |
2021-06-22 |
delete person Malcolm McCaig |
2021-06-22 |
update person_title Glenn Thompson: Member of the Executive Committee; Customer Solutions Director => Member of the Executive Committee; Chief Distribution Officer |
2021-06-22 |
update person_title Mark Till: Member of the Executive Committee; CEO; Member of the Board of Directors; Chief Executive Officer Unum UK => Member of the Executive Committee; CEO; Chief Executive Officer Unum UK & Chair Unum Poland; Member of the Board of Directors |
2021-06-22 |
update robots_txt_status online.unum.co.uk: 404 => 0 |
2021-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCCAIG |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-06 |
update statutory_documents SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD |
2021-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN LEVERETT |
2021-04-24 |
delete ceo Peter O'Donnell |
2021-04-24 |
delete otherexecutives Andrew Bower |
2021-04-24 |
delete otherexecutives Peter O'Donnell |
2021-04-24 |
delete otherexecutives Simon Chrisp |
2021-04-24 |
delete personal_emails da..@unum.co.uk |
2021-04-24 |
insert ceo Mark Till |
2021-04-24 |
insert cmo Terri Lucas |
2021-04-24 |
insert otherexecutives Mark Till |
2021-04-24 |
insert otherexecutives Terri Lucas |
2021-04-24 |
insert support_emails co..@unum.co.uk |
2021-04-24 |
delete address 1st Floor
Livery Place
35 Livery Street
Birmingham
B3 2PB |
2021-04-24 |
delete address City Tower
40 Basinghall Street
London
EC2V 5DE |
2021-04-24 |
delete address Claims Technical Manager Unum
Milton Court Dorking Surrey
RH4 3LZ |
2021-04-24 |
delete address Ground Floor
183 St. Vincent Street
Glasgow
G2 5QD |
2021-04-24 |
delete address Minories Ibex House
The City
London
EC3N 1DY |
2021-04-24 |
delete address Temple Gate
Bristol
BS1 6PL |
2021-04-24 |
delete contact_pages_linkeddomain google.co.uk |
2021-04-24 |
delete email cu..@unum.co.uk |
2021-04-24 |
delete email da..@unum.co.uk |
2021-04-24 |
delete fax 020 7831 8391 |
2021-04-24 |
delete fax 0345 408 2635 |
2021-04-24 |
delete fax 0345 408 2637 |
2021-04-24 |
delete person Andrew Bower |
2021-04-24 |
delete person Peter O'Donnell |
2021-04-24 |
delete person Simon Chrisp |
2021-04-24 |
delete phone 020 7011 7940 |
2021-04-24 |
delete phone 0345 712 5241 |
2021-04-24 |
delete phone 0345 712 5243 |
2021-04-24 |
delete phone 0800 917 6484 |
2021-04-24 |
insert email co..@unum.co.uk |
2021-04-24 |
insert email pr..@unum.co.uk |
2021-04-24 |
insert person Mark Till |
2021-04-24 |
insert person Terri Lucas |
2021-04-24 |
insert phone 020 7861 3262 / 07799 068141 |
2021-04-24 |
insert phone 1 0345 600 6762 |
2021-04-24 |
insert phone 2 0345 601 3657 |
2021-04-24 |
insert phone 3 0345 600 6764 |
2021-04-24 |
insert phone 4 0345 600 9763 |
2021-04-24 |
insert phone 5 0345 600 6759 |
2021-04-24 |
update person_title Cheryl Black: Member of the Executive Committee; Member of the Board of Directors; Independent Non - Executive Director / Chair Regulatory and Compliance Committee => Member of the Executive Committee; Member of the Board of Directors; Senior Independent Non - Executive Director / Chair Regulatory and Compliance Committee |
2021-04-24 |
update robots_txt_status online.unum.co.uk: 0 => 404 |
2021-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-06 |
update statutory_documents DIRECTOR APPOINTED MR MARK PAUL TILL |
2021-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEADAR O'DONNELL |
2021-01-19 |
delete otherexecutives Samantha Hoe-Richardson |
2021-01-19 |
insert chro Natalie Rogers |
2021-01-19 |
insert otherexecutives Malcolm McCaig |
2021-01-19 |
delete about_pages_linkeddomain benni.co.uk |
2021-01-19 |
delete contact_pages_linkeddomain benni.co.uk |
2021-01-19 |
delete index_pages_linkeddomain benni.co.uk |
2021-01-19 |
delete index_pages_linkeddomain hubspot.net |
2021-01-19 |
delete management_pages_linkeddomain benni.co.uk |
2021-01-19 |
delete partner_pages_linkeddomain benni.co.uk |
2021-01-19 |
delete person Samantha Hoe-Richardson |
2021-01-19 |
delete source_ip 104.17.127.180 |
2021-01-19 |
delete source_ip 104.17.128.180 |
2021-01-19 |
delete source_ip 104.17.129.180 |
2021-01-19 |
delete source_ip 104.17.130.180 |
2021-01-19 |
delete source_ip 104.17.131.180 |
2021-01-19 |
delete terms_pages_linkeddomain benni.co.uk |
2021-01-19 |
insert about_pages_linkeddomain phenompeople.com |
2021-01-19 |
insert contact_pages_linkeddomain phenompeople.com |
2021-01-19 |
insert index_pages_linkeddomain phenompeople.com |
2021-01-19 |
insert management_pages_linkeddomain phenompeople.com |
2021-01-19 |
insert partner_pages_linkeddomain phenompeople.com |
2021-01-19 |
insert person Malcolm McCaig |
2021-01-19 |
insert phone 0800 011 3000 |
2021-01-19 |
insert source_ip 199.60.103.225 |
2021-01-19 |
insert source_ip 199.60.103.31 |
2021-01-19 |
insert terms_pages_linkeddomain phenompeople.com |
2021-01-19 |
update person_title Natalie Rogers: Member of the Executive Committee; Interim Human Resources Director => Member of the Executive Committee; Chief People Officer |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
2021-01-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNUM GROUP |
2021-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / UNUM EUROPEAN HOLDING COMPANY LIMITED / 30/12/2020 |
2021-01-07 |
update statutory_documents CESSATION OF UNUM GROUP AS A PSC |
2021-01-07 |
update statutory_documents CESSATION OF UNUMPROVIDENT FINANCE COMPANY LIMITED AS A PSC |
2020-12-01 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM GRAHAM MCCAIG |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HOE-RICHARDSON |
2020-09-28 |
delete terms_pages_linkeddomain enrolment.co.uk |
2020-09-28 |
delete terms_pages_linkeddomain unumselect.co.uk |
2020-09-28 |
insert career_pages_linkeddomain t.co |
2020-08-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-08-12 |
update statutory_documents 26/07/20 STATEMENT OF CAPITAL GBP 12000001 |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-06-19 |
delete index_pages_linkeddomain unbiased.co.uk |
2020-05-20 |
delete otherexecutives Peter Goddard |
2020-05-20 |
insert otherexecutives Arvinder Mudhar |
2020-05-20 |
delete person Peter Goddard |
2020-05-20 |
insert person Arvinder Mudhar |
2020-05-20 |
update person_description Claire Stockhausen => Claire Stockhausen |
2020-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL CAMPBELL BLACK / 20/03/2020 |
2020-02-18 |
delete chro Liz Walker |
2020-02-18 |
delete cio David Axford |
2020-02-18 |
delete coo Steve Harry |
2020-02-18 |
delete otherexecutives David Axford |
2020-02-18 |
delete otherexecutives Steve Harry |
2020-02-18 |
insert coo Liz Walker |
2020-02-18 |
insert otherexecutives Natalie Rogers |
2020-02-18 |
insert otherexecutives Simon Chrisp |
2020-02-18 |
delete person David Axford |
2020-02-18 |
delete person Steve Harry |
2020-02-18 |
delete phone 0345 601 0556 |
2020-02-18 |
insert person Natalie Rogers |
2020-02-18 |
insert person Simon Chrisp |
2020-02-18 |
update person_description Liz Walker => Liz Walker |
2020-02-18 |
update person_title Liz Walker: Member of the Executive Committee; Human Resources Director => Member of the Executive Committee; Chief Operating Officer |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
2020-01-18 |
delete partner_pages_linkeddomain arkcancercharity.org.uk |
2020-01-18 |
delete partner_pages_linkeddomain childbereavementuk.org |
2020-01-18 |
delete partner_pages_linkeddomain halowproject.org.uk |
2020-01-18 |
insert partner Woodlands School |
2020-01-18 |
insert partner_pages_linkeddomain alzheimers.org.uk |
2020-01-18 |
insert partner_pages_linkeddomain woodlands.surrey.sch.uk |
2019-10-16 |
delete index_pages_linkeddomain unumonline.co.uk |
2019-09-16 |
delete contact_pages_linkeddomain unumonline.co.uk |
2019-09-16 |
update person_title Clifton Melvin: Member of the Executive Committee; Member of the Board of Directors; Independent Non - Executive Director / Chair Risk Committee / Chair Nomination and Remuneration Committee => Chairman of the Executive Committee; Chairman / Chair Nomination and Remuneration Committee; Member of the Board of Directors |
2019-09-16 |
update person_title Nick Poyntz-Wright: Member of the Executive Committee; Independent Non - Executive Director; Member of the Board of Directors => Member of the Executive Committee; Member of the Board of Directors; Independent Non - Executive Director / Chair Risk Committee; Member of the Chair Risk Committee |
2019-09-16 |
update person_title Peter O'Donnell: Member of the Executive Committee; Member of the Board of Directors; Chief Executive Officer Unum UK & Chairman Unum Poland => Member of the Executive Committee; Chief Executive Officer Unum UK & Chair Unum Poland; Member of the Board of Directors |
2019-08-16 |
delete chairman Malcolm McCaig |
2019-08-16 |
insert personal_emails da..@unum.co.uk |
2019-08-16 |
delete person Malcolm McCaig |
2019-08-16 |
insert contact_pages_linkeddomain goo.gl |
2019-08-16 |
insert email da..@unum.co.uk |
2019-08-16 |
insert email un..@teamspirit.uk.com |
2019-08-16 |
insert phone 020 7861 3262 |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCCAIG |
2019-07-17 |
delete ceo Rick McKenney |
2019-07-17 |
delete otherexecutives Rick McKenney |
2019-07-17 |
delete president Rick McKenney |
2019-07-17 |
insert otherexecutives Nick Poyntz-Wright |
2019-07-17 |
delete person Rick McKenney |
2019-07-17 |
insert person Nick Poyntz-Wright |
2019-07-17 |
update person_title Clifton Melvin: Member of the Executive Committee; Member of the Board of Directors; Independent Non - Executive Director / Chair Risk Committee => Member of the Executive Committee; Member of the Board of Directors; Independent Non - Executive Director / Chair Risk Committee / Chair Nomination and Remuneration Committee |
2019-07-02 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS HUGH POYNTZ-WRIGHT |
2019-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKENNEY |
2019-05-14 |
delete ceo Peter O'Donnell |
2019-05-14 |
delete address 1st Floor
Livery Place
Livery Street
Birmingham
B3 2PB |
2019-05-14 |
insert address 1st Floor
Livery Place
35 Livery Street
Birmingham
B3 2PB |
2019-05-14 |
update person_description Jon Fletcher => Jon Fletcher |
2019-05-14 |
update person_title Peter O'Donnell: Member of the Executive Committee; Member of the Board of Directors; Chief Executive Officer => Member of the Executive Committee; Member of the Board of Directors; Chief Executive Officer Unum UK & Chairman Unum Poland |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-06 |
delete alias Unum Ltd |
2019-04-06 |
insert about_pages_linkeddomain positiveimagesuk.com |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
2018-12-18 |
update website_status FlippedRobots => OK |
2018-12-18 |
delete contact_pages_linkeddomain unumgroup.com |
2018-12-18 |
delete index_pages_linkeddomain theknowledgebank.com |
2018-12-18 |
insert about_pages_linkeddomain benni.co.uk |
2018-12-18 |
insert client_pages_linkeddomain benni.co.uk |
2018-12-18 |
insert contact_pages_linkeddomain benni.co.uk |
2018-12-18 |
insert contact_pages_linkeddomain unum.com |
2018-12-18 |
insert index_pages_linkeddomain benni.co.uk |
2018-12-18 |
insert management_pages_linkeddomain benni.co.uk |
2018-12-18 |
insert partner_pages_linkeddomain benni.co.uk |
2018-12-18 |
insert terms_pages_linkeddomain benni.co.uk |
2018-10-18 |
update website_status OK => FlippedRobots |
2018-09-12 |
delete client_pages_linkeddomain facebook.com |
2018-09-12 |
delete client_pages_linkeddomain pinterest.com |
2018-09-12 |
delete index_pages_linkeddomain facebook.com |
2018-09-12 |
delete index_pages_linkeddomain pinterest.com |
2018-09-12 |
delete management_pages_linkeddomain facebook.com |
2018-09-12 |
delete management_pages_linkeddomain pinterest.com |
2018-09-12 |
delete partner_pages_linkeddomain facebook.com |
2018-09-12 |
delete partner_pages_linkeddomain pinterest.com |
2018-09-12 |
delete terms_pages_linkeddomain facebook.com |
2018-09-12 |
delete terms_pages_linkeddomain pinterest.com |
2018-09-12 |
insert index_pages_linkeddomain theknowledgebank.com |
2018-09-12 |
insert index_pages_linkeddomain unumonline.co.uk |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MCKENNEY / 18/04/2018 |
2018-04-04 |
insert chiefriskofficer Claire Stockhausen |
2018-04-04 |
insert otherexecutives Claire Stockhausen |
2018-04-04 |
insert person Claire Stockhausen |
2018-04-04 |
insert phone 020 7011 7940 |
2018-02-13 |
delete otherexecutives Pauline Stoffberg |
2018-02-13 |
delete otherexecutives Stephen Coombes |
2018-02-13 |
delete email de..@unum.co.uk |
2018-02-13 |
delete partner_pages_linkeddomain chsw.org.uk |
2018-02-13 |
delete partner_pages_linkeddomain guidedogs.org.uk |
2018-02-13 |
delete partner_pages_linkeddomain rainbowtrust.org.uk |
2018-02-13 |
delete partner_pages_linkeddomain stmichaelshospice.org.uk |
2018-02-13 |
delete person Pauline Stoffberg |
2018-02-13 |
delete person Stephen Coombes |
2018-02-13 |
insert partner_pages_linkeddomain arkcancercharity.org.uk |
2018-02-13 |
insert partner_pages_linkeddomain childbereavementuk.org |
2018-02-13 |
insert partner_pages_linkeddomain halowproject.org.uk |
2018-02-13 |
insert phone 020 7265 7111 |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
2017-11-30 |
delete chairman Rick McKenney |
2017-11-30 |
delete cmo Rupert Bedell |
2017-11-30 |
delete otherexecutives David Stewart |
2017-11-30 |
delete otherexecutives Malcolm McCaig |
2017-11-30 |
delete otherexecutives Rupert Bedell |
2017-11-30 |
insert chairman Malcolm McCaig |
2017-11-30 |
insert otherexecutives Rick McKenney |
2017-11-30 |
insert otherexecutives Samantha Hoe-Richardson |
2017-11-30 |
delete address Redcliffe Way
Bristol
BS1 6NL |
2017-11-30 |
delete fax 0117 910 7555 |
2017-11-30 |
delete person David Stewart |
2017-11-30 |
delete person Rupert Bedell |
2017-11-30 |
delete phone 0117 910 7700 |
2017-11-30 |
delete phone 0117 9107 600 |
2017-11-30 |
delete phone 0345 607 5812 |
2017-11-30 |
delete source_ip 88.221.134.176 |
2017-11-30 |
delete source_ip 88.221.134.217 |
2017-11-30 |
insert address Temple Gate
Bristol
BS1 6PL |
2017-11-30 |
insert person Samantha Hoe-Richardson |
2017-11-30 |
insert phone 0345 600 6759 |
2017-11-30 |
insert phone 0345 600 6762 |
2017-11-30 |
insert phone 0345 600 6764 |
2017-11-30 |
insert phone 0345 600 9763 |
2017-11-30 |
insert phone 0345 601 0556 |
2017-11-30 |
insert phone 0345 601 8241 |
2017-11-30 |
insert phone 0345 603 6675 |
2017-11-30 |
insert phone 0800 783 3282 |
2017-11-30 |
insert phone 0800 917 6484 |
2017-11-30 |
insert source_ip 104.17.127.180 |
2017-11-30 |
insert source_ip 104.17.128.180 |
2017-11-30 |
insert source_ip 104.17.129.180 |
2017-11-30 |
insert source_ip 104.17.130.180 |
2017-11-30 |
insert source_ip 104.17.131.180 |
2017-11-30 |
update person_title Malcolm McCaig: Member of the Executive Committee; Senior Independent Director; Member of the Board of Directors; Chartered Management Consultant => Chairman of the Board of Directors; Chairman of the Executive Committee; Certified Management Consultant |
2017-11-30 |
update person_title Rick McKenney: Chairman of the Board of Directors; Chairman of the Executive Committee; President; Chief Executive Officer => Member of the Executive Committee; Member of the Board of Directors; President; Non - Executive Director / Chair Nomination and Remuneration Committee; Chief Executive Officer |
2017-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL CAMPBELL BLACK / 29/06/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED MISS SAMANTHA JANE HOE-RICHARDSON |
2017-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART |
2017-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAHAM MCCAIG / 01/04/2016 |
2017-03-07 |
delete registration_number 2260489 |
2017-03-07 |
insert about_pages_linkeddomain hubspot.net |
2017-03-07 |
insert index_pages_linkeddomain hubspot.net |
2017-03-07 |
insert product_pages_linkeddomain hubspot.net |
2017-03-07 |
insert terms_pages_linkeddomain hubspot.net |
2017-03-07 |
update person_description Jon Fletcher => Jon Fletcher |
2017-03-07 |
update person_title Cheryl Black: Member of the Executive Committee; Non - Executive Director => Member of the Executive Committee; Member of the Board of Directors; Independent Non - Executive Director / Chair Regulatory and Compliance Committee |
2017-03-07 |
update person_title Clifton Melvin: Member of the Executive Committee; Non - Executive Director => Member of the Executive Committee; Member of the Board of Directors; Independent Non - Executive Director / Chair Risk Committee |
2017-03-07 |
update person_title David Stewart: Member of the Executive Committee; Non - Executive Director => Member of the Executive Committee; Member of the Board of Directors; Independent Non - Executive Director / Chair Audit Committee |
2017-03-07 |
update person_title Malcolm McCaig: Member of the Executive Committee; Non - Executive Director; Chartered Management Consultant => Member of the Executive Committee; Senior Independent Director; Member of the Board of Directors; Chartered Management Consultant |
2017-02-23 |
update statutory_documents DIRECTOR APPOINTED JONATHAN PAUL FLETCHER |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2017-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRY |
2017-01-17 |
update website_status FlippedRobots => OK |
2017-01-17 |
delete cfo Steve Harry |
2017-01-17 |
delete cio Matt Fahy |
2017-01-17 |
delete coo Tamara Henderson |
2017-01-17 |
delete otherexecutives Matt Fahy |
2017-01-17 |
delete otherexecutives Mike Taylor |
2017-01-17 |
delete otherexecutives Tamara Henderson |
2017-01-17 |
insert cfo Jon Fletcher |
2017-01-17 |
insert cio David Axford |
2017-01-17 |
insert cmo Rupert Bedell |
2017-01-17 |
insert coo Steve Harry |
2017-01-17 |
insert otherexecutives Andrew Bower |
2017-01-17 |
insert otherexecutives David Axford |
2017-01-17 |
insert otherexecutives Jon Fletcher |
2017-01-17 |
insert otherexecutives Rupert Bedell |
2017-01-17 |
insert otherexecutives Stephen Coombes |
2017-01-17 |
delete person Matt Fahy |
2017-01-17 |
delete person Mike Taylor |
2017-01-17 |
delete person Tamara Henderson |
2017-01-17 |
delete source_ip 88.221.134.179 |
2017-01-17 |
delete source_ip 88.221.134.216 |
2017-01-17 |
insert person Andrew Bower |
2017-01-17 |
insert person David Axford |
2017-01-17 |
insert person Jon Fletcher |
2017-01-17 |
insert person Rupert Bedell |
2017-01-17 |
insert person Stephen Coombes |
2017-01-17 |
insert registration_number 983768 |
2017-01-17 |
insert source_ip 88.221.134.176 |
2017-01-17 |
insert source_ip 88.221.134.217 |
2017-01-17 |
update person_description Steve Harry => Steve Harry |
2017-01-17 |
update person_title Steve Harry: Member of the Executive Committee; Member of the Board of Directors; Chief Financial Officer => Member of the Executive Committee; Chief Operating Officer; Member of the Board of Directors |
2017-01-17 |
update robots_txt_status www.unum.co.uk: 404 => 200 |
2016-11-13 |
update website_status OK => FlippedRobots |
2016-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAHAM MCCAIG / 19/07/2016 |
2016-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAHAM MCCAIG / 19/07/2016 |
2016-08-23 |
update website_status FlippedRobots => OK |
2016-08-23 |
delete chro Nancy Ames |
2016-08-23 |
delete otherexecutives Nancy Ames |
2016-08-23 |
insert chro Liz Walker |
2016-08-23 |
insert otherexecutives Liz Walker |
2016-08-23 |
delete person Nancy Ames |
2016-08-23 |
delete source_ip 104.86.110.17 |
2016-08-23 |
delete source_ip 104.86.110.74 |
2016-08-23 |
insert address Minories Ibex House
The City
London
EC3N 1DY |
2016-08-23 |
insert email de..@unum.co.uk |
2016-08-23 |
insert email de..@unum.co.uk |
2016-08-23 |
insert email ta..@unum.co.uk |
2016-08-23 |
insert person Liz Walker |
2016-08-23 |
insert phone 020 7480 7201 |
2016-08-23 |
insert phone 0207 488 9880 |
2016-08-23 |
insert source_ip 88.221.134.179 |
2016-08-23 |
insert source_ip 88.221.134.216 |
2016-08-23 |
update person_description Cheryl Black => Cheryl Black |
2016-08-23 |
update person_description David Stewart => David Stewart |
2016-08-23 |
update person_description Malcolm McCaig => Malcolm McCaig |
2016-08-23 |
update robots_txt_status www.unum.co.uk: 200 => 404 |
2016-07-31 |
update website_status OK => FlippedRobots |
2016-06-28 |
insert partner_pages_linkeddomain maggiescentres.org |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-27 |
delete partner Bristol Sands |
2016-02-27 |
delete partner_pages_linkeddomain bristolsands.org |
2016-02-27 |
delete partner_pages_linkeddomain maggiescentres.org |
2016-02-27 |
delete partner_pages_linkeddomain stch.org.uk |
2016-02-27 |
insert partner_pages_linkeddomain chsw.org.uk |
2016-02-27 |
insert partner_pages_linkeddomain guidedogs.org.uk |
2016-02-27 |
insert partner_pages_linkeddomain rainbowtrust.org.uk |
2016-02-12 |
update returns_last_madeup_date 2015-01-18 => 2016-01-18 |
2016-02-12 |
update returns_next_due_date 2016-02-15 => 2017-02-15 |
2016-01-25 |
update website_status FlippedRobots => OK |
2016-01-25 |
delete address Chapel Walks
Manchester
M2 1HL |
2016-01-25 |
delete contact_pages_linkeddomain ofcom.org.uk |
2016-01-25 |
delete fax 0161 827 3210 |
2016-01-25 |
delete fax 0845 408 2635 |
2016-01-25 |
delete fax 0845 408 2637 |
2016-01-25 |
delete index_pages_linkeddomain tickbox.net |
2016-01-25 |
delete phone 0161 834 6770 |
2016-01-25 |
delete phone 0845 607 5812 |
2016-01-25 |
delete phone 0845 712 5241 |
2016-01-25 |
delete phone 0845 712 5243 |
2016-01-25 |
delete source_ip 77.67.21.27 |
2016-01-25 |
delete source_ip 77.67.21.58 |
2016-01-25 |
insert contact_pages_linkeddomain positiveimagesuk.com |
2016-01-25 |
insert email pr..@unum.co.uk |
2016-01-25 |
insert fax 0345 408 2635 |
2016-01-25 |
insert fax 0345 408 2637 |
2016-01-25 |
insert phone 0117 910 7733 |
2016-01-25 |
insert phone 01306 646 001 |
2016-01-25 |
insert phone 0345 607 5812 |
2016-01-25 |
insert phone 0345 712 5241 |
2016-01-25 |
insert phone 0345 712 5243 |
2016-01-25 |
insert source_ip 104.86.110.17 |
2016-01-25 |
insert source_ip 104.86.110.74 |
2016-01-19 |
update statutory_documents 18/01/16 FULL LIST |
2016-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MCKENNEY / 21/05/2015 |
2016-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAHAM MCCAIG / 08/08/2010 |
2016-01-11 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2015-10-02 |
update website_status FailedRobots => FlippedRobots |
2015-08-28 |
update website_status OK => FailedRobots |
2015-07-30 |
delete ceo Tom Watjen |
2015-07-30 |
delete chairman Tom Watjen |
2015-07-30 |
delete cmo Marco Forato |
2015-07-30 |
delete otherexecutives Ian Owen |
2015-07-30 |
delete otherexecutives Marco Forato |
2015-07-30 |
delete president Tom Watjen |
2015-07-30 |
insert ceo Rick McKenney |
2015-07-30 |
insert chairman Rick McKenney |
2015-07-30 |
insert president Rick McKenney |
2015-07-30 |
delete person Ian Owen |
2015-07-30 |
delete person Marco Forato |
2015-07-30 |
delete person Tom Watjen |
2015-07-30 |
delete source_ip 23.10.250.80 |
2015-07-30 |
delete source_ip 23.10.250.81 |
2015-07-30 |
insert contact_pages_linkeddomain ofcom.org.uk |
2015-07-30 |
insert person Rick McKenney |
2015-07-30 |
insert source_ip 77.67.21.27 |
2015-07-30 |
insert source_ip 77.67.21.58 |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN OWEN |
2015-06-25 |
delete address Swan House
37 - 39 High Holborn
London
WC1V 6AA |
2015-06-25 |
delete source_ip 77.67.21.27 |
2015-06-25 |
delete source_ip 77.67.21.58 |
2015-06-25 |
insert address City Tower
40 Basinghall Street
London
EC2V 5DE |
2015-06-25 |
insert source_ip 23.10.250.80 |
2015-06-25 |
insert source_ip 23.10.250.81 |
2015-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WATJEN |
2015-05-21 |
insert index_pages_linkeddomain tickbox.net |
2015-04-23 |
delete source_ip 5.79.24.119 |
2015-04-23 |
insert source_ip 77.67.21.27 |
2015-04-23 |
insert source_ip 77.67.21.58 |
2015-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD LANGSTON |
2015-03-11 |
update statutory_documents SECRETARY APPOINTED MR STEVEN JOHN LEVERETT |
2015-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER GODDARD |
2015-02-26 |
update website_status FlippedRobots => OK |
2015-02-26 |
delete person Peter Hales |
2015-02-26 |
insert associated_investor GE Capital |
2015-02-26 |
insert person Cheryl Black |
2015-02-26 |
insert person Clifton Melvin |
2015-02-26 |
insert person David Stewart |
2015-02-26 |
update person_title Peter Goddard: Member of the Executive Committee; Interim Head of Legal and Compliance => Member of the Executive Committee; Chief Legal and Compliance Officer |
2015-02-07 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-02-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-02-04 |
update website_status OK => FlippedRobots |
2015-01-30 |
update statutory_documents SECRETARY APPOINTED MR PETER JOHN GODDARD |
2015-01-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD |
2015-01-28 |
update statutory_documents 18/01/15 FULL LIST |
2015-01-09 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PAUL MCKENNEY |
2015-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HALES |
2014-12-23 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STEWART |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MR CLIFTON ADRIAN MELVIN |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MRS CHERYL CAMPBELL BLACK |
2014-12-10 |
delete about_pages_linkeddomain ow.ly |
2014-12-10 |
delete career_pages_linkeddomain ow.ly |
2014-12-10 |
delete contact_pages_linkeddomain ow.ly |
2014-12-10 |
delete index_pages_linkeddomain ow.ly |
2014-12-10 |
delete management_pages_linkeddomain ow.ly |
2014-12-10 |
delete partner_pages_linkeddomain ow.ly |
2014-12-10 |
delete product_pages_linkeddomain ow.ly |
2014-12-10 |
delete terms_pages_linkeddomain ow.ly |
2014-10-07 |
insert coo Tamara Henderson |
2014-10-07 |
delete about_pages_linkeddomain telegraph.co.uk |
2014-10-07 |
delete career_pages_linkeddomain telegraph.co.uk |
2014-10-07 |
delete contact_pages_linkeddomain telegraph.co.uk |
2014-10-07 |
delete index_pages_linkeddomain telegraph.co.uk |
2014-10-07 |
delete management_pages_linkeddomain telegraph.co.uk |
2014-10-07 |
delete partner_pages_linkeddomain telegraph.co.uk |
2014-10-07 |
delete product_pages_linkeddomain telegraph.co.uk |
2014-10-07 |
delete terms_pages_linkeddomain telegraph.co.uk |
2014-10-07 |
insert about_pages_linkeddomain ow.ly |
2014-10-07 |
insert career_pages_linkeddomain ow.ly |
2014-10-07 |
insert contact_pages_linkeddomain ow.ly |
2014-10-07 |
insert index_pages_linkeddomain ow.ly |
2014-10-07 |
insert management_pages_linkeddomain ow.ly |
2014-10-07 |
insert partner_pages_linkeddomain ow.ly |
2014-10-07 |
insert product_pages_linkeddomain ow.ly |
2014-10-07 |
insert terms_pages_linkeddomain ow.ly |
2014-10-07 |
update person_description Tamara Henderson => Tamara Henderson |
2014-10-07 |
update person_title Tamara Henderson: Member of the Executive Committee; Head of Claims => Member of the Executive Committee; Chief Operating Officer |
2014-09-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STACEY ARNOLD |
2014-09-05 |
update statutory_documents SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD |
2014-08-25 |
update website_status FlippedRobots => OK |
2014-08-25 |
delete chro Linda Smith |
2014-08-25 |
delete coo Paul Restall |
2014-08-25 |
delete otherexecutives Linda Smith |
2014-08-25 |
delete otherexecutives Paul Restall |
2014-08-25 |
insert chro Nancy Ames |
2014-08-25 |
insert otherexecutives Nancy Ames |
2014-08-25 |
delete index_pages_linkeddomain raconteur.net |
2014-08-25 |
delete person Linda Smith |
2014-08-25 |
delete person Paul Restall |
2014-08-25 |
insert person Nancy Ames |
2014-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN BRUCE OWEN / 29/10/2010 |
2014-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PEADAR GERARD OWEN O'DONNELL / 08/08/2012 |
2014-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HARRY / 17/09/2012 |
2014-08-15 |
update website_status OK => FlippedRobots |
2014-05-28 |
insert about_pages_linkeddomain telegraph.co.uk |
2014-05-28 |
insert career_pages_linkeddomain telegraph.co.uk |
2014-05-28 |
insert contact_pages_linkeddomain telegraph.co.uk |
2014-05-28 |
insert index_pages_linkeddomain telegraph.co.uk |
2014-05-28 |
insert management_pages_linkeddomain telegraph.co.uk |
2014-05-28 |
insert partner_pages_linkeddomain telegraph.co.uk |
2014-05-28 |
insert product_pages_linkeddomain telegraph.co.uk |
2014-05-28 |
insert terms_pages_linkeddomain telegraph.co.uk |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-22 |
delete index_pages_linkeddomain netpublicator.com |
2014-04-22 |
insert index_pages_linkeddomain raconteur.net |
2014-03-25 |
insert index_pages_linkeddomain netpublicator.com |
2014-03-11 |
insert cio Matt Fahy |
2014-03-11 |
insert otherexecutives Matt Fahy |
2014-03-11 |
insert otherexecutives Pauline Stoffberg |
2014-03-11 |
insert otherexecutives Peter Goddard |
2014-03-11 |
insert person Matt Fahy |
2014-03-11 |
insert person Pauline Stoffberg |
2014-03-11 |
insert person Peter Goddard |
2014-02-11 |
delete otherexecutives Martin Hollobone |
2014-02-11 |
delete person Martin Hollobone |
2014-02-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-02-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-01-29 |
update statutory_documents 18/01/14 FULL LIST |
2014-01-28 |
delete about_pages_linkeddomain bit.ly |
2014-01-28 |
delete career_pages_linkeddomain bit.ly |
2014-01-28 |
delete contact_pages_linkeddomain bit.ly |
2014-01-28 |
delete index_pages_linkeddomain bit.ly |
2014-01-28 |
delete management_pages_linkeddomain bit.ly |
2014-01-28 |
delete partner_pages_linkeddomain bit.ly |
2014-01-28 |
delete product_pages_linkeddomain bit.ly |
2014-01-28 |
delete terms_pages_linkeddomain bit.ly |
2013-12-02 |
delete otherexecutives Bob Berry |
2013-12-02 |
insert otherexecutives Mike Taylor |
2013-12-02 |
insert otherexecutives Tamara Henderson |
2013-12-02 |
delete person Bob Berry |
2013-12-02 |
insert person Mike Taylor |
2013-12-02 |
insert person Tamara Henderson |
2013-12-02 |
insert phone 0845 607 5812 |
2013-10-24 |
insert about_pages_linkeddomain bit.ly |
2013-10-24 |
insert career_pages_linkeddomain bit.ly |
2013-10-24 |
insert contact_pages_linkeddomain bit.ly |
2013-10-24 |
insert index_pages_linkeddomain bit.ly |
2013-10-24 |
insert management_pages_linkeddomain bit.ly |
2013-10-24 |
insert partner_pages_linkeddomain bit.ly |
2013-10-24 |
insert product_pages_linkeddomain bit.ly |
2013-10-24 |
insert terms_pages_linkeddomain bit.ly |
2013-10-24 |
update robots_txt_status landing.unum.co.uk: 200 => 0 |
2013-09-21 |
delete contact_pages_linkeddomain unum.com |
2013-09-21 |
insert contact_pages_linkeddomain unumgroup.com |
2013-09-21 |
insert phone 0117 9107600 |
2013-09-21 |
insert phone 01306 873243 |
2013-08-16 |
update statutory_documents SECRETARY APPOINTED MISS STACEY ELEANOR ARNOLD |
2013-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS CLARKE |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-24 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-06-21 |
delete otherexecutives Gary Conner |
2013-06-21 |
delete otherexecutives Philip Evans |
2013-06-21 |
delete person Gary Conner |
2013-06-21 |
delete person Philip Evans |
2013-05-14 |
insert email in..@unum.co.uk |
2013-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-02-06 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-21 |
update statutory_documents 18/01/13 FULL LIST |
2012-10-24 |
insert address Ground Floor
183 St. Vincent Street
Glasgow
G2 5QD |
2012-10-24 |
delete address Milton Court
Dorking, Surry
RH4 3LZ |
2012-10-24 |
insert address 1st Floor
Livery Place
Livery Street
Birmingham
B3 2PB |
2012-10-24 |
insert address Milton Court
Dorking, Surrey
RH4 3LZ |
2012-10-24 |
insert person Linda Smith |
2012-09-19 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL HARRY |
2012-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCGARRY |
2012-08-21 |
update statutory_documents SECRETARY APPOINTED MR THOMAS EDWARD CLARKE |
2012-08-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BIRKS |
2012-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-09 |
update statutory_documents 18/01/12 FULL LIST |
2011-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-10 |
update statutory_documents 18/01/11 FULL LIST |
2010-10-29 |
update statutory_documents DIRECTOR APPOINTED MR IAN OWEN |
2010-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BRADSHAW |
2010-07-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FRANCIS MCGARRY |
2010-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN RING |
2010-06-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-06-03 |
update statutory_documents DIRECTOR APPOINTED MR PEADAR GERARD OWEN O'DONNELL |
2010-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MOULE |
2010-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-02-19 |
update statutory_documents ADOPT ARTICLES 17/02/2010 |
2010-02-15 |
update statutory_documents 18/01/10 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROS WATJEN / 12/02/2010 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LANGSTON / 12/02/2010 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID MOULE / 12/02/2010 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCCAIG / 12/02/2010 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD BRADSHAW / 01/02/2010 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY RING / 12/02/2010 |
2010-02-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE BIRKS / 12/02/2010 |
2009-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BOUNDS |
2009-12-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BUTLER |
2009-10-01 |
update statutory_documents SECRETARY APPOINTED MRS CHARLOTTE BIRKS |
2009-09-25 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM MCCAIG |
2009-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN SKEEN |
2009-02-13 |
update statutory_documents SECRETARY APPOINTED MR DAVID JOHN BUTLER |
2009-02-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PENELOPE TOMPKINS |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents ADOPT ARTICLES 26/08/2008 |
2008-09-11 |
update statutory_documents DIRECTOR APPOINTED PAUL RICHARD BRADSHAW |
2008-09-11 |
update statutory_documents DIRECTOR APPOINTED PETER ROBERT HALES |
2008-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHERYL BREWER |
2008-03-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM HOCKINGS |
2008-03-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOANNE HINDLE |
2008-03-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL DAVIES |
2008-03-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER DEWIS |
2008-02-14 |
update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-16 |
update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
2006-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-16 |
update statutory_documents RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
2004-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-09 |
update statutory_documents RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
2004-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-18 |
update statutory_documents RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
2002-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-12 |
update statutory_documents SECRETARY RESIGNED |
2002-02-04 |
update statutory_documents RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
2001-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS |
1999-11-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-10 |
update statutory_documents RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS |
1998-11-09 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-19 |
update statutory_documents RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS |
1997-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-02-12 |
update statutory_documents RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS |
1996-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-30 |
update statutory_documents RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS |
1995-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-14 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1995-02-14 |
update statutory_documents RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS |
1994-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-04 |
update statutory_documents RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS |
1994-07-04 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
1993-11-01 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-28 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-09-07 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-29 |
update statutory_documents RETURN MADE UP TO 15/07/93; NO CHANGE OF MEMBERS |
1993-01-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-01-19 |
update statutory_documents ALTER MEM AND ARTS 21/12/92 |
1992-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-22 |
update statutory_documents RETURN MADE UP TO 15/07/92; NO CHANGE OF MEMBERS |
1991-11-28 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-28 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-10-31 |
update statutory_documents COMPANY NAME CHANGED
N.E.L.PERMANENT HEALTH INSURANCE
S LIMITED
CERTIFICATE ISSUED ON 01/11/91 |
1991-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-24 |
update statutory_documents RETURN MADE UP TO 15/07/91; FULL LIST OF MEMBERS |
1991-02-08 |
update statutory_documents S252,366A,386 28/01/91 |
1990-07-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-18 |
update statutory_documents ADOPT MEM AND ARTS 02/07/90 |
1990-07-10 |
update statutory_documents RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS |
1990-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-05-01 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-16 |
update statutory_documents RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS |
1989-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-04-04 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-03 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1988-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-08-01 |
update statutory_documents RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS |
1988-06-03 |
update statutory_documents WD 22/04/88 AD 15/12/87-31/12/87
£ SI 6000000@1=6000000 |
1988-02-04 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-02-04 |
update statutory_documents £ NC 6000000/12000000
15/ |
1988-02-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/87 |
1988-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1987-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-09-04 |
update statutory_documents RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-08-11 |
update statutory_documents RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS |
1986-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/86 FROM:
80 COLEMAN STREET
LONDON
EC2R 5AD |
1986-07-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1970-07-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |