Company NameUPIC Financial Services Limited
DirectorDaniel Sharpe-Szunko
Company StatusActive
Company Number11210343
CategoryPrivate Limited Company
Incorporation Date16 February 2018(6 years, 2 months ago)
Previous NameIaminsured Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Daniel Sharpe-Szunko
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2018(2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 2nd Floor Linenhall House
Stanley Street
Chester
CH1 2LR
Wales
Director NameMs Patsy Guy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Venture Point
Stanney Mill Road
Little Stanney
Chester
CH2 4NE
Wales
Director NameMrs Caroline Emma Sharpe-Szunko
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Venture Point
Stanney Mill Road
Little Stanney
Chester
CH2 4NE
Wales
Director NameMr Dean James Nerney
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Venture Point Stanney Mill Road
Little Stanney
Chester
CH2 4NE
Wales

Location

Registered AddressSuite A, 2nd Floor Linenhall House
Stanley Street
Chester
CH1 2LR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 2024 (3 weeks, 3 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

3 November 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
10 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 March 2020Termination of appointment of Dean James Nerney as a director on 23 March 2020 (1 page)
12 December 2019Appointment of Mr Dean James Nerney as a director on 2 December 2019 (2 pages)
12 December 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 1.04
(3 pages)
7 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
1 November 2019Cessation of Patsy Guy as a person with significant control on 25 October 2019 (1 page)
28 October 2019Termination of appointment of Patsy Guy as a director on 22 October 2019 (1 page)
23 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 January 2019Previous accounting period shortened from 28 February 2019 to 31 March 2018 (1 page)
15 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
19 December 2018Registered office address changed from Office 3 Venture Point Stanney Mill Road Ellesmere Port CH2 4GY England to Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE on 19 December 2018 (1 page)
6 November 2018Director's details changed for Mrs Caroline Sharpe-Szunko on 6 November 2018 (2 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (5 pages)
6 November 2018Registered office address changed from 1st Floor 20 Chapel Street Liverpool L3 9AG England to Office 3 Venture Point Stanney Mill Road Ellesmere Port CH2 4GY on 6 November 2018 (1 page)
6 November 2018Director's details changed for Ms Patsy Guy on 6 November 2018 (2 pages)
16 May 2018Director's details changed for Ms Patsy Morris on 3 May 2018 (2 pages)
16 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 1
(3 pages)
16 May 2018Director's details changed for Mrs Caroline Sharpe on 3 May 2018 (2 pages)
4 May 2018Notification of Daniel Sharpe-Szunko as a person with significant control on 22 April 2018 (2 pages)
1 May 2018Change of details for Ms Patsy Morris as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Change of details for Mrs Caroline Sharpe as a person with significant control on 1 May 2018 (2 pages)
23 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-22
(3 pages)
22 April 2018Appointment of Mr Daniel Sharpe-Szunko as a director on 22 April 2018 (2 pages)
16 April 2018Registered office address changed from 11th Floor 3 Piccadilly Place Manchester M1 3BN United Kingdom to 1st Floor 20 Chapel Street Liverpool L3 9AG on 16 April 2018 (1 page)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)