Company NameFriends Aelris Limited
DirectorsLaura Eileen McGowan and Helen Potter
Company StatusActive
Company Number00016807
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameAXA Equity & Law Reversionary Interest Society Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMs Laura Eileen McGowan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed14 June 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusCurrent
Appointed30 June 2023(121 years, 7 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 June 2017(115 years, 6 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameChristopher John Brocksom
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 1997)
RoleChief Executive
Correspondence AddressElbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Director NameMr Richard Anthony John Chatterton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 August 1998)
RoleDeputy Actuary
Correspondence AddressIschia Doggetts Wood Close
Chalfont St Giles
Buckinghamshire
HP8 4TL
Director NameMr John Hopkins Nicholas
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleDeputy Actuary
Correspondence AddressRichmond House Stag Lane
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EF
Director NameMr Duncan Alexander Kerr
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration9 years (resigned 21 April 2001)
RoleRetired
Correspondence AddressLavender Lodge Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Secretary NameIan Hird
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFoxwarren
Elmshott Close Penn
High Wycombe
Buckinghamshire
HP10 8JR
Director NameThomas Alun Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(91 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 1993)
RoleFinancial Controller
Correspondence AddressWoodlands
Kingswood Avenue
Penn
Bucks
HP10 8DR
Director NameJohn Andrew Langley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(92 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 07 June 2001)
RoleGroup Final Salary Manager
Correspondence AddressBarnbridge House
Primrose Hill
Bath
Avon
BA1 2UT
Director NameMr Peter Jonathan Shelley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(96 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittledown
Haw Lane
Olveston
South Gloucestershire
BS35 4EQ
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed21 July 2000(98 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Sean William Lowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(99 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Scantleberry Close
Bristol
BS16 6DQ
Director NameMr Robert Edmund Lee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(103 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Alma Road
Clifton
Bristol
BS8 2DE
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(103 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highcroft
North Hill
London
N6 4RD
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(103 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highcroft
North Hill
London
N6 4RD
Director NameMr David Oates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(104 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Pursey Drive
Bradley Stoke
Bristol
Avon
BS32 8DP
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(106 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameNicolas John Elphick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(107 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnylea 22 Tyfield
Sherborne St. John
Basingstoke
Hampshire
RG24 9HZ
Director NameMrs Lindsay Clare J'Afari-Pak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(108 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2013)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2010(108 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Andrew Mark Parsons
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(108 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(110 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(111 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Andrew David Carr
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(111 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 October 2016)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robin Duncan Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(111 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Martin Potkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(111 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Conor Martin O'Neill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(113 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Jonathan Charles Paykel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(113 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameClair Louise Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(114 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Row
York
YO90 1WR
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(114 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Monica Risam
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish,American
StatusResigned
Appointed26 May 2017(115 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAmy Victoria Gwynne Garvin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(115 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2021(119 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2010(108 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websitefriendslife.com
Telephone01392 844407
Telephone regionExeter

Location

Registered AddressAviva
Wellington Row
York
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

450k at £1Friends Life LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,019
Net Worth£760,723
Cash£317,055
Current Liabilities£517,336

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

20 March 1935Delivered on: 30 March 1935
Persons entitled: Equity & Law Life Assurance Socy.

Classification: Series of debentures
Outstanding
16 August 1893Delivered on: 31 March 1909
Persons entitled:
C.R. Newington
A.A. De Lilleswichland
Rt. Hon. J W Mellow

Classification: Series of debentures
Outstanding

Filing History

8 March 2021Appointment of Mrs Karina Jane Bye as a director on 8 March 2021 (2 pages)
15 January 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page)
4 January 2021Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page)
21 December 2020Full accounts made up to 31 December 2019 (19 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (16 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (16 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page)
3 November 2017Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page)
4 October 2017Cessation of Friends Life Limited as a person with significant control on 1 October 2017 (1 page)
4 October 2017Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 1 October 2017 (2 pages)
4 October 2017Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 1 October 2017 (2 pages)
4 October 2017Cessation of Friends Life Limited as a person with significant control on 1 October 2017 (1 page)
8 September 2017Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page)
7 September 2017Appointment of Amy Victoria Gwynne Garvin as a director on 31 August 2017 (2 pages)
7 September 2017Appointment of Amy Victoria Gwynne Garvin as a director on 31 August 2017 (2 pages)
6 July 2017Full accounts made up to 31 December 2016 (18 pages)
6 July 2017Full accounts made up to 31 December 2016 (18 pages)
13 June 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 12 June 2017 (2 pages)
13 June 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 12 June 2017 (2 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
1 June 2017Appointment of Miss Monica Risam as a director on 26 May 2017 (2 pages)
1 June 2017Appointment of Miss Monica Risam as a director on 26 May 2017 (2 pages)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
15 December 2016Statement of capital on 15 December 2016
  • GBP 449,999
(3 pages)
15 December 2016Statement by Directors (1 page)
15 December 2016Statement by Directors (1 page)
15 December 2016Solvency Statement dated 12/12/16 (1 page)
15 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2016Statement of capital on 15 December 2016
  • GBP 449,999
(3 pages)
15 December 2016Solvency Statement dated 12/12/16 (1 page)
15 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 October 2016Appointment of Clair Louise Marshall as a director on 24 October 2016 (2 pages)
31 October 2016Termination of appointment of Jonathan Charles Paykel as a director on 24 October 2016 (1 page)
31 October 2016Termination of appointment of Andrew David Carr as a director on 24 October 2016 (1 page)
31 October 2016Appointment of Mr David Rowley Rose as a director on 24 October 2016 (2 pages)
31 October 2016Termination of appointment of Andrew David Carr as a director on 24 October 2016 (1 page)
31 October 2016Appointment of Clair Louise Marshall as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mr David Rowley Rose as a director on 24 October 2016 (2 pages)
31 October 2016Termination of appointment of Jonathan Charles Paykel as a director on 24 October 2016 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (16 pages)
11 July 2016Full accounts made up to 31 December 2015 (16 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 450,000
(5 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 450,000
(5 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 450,000
(5 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 450,000
(5 pages)
6 January 2016Termination of appointment of Conor Martin O'neill as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Conor Martin O'neill as a director on 31 December 2015 (1 page)
7 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page)
7 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page)
4 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
4 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
30 July 2015Auditor's resignation (1 page)
30 July 2015Auditor's resignation (1 page)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
29 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 April 2015Statement of company's objects (2 pages)
29 April 2015Statement of company's objects (2 pages)
22 January 2015Appointment of Mr Jonathan Charles Paykel as a director on 31 December 2014 (2 pages)
22 January 2015Appointment of Mr Jonathan Charles Paykel as a director on 31 December 2014 (2 pages)
22 January 2015Appointment of Mr Conor Martin O'neill as a director on 31 December 2014 (2 pages)
22 January 2015Appointment of Mr Conor Martin O'neill as a director on 31 December 2014 (2 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 450,000
(6 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 450,000
(6 pages)
6 January 2015Termination of appointment of Robin Duncan Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Robin Duncan Smith as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page)
19 September 2014Full accounts made up to 31 December 2013 (15 pages)
19 September 2014Full accounts made up to 31 December 2013 (15 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 450,000
(6 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 450,000
(6 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 450,000
(6 pages)
31 October 2013Appointment of Andrew David Carr as a director (2 pages)
31 October 2013Appointment of Andrew David Carr as a director (2 pages)
17 October 2013Appointment of Mr Robin Duncan Smith as a director (2 pages)
17 October 2013Appointment of Martin Potkins as a director (2 pages)
17 October 2013Appointment of Martin Potkins as a director (2 pages)
17 October 2013Appointment of Mr Robin Duncan Smith as a director (2 pages)
8 October 2013Termination of appointment of James Black as a director (1 page)
8 October 2013Termination of appointment of James Black as a director (1 page)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
7 August 2013Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
7 August 2013Appointment of Mr Jonathan Stephen Moss as a director (2 pages)
7 August 2013Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
7 August 2013Appointment of Mr Jonathan Stephen Moss as a director (2 pages)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
27 September 2012Appointment of James Masson Black as a director (2 pages)
27 September 2012Appointment of James Masson Black as a director (2 pages)
25 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
25 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
23 May 2012Full accounts made up to 31 December 2011 (14 pages)
23 May 2012Full accounts made up to 31 December 2011 (14 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
17 April 2012Register(s) moved to registered inspection location (1 page)
17 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Register inspection address has been changed (1 page)
12 April 2012Register inspection address has been changed (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
7 September 2011Full accounts made up to 31 December 2010 (14 pages)
7 September 2011Full accounts made up to 31 December 2010 (14 pages)
26 May 2011Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
15 March 2011Company name changed axa equity & law reversionary interest society LIMITED\certificate issued on 15/03/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
15 March 2011Company name changed axa equity & law reversionary interest society LIMITED\certificate issued on 15/03/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
19 October 2010Appointment of Lindsay Clare J'afari-Pak as a director (3 pages)
19 October 2010Appointment of Lindsay Clare J'afari-Pak as a director (3 pages)
12 October 2010Auditor's resignation (2 pages)
12 October 2010Auditor's resignation (2 pages)
8 October 2010Appointment of Mr Andrew Mark Parsons as a director (3 pages)
8 October 2010Termination of appointment of Nicolas Elphick as a director (2 pages)
8 October 2010Appointment of Ms Evelyn Brigid Bourke as a director (3 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Nicolas Elphick as a director (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
8 October 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
8 October 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Appointment of Mr Andrew Mark Parsons as a director (3 pages)
8 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
8 October 2010Appointment of Ms Evelyn Brigid Bourke as a director (3 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
23 August 2010Full accounts made up to 31 December 2009 (14 pages)
23 August 2010Full accounts made up to 31 December 2009 (14 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
16 March 2010Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages)
16 March 2010Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages)
1 March 2010Director's details changed (2 pages)
1 March 2010Director's details changed (2 pages)
8 July 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Full accounts made up to 31 December 2008 (14 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
1 May 2009Director appointed nicolas john elphick (3 pages)
1 May 2009Director appointed nicolas john elphick (3 pages)
24 April 2009Appointment terminated director david oates (1 page)
24 April 2009Appointment terminated director david oates (1 page)
7 August 2008Director appointed david richard cheeseman (2 pages)
7 August 2008Director appointed david richard cheeseman (2 pages)
4 August 2008Full accounts made up to 31 December 2007 (13 pages)
4 August 2008Full accounts made up to 31 December 2007 (13 pages)
17 June 2008Appointment terminated director david hynam (1 page)
17 June 2008Appointment terminated director david hynam (1 page)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
19 September 2007Full accounts made up to 31 December 2006 (14 pages)
19 September 2007Full accounts made up to 31 December 2006 (14 pages)
16 May 2007Return made up to 23/04/07; no change of members (4 pages)
16 May 2007Return made up to 23/04/07; no change of members (4 pages)
16 October 2006Full accounts made up to 31 December 2005 (14 pages)
16 October 2006Full accounts made up to 31 December 2005 (14 pages)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
30 May 2006Return made up to 23/04/06; full list of members (5 pages)
30 May 2006Return made up to 23/04/06; full list of members (5 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
25 May 2005Return made up to 23/04/05; full list of members (6 pages)
25 May 2005Return made up to 23/04/05; full list of members (6 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
13 July 2004Full accounts made up to 31 December 2003 (14 pages)
13 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 June 2004Return made up to 23/04/04; full list of members (5 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Return made up to 23/04/04; full list of members (5 pages)
15 June 2004Director's particulars changed (1 page)
23 June 2003Full accounts made up to 31 December 2002 (13 pages)
23 June 2003Full accounts made up to 31 December 2002 (13 pages)
7 May 2003Director's particulars changed (1 page)
7 May 2003Director's particulars changed (1 page)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
7 June 2002Full accounts made up to 31 December 2001 (14 pages)
7 June 2002Full accounts made up to 31 December 2001 (14 pages)
14 May 2002Return made up to 23/04/02; full list of members (6 pages)
14 May 2002Return made up to 23/04/02; full list of members (6 pages)
31 July 2001Full accounts made up to 31 December 2000 (14 pages)
31 July 2001Full accounts made up to 31 December 2000 (14 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
22 May 2001Return made up to 23/04/01; full list of members (4 pages)
22 May 2001Return made up to 23/04/01; full list of members (4 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
4 August 2000Full accounts made up to 31 December 1999 (13 pages)
4 August 2000Full accounts made up to 31 December 1999 (13 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
11 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/05/00
(1 page)
11 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/05/00
(1 page)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 2000Director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 April 1999Director's particulars changed (1 page)
28 April 1999Director's particulars changed (1 page)
28 April 1999Return made up to 31/03/99; full list of members (6 pages)
28 April 1999Return made up to 31/03/99; full list of members (6 pages)
11 December 1998Registered office changed on 11/12/98 from: amersham road high wycombe bucks HP13 5AL (1 page)
11 December 1998Registered office changed on 11/12/98 from: amersham road high wycombe bucks HP13 5AL (1 page)
14 October 1998Memorandum and Articles of Association (31 pages)
14 October 1998Memorandum and Articles of Association (31 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1998New director appointed (1 page)
1 May 1998New director appointed (1 page)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
11 June 1997Full accounts made up to 31 December 1996 (13 pages)
11 June 1997Full accounts made up to 31 December 1996 (13 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
19 July 1996Full accounts made up to 31 December 1995 (12 pages)
19 July 1996Full accounts made up to 31 December 1995 (12 pages)
29 April 1996Return made up to 31/03/96; full list of members (7 pages)
29 April 1996Return made up to 31/03/96; full list of members (7 pages)
23 May 1995Full accounts made up to 31 December 1994 (12 pages)
23 May 1995Full accounts made up to 31 December 1994 (12 pages)
27 April 1995Return made up to 31/03/95; full list of members (14 pages)
27 April 1995Return made up to 31/03/95; full list of members (14 pages)