Company NameFriends Life And Pensions Limited
DirectorsHelen Potter and Rhona Helen Sim
Company StatusActive
Company Number00475201
CategoryPrivate Limited Company
Incorporation Date19 November 1949(74 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusCurrent
Appointed01 January 2021(71 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Rhona Helen Sim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(73 years after company formation)
Appointment Duration1 year, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 August 2017(67 years, 10 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Raymond John Alexander
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(43 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPretty Corner 1 Knowle Village
Budleigh Salterton
Devon
EX9 6AL
Director NameMr Richard John Foord
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(43 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 1998)
RoleInvestment Manager
Correspondence Address33 Trinfield Avenue
Exmouth
Devon
EX8 3JU
Director NameBrian Hugh Bowden Dingsdale
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(43 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 1993)
RolePensions
Correspondence Address5 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland
Secretary NameMr Anthony Richard Swinburne-Johnson
NationalityBritish
StatusResigned
Appointed31 January 1993(43 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrownings
Southerton
Ottery St Mary
Devon
EX11 1SF
Director NameAndrew Laurence Brace
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(43 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 1998)
RolePensions
Correspondence AddressHarvest House 56 The Wheatridge
Gloucester
Gloucestershire
GL4 5DN
Wales
Director NameGary Haig Beamer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(44 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 1998)
RoleFinance Director
Correspondence Address16 Homefield Close
Ottery St Mary
Devon
EX11 1HS
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed01 July 1997(47 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1998)
RoleCompany Director
Correspondence AddressBeer Lodge 4 Hamilton Lane
Exmouth
Devon
EX8 2JT
Director NameMr Graham Kenneth Aslet
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(48 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2004)
RoleDirector And Actuary
Country of ResidenceEngland
Correspondence AddressClay Hall
Clayhall Lane
Reigate
Surrey
RH2 8LD
Secretary NameBrian William Sweetland
NationalityBritish
StatusResigned
Appointed25 September 1998(48 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2004)
RoleDir And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynstone
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Director NameMr Alastair Roy Geoffrey Gunn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(49 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2008)
RoleChief Executive Friends Provid
Country of ResidenceUnited Kingdom
Correspondence AddressArborfield House
Hawkins Lane West Hill
Ottery St Mary
Devon
EX11 1XG
Director NameMr Michael Anthony Hampton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(51 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2008)
RoleDirector Of Business Services
Country of ResidenceUnited Kingdom
Correspondence Address23 Dickins Way
Horsham
West Sussex
RH13 6BQ
Director NameMr Graham Harvey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(51 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2005)
RoleDirector Of Marketing Gh
Country of ResidenceUnited Kingdom
Correspondence Address31 Barnards Hill
Marlow
Buckinghamshire
SL7 2NX
Director NameMr Simon John Clamp
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(52 years, 3 months after company formation)
Appointment Duration8 years (resigned 12 March 2010)
RoleManaging Director, Uk
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMr Robert Gordon Ellis
NationalityBritish
StatusResigned
Appointed01 January 2005(55 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Director NameMr Richard John Walter Crouch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(56 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2008)
RoleDirector Of Customer Services
Country of ResidenceUnited Kingdom
Correspondence AddressHatswell Cottage
Lower Washfield
Tiverton
Devon
EX16 9PE
Director NameMr Brian Harrison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(57 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2008)
RoleDirector Of Finance, Life & Pe
Country of ResidenceUnited Kingdom
Correspondence Address49 Barnett Lane
Lightwater
Surrey
GU18 5LE
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(58 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 April 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RH8 0RL
Director NameMr Anthony Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(59 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cluny Avenue
Edinburgh
Midlothian
EH10 4RN
Scotland
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2009(59 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMrs Diana Monger
StatusResigned
Appointed31 December 2009(60 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2011)
RoleCompany Director
Correspondence AddressOefield House Verdley Place
Fernhurst
Haslemere
Surrey
GU27 3ER
Director NameMr Stewart Stephen Calder
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(62 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2014)
RoleActuary
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
Appointed08 February 2013(63 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 September 2013)
RoleFinance 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
Appointed25 March 2014(64 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 April 2015)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Bernard Andrew Curran
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(65 years, 3 months after company formation)
Appointment Duration2 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(65 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Mel Gerard Carvill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed13 April 2015(65 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(65 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(65 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2015)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Row
York
YO90 1WR
Secretary NameMiss Monica Risam
StatusResigned
Appointed01 August 2015(65 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameValerie Frances Gooding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(68 years, 3 months after company formation)
Appointment Duration2 months (resigned 04 May 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(69 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 2011(61 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2015)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websitefriendsprovident.com
Telephone0845 6029189
Telephone regionUnknown

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

300m at £1Friends Life LTD
100.00%
Ordinary

Financials

Year2014
Turnover£335,000,000
Net Worth£1,463,000,000
Cash£345,000,000
Current Liabilities£81,000,000

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

3 June 2014Delivered on: 11 June 2014
Persons entitled: Friends Life Limited

Classification: A registered charge
Outstanding
28 December 2013Delivered on: 30 December 2013
Persons entitled: Friends Life Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 December 2013Delivered on: 30 December 2013
Persons entitled: Friends Life Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 December 2012Delivered on: 29 December 2012
Persons entitled: Friends Life Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its right to and title in the charged property being the long-term insurance assets see image for full details.
Outstanding
19 November 1976Delivered on: 8 December 1976
Persons entitled: London and Manchester Assurance Company LTD

Classification: Sub-mortgage
Secured details: For securing all monies due or to become due from the company to the chargee under an agreement dated 20TH october 1976.
Particulars: Benefit of two charges dated 10/7/73 and 12/5/76 on. Land on the north west side of temple street swindon wilts.
Outstanding
19 July 1974Delivered on: 25 November 1974
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: £1,850,000.
Particulars: 731 to 745 (odd). High road 368 to 382 (even) ballards lane and the site of 3 and 5 castle road and land at the rear of 7 to 17 (odd) castle road finchley.
Outstanding

Filing History

16 February 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 16 February 2021 (1 page)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
6 January 2021Second filing for the appointment of Ms Helen Potter as a director (3 pages)
4 January 2021Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page)
29 December 2020Appointment of Ms Helen Potter as a director on 22 December 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 06.01.2021.
(2 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 March 2019Full accounts made up to 31 December 2018 (23 pages)
12 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
23 November 2018Termination of appointment of Andrew David Briggs as a director on 13 November 2018 (1 page)
23 November 2018Appointment of Mrs Karina Jane Bye as a director on 13 November 2018 (2 pages)
23 November 2018Termination of appointment of Jason Michael Windsor as a director on 13 November 2018 (1 page)
23 November 2018Appointment of Mr David Rowley Rose as a director on 13 November 2018 (2 pages)
9 May 2018Termination of appointment of Stephen Paul Trickett as a director on 4 May 2018 (1 page)
9 May 2018Termination of appointment of Robert William Albert Howe as a director on 4 May 2018 (1 page)
9 May 2018Termination of appointment of John Brendan O'roarke as a director on 4 May 2018 (1 page)
9 May 2018Termination of appointment of Mel Gerard Carvill as a director on 4 May 2018 (1 page)
9 May 2018Termination of appointment of Valerie Frances Gooding as a director on 4 May 2018 (1 page)
9 May 2018Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 4 May 2018 (1 page)
26 April 2018Full accounts made up to 31 December 2017 (71 pages)
22 March 2018Appointment of Mr John Brendan O'roarke as a director on 8 March 2018 (2 pages)
9 March 2018Appointment of Valerie Frances Gooding as a director on 28 February 2018 (2 pages)
9 March 2018Termination of appointment of John Russell Fotheringham Walls as a director on 28 February 2018 (1 page)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page)
18 October 2017Satisfaction of charge 1 in full (1 page)
18 October 2017Satisfaction of charge 2 in full (1 page)
18 October 2017Satisfaction of charge 2 in full (1 page)
18 October 2017Satisfaction of charge 1 in full (1 page)
12 October 2017Satisfaction of charge 004752010005 in full (1 page)
12 October 2017Satisfaction of charge 004752010006 in full (1 page)
12 October 2017Satisfaction of charge 004752010004 in full (1 page)
12 October 2017Satisfaction of charge 004752010006 in full (1 page)
12 October 2017Satisfaction of charge 004752010005 in full (1 page)
12 October 2017Satisfaction of charge 3 in full (1 page)
12 October 2017Satisfaction of charge 3 in full (1 page)
12 October 2017Satisfaction of charge 004752010004 in full (1 page)
28 September 2017Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page)
8 September 2017Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page)
8 September 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages)
8 September 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages)
11 April 2017Full accounts made up to 31 December 2016 (73 pages)
11 April 2017Full accounts made up to 31 December 2016 (73 pages)
5 April 2017Director's details changed for Mrs Belinda Jane Carew-Jones on 1 April 2017 (2 pages)
5 April 2017Director's details changed for Mrs Belinda Jane Carew-Jones on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
4 January 2017Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages)
14 September 2016Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages)
13 September 2016Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages)
13 September 2016Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages)
12 August 2016Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages)
12 August 2016Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages)
12 August 2016Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page)
12 August 2016Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page)
28 April 2016Full accounts made up to 31 December 2015 (78 pages)
28 April 2016Full accounts made up to 31 December 2015 (78 pages)
31 March 2016Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page)
29 March 2016Director's details changed for David Philip Allvey on 1 September 2015 (2 pages)
29 March 2016Director's details changed for David Philip Allvey on 1 September 2015 (2 pages)
28 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 300,000,000
(9 pages)
28 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 300,000,000
(9 pages)
20 October 2015Director's details changed for Mrs Belinda Jane Richards on 15 October 2015 (2 pages)
20 October 2015Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Belinda Jane Richards on 15 October 2015 (2 pages)
20 October 2015Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages)
8 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300,000,000
(10 pages)
8 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300,000,000
(10 pages)
8 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300,000,000
(10 pages)
7 October 2015Register(s) moved to registered office address Pixham End Dorking Surrey RH4 1QA (1 page)
7 October 2015Register(s) moved to registered office address Pixham End Dorking Surrey RH4 1QA (1 page)
6 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)
6 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)
10 August 2015Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 31 July 2015 (1 page)
10 August 2015Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page)
10 August 2015Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages)
30 July 2015Auditor's resignation (1 page)
30 July 2015Auditor's resignation (1 page)
6 July 2015Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page)
28 April 2015Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 13 April 2015 (2 pages)
28 April 2015Appointment of Mr Robert William Albert Howe as a director on 13 April 2015 (2 pages)
28 April 2015Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 13 April 2015 (2 pages)
28 April 2015Appointment of Mr Christopher Brian Wei as a director on 13 April 2015 (2 pages)
28 April 2015Appointment of Mr Robert William Albert Howe as a director on 13 April 2015 (2 pages)
28 April 2015Appointment of Mr Christopher Brian Wei as a director on 13 April 2015 (2 pages)
27 April 2015Full accounts made up to 31 December 2014 (70 pages)
27 April 2015Full accounts made up to 31 December 2014 (70 pages)
23 April 2015Appointment of Mr David Philip Allvey as a director on 13 April 2015 (2 pages)
23 April 2015Appointment of Mr David Philip Allvey as a director on 13 April 2015 (2 pages)
22 April 2015Appointment of Mel Gerard Carvill as a director on 13 April 2015 (2 pages)
22 April 2015Appointment of Mrs Belinda Jane Richards as a director on 13 April 2015 (2 pages)
22 April 2015Appointment of Mel Gerard Carvill as a director on 13 April 2015 (2 pages)
22 April 2015Appointment of Mrs Belinda Jane Richards as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Mr Clifford James Abrahams as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Mr Clifford James Abrahams as a director on 13 April 2015 (2 pages)
14 April 2015Appointment of Mrs Alison Elizabeth Hutchinson as a director on 13 April 2015 (2 pages)
14 April 2015Appointment of Mrs Alison Elizabeth Hutchinson as a director on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of Bernard Andrew Curran as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Bernard Andrew Curran as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of Andrew David Carr as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of Jonathan Stephen Moss as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of Jonathan Stephen Moss as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Andrew David Carr as a director on 13 April 2015 (1 page)
2 April 2015Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages)
25 March 2015Statement of capital on 25 March 2015
  • GBP 300,000,000
(4 pages)
25 March 2015Solvency Statement dated 25/03/15 (1 page)
25 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 1,068,000,000
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 1,068,000,000
(3 pages)
25 March 2015Statement by Directors (1 page)
25 March 2015Solvency Statement dated 25/03/15 (1 page)
25 March 2015Statement by Directors (1 page)
25 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 March 2015Statement of capital on 25 March 2015
  • GBP 300,000,000
(4 pages)
25 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 February 2015Appointment of Mr Bernard Andrew Curran as a director on 5 February 2015 (2 pages)
12 February 2015Appointment of Mr Bernard Andrew Curran as a director on 5 February 2015 (2 pages)
12 February 2015Appointment of Mr Bernard Andrew Curran as a director on 5 February 2015 (2 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 868,000,000
(5 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 868,000,000
(5 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 868,000,000
(5 pages)
11 June 2014Registration of charge 004752010006 (12 pages)
11 June 2014Registration of charge 004752010006 (12 pages)
22 April 2014Appointment of Andrew David Carr as a director (2 pages)
22 April 2014Appointment of Andrew David Carr as a director (2 pages)
11 April 2014Full accounts made up to 31 December 2013 (66 pages)
11 April 2014Full accounts made up to 31 December 2013 (66 pages)
6 March 2014Termination of appointment of Stewart Calder as a director (1 page)
6 March 2014Termination of appointment of Robin Smith as a director (1 page)
6 March 2014Termination of appointment of Stewart Calder as a director (1 page)
6 March 2014Termination of appointment of Mark Versey as a director (1 page)
6 March 2014Termination of appointment of Mark Versey as a director (1 page)
6 March 2014Termination of appointment of Robin Smith as a director (1 page)
30 December 2013Registration of charge 004752010004 (13 pages)
30 December 2013Registration of charge 004752010005 (14 pages)
30 December 2013Registration of charge 004752010005 (14 pages)
30 December 2013Registration of charge 004752010004 (13 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)
17 September 2013Appointment of Mr Robin Duncan Smith as a director (2 pages)
17 September 2013Appointment of Mr Robin Duncan Smith as a director (2 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 868,000,000
(6 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 868,000,000
(6 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 868,000,000
(6 pages)
7 August 2013Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
7 August 2013Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
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)
10 April 2013Full accounts made up to 31 December 2012 (59 pages)
10 April 2013Full accounts made up to 31 December 2012 (59 pages)
22 February 2013Appointment of Mr James Masson Black as a director (2 pages)
22 February 2013Appointment of Mr James Masson Black as a director (2 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 868,000,000
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 868,000,000
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 508,000,000
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 508,000,000
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 508,000,000
(3 pages)
25 September 2012Appointment of Mr Stewart Calder 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)
25 September 2012Appointment of Mr Stewart Calder as a director (2 pages)
25 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
25 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Statement of company's objects (2 pages)
23 May 2012Full accounts made up to 31 December 2011 (58 pages)
23 May 2012Full accounts made up to 31 December 2011 (58 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register inspection address has been changed (1 page)
11 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)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 December 2011Company name changed friends provident pensions LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Company name changed friends provident pensions LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
27 June 2011Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
27 June 2011Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
24 June 2011Termination of appointment of Diana Monger as a secretary (1 page)
24 June 2011Termination of appointment of Diana Monger as a secretary (1 page)
10 June 2011Termination of appointment of Trevor Matthews as a director (1 page)
10 June 2011Termination of appointment of Trevor Matthews as a director (1 page)
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)
5 May 2011Appointment of Mark Richard Beavis Versey as a director (2 pages)
5 May 2011Appointment of Mark Richard Beavis Versey as a director (2 pages)
28 March 2011Full accounts made up to 31 December 2010 (58 pages)
28 March 2011Full accounts made up to 31 December 2010 (58 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 September 2010Termination of appointment of Rocco Sepe as a director (1 page)
28 September 2010Termination of appointment of Rocco Sepe as a director (1 page)
24 September 2010Appointment of Mr Andrew Mark Parsons as a director (2 pages)
24 September 2010Appointment of Mr Andrew Mark Parsons as a director (2 pages)
22 September 2010Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages)
22 September 2010Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages)
17 September 2010Appointment of Mr David Emmanuel Hynam as a director (2 pages)
17 September 2010Appointment of Mr David Emmanuel Hynam as a director (2 pages)
2 September 2010Termination of appointment of Anthony Brown as a director (1 page)
2 September 2010Termination of appointment of Anthony Brown as a director (1 page)
22 April 2010Full accounts made up to 31 December 2009 (54 pages)
22 April 2010Full accounts made up to 31 December 2009 (54 pages)
24 March 2010Solvency statement dated 23/03/10 (1 page)
24 March 2010Statement of capital on 24 March 2010
  • GBP 50,000,000
(4 pages)
24 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2010Statement of capital on 24 March 2010
  • GBP 50,000,000
(4 pages)
24 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2010Statement by directors (1 page)
24 March 2010Solvency statement dated 23/03/10 (1 page)
24 March 2010Statement by directors (1 page)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
5 January 2010Director's details changed for Mr Trevor John Matthews on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Trevor John Matthews on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Ms Evelyn Brigid Bourke on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Ms Evelyn Brigid Bourke on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Trevor John Matthews on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Ms Evelyn Brigid Bourke on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Simon John Clamp on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Simon John Clamp on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Simon John Clamp on 1 October 2009 (2 pages)
20 November 2009Auditor's resignation (4 pages)
20 November 2009Auditor's resignation (4 pages)
26 June 2009Director's change of particulars / evelyn bourke / 15/06/2009 (1 page)
26 June 2009Director's change of particulars / evelyn bourke / 15/06/2009 (1 page)
11 May 2009Appointment terminated director charles bellringer (1 page)
11 May 2009Appointment terminated director charles bellringer (1 page)
8 May 2009Director appointed evelyn brigid bourke (2 pages)
8 May 2009Director's change of particulars / charles bellringer / 27/04/2009 (1 page)
8 May 2009Director appointed evelyn brigid bourke (2 pages)
8 May 2009Director's change of particulars / charles bellringer / 27/04/2009 (1 page)
6 April 2009Full accounts made up to 31 December 2008 (47 pages)
6 April 2009Full accounts made up to 31 December 2008 (47 pages)
2 March 2009Director appointed anthony brown (2 pages)
2 March 2009Director appointed anthony brown (2 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
21 January 2009Appointment terminated director jane stevens (1 page)
21 January 2009Appointment terminated director jane stevens (1 page)
5 January 2009Ad 28/11/08\gbp si 20000000@1=20000000\gbp ic 753000000/773000000\ (2 pages)
5 January 2009Ad 28/11/08\gbp si 20000000@1=20000000\gbp ic 753000000/773000000\ (2 pages)
17 December 2008Director's change of particulars / trevor matthews / 17/12/2008 (1 page)
17 December 2008Director's change of particulars / trevor matthews / 17/12/2008 (1 page)
12 December 2008Appointment terminated director alastair gunn (1 page)
12 December 2008Appointment terminated director alastair gunn (1 page)
22 September 2008Director's change of particulars / simon clamp / 01/09/2008 (1 page)
22 September 2008Director's change of particulars / simon clamp / 01/09/2008 (1 page)
18 September 2008Ad 29/08/08\gbp si 20000000@1=20000000\gbp ic 733000000/753000000\ (2 pages)
18 September 2008Ad 29/08/08\gbp si 20000000@1=20000000\gbp ic 733000000/753000000\ (2 pages)
8 September 2008Appointment terminated director paul tunnicliffe (1 page)
8 September 2008Appointment terminated director sir montague (1 page)
8 September 2008Appointment terminated director paul tunnicliffe (1 page)
8 September 2008Appointment terminated director sir montague (1 page)
8 September 2008Appointment terminated director andrew jackson (1 page)
8 September 2008Appointment terminated director andrew jackson (1 page)
8 September 2008Appointment terminated director brian harrison (1 page)
8 September 2008Appointment terminated director richard crouch (1 page)
8 September 2008Appointment terminated director james ward (1 page)
8 September 2008Appointment terminated director brian harrison (1 page)
8 September 2008Appointment terminated director michael hampton (1 page)
8 September 2008Appointment terminated director richard crouch (1 page)
8 September 2008Appointment terminated director kevin watkins (1 page)
8 September 2008Appointment terminated director kevin watkins (1 page)
8 September 2008Appointment terminated director michael hampton (1 page)
8 September 2008Appointment terminated director james ward (1 page)
20 August 2008Director appointed charles albert john bellringer (1 page)
20 August 2008Director appointed trevor john matthews (2 pages)
20 August 2008Director appointed charles albert john bellringer (1 page)
20 August 2008Director appointed trevor john matthews (2 pages)
20 August 2008Appointment terminated director james smart (1 page)
20 August 2008Appointment terminated director james smart (1 page)
24 July 2008Statement of affairs (4 pages)
24 July 2008Ad 13/06/08\gbp si 20000000@1=20000000\gbp ic 713000000/733000000\ (2 pages)
24 July 2008Ad 13/06/08\gbp si 20000000@1=20000000\gbp ic 713000000/733000000\ (2 pages)
24 July 2008Statement of affairs (4 pages)
22 April 2008Director's change of particulars / sir montague / 03/03/2008 (1 page)
22 April 2008Director's change of particulars / sir montague / 03/03/2008 (1 page)
18 April 2008Statement of affairs (4 pages)
18 April 2008Ad 29/02/08\gbp si 30000000@1=30000000\gbp ic 683000000/713000000\ (2 pages)
18 April 2008Ad 29/02/08\gbp si 30000000@1=30000000\gbp ic 683000000/713000000\ (2 pages)
18 April 2008Statement of affairs (4 pages)
3 April 2008Full accounts made up to 31 December 2007 (45 pages)
3 April 2008Full accounts made up to 31 December 2007 (45 pages)
31 January 2008Return made up to 31/01/08; full list of members (4 pages)
31 January 2008Return made up to 31/01/08; full list of members (4 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
8 June 2007Full accounts made up to 31 December 2006 (41 pages)
8 June 2007Full accounts made up to 31 December 2006 (41 pages)
23 April 2007Ad 30/03/07--------- £ si 30000000@1=30000000 £ ic 653000000/683000000 (2 pages)
23 April 2007Ad 30/03/07--------- £ si 30000000@1=30000000 £ ic 653000000/683000000 (2 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 31/01/07; full list of members (4 pages)
7 March 2007Return made up to 31/01/07; full list of members (4 pages)
22 February 2007New director appointed (6 pages)
22 February 2007New director appointed (6 pages)
12 January 2007Ad 22/12/06--------- £ si 35000000@1=35000000 £ ic 618000000/653000000 (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Ad 22/12/06--------- £ si 35000000@1=35000000 £ ic 618000000/653000000 (2 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
5 January 2007Ad 29/09/06--------- £ si 35000000@1=35000000 £ ic 583000000/618000000 (2 pages)
5 January 2007Ad 29/09/06--------- £ si 35000000@1=35000000 £ ic 583000000/618000000 (2 pages)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
20 July 2006Ad 30/06/06--------- £ si 55000000@1=55000000 £ ic 528000000/583000000 (2 pages)
20 July 2006Ad 30/06/06--------- £ si 55000000@1=55000000 £ ic 528000000/583000000 (2 pages)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
21 April 2006Ad 27/03/06--------- £ si 60000000@1=60000000 £ ic 468000000/528000000 (2 pages)
21 April 2006Ad 27/03/06--------- £ si 60000000@1=60000000 £ ic 468000000/528000000 (2 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
10 April 2006Full accounts made up to 31 December 2005 (22 pages)
10 April 2006Full accounts made up to 31 December 2005 (22 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
9 February 2006Return made up to 31/01/06; full list of members (4 pages)
9 February 2006Return made up to 31/01/06; full list of members (4 pages)
12 January 2006Ad 22/12/05--------- £ si 25000000@1=25000000 £ ic 443000000/468000000 (2 pages)
12 January 2006Ad 22/12/05--------- £ si 25000000@1=25000000 £ ic 443000000/468000000 (2 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
6 December 2005Ad 09/11/05--------- £ si 25000000@1=25000000 £ ic 418000000/443000000 (2 pages)
6 December 2005Ad 09/11/05--------- £ si 25000000@1=25000000 £ ic 418000000/443000000 (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
25 August 2005Ad 29/07/05--------- £ si 25000000@1=25000000 £ ic 393000000/418000000 (2 pages)
25 August 2005Ad 29/07/05--------- £ si 25000000@1=25000000 £ ic 393000000/418000000 (2 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
6 April 2005Full accounts made up to 31 December 2004 (22 pages)
6 April 2005Full accounts made up to 31 December 2004 (22 pages)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
4 April 2005Ad 23/03/05--------- £ si 50000000@1=50000000 £ ic 343000000/393000000 (2 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Ad 23/03/05--------- £ si 50000000@1=50000000 £ ic 343000000/393000000 (2 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
31 January 2005Return made up to 31/01/05; full list of members (4 pages)
31 January 2005Return made up to 31/01/05; full list of members (4 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
12 October 2004Ad 06/10/04--------- £ si 30000000@1=30000000 £ ic 313000000/343000000 (2 pages)
12 October 2004Ad 06/10/04--------- £ si 30000000@1=30000000 £ ic 313000000/343000000 (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
11 June 2004Ad 24/03/04--------- £ si 33000000@1=33000000 £ ic 280000000/313000000 (2 pages)
11 June 2004Ad 24/03/04--------- £ si 33000000@1=33000000 £ ic 280000000/313000000 (2 pages)
27 April 2004Statement of affairs (5 pages)
27 April 2004Ad 25/02/04--------- £ si 40000000@1=40000000 £ ic 240000000/280000000 (2 pages)
27 April 2004Ad 25/02/04--------- £ si 40000000@1=40000000 £ ic 240000000/280000000 (2 pages)
27 April 2004Statement of affairs (5 pages)
2 April 2004Full accounts made up to 31 December 2003 (23 pages)
2 April 2004Full accounts made up to 31 December 2003 (23 pages)
6 March 2004Return made up to 31/01/02; full list of members; amend (10 pages)
6 March 2004Return made up to 31/01/02; full list of members; amend (10 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
20 February 2004Return made up to 31/01/04; no change of members (9 pages)
20 February 2004Return made up to 31/01/04; no change of members (9 pages)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
1 April 2003Full accounts made up to 31 December 2002 (22 pages)
1 April 2003Full accounts made up to 31 December 2002 (22 pages)
5 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
5 February 2003Auditor's resignation (2 pages)
5 February 2003Return made up to 31/01/03; no change of members (9 pages)
5 February 2003Auditor's resignation (2 pages)
5 February 2003Ad 11/07/01--------- £ si 200000000@1 (3 pages)
5 February 2003Return made up to 31/01/03; no change of members (9 pages)
5 February 2003Ad 11/07/01--------- £ si 200000000@1 (3 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
10 April 2002Full accounts made up to 31 December 2001 (22 pages)
10 April 2002Full accounts made up to 31 December 2001 (22 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2002Ad 11/07/01--------- £ si 200000000@1 (2 pages)
20 February 2002Nc inc already adjusted 11/07/01 (3 pages)
20 February 2002Nc inc already adjusted 11/07/01 (3 pages)
20 February 2002Ad 11/07/01--------- £ si 200000000@1 (2 pages)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2002Return made up to 31/01/02; full list of members (11 pages)
7 February 2002Return made up to 31/01/02; full list of members (11 pages)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
9 July 2001Company name changed friends provident corporate pens ions LIMITED\certificate issued on 09/07/01 (2 pages)
9 July 2001Company name changed friends provident corporate pens ions LIMITED\certificate issued on 09/07/01 (2 pages)
22 June 2001Full accounts made up to 31 December 2000 (18 pages)
22 June 2001Full accounts made up to 31 December 2000 (18 pages)
12 February 2001Return made up to 31/01/01; no change of members (6 pages)
12 February 2001Return made up to 31/01/01; no change of members (6 pages)
17 May 2000Full accounts made up to 31 December 1999 (19 pages)
17 May 2000Full accounts made up to 31 December 1999 (19 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Auditor's resignation (1 page)
13 October 1999Auditor's resignation (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Auditors statement (1 page)
13 October 1999Auditors statement (1 page)
14 June 1999Director's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
5 May 1999Full accounts made up to 31 December 1998 (19 pages)
5 May 1999Full accounts made up to 31 December 1998 (19 pages)
15 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 January 1999Return made up to 31/01/99; full list of members (8 pages)
26 January 1999Return made up to 31/01/99; full list of members (8 pages)
4 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1999Ad 23/12/98--------- £ si 20000000@1=20000000 £ ic 20000000/40000000 (2 pages)
4 January 1999Nc inc already adjusted 23/12/98 (2 pages)
4 January 1999Nc inc already adjusted 23/12/98 (2 pages)
4 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1999Ad 23/12/98--------- £ si 20000000@1=20000000 £ ic 20000000/40000000 (2 pages)
31 December 1998Company name changed london and manchester (pensions) LIMITED\certificate issued on 31/12/98 (2 pages)
31 December 1998Company name changed london and manchester (pensions) LIMITED\certificate issued on 31/12/98 (2 pages)
23 December 1998Registered office changed on 23/12/98 from: winslade park exeter EX5 1DS (1 page)
23 December 1998Registered office changed on 23/12/98 from: winslade park exeter EX5 1DS (1 page)
30 May 1998Full accounts made up to 31 December 1997 (19 pages)
30 May 1998Full accounts made up to 31 December 1997 (19 pages)
24 February 1998Return made up to 31/01/98; full list of members (10 pages)
24 February 1998Return made up to 31/01/98; full list of members (10 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
31 May 1997Full accounts made up to 31 December 1996 (20 pages)
31 May 1997Full accounts made up to 31 December 1996 (20 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
13 February 1997Return made up to 31/01/97; full list of members (11 pages)
13 February 1997Return made up to 31/01/97; full list of members (11 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
16 April 1996Full accounts made up to 31 December 1995 (23 pages)
16 April 1996Full accounts made up to 31 December 1995 (23 pages)
19 February 1996Return made up to 31/01/96; full list of members (11 pages)
19 February 1996Return made up to 31/01/96; full list of members (11 pages)
19 June 1995Full accounts made up to 31 December 1994 (17 pages)
19 June 1995Full accounts made up to 31 December 1994 (17 pages)
18 May 1993Memorandum and Articles of Association (22 pages)
18 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 1993Memorandum and Articles of Association (22 pages)
18 May 1993£ nc 20000000/30000000 11/05/93 (1 page)
18 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 1993£ nc 20000000/30000000 11/05/93 (1 page)
6 January 1993Ad 23/12/92--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages)
6 January 1993Ad 23/12/92--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages)
17 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1992Memorandum and Articles of Association (22 pages)
17 January 1992Ad 31/12/91--------- £ si 5000000@1=5000000 £ ic 10000000/15000000 (2 pages)
17 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1992Memorandum and Articles of Association (22 pages)
17 January 1992£ nc 10000000/20000000 31/12/91 (1 page)
17 January 1992Ad 31/12/91--------- £ si 5000000@1=5000000 £ ic 10000000/15000000 (2 pages)
17 January 1992£ nc 10000000/20000000 31/12/91 (1 page)
16 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1991Ad 31/12/90--------- £ si 3000000@1=3000000 £ ic 7000000/10000000 (1 page)
16 January 1991£ nc 7000000/10000000 31/12/90 (1 page)
16 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1991£ nc 7000000/10000000 31/12/90 (1 page)
16 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1991Ad 31/12/90--------- £ si 3000000@1=3000000 £ ic 7000000/10000000 (1 page)
15 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 April 1984Company name changed\certificate issued on 19/04/84 (2 pages)
19 April 1984Company name changed\certificate issued on 19/04/84 (2 pages)
24 May 1977Accounts made up to 31 December 1976 (15 pages)
24 May 1977Accounts made up to 31 December 1976 (15 pages)
8 December 1976Particulars of mortgage/charge (5 pages)
8 December 1976Particulars of mortgage/charge (5 pages)
17 May 1976Accounts made up to 31 December 1975 (17 pages)
17 May 1976Accounts made up to 31 December 1975 (17 pages)
25 November 1974Particulars of mortgage/charge (2 pages)
25 November 1974Particulars of mortgage/charge (2 pages)
29 July 1952Company name changed\certificate issued on 29/07/52 (4 pages)
29 July 1952Company name changed\certificate issued on 29/07/52 (4 pages)
19 November 1949Certificate of incorporation (1 page)
19 November 1949Certificate of incorporation (1 page)