Company NameFriends Aellas Limited
Company StatusActive
Company Number00575435
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameAXA Equity & Law Life Assurance Society Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusCurrent
Appointed01 January 2021(119 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
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 Rhona Helen Sim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(120 years, 11 months 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
Appointed29 June 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Duncan Alexander Kerr
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 July 2001)
RoleRetired
Correspondence AddressLavender Lodge Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NameMr James Stanley Hawken
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1993)
RoleGeneral Manager
Correspondence AddressDormers Oxford Street
Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Director NameMr Michel Beaulieu
Date of BirthOctober 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 December 1992)
RoleActuary
Correspondence Address83 Boul De Courcelles
75008 Paris
Foreign
Director NameMr Christophe Dupont-Madinier
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 1995)
RoleInternational Manager
Correspondence Address22 Rue Berteaux Dumas
Neuilly Sur Seine
92200
Director NameChristopher John Brocksom
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 1997)
RoleChief Executive
Correspondence AddressElbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Director NameMr William Mitchell Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dovecote Hunts Hill Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4RL
Secretary NameIan Hird
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFoxwarren
Elmshott Close Penn
High Wycombe
Buckinghamshire
HP10 8JR
Director NameMr Marcel Kahn
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed30 May 1993(91 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 June 1994)
RoleChartered Accountant
Correspondence Address126 Rue De Tocqueville
75017 Paris
France
Foreign
Director NameAlain Beland
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed22 December 1993(92 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 1995)
RoleCorporate Actuary
Correspondence Address4 Chemin Du Ru D'Avril
95130 Franconville
France
Director NameDenis Duverne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1995(93 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 1997)
RoleCompany Director
Correspondence Address70 Avenue De Breteuil
Paris 75007
France
Foreign
Director NamePeter Nigel Stuckey Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(95 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2002)
RoleChief Actuary
Correspondence AddressStonehill
Nympsfield
Gloucestershire
GL10 3TR
Wales
Director NameJean Albert Arvis
Date of BirthDecember 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed09 September 1997(95 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 July 2001)
RoleChairman Vendome-Rome
Country of ResidenceMorocco
Correspondence AddressBab El Hana Rue Iifrane
Palmeraie
Marrakech
Morocco
Director NameAndrew Kenneth Haste
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(98 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2002)
RoleCeo Axa Sun Life
Correspondence AddressFlat 8
19 Queens Gate Terrace
London
SW7 5PR
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed21 July 2000(98 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 2005)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Robert Edmund Lee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(99 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 29 November 2001)
RoleStrategic Change Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Alma Road
Clifton
Bristol
BS8 2DE
Director NameSean William Lowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(99 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 29 November 2001)
RoleChief Financial Officer
Correspondence AddressTy Twr House
Ditch Hill Lane Shirenewton
Chepstow
Monmouthshire
NP16 6RG
Wales
Director NameMr Sean William Lowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(101 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Scantleberry Close
Bristol
BS16 6DQ
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(101 years after company formation)
Appointment Duration7 years, 9 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed13 January 2005(103 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
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 Kevin Charles Bounds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(104 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Chantry
Shirenewton
Chepstow
Gwent
NP16 6RL
Wales
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 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 NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(109 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2010(109 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
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 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, 3 months (resigned 16 January 2017)
RoleActuary
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
Appointed16 January 2017(115 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Row
York
YO90 1WR
Director NameAmy Victoria Gwynne Garvin
Date of BirthMay 1977 (Born 46 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
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2010(108 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 July 2015)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websiteaxa.com

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

1 at £0.01Friends Aslh LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

31 December 1979Delivered on: 3 January 1980
Persons entitled: Bank of Montreal

Classification: Supplemental loan agreement
Secured details: For securing us $12,000,000 due or to become due from the company to the chargee under the terms of a supplemental loan agreement dated 13/12/1979, an agreement ("the supplemental loan agreement"), an agreement dated 26/2/63 as amended by supplemental agreements dated 19/2/74, 23/12/76, 20/7/77, 20/9/78 the 31/12/79, and the supplemental loan agreement (together the "principal agreement") and all agreements expressed to be supplemental to the principal agreement and the supplemental loan agreement.
Particulars: Floating charge on all securities the certificates or other document of title and evidence of ownership which are deposited at any time with the bank (see doc M220 for further detail).
Fully Satisfied
22 December 1971Delivered on: 14 September 1979
Satisfied on: 3 April 2001
Persons entitled: Deutsche Hypotheken Bank (Action Gesellschaft) Hannover

Classification: Land charge
Secured details: Dm 2,000,000.
Particulars: 105 rheinallse, mainz, federal republic of germany.
Fully Satisfied

Filing History

17 February 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 17 February 2021 (1 page)
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)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 June 2018Cessation of Friends Aslh Limited as a person with significant control on 6 October 2017 (1 page)
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 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)
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)
7 July 2017Full accounts made up to 31 December 2016 (14 pages)
7 July 2017Full accounts made up to 31 December 2016 (14 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (8 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)
27 April 2017Register inspection address has been changed from St Helens 1 Undershaft London EC3P 3DQ United Kingdom to Aviva Wellington Row York YO90 1WR (1 page)
27 April 2017Register inspection address has been changed from St Helens 1 Undershaft London EC3P 3DQ United Kingdom to Aviva Wellington Row York YO90 1WR (1 page)
17 January 2017Termination of appointment of Andrew David Carr as a director on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Andrew David Carr as a director on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Jonathan Charles Paykel as a director on 16 January 2017 (1 page)
17 January 2017Appointment of Clair Louise Marshall as a director on 16 January 2017 (2 pages)
17 January 2017Termination of appointment of Jonathan Charles Paykel as a director on 16 January 2017 (1 page)
17 January 2017Appointment of Mr David Rowley Rose as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr David Rowley Rose as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Clair Louise Marshall as a director on 16 January 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP .01
(5 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP .01
(5 pages)
12 January 2016Termination of appointment of Conor Martin O'neill as a director on 31 December 2015 (2 pages)
12 January 2016Termination of appointment of Conor Martin O'neill as a director on 31 December 2015 (2 pages)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP .01
(16 pages)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP .01
(16 pages)
8 January 2016Termination of appointment of Jonathan Stephen Moss as a director on 21 December 2015 (2 pages)
8 January 2016Termination of appointment of Jonathan Stephen Moss as a director on 21 December 2015 (2 pages)
30 July 2015Auditor's resignation (1 page)
30 July 2015Auditor's resignation (1 page)
13 July 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helens 1 Undershaft London EC3P 3DQ (1 page)
13 July 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helens 1 Undershaft London EC3P 3DQ (1 page)
6 July 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 29 June 2015 (2 pages)
6 July 2015Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 29 June 2015 (2 pages)
6 July 2015Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 6 July 2015 (1 page)
22 June 2015Full accounts made up to 31 December 2014 (15 pages)
22 June 2015Full accounts made up to 31 December 2014 (15 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)
5 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)
5 January 2015Termination of appointment of Robin Duncan Smith as a director on 31 December 2014 (1 page)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP .01
(6 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP .01
(6 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP .01
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (14 pages)
1 July 2014Full accounts made up to 31 December 2013 (14 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP .01
(6 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP .01
(6 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP .01
(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 Mr Robin Duncan Smith as a director (2 pages)
17 October 2013Appointment of Martin Potkins 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 (13 pages)
15 August 2013Full accounts made up to 31 December 2012 (13 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)
23 May 2012Full accounts made up to 31 December 2011 (13 pages)
23 May 2012Full accounts made up to 31 December 2011 (13 pages)
18 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 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)
7 September 2011Full accounts made up to 31 December 2010 (15 pages)
7 September 2011Full accounts made up to 31 December 2010 (15 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 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)
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)
22 December 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
22 December 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
22 December 2010Appointment of Evelyn Brigid Bourke as a director (3 pages)
22 December 2010Appointment of Evelyn Brigid Bourke as a director (3 pages)
16 December 2010Company name changed axa equity & law life assurance society LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
16 December 2010Change of name notice (2 pages)
16 December 2010Company name changed axa equity & law life assurance society LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
16 December 2010Change of name notice (2 pages)
15 December 2010Statement by directors (1 page)
15 December 2010Statement of capital on 15 December 2010
  • GBP 0.01
(4 pages)
15 December 2010Statement of capital on 15 December 2010
  • GBP 0.01
(4 pages)
15 December 2010Statement by directors (1 page)
15 December 2010Solvency statement dated 14/12/10 (1 page)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 December 2010Solvency statement dated 14/12/10 (1 page)
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 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 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Paul Evans as a director (2 pages)
8 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
8 October 2010Appointment of Mr Andrew Mark Parsons as a director (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 Jeremy Small as a secretary (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Termination of appointment of Paul Evans as a director (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Appointment of Mr Andrew Mark Parsons as a director (3 pages)
10 September 2010Re-registration of Memorandum and Articles (25 pages)
10 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
10 September 2010Re-registration from a public company to a private limited company (2 pages)
10 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 September 2010Re-registration of Memorandum and Articles (25 pages)
10 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
10 September 2010Re-registration from a public company to a private limited company (2 pages)
10 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
29 April 2010Director's details changed for David Richard Cheeseman on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for David Richard Cheeseman on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David Richard Cheeseman on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 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 for Paul James Evans on 16 February 2010 (2 pages)
1 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
26 June 2009Full accounts made up to 31 December 2008 (12 pages)
26 June 2009Full accounts made up to 31 December 2008 (12 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
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 (12 pages)
4 August 2008Full accounts made up to 31 December 2007 (12 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 (6 pages)
7 May 2008Return made up to 23/04/08; full list of members (6 pages)
2 August 2007Full accounts made up to 31 December 2006 (13 pages)
2 August 2007Full accounts made up to 31 December 2006 (13 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)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
21 July 2006Full accounts made up to 31 December 2005 (12 pages)
21 July 2006Full accounts made up to 31 December 2005 (12 pages)
7 July 2006New director appointed (3 pages)
7 July 2006New director appointed (3 pages)
7 July 2006New director appointed (3 pages)
7 July 2006New director appointed (3 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Return made up to 23/04/06; full list of members (6 pages)
26 May 2006Return made up to 23/04/06; full list of members (6 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)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
8 August 2005Full accounts made up to 31 December 2004 (13 pages)
8 August 2005Full accounts made up to 31 December 2004 (13 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Director resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director'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)
21 June 2004Return made up to 23/04/04; full list of members (7 pages)
21 June 2004Return made up to 23/04/04; full list of members (7 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
7 May 2003Return made up to 23/04/03; full list of members (7 pages)
7 May 2003Return made up to 23/04/03; full list of members (7 pages)
7 May 2003Director's particulars changed (1 page)
7 May 2003Director's particulars changed (1 page)
8 April 2003Full accounts made up to 31 December 2002 (21 pages)
8 April 2003Full accounts made up to 31 December 2002 (21 pages)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
25 June 2002Interim accounts made up to 31 May 2002 (6 pages)
25 June 2002Interim accounts made up to 31 May 2002 (6 pages)
14 May 2002Return made up to 23/04/02; full list of members (7 pages)
14 May 2002Return made up to 23/04/02; full list of members (7 pages)
16 April 2002Full accounts made up to 31 December 2001 (29 pages)
16 April 2002Full accounts made up to 31 December 2001 (29 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
30 November 2001New director appointed (3 pages)
30 November 2001New director appointed (3 pages)
30 November 2001New director appointed (3 pages)
30 November 2001New director appointed (3 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 June 2001Full accounts made up to 31 December 2000 (30 pages)
7 June 2001Full accounts made up to 31 December 2000 (30 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
4 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
28 June 2000Return made up to 30/05/00; full list of members (6 pages)
28 June 2000Director's particulars changed (1 page)
28 June 2000Return made up to 30/05/00; full list of members (6 pages)
28 June 2000Director's particulars changed (1 page)
21 June 2000Full accounts made up to 31 December 1999 (24 pages)
21 June 2000Full accounts made up to 31 December 1999 (24 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
29 June 1999Full accounts made up to 31 December 1998 (28 pages)
29 June 1999Full accounts made up to 31 December 1998 (28 pages)
29 June 1999Return made up to 30/05/99; full list of members (14 pages)
29 June 1999Return made up to 30/05/99; full list of members (14 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)
26 June 1998Return made up to 30/05/98; full list of members (19 pages)
26 June 1998Return made up to 30/05/98; full list of members (19 pages)
9 June 1998Full accounts made up to 31 December 1997 (33 pages)
9 June 1998Full accounts made up to 31 December 1997 (33 pages)
29 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
29 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 October 1997£ nc 1200000/8006457 03/09/97 (1 page)
29 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
29 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
29 October 1997Memorandum and Articles of Association (45 pages)
29 October 1997Ad 10/10/97--------- £ si [email protected] £ ic 1006457/1006457 (2 pages)
29 October 1997Memorandum and Articles of Association (45 pages)
29 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
29 October 1997Ad 03/09/97--------- £ si [email protected]=7000000 £ ic 1006457/8006457 (2 pages)
29 October 1997£ nc 1200000/8006457 03/09/97 (1 page)
29 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
29 October 1997Ad 10/10/97--------- £ si [email protected] £ ic 1006457/1006457 (2 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 October 1997Ad 03/09/97--------- £ si [email protected]=7000000 £ ic 1006457/8006457 (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
30 September 1997New director appointed (3 pages)
30 September 1997New director appointed (3 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (3 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (3 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 June 1997Return made up to 30/05/97; full list of members (11 pages)
29 June 1997Full accounts made up to 31 December 1996 (33 pages)
29 June 1997Return made up to 30/05/97; full list of members (11 pages)
29 June 1997Full accounts made up to 31 December 1996 (33 pages)
12 February 1997New director appointed (3 pages)
12 February 1997New director appointed (3 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
19 August 1996Memorandum and Articles of Association (39 pages)
19 August 1996Memorandum and Articles of Association (39 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1996Full accounts made up to 31 December 1995 (37 pages)
28 June 1996Return made up to 30/05/96; full list of members (12 pages)
28 June 1996Full accounts made up to 31 December 1995 (37 pages)
28 June 1996Return made up to 30/05/96; full list of members (12 pages)
11 January 1996Memorandum and Articles of Association (40 pages)
11 January 1996Memorandum and Articles of Association (40 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
20 July 1995Director resigned (4 pages)
20 July 1995Director resigned (4 pages)
27 June 1995Return made up to 30/05/95; full list of members (24 pages)
27 June 1995Full accounts made up to 31 December 1994 (27 pages)
27 June 1995Return made up to 30/05/95; full list of members (24 pages)
27 June 1995Full accounts made up to 31 December 1994 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (550 pages)
26 September 1994Full accounts made up to 31 December 1993 (27 pages)
26 September 1994Full accounts made up to 31 December 1993 (27 pages)
30 June 1994Return made up to 30/05/94; full list of members (12 pages)
30 June 1994Return made up to 30/05/94; full list of members (12 pages)
23 June 1994Director resigned (2 pages)
23 June 1994Director resigned (2 pages)
14 December 1993Memorandum and Articles of Association (32 pages)
14 December 1993Memorandum and Articles of Association (32 pages)
5 July 1993Return made up to 30/05/93; full list of members (13 pages)
5 July 1993Return made up to 30/05/93; full list of members (13 pages)
2 July 1993Memorandum and Articles of Association (34 pages)
2 July 1993Memorandum and Articles of Association (34 pages)
2 July 1993Registered office changed on 02/07/93 from: 20 lincolns inn fields london WC2A 3ES (1 page)
2 July 1993Registered office changed on 02/07/93 from: 20 lincolns inn fields london WC2A 3ES (1 page)
30 June 1993Company name changed equity & lawlife assurance socie ty PUBLIC LIMITED COMPANY\certificate issued on 01/07/93 (2 pages)
30 June 1993Company name changed equity & lawlife assurance socie ty PUBLIC LIMITED COMPANY\certificate issued on 01/07/93 (2 pages)
28 June 1993Full accounts made up to 31 December 1992 (24 pages)
28 June 1993Full accounts made up to 31 December 1992 (24 pages)
8 January 1993New director appointed (2 pages)
8 January 1993New director appointed (2 pages)
22 December 1992Director resigned (2 pages)
22 December 1992Director resigned (2 pages)
1 September 1992Sanction scheme-S49 ins act 1982 (21 pages)
1 September 1992Sanction scheme-S49 ins act 1982 (21 pages)
2 July 1992Full accounts made up to 31 December 1991 (24 pages)
2 July 1992Full accounts made up to 31 December 1991 (24 pages)
4 July 1991Full accounts made up to 31 December 1990 (19 pages)
4 July 1991Full accounts made up to 31 December 1990 (19 pages)
19 April 1991New director appointed (2 pages)
19 April 1991New director appointed (2 pages)
15 January 1991New director appointed (2 pages)
15 January 1991New director appointed (2 pages)
11 July 1990Full accounts made up to 31 December 1989 (18 pages)
11 July 1990Full accounts made up to 31 December 1989 (18 pages)
27 June 1990Return made up to 30/05/90; full list of members (11 pages)
27 June 1990Return made up to 30/05/90; full list of members (11 pages)
3 July 1989Return made up to 31/05/89; full list of members (11 pages)
3 July 1989Return made up to 31/05/89; full list of members (11 pages)
14 July 1988Return made up to 02/06/88; full list of members (12 pages)
14 July 1988Return made up to 02/06/88; full list of members (12 pages)
20 July 1987Scheme of arrangement - amalgamation (40 pages)
20 July 1987Scheme of arrangement - amalgamation (40 pages)
20 October 1982Particulars of mortgage/charge (2 pages)
20 October 1982Satisfaction of mortgage/charge (2 pages)
20 October 1982Satisfaction of mortgage/charge (2 pages)
20 October 1982Particulars of mortgage/charge (2 pages)
18 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
18 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
16 June 1976Annual return made up to 12/05/76 (7 pages)
16 June 1976Annual return made up to 12/05/76 (7 pages)
13 December 1901Incorporation (76 pages)
13 December 1901Incorporation (76 pages)