Company NameFriends Provident Life Assurance Limited
DirectorsHelen Potter and Rhona Helen Sim
Company StatusActive
Company Number00782698
CategoryPrivate Limited Company
Incorporation Date28 November 1963(60 years, 5 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusCurrent
Appointed01 January 2021(57 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 Rhona Helen Sim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(58 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
Appointed01 October 2017(53 years, 10 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameStuart Charles Elliott Dyer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(29 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressKirkstone
Fiairfield Road
Shawford Winchester
Hampshire
SO21 2DA
Secretary NameDiana Monger
NationalityBritish
StatusResigned
Appointed31 January 1993(29 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressClappers
East Dean
Chichester
West Sussex
PO18 0JF
Director NameMichael Frank Doerr
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(30 years after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleManaging Director
Correspondence Address28 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameBrian William Sweetland
NationalityBritish
StatusResigned
Appointed17 December 1993(30 years after company formation)
Appointment Duration11 years (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynstone
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Director NameMr Graham Kenneth Aslet
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(32 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2004)
RoleDirector & Actuary
Country of ResidenceEngland
Correspondence AddressClay Hall
Clayhall Lane
Reigate
Surrey
RH2 8LD
Director NameMr Alastair Roy Geoffrey Gunn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(37 years, 10 months after company formation)
Appointment Duration7 years, 2 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 Adrian John Nurse
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(37 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2004)
RoleDirector Of International Oper
Country of ResidenceEngland
Correspondence Address3 Westgrove
Fordingbridge
Hampshire
SP6 1LS
Director NameJamie Robert McIver
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(37 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2006)
RoleDir Of Development Uk Dist
Correspondence AddressThe Old Mill
6 Rewe Court, Rewe
Exeter
Devon
EX5 4HQ
Director NameDavid Martin Jackson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(37 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2003)
RoleGroup Finance Director
Correspondence Address10 Cranford Avenue
Exmouth
Devon
EX8 2HT
Director NameMr Andrew Philip Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(37 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2008)
RoleDirector Of It
Country of ResidenceEngland
Correspondence Address3 Abbotts Hill
Little Ann
Andover
Hampshire
SP11 7PJ
Director NameMr Graham Harvey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(37 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 Michael Anthony Hampton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(37 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 Simon John Clamp
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(38 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
Director NameMr Philip Wynford Moore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(39 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2007)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address17 Camlet Way
Hadley Wood
Barnet
EN4 0LH
Secretary NameMr Robert Gordon Ellis
NationalityBritish
StatusResigned
Appointed01 January 2005(41 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(42 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(43 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2008)
RoleDirector Of Finance Life & Pen
Country of ResidenceUnited Kingdom
Correspondence Address49 Barnett Lane
Lightwater
Surrey
GU18 5LE
Director NameSir Sir Adrian Alastair Montague
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(44 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Trevor John Matthews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed30 July 2008(44 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(44 years, 8 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(45 years, 2 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(45 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(46 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 David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(46 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2013)
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(46 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 September 2012)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(48 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael Ronald Downie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(48 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 September 2013)
RoleActuary
Country of ResidenceScotland
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(48 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 NameClair Louise Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(53 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 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(53 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Laura Eileen McGowan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2021(57 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 2011(47 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websitefriendsprovident.co.uk
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

50m at £1Friends Life LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months 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

30 March 1994Delivered on: 2 April 1994
Satisfied on: 11 September 1995
Persons entitled: Property Selection & Investment Trust Limited

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of the re-construction agreement.
Particulars: 114 princes street edinburgh.
Fully Satisfied
11 February 1993Delivered on: 17 February 1993
Satisfied on: 13 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a standby letter of credit dated 4TH february 1993 in favour of policy management systems europe limited for £797,708.
Particulars: The sum of £798,000 together with interest accrued now or to be held by the bank on an account numbered 7808763 and designated by reference to the company.
Fully Satisfied
13 November 1992Delivered on: 24 November 1992
Satisfied on: 13 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a standby letter of credit in the sum of £3,840,000.04 in favour of policy management systems europe limited.
Particulars: The sum of £3,840,000 to be held by the bank on an account numbered 7787367 and designated by reference to the company.
Fully Satisfied
22 June 1984Delivered on: 10 July 1984
Persons entitled: Lloyds Bank PLC

Classification: Deed of charge
Secured details: All moneys due or to become due from the company to lloyds bank PLC (as trustee for the schrode property fund for pension funds and charities) under the terms of the finance agreement of even date.
Particulars: 9 - 15 lincoln road, peterborough.
Fully Satisfied

Filing History

24 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
13 December 2022Termination of appointment of Laura Eileen Mcgowan as a director on 12 December 2022 (1 page)
2 November 2022Appointment of Ms Rhona Helen Sim as a director on 1 November 2022 (2 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
12 January 2022Director's details changed for Ms Helen Potter on 1 January 2022 (2 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
15 June 2021Termination of appointment of Amy Victoria Gwynne Garvin as a director on 15 June 2021 (1 page)
15 June 2021Appointment of Ms Laura Eileen Mcgowan as a director on 15 June 2021 (2 pages)
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 06.01.2020.
(2 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 February 2018Confirmation statement made on 1 February 2018 with updates (4 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 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 October 2017 (2 pages)
4 October 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 October 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
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)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
2 February 2017Confirmation statement made on 1 February 2017 with updates (9 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (9 pages)
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 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)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000,000
(5 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000,000
(5 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 February 2016Appointment of Mr David Rowley Rose as a director on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Ian Williams as a director on 10 February 2016 (1 page)
10 February 2016Appointment of Mr David Rowley Rose as a director on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Ian Williams as a director on 10 February 2016 (1 page)
7 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page)
7 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page)
6 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London 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 EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,000,000
(5 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,000,000
(5 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,000,000
(5 pages)
29 April 2015Statement of company's objects (2 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
29 April 2015Statement of company's objects (2 pages)
29 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 January 2015Appointment of Mr Jonathan Charles Paykel as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Mr Jonathan Charles Paykel as a director on 23 January 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 50,000,000
(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 50,000,000
(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 50,000,000
(5 pages)
20 August 2014Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page)
20 August 2014Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page)
20 August 2014Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 October 2013Appointment of Amanda Sisson as a director (2 pages)
31 October 2013Appointment of Ian Williams as a director (2 pages)
31 October 2013Appointment of Amanda Sisson as a director (2 pages)
31 October 2013Appointment of Ian Williams as a director (2 pages)
9 October 2013Termination of appointment of Mark Versey as a director (1 page)
9 October 2013Termination of appointment of Michael Downie as a director (1 page)
9 October 2013Termination of appointment of Mark Versey as a director (1 page)
9 October 2013Termination of appointment of Michael Downie as a director (1 page)
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)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 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 50,000,000
(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 50,000,000
(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 50,000,000
(6 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)
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)
28 September 2012Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
28 September 2012Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
27 September 2012Appointment of James Masson Black as a director (2 pages)
27 September 2012Appointment of James Masson Black as a director (2 pages)
26 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
26 September 2012Appointment of Michael Ronald Downie as a director (2 pages)
26 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
26 September 2012Appointment of Michael Ronald Downie as a director (2 pages)
17 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
17 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
11 April 2012Register inspection address has been changed (1 page)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register(s) moved to registered inspection location (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)
23 March 2012Full accounts made up to 31 December 2011 (47 pages)
23 March 2012Full accounts made up to 31 December 2011 (47 pages)
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)
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)
11 June 2011Termination of appointment of Trevor Matthews as a director (1 page)
11 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 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)
26 May 2011Director's details changed for Mr Andrew Mark Parsons 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 (60 pages)
28 March 2011Full accounts made up to 31 December 2010 (60 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 2010Accounts made up to 31 December 2009 (55 pages)
22 April 2010Accounts made up to 31 December 2009 (55 pages)
24 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 23/03/2010
(1 page)
24 March 2010Statement of capital on 24 March 2010
  • GBP 50,000,000
(4 pages)
24 March 2010Solvency statement dated 23/03/10 (1 page)
24 March 2010Solvency statement dated 23/03/10 (1 page)
24 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 23/03/2010
(1 page)
24 March 2010Statement by directors (1 page)
24 March 2010Statement of capital on 24 March 2010
  • GBP 50,000,000
(4 pages)
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 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)
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)
28 July 2009Ad 01/07/09\gbp si 10000000@1=10000000\gbp ic 434000000/444000000\ (2 pages)
28 July 2009Statement of affairs (4 pages)
28 July 2009Statement of affairs (4 pages)
28 July 2009Ad 01/07/09\gbp si 10000000@1=10000000\gbp ic 434000000/444000000\ (2 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's change of particulars / charles bellringer / 27/04/2009 (1 page)
8 May 2009Director appointed evelyn brigid bourke (2 pages)
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)
22 January 2009Appointment terminated director jane stevens (1 page)
22 January 2009Appointment terminated director jane stevens (1 page)
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)
8 September 2008Appointment terminated director paul tunnicliffe (1 page)
8 September 2008Appointment terminated director paul tunnicliffe (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 sir montague (1 page)
8 September 2008Appointment terminated director james ward (1 page)
8 September 2008Appointment terminated director sir montague (1 page)
8 September 2008Appointment terminated director brian harrison (1 page)
8 September 2008Appointment terminated director kevin watkins (1 page)
8 September 2008Appointment terminated director brian harrison (1 page)
8 September 2008Appointment terminated director andrew jackson (1 page)
8 September 2008Appointment terminated director michael hampton (1 page)
8 September 2008Appointment terminated director james ward (1 page)
8 September 2008Appointment terminated director richard crouch (1 page)
8 September 2008Appointment terminated director andrew jackson (1 page)
8 September 2008Appointment terminated director kevin watkins (1 page)
21 August 2008Appointment terminated director james smart (1 page)
21 August 2008Appointment terminated director james smart (1 page)
20 August 2008Director appointed trevor john matthews (2 pages)
20 August 2008Director appointed trevor john matthews (2 pages)
20 August 2008Director appointed charles albert john bellringer (1 page)
20 August 2008Director appointed charles albert john bellringer (1 page)
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)
3 April 2008Full accounts made up to 31 December 2007 (48 pages)
3 April 2008Full accounts made up to 31 December 2007 (48 pages)
13 February 2008Return made up to 31/01/08; full list of members (11 pages)
13 February 2008Return made up to 31/01/08; full list of members (11 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 (47 pages)
8 June 2007Full accounts made up to 31 December 2006 (47 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 2007Director resigned (1 page)
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 40000000@1=40000000 £ ic 394000000/434000000 (2 pages)
5 January 2007Ad 29/09/06--------- £ si 40000000@1=40000000 £ ic 394000000/434000000 (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)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
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 (27 pages)
10 April 2006Full accounts made up to 31 December 2005 (27 pages)
13 March 2006Director's particulars changed (1 page)
13 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)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
6 December 2005Ad 09/11/05--------- £ si 35000000@1=35000000 £ ic 359000000/394000000 (2 pages)
6 December 2005Ad 09/11/05--------- £ si 35000000@1=35000000 £ ic 359000000/394000000 (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 27/07/05--------- £ si 35000000@1=35000000 £ ic 324000000/359000000 (2 pages)
25 August 2005Ad 27/07/05--------- £ si 35000000@1=35000000 £ ic 324000000/359000000 (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 (25 pages)
6 April 2005Full accounts made up to 31 December 2004 (25 pages)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Ad 23/03/05--------- £ si 70000000@1=70000000 £ ic 254000000/324000000 (2 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Ad 23/03/05--------- £ si 70000000@1=70000000 £ ic 254000000/324000000 (2 pages)
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 2005New secretary appointed (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (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)
2 September 2004New director appointed (1 page)
2 September 2004New director appointed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
20 July 2004Ad 24/03/04--------- £ si 90000000@1=90000000 £ ic 164000000/254000000 (3 pages)
20 July 2004Ad 24/03/04--------- £ si 90000000@1=90000000 £ ic 164000000/254000000 (3 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
2 April 2004Full accounts made up to 31 December 2003 (23 pages)
2 April 2004Full accounts made up to 31 December 2003 (23 pages)
23 March 2004Return made up to 31/01/04; full list of members (10 pages)
23 March 2004Return made up to 31/01/04; full list of members (10 pages)
19 March 2004Statement of affairs (7 pages)
19 March 2004Ad 12/12/03--------- £ si 150000000@1=150000000 £ ic 14000000/164000000 (2 pages)
19 March 2004Ad 12/12/03--------- £ si 150000000@1=150000000 £ ic 14000000/164000000 (2 pages)
19 March 2004Statement of affairs (7 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)
31 December 2003Company name changed fp life assurance LIMITED\certificate issued on 31/12/03 (2 pages)
31 December 2003Company name changed fp life assurance LIMITED\certificate issued on 31/12/03 (2 pages)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2003£ nc 15000000/1000000000 24/11/03 (1 page)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2003£ nc 15000000/1000000000 24/11/03 (1 page)
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 2003Auditor's resignation (2 pages)
4 February 2003Return made up to 31/01/03; no change of members (10 pages)
4 February 2003Return made up to 31/01/03; no change of members (10 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 (24 pages)
10 April 2002Full accounts made up to 31 December 2001 (24 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)
7 February 2002Return made up to 31/01/02; no change of members (10 pages)
7 February 2002Return made up to 31/01/02; no change of members (10 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
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 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)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
22 June 2001Full accounts made up to 31 December 2000 (22 pages)
22 June 2001Full accounts made up to 31 December 2000 (22 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
17 May 2000Full accounts made up to 31 December 1999 (22 pages)
17 May 2000Full accounts made up to 31 December 1999 (22 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;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 1999Secretary's particulars changed;director's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
12 May 1999Full accounts made up to 31 December 1998 (22 pages)
12 May 1999Full accounts made up to 31 December 1998 (22 pages)
26 January 1999Return made up to 31/01/99; no change of members (6 pages)
26 January 1999Return made up to 31/01/99; no change of members (6 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
21 July 1998Secretary's particulars changed;director's particulars changed (1 page)
21 July 1998Secretary's particulars changed;director's particulars changed (1 page)
28 April 1998Secretary's particulars changed;director's particulars changed (1 page)
28 April 1998Secretary's particulars changed;director's particulars changed (1 page)
21 April 1998Full accounts made up to 31 December 1997 (22 pages)
21 April 1998Full accounts made up to 31 December 1997 (22 pages)
19 February 1998Secretary's particulars changed;director's particulars changed (1 page)
19 February 1998Secretary's particulars changed;director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
5 February 1998Return made up to 31/01/98; no change of members (6 pages)
5 February 1998Return made up to 31/01/98; no change of members (6 pages)
23 September 1997Full accounts made up to 31 December 1996 (23 pages)
23 September 1997Full accounts made up to 31 December 1996 (23 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
31 January 1997Return made up to 31/01/97; full list of members (7 pages)
31 January 1997Return made up to 31/01/97; full list of members (7 pages)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
2 May 1996Full accounts made up to 31 December 1995 (28 pages)
2 May 1996Full accounts made up to 31 December 1995 (28 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Director's particulars changed (2 pages)
19 February 1996Return made up to 31/01/96; full list of members (8 pages)
19 February 1996Return made up to 31/01/96; full list of members (8 pages)
11 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995New director appointed (6 pages)
17 August 1995New director appointed (6 pages)
1 June 1995Full accounts made up to 31 December 1994 (18 pages)
1 June 1995Full accounts made up to 31 December 1994 (18 pages)
4 February 1995Return made up to 31/01/95; no change of members (8 pages)
8 October 1994Registered office changed on 08/10/94 from: enterprise house isambard brunel road portsmouth PO1 2AW (1 page)
8 October 1994Registered office changed on 08/10/94 from: enterprise house isambard brunel road portsmouth PO1 2AW (1 page)
30 September 1994Company name changed nm life assurance LIMITED\certificate issued on 01/10/94 (2 pages)
30 September 1994Company name changed nm life assurance LIMITED\certificate issued on 01/10/94 (2 pages)
17 February 1994Return made up to 31/01/94; change of members (7 pages)
17 February 1994Return made up to 31/01/94; change of members (7 pages)
27 January 1994New secretary appointed (2 pages)
27 January 1994New secretary appointed (2 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 December 1993Memorandum and Articles of Association (10 pages)
30 December 1993Memorandum and Articles of Association (10 pages)
3 December 1993Full accounts made up to 30 September 1993 (13 pages)
3 December 1993Full accounts made up to 30 September 1993 (13 pages)
14 February 1993Return made up to 31/01/93; full list of members (8 pages)
14 February 1993Return made up to 31/01/93; full list of members (8 pages)
11 March 1991Full accounts made up to 30 September 1990 (14 pages)
11 March 1991Full accounts made up to 30 September 1990 (14 pages)
2 June 1989Company name changed nm schroder life assurance limit ed\certificate issued on 05/06/89 (2 pages)
2 June 1989Company name changed nm schroder life assurance limit ed\certificate issued on 05/06/89 (2 pages)
6 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
6 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
2 February 1987Company name changed schroder life assurance LIMITED\certificate issued on 02/02/87 (2 pages)
2 February 1987Company name changed schroder life assurance LIMITED\certificate issued on 02/02/87 (2 pages)
4 June 1986Full accounts made up to 31 October 1985 (12 pages)
4 June 1986Full accounts made up to 31 October 1985 (12 pages)
21 May 1965Company name changed\certificate issued on 21/05/65 (7 pages)
21 May 1965Company name changed\certificate issued on 21/05/65 (7 pages)
28 November 1963Certificate of incorporation (1 page)
28 November 1963Certificate of incorporation (1 page)