Company NameFriends Slua Limited
DirectorsHelen Potter and Rhona Helen Sim
Company StatusActive
Company Number00975601
CategoryPrivate Limited Company
Incorporation Date25 March 1970(54 years, 1 month ago)
Previous Names3

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
Appointed31 December 2020(50 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Rhona Helen Sim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(50 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed05 May 2016(46 years, 1 month after company formation)
Appointment Duration7 years, 12 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Arthur Leslie Owen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBroadway Lea
Broadway
Shipham
Somerset
BS25 1UE
Director NamePeter Nigel Stuckey Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years after company formation)
Appointment Duration10 years, 3 months (resigned 28 June 2002)
RoleChief Actuary
Correspondence AddressStonehill
Nympsfield
Gloucestershire
GL10 3TR
Wales
Secretary NameJohn Dudley Webster
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Secretary NameMr Anthony James Herbert
NationalityBritish
StatusResigned
Appointed01 July 1992(22 years, 3 months after company formation)
Appointment Duration7 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address21 Tite Street
London
SW3 4JT
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed28 January 1993(22 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 September 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameDenis Duverne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed16 March 1998(27 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2001)
RoleSenior Vice President
Correspondence Address70 Avenue De Breteuil
Paris 75007
France
Foreign
Director NameMr David John Garrett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(27 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2000)
RoleCustomer Service Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wyecliffe Road
Henleaze
Bristol
BS9 4NH
Director NameNorman William Ogilvie Gilmour
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(27 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2000)
RoleIfa Distribution Director
Correspondence AddressDownfield Bridgwater Road
Sidcot
North Somerset
BS25 1NB
Director NameMonsieur Gilles Marie Pierre Louis Avenel
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed16 March 1998(27 years, 12 months after company formation)
Appointment Duration10 months (resigned 11 January 1999)
RoleFinance Director
Correspondence Address4 Wyndham House
Sloane Square
London
SW1W 8AR
Director NameAndrew Kenneth Haste
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(29 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 December 2002)
RoleCEO
Correspondence AddressFlat 8
19 Queens Gate Terrace
London
SW7 5PR
Director NameMr Robert Edmund Lee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(29 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Alma Road
Clifton
Bristol
BS8 2DE
Director NameMr Sean William Lowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(30 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Scantleberry Close
Bristol
BS16 6DQ
Director NameMr Philip Duncan Loney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(31 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2003)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address18 Walliscote Avenue
Henleaze
Bristol
BS9 4SA
Director NameAmaury Ghislain Pierre De Warenghien
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2001(31 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2004)
RoleAxa Senior Vice President
Correspondence Address1 Rue Marietta Martin
Paris
75016
Foreign
Director NameDennis Holt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(31 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2006)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank
Shoreham Road Otford
Sevenoaks
Kent
TN14 5RN
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(31 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2003(33 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Markham Street
London
SW3 3NR
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed13 September 2004(34 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameFrancois De Meneval
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2004(34 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(35 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highcroft
North Hill
London
N6 4RD
Director NameMr Kevin Charles Bounds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(35 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Chantry
Shirenewton
Chepstow
Gwent
NP16 6RL
Wales
Director NameNicolas Jean Marie Denis Moreau
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2006(36 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2010)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(38 years, 4 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(40 years, 6 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(42 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 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
Appointed28 September 2012(42 years, 6 months after company formation)
Appointment Duration12 months (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
Appointed28 September 2012(42 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Rowan Tracy Hostler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(46 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Adaeze Okike
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(47 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Charlotte Birks
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(48 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Alexander James William Haynes
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(49 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2010(40 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 2016)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websiteaxa.co.uk
Telephone020 76067788
Telephone regionLondon

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

3m at £1Friends Aslh LTD
100.00%
Ordinary
1 at £1Friends Sl Nominees LTD
0.00%
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 Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

25 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
12 January 2022Director's details changed for Ms Helen Potter on 1 January 2022 (2 pages)
21 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
23 February 2021Appointment of Ms Rhona Helen Sim as a director on 18 February 2021 (2 pages)
23 February 2021Termination of appointment of Alexander James William Haynes as a director on 18 February 2021 (1 page)
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)
11 January 2021Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page)
11 January 2021Appointment of Ms Helen Potter as a director on 31 December 2020 (2 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Adaeze Okike as a director on 10 April 2019 (1 page)
10 April 2019Appointment of Mr Alexander James William Haynes as a director on 10 April 2019 (2 pages)
10 October 2018Termination of appointment of Charlotte Birks as a director on 3 October 2018 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 September 2018Appointment of Mrs Charlotte Birks as a director on 12 September 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
8 March 2018Appointment of Miss Adaeze Okike as a director on 8 March 2018 (2 pages)
20 February 2018Termination of appointment of Rowan Tracy Hostler as a director on 16 February 2018 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 July 2016Termination of appointment of Jonathan Charles Paykel as a director on 14 July 2016 (1 page)
18 July 2016Termination of appointment of Jonathan Charles Paykel as a director on 14 July 2016 (1 page)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,000,000
(7 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,000,000
(7 pages)
9 May 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 5 May 2016 (2 pages)
9 May 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 5 May 2016 (2 pages)
9 May 2016Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 5 May 2016 (1 page)
9 May 2016Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 5 May 2016 (1 page)
1 April 2016Appointment of Mr David Rowley Rose as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Rowan Hostler as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Rowan Hostler as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr David Rowley Rose as a director on 1 April 2016 (2 pages)
23 February 2016Termination of appointment of Ian Williams as a director on 10 February 2016 (1 page)
23 February 2016Termination of appointment of Ian Williams as a director on 10 February 2016 (1 page)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,000,000
(15 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 3,000,000
(15 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)
14 July 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
14 July 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 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)
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 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 3,000,000
(5 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 3,000,000
(5 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 3,000,000
(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)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3,000,000
(5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3,000,000
(5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3,000,000
(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 Ian Williams as a director (2 pages)
31 October 2013Appointment of Amanda Sisson as a director (2 pages)
9 October 2013Termination of appointment of Michael Downie 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)
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)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2012Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
28 September 2012Appointment of James Masson Black as a director (2 pages)
28 September 2012Appointment of Michael Ronald Downie as a director (2 pages)
28 September 2012Appointment of James Masson Black as a director (2 pages)
28 September 2012Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
28 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)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
2 April 2012Register(s) moved to registered inspection location (1 page)
2 April 2012Register(s) moved to registered inspection location (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)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 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)
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)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
15 March 2011Company name changed sun life unit assurance LIMITED\certificate issued on 15/03/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
15 March 2011Company name changed sun life unit assurance LIMITED\certificate issued on 15/03/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
19 October 2010Appointment of Lindsay Clare J'afari-Pak as a director (3 pages)
19 October 2010Appointment of Lindsay Clare J'afari-Pak as a director (3 pages)
11 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
11 October 2010Termination of appointment of Andrew Purvis as a director (2 pages)
11 October 2010Termination of appointment of Francois De Meneval as a director (2 pages)
11 October 2010Appointment of Friends Life Secretarialservices Limited as a secretary (3 pages)
11 October 2010Appointment of Mr Andrew Mark Parsons as a director (3 pages)
11 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
11 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 11 October 2010 (2 pages)
11 October 2010Termination of appointment of Andrew Purvis as a director (2 pages)
11 October 2010Termination of appointment of Paul Evans as a director (2 pages)
11 October 2010Appointment of Mr Andrew Mark Parsons as a director (3 pages)
11 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
11 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
11 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
11 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 11 October 2010 (2 pages)
11 October 2010Termination of appointment of Francois De Meneval as a director (2 pages)
11 October 2010Termination of appointment of Paul Evans as a director (2 pages)
11 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
11 October 2010Appointment of Friends Life Secretarialservices Limited as a secretary (3 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 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)
2 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
2 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
27 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
27 February 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
27 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
27 February 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
14 May 2009Return made up to 23/04/09; full list of members (5 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 (39 pages)
4 August 2008Full accounts made up to 31 December 2007 (39 pages)
24 June 2008Director appointed ian robinson (2 pages)
24 June 2008Director appointed ian robinson (2 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 (7 pages)
7 May 2008Return made up to 23/04/08; full list of members (7 pages)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
16 May 2007Return made up to 23/04/07; no change of members (7 pages)
16 May 2007Return made up to 23/04/07; no change of members (7 pages)
19 April 2007Full accounts made up to 31 December 2006 (43 pages)
19 April 2007Full accounts made up to 31 December 2006 (43 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
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 (9 pages)
26 May 2006Return made up to 23/04/06; full list of members (9 pages)
5 April 2006Full accounts made up to 31 December 2005 (30 pages)
5 April 2006Full accounts made up to 31 December 2005 (30 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 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)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2005Full accounts made up to 31 December 2004 (27 pages)
7 April 2005Full accounts made up to 31 December 2004 (27 pages)
28 January 2005New director appointed (3 pages)
28 January 2005New director appointed (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
21 June 2004Return made up to 23/04/04; full list of members (8 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Return made up to 23/04/04; full list of members (8 pages)
6 April 2004Full accounts made up to 31 December 2003 (46 pages)
6 April 2004Full accounts made up to 31 December 2003 (46 pages)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (3 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
7 May 2003Director's particulars changed (1 page)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
7 May 2003Director's particulars changed (1 page)
8 April 2003Full accounts made up to 31 December 2002 (23 pages)
8 April 2003Full accounts made up to 31 December 2002 (23 pages)
3 April 2003New director appointed (1 page)
3 April 2003New director appointed (1 page)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
14 May 2002Return made up to 23/04/02; full list of members (9 pages)
14 May 2002Return made up to 23/04/02; full list of members (9 pages)
9 May 2002Director's particulars changed (2 pages)
9 May 2002Director's particulars changed (2 pages)
16 April 2002Full accounts made up to 31 December 2001 (22 pages)
16 April 2002Full accounts made up to 31 December 2001 (22 pages)
13 March 2002New director appointed (3 pages)
13 March 2002New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
8 July 2001Full accounts made up to 31 December 2000 (22 pages)
8 July 2001Full accounts made up to 31 December 2000 (22 pages)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
18 May 2001New director appointed (3 pages)
18 May 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
1 June 2000Full accounts made up to 31 December 1999 (20 pages)
1 June 2000Full accounts made up to 31 December 1999 (20 pages)
23 May 2000Return made up to 23/04/00; no change of members (8 pages)
23 May 2000Return made up to 23/04/00; no change of members (8 pages)
18 April 2000Return made up to 27/03/00; full list of members (15 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Return made up to 27/03/00; full list of members (15 pages)
18 April 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
13 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/99
(1 page)
13 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/99
(1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
6 July 1999New director appointed (7 pages)
6 July 1999New director appointed (7 pages)
4 May 1999Full accounts made up to 31 December 1998 (21 pages)
4 May 1999Full accounts made up to 31 December 1998 (21 pages)
27 April 1999Return made up to 27/03/99; full list of members (16 pages)
27 April 1999Return made up to 27/03/99; full list of members (16 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
5 June 1998Full accounts made up to 31 December 1997 (20 pages)
5 June 1998Full accounts made up to 31 December 1997 (20 pages)
17 April 1998Return made up to 27/03/98; full list of members (13 pages)
17 April 1998Return made up to 27/03/98; full list of members (13 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (3 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
28 July 1997Auditor's resignation (2 pages)
28 July 1997Auditor's resignation (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (19 pages)
8 May 1997Full accounts made up to 31 December 1996 (19 pages)
23 April 1997Return made up to 27/03/97; full list of members (8 pages)
23 April 1997Return made up to 27/03/97; full list of members (8 pages)
3 September 1996Director's particulars changed (1 page)
3 September 1996Director's particulars changed (1 page)
21 August 1996Auditor's resignation (2 pages)
21 August 1996Auditor's resignation (2 pages)
8 May 1996Return made up to 27/03/96; full list of members (8 pages)
8 May 1996Director's particulars changed (1 page)
8 May 1996Return made up to 27/03/96; full list of members (8 pages)
8 May 1996Director's particulars changed (1 page)
22 April 1996Full accounts made up to 31 December 1995 (19 pages)
22 April 1996Full accounts made up to 31 December 1995 (19 pages)
14 November 1995Director resigned;new director appointed (6 pages)
14 November 1995Director resigned;new director appointed (6 pages)
27 April 1995Full accounts made up to 31 December 1994 (13 pages)
27 April 1995Full accounts made up to 31 December 1994 (13 pages)
18 April 1995Return made up to 27/03/95; full list of members (14 pages)
18 April 1995Return made up to 27/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
3 January 1980Memorandum and Articles of Association (40 pages)
3 January 1980Memorandum and Articles of Association (40 pages)
14 April 1972Accounts made up to 30 September 2071 (18 pages)
14 April 1972Accounts made up to 30 September 2071 (18 pages)
25 March 1970Certificate of incorporation (1 page)
25 March 1970Certificate of incorporation (1 page)