Company NameAviva Management Services UK Limited
Company StatusActive
Company Number00983330
CategoryPrivate Limited Company
Incorporation Date30 June 1970(53 years, 10 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark David Robinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(50 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMrs Claire Elizabeth Lund-Conlon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 5 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
Appointed10 July 2023(53 years after company formation)
Appointment Duration9 months, 2 weeks
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed05 April 2017(46 years, 9 months after company formation)
Appointment Duration7 years
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameDavid Martin Jackson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(20 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 September 1998)
RoleChartered Accountant
Correspondence Address10 Cranford Avenue
Exmouth
Devon
EX8 2HT
Director NameMr Raymond John Alexander
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPretty Corner 1 Knowle Village
Budleigh Salterton
Devon
EX9 6AL
Director NameDavid Low
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 September 1998)
RoleProperty Manager
Correspondence Address31 The Strand
Topsham
Exeter
Devon
EX3 0AY
Director NameWilliam Harold Lea
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 May 1997)
RoleGeneral Manager
Correspondence AddressMeldon View Mill Street
Chagford
Newton Abbot
Devon
TQ13 8AR
Director NameMrs Helen Mary Bridgeman
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1993(22 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 1993)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressBrookford House
Doddiscombsleigh
Exeter
EX6 7PT
Secretary NameMr Anthony Richard Swinburne-Johnson
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrownings
Southerton
Ottery St Mary
Devon
EX11 1SF
Director NameConrad Alexander Donaldson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1998)
RoleBusiness Development
Correspondence Address28 East Avenue
Heavitree
Exeter
Devon
EX1 2DX
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed01 July 1997(27 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1998)
RoleCompany Director
Correspondence AddressBeer Lodge 4 Hamilton Lane
Exmouth
Devon
EX8 2JT
Director NameAnthony Ronald Barnes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(28 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2000)
RoleManaging Director
Correspondence Address316a Lower Road
Great Bookham
Leatherhead
Surrey
KT23 4DU
Secretary NameBrian William Sweetland
NationalityBritish
StatusResigned
Appointed21 September 1998(28 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2004)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynstone
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Director NameMr Alastair Roy Geoffrey Gunn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(31 years, 3 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 Graham Kenneth Aslet
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(31 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2004)
RoleDirector And Actuary
Country of ResidenceEngland
Correspondence AddressClay Hall
Clayhall Lane
Reigate
Surrey
RH2 8LD
Secretary NameMr Robert Gordon Ellis
NationalityBritish
StatusResigned
Appointed01 January 2005(34 years, 6 months 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 Robert Gordon Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(36 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Director NameMr Michael Anthony Hampton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2008)
RoleDirector Of Business Services
Country of ResidenceUnited Kingdom
Correspondence Address23 Dickins Way
Horsham
West Sussex
RH13 6BQ
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(38 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 April 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RH8 0RL
Director NameMr Trevor John Matthews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2008(38 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Anthony Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(38 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cluny Avenue
Edinburgh
Midlothian
EH10 4RN
Scotland
Director NameMr Simon John Clamp
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(38 years, 12 months after company formation)
Appointment Duration9 months (resigned 12 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2009(38 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMrs Diana Monger
StatusResigned
Appointed31 December 2009(39 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 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
Appointed12 July 2011(41 years after company formation)
Appointment Duration1 year, 11 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
Appointed12 July 2011(41 years after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(42 years, 3 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 Robert William Barnett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(43 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Andrew Muir Jenkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(45 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(47 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(47 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 July 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Mary Harper
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(48 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 2011(41 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websitefriendslife.com
Telephone08713842056
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

70.1m at £1Friends Life Fpl LTD
100.00%
Ordinary

Financials

Year2014
Turnover£417,361,000
Net Worth£130,499,000
Cash£84,446,000
Current Liabilities£178,979,000

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
15 January 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page)
24 November 2020Full accounts made up to 31 December 2019 (22 pages)
18 May 2020Change of details for Aviva Life Services Uk Limited as a person with significant control on 10 October 2018 (2 pages)
18 May 2020Change of details for Friends Life Fpl Limited as a person with significant control on 10 October 2018 (2 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Mary Harper as a director on 3 February 2020 (1 page)
2 September 2019Appointment of Mr Stuart Edmund Robinson as a director on 30 August 2019 (2 pages)
15 August 2019Termination of appointment of Andrew Muir Jenkins as a director on 14 August 2019 (1 page)
4 June 2019Full accounts made up to 31 December 2018 (19 pages)
12 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
16 January 2019Appointment of Ms Mary Harper as a director on 15 January 2019 (2 pages)
11 December 2018Statement by Directors (1 page)
11 December 2018Statement of capital on 11 December 2018
  • GBP 10,100,000
(3 pages)
11 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2018Solvency Statement dated 04/12/18 (1 page)
10 July 2018Full accounts made up to 31 December 2017 (27 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
31 January 2018Appointment of Mrs Karina Jane Bye as a director on 22 January 2018 (2 pages)
26 October 2017Memorandum and Articles of Association (36 pages)
26 October 2017Resolutions
  • RES13 ‐ That the name of the company be changed 29/09/2017
(1 page)
26 October 2017Memorandum and Articles of Association (36 pages)
26 October 2017Resolutions
  • RES13 ‐ That the name of the company be changed 29/09/2017
(1 page)
29 September 2017Change of name notice (2 pages)
29 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(2 pages)
29 September 2017Change of name notice (2 pages)
29 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(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)
5 September 2017Appointment of Mr Julian Charles Baddeley as a director on 31 August 2017 (2 pages)
5 September 2017Appointment of Mr Julian Charles Baddeley as a director on 31 August 2017 (2 pages)
20 April 2017Full accounts made up to 31 December 2016 (38 pages)
20 April 2017Full accounts made up to 31 December 2016 (38 pages)
10 April 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 5 April 2017 (1 page)
10 April 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 5 April 2017 (2 pages)
10 April 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 5 April 2017 (1 page)
10 April 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 5 April 2017 (2 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 January 2017Director's details changed for Miss Monica Risam on 18 January 2017 (2 pages)
24 January 2017Director's details changed for Miss Monica Risam on 18 January 2017 (2 pages)
9 December 2016Director's details changed for Miss Monica Risam on 29 October 2015 (2 pages)
9 December 2016Director's details changed for Miss Monica Risam on 29 October 2015 (2 pages)
6 May 2016Full accounts made up to 31 December 2015 (39 pages)
6 May 2016Full accounts made up to 31 December 2015 (39 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 70,100,000
(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 70,100,000
(5 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
19 February 2016Appointment of Mr Andrew Muir Jenkins as a director on 19 February 2016 (2 pages)
19 February 2016Appointment of Mr Andrew Muir Jenkins as a director on 19 February 2016 (2 pages)
11 November 2015Termination of appointment of Jonathan Stephen Moss as a director on 29 October 2015 (1 page)
11 November 2015Appointment of Miss Monica Risam as a director on 29 October 2015 (2 pages)
11 November 2015Termination of appointment of Jonathan Stephen Moss as a director on 29 October 2015 (1 page)
11 November 2015Appointment of Miss Monica Risam as a director on 29 October 2015 (2 pages)
4 November 2015Termination of appointment of Robert William Barnett as a director on 12 October 2015 (1 page)
4 November 2015Termination of appointment of Robert William Barnett as a director on 12 October 2015 (1 page)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 70,100,000
(5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 70,100,000
(5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 70,100,000
(5 pages)
4 September 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
4 September 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
30 July 2015Auditor's resignation (1 page)
30 July 2015Auditor's resignation (1 page)
27 April 2015Full accounts made up to 31 December 2014 (30 pages)
27 April 2015Full accounts made up to 31 December 2014 (30 pages)
31 March 2015Termination of appointment of James Allen Newman as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of James Allen Newman as a director on 31 March 2015 (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)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 70,100,000
(6 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 70,100,000
(6 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 70,100,000
(6 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
11 April 2014Full accounts made up to 31 December 2013 (29 pages)
11 April 2014Full accounts made up to 31 December 2013 (29 pages)
4 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 70,100,000.00
(4 pages)
4 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 70,100,000.00
(4 pages)
10 December 2013Termination of appointment of Mark Versey as a director (1 page)
10 December 2013Termination of appointment of Mark Versey as a director (1 page)
17 October 2013Appointment of Martin Potkins as a director (2 pages)
17 October 2013Appointment of Robert William Barnett as a director (2 pages)
17 October 2013Appointment of Martin Potkins as a director (2 pages)
17 October 2013Appointment of Mr James Allen Newman as a director (2 pages)
17 October 2013Appointment of Mr James Allen Newman as a director (2 pages)
17 October 2013Appointment of Robert William Barnett 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)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
7 August 2013Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
7 August 2013Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
10 April 2013Full accounts made up to 31 December 2012 (27 pages)
10 April 2013Full accounts made up to 31 December 2012 (27 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
10 December 2012Company name changed friends provident management services LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
(2 pages)
10 December 2012Change of name notice (2 pages)
10 December 2012Change of name notice (2 pages)
10 December 2012Company name changed friends provident management services LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
(2 pages)
30 November 2012Appointment of Mr Mark Richard Beavis Versey as a director (2 pages)
30 November 2012Appointment of Mr Mark Richard Beavis Versey as a director (2 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)
17 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
17 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
23 May 2012Full accounts made up to 31 December 2011 (25 pages)
23 May 2012Full accounts made up to 31 December 2011 (25 pages)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Register inspection address has been changed (1 page)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 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)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 July 2011Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
13 July 2011Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages)
13 July 2011Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages)
13 July 2011Termination of appointment of Diana Monger as a secretary (1 page)
13 July 2011Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
13 July 2011Termination of appointment of Diana Monger as a secretary (1 page)
12 July 2011Appointment of Mr Andrew Mark Parsons as a director (2 pages)
12 July 2011Termination of appointment of Trevor Matthews as a director (1 page)
12 July 2011Appointment of Mr David Emmanuel Hynam as a director (2 pages)
12 July 2011Termination of appointment of Trevor Matthews as a director (1 page)
12 July 2011Appointment of Mr Andrew Mark Parsons as a director (2 pages)
12 July 2011Appointment of Mr David Emmanuel Hynam as a director (2 pages)
28 March 2011Full accounts made up to 31 December 2010 (23 pages)
28 March 2011Full accounts made up to 31 December 2010 (23 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 September 2010Termination of appointment of Anthony Brown as a director (1 page)
2 September 2010Termination of appointment of Anthony Brown as a director (1 page)
22 April 2010Full accounts made up to 31 December 2009 (21 pages)
22 April 2010Full accounts made up to 31 December 2009 (21 pages)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Termination of appointment of Robert Ellis as a director (1 page)
11 January 2010Termination of appointment of Robert Ellis as a director (1 page)
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)
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)
5 January 2010Director's details changed for Mr Trevor John Matthews 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)
27 July 2009Director appointed simon john clamp (2 pages)
27 July 2009Director appointed simon john clamp (2 pages)
6 July 2009Director appointed evelyn brigid bourke (2 pages)
6 July 2009Director appointed evelyn brigid bourke (2 pages)
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's change of particulars / charles bellringer / 27/04/2009 (1 page)
6 April 2009Full accounts made up to 31 December 2008 (21 pages)
6 April 2009Full accounts made up to 31 December 2008 (21 pages)
11 March 2009Director appointed anthony brown (2 pages)
11 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)
17 September 2008Director appointed jane stevens (2 pages)
17 September 2008Director appointed charles albert john bellringer (2 pages)
17 September 2008Director appointed jane stevens (2 pages)
17 September 2008Director appointed trevor john matthews (2 pages)
17 September 2008Director appointed charles albert john bellringer (2 pages)
17 September 2008Director appointed trevor john matthews (2 pages)
8 September 2008Appointment terminated director michael hampton (1 page)
8 September 2008Appointment terminated director sir montague (1 page)
8 September 2008Appointment terminated director michael hampton (1 page)
8 September 2008Appointment terminated director sir montague (1 page)
20 August 2008Appointment terminated director james smart (1 page)
20 August 2008Appointment terminated director james smart (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 (20 pages)
3 April 2008Full accounts made up to 31 December 2007 (20 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 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 April 2007Full accounts made up to 31 December 2006 (22 pages)
5 April 2007Full accounts made up to 31 December 2006 (22 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 (3 pages)
7 March 2007Return made up to 31/01/07; full list of members (3 pages)
22 February 2007New director appointed (6 pages)
22 February 2007New director appointed (6 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director resigned (1 page)
13 April 2006Full accounts made up to 31 December 2005 (20 pages)
13 April 2006Full accounts made up to 31 December 2005 (20 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
6 April 2005Full accounts made up to 31 December 2004 (16 pages)
6 April 2005Full accounts made up to 31 December 2004 (16 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 (3 pages)
31 January 2005Return made up to 31/01/05; full list of members (3 pages)
5 January 2005New secretary appointed (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New secretary appointed (1 page)
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 (16 pages)
2 April 2004Full accounts made up to 31 December 2003 (16 pages)
2 February 2004Return made up to 31/01/04; full list of members (3 pages)
2 February 2004Return made up to 31/01/04; full list of members (3 pages)
21 November 2003Director's particulars changed (1 page)
21 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)
18 March 2003Full accounts made up to 31 December 2002 (19 pages)
18 March 2003Full accounts made up to 31 December 2002 (19 pages)
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 (7 pages)
4 February 2003Return made up to 31/01/03; no change of members (7 pages)
9 May 2002Amended full accounts made up to 31 December 2001 (17 pages)
9 May 2002Amended full accounts made up to 31 December 2001 (17 pages)
10 April 2002Full accounts made up to 31 December 2001 (17 pages)
10 April 2002Full accounts made up to 31 December 2001 (17 pages)
31 January 2002Return made up to 31/01/02; full list of members (7 pages)
31 January 2002Return made up to 31/01/02; full list of members (7 pages)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (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)
22 June 2001Full accounts made up to 31 December 2000 (13 pages)
22 June 2001Full accounts made up to 31 December 2000 (13 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2001Memorandum and Articles of Association (8 pages)
2 May 2001Memorandum and Articles of Association (8 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2001Return made up to 31/01/01; no change of members (6 pages)
12 February 2001Return made up to 31/01/01; no change of members (6 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
17 May 2000Full accounts made up to 31 December 1999 (13 pages)
17 May 2000Full accounts made up to 31 December 1999 (13 pages)
8 February 2000Return made up to 31/01/00; full list of members (7 pages)
8 February 2000Return made up to 31/01/00; full list of members (7 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
13 October 1999Auditors statement (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Auditors statement (1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Auditor's resignation (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Auditor's resignation (1 page)
30 July 1999Director's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
3 June 1999Company name changed london and manchester (managemen t services) LIMITED\certificate issued on 04/06/99 (2 pages)
3 June 1999Company name changed london and manchester (managemen t services) LIMITED\certificate issued on 04/06/99 (2 pages)
5 May 1999Full accounts made up to 31 December 1998 (14 pages)
5 May 1999Full accounts made up to 31 December 1998 (14 pages)
4 February 1999Return made up to 31/01/99; full list of members (8 pages)
4 February 1999Return made up to 31/01/99; full list of members (8 pages)
23 December 1998Registered office changed on 23/12/98 from: winslade park exeter EX5 1DS (1 page)
23 December 1998Registered office changed on 23/12/98 from: winslade park exeter EX5 1DS (1 page)
30 May 1998Full accounts made up to 31 December 1997 (13 pages)
30 May 1998Full accounts made up to 31 December 1997 (13 pages)
24 February 1998Return made up to 31/01/98; full list of members (9 pages)
24 February 1998Return made up to 31/01/98; full list of members (9 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
31 May 1997Full accounts made up to 31 December 1996 (14 pages)
31 May 1997Full accounts made up to 31 December 1996 (14 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
13 February 1997Return made up to 31/01/97; full list of members (10 pages)
13 February 1997Return made up to 31/01/97; full list of members (10 pages)
22 April 1996Full accounts made up to 31 December 1995 (13 pages)
22 April 1996Full accounts made up to 31 December 1995 (13 pages)
19 February 1996Return made up to 31/01/96; full list of members (7 pages)
19 February 1996Return made up to 31/01/96; full list of members (7 pages)
19 June 1995Full accounts made up to 31 December 1994 (13 pages)
19 June 1995Full accounts made up to 31 December 1994 (13 pages)
14 March 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 May 1978Memorandum and Articles of Association (15 pages)
15 May 1978Memorandum and Articles of Association (15 pages)
30 June 1970Incorporation (16 pages)
30 June 1970Incorporation (16 pages)