London
EC3P 3DQ
Director Name | Ms Alison Mackenzie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Robert Craig Fazzini-Jones |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Mark David Robinson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(34 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2017(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Barrie Holder |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1995) |
Role | Certified Accountant |
Correspondence Address | Greenknowe Corsiehill Perth PH2 7BN Scotland |
Secretary Name | Mr Ian Alexander Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Isca House Warthill York North Yorkshire YO19 5XW |
Secretary Name | Alexander Donald Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Lund Farm Main Street, Helperby York North Yorkshire YO61 2NT |
Director Name | Mr Peter Robert Hales |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 September 2005) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Johns Meadows Thirsk Road Easingwold North Yorkshire YO61 3HJ |
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 19 Stafford Close Chafford Hundred Grays Essex RM16 6ND |
Director Name | Mr Graham Michael Berville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Hill House Park Road, Spofforth Harrogate North Yorkshire HG3 1BS |
Director Name | Nicholas Andrew Courtenay-Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2001) |
Role | Insurance Company Official |
Correspondence Address | Hillcrest Mount Pleasant Norwich Norfolk NR2 2DG |
Director Name | Mr Peter Edward Hessey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 August 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Shire End House Forgandenny Perth PH2 9DR Scotland |
Director Name | Charles Andrew Anderson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 September 2001) |
Role | Insurance Company Official |
Correspondence Address | The Oast Cottage Pastens Road Limpsfield Surrey RH8 0RE |
Director Name | John Ainley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 12 Lime Tree Road Norwich NR2 2NQ |
Director Name | Mr David Barclay Barral |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2006) |
Role | Distribution Director |
Country of Residence | England |
Correspondence Address | 12 Brinklow Way Yew Tree Lane Harrogate North Yorkshire HG2 9JW |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Ian Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(21 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rougier Street York YO90 1UU |
Director Name | Mr Graham Stirling Boffey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(21 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Hugh William Hessing |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Bernard Andrew Curran |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Clifford James Abrahams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(24 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Richard Karl Goeltz |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2014(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Miss Angela Jane Darlington |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(25 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rougier Street York YO90 1UU |
Director Name | Mr Andrew David Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(25 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | David Philip Allvey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(25 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2016) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Mel Gerard Carvill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 21 April 2015(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 2017) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Secretary Name | Monica Risam |
---|---|
Status | Resigned |
Appointed | 01 August 2015(26 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Michael John Hawker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2017(27 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Andrew John Barton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(29 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Nicholas Hankin |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(29 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 July 2015) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | avivanow.com |
---|
Registered Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
64.2m at £1 | Aviva Life Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £822,028,000 |
Net Worth | £78,073,000 |
Cash | £17,903,000 |
Current Liabilities | £211,476,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
5 April 2006 | Delivered on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land east of chase road brownshills west midlands. Outstanding |
---|
28 May 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of Nicholas Hankin as a director on 5 March 2020 (1 page) |
7 February 2020 | Termination of appointment of Hugh William Hessing as a director on 1 February 2020 (1 page) |
19 August 2019 | Appointment of Miss Angela Jane Darlington as a director on 7 August 2019 (2 pages) |
25 July 2019 | Termination of appointment of Andrew John Barton as a director on 12 July 2019 (1 page) |
2 July 2019 | Appointment of Mr Richard Joseph Priestley as a director on 17 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of Jason Michael Windsor as a director on 17 June 2019 (1 page) |
4 June 2019 | Appointment of Mr Hugh William Hessing as a director on 3 June 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
29 April 2019 | Termination of appointment of Andrew David Briggs as a director on 24 April 2019 (1 page) |
9 April 2019 | Full accounts made up to 31 December 2018 (33 pages) |
26 March 2019 | Appointment of Mr Nicholas Hankin as a director on 25 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr Andrew John Barton as a director on 25 March 2019 (2 pages) |
11 December 2018 | Solvency Statement dated 04/12/18 (1 page) |
11 December 2018 | Statement by Directors (1 page) |
11 December 2018 | Statement of capital on 11 December 2018
|
11 December 2018 | Resolutions
|
22 October 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
17 April 2018 | Full accounts made up to 31 December 2017 (31 pages) |
8 January 2018 | Termination of appointment of Stephen Paul Trickett as a director on 29 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 29 December 2017 (1 page) |
8 January 2018 | Termination of appointment of John Russell Fotheringham Walls as a director on 29 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Robert William Albert Howe as a director on 29 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Mel Gerard Carvill as a director on 29 December 2017 (1 page) |
3 November 2017 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page) |
28 September 2017 | Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page) |
8 September 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page) |
8 September 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (33 pages) |
5 April 2017 | Director's details changed for Belinda Jane Carew-Jones on 1 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Belinda Jane Carew-Jones on 1 April 2017 (2 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (33 pages) |
3 April 2017 | Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page) |
4 January 2017 | Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages) |
14 September 2016 | Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
12 August 2016 | Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page) |
26 May 2016 | Director's details changed for Mrs Alison Elizabeth Hutchinson on 29 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr John Robert Lister on 29 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Robert William Albert Howe on 29 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr John Robert Lister on 29 March 2016 (2 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Hiteshkumar Rameshchandra Patel on 29 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Robert William Albert Howe on 29 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Hiteshkumar Rameshchandra Patel on 29 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mrs Alison Elizabeth Hutchinson on 29 March 2016 (2 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
7 April 2016 | Full accounts made up to 31 December 2015 (33 pages) |
7 April 2016 | Full accounts made up to 31 December 2015 (33 pages) |
31 March 2016 | Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page) |
29 March 2016 | Director's details changed for David Philip Allvey on 1 September 2015 (2 pages) |
29 March 2016 | Director's details changed for David Philip Allvey on 1 September 2015 (2 pages) |
29 February 2016 | Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page) |
20 October 2015 | Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages) |
8 August 2015 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 31 July 2015 (1 page) |
8 August 2015 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 31 July 2015 (1 page) |
8 August 2015 | Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages) |
8 August 2015 | Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages) |
8 August 2015 | Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 April 2015 | Appointment of David Philip Allvey as a director on 17 April 2015 (2 pages) |
27 April 2015 | Appointment of David Philip Allvey as a director on 17 April 2015 (2 pages) |
27 April 2015 | Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages) |
27 April 2015 | Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages) |
24 April 2015 | Appointment of Belinda Jane Carew-Jones as a director on 17 April 2015 (2 pages) |
24 April 2015 | Appointment of Belinda Jane Carew-Jones as a director on 17 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of David Barclay Barral as a director on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Richard Karl Goeltz as a director on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Andrew David Briggs as a director on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Richard Karl Goeltz as a director on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of David Barclay Barral as a director on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Angela Jane Darlington as a director on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Angela Jane Darlington as a director on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Andrew David Briggs as a director on 13 April 2015 (2 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (33 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (33 pages) |
2 January 2015 | Termination of appointment of Andrew Stephen Melcher as a director on 31 December 2014 (1 page) |
2 January 2015 | Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Andrew Stephen Melcher as a director on 31 December 2014 (1 page) |
2 January 2015 | Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages) |
10 October 2014 | Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages) |
10 October 2014 | Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages) |
10 October 2014 | Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages) |
19 May 2014 | Appointment of Mrs Alison Elizabeth Hutchinson as a director (2 pages) |
19 May 2014 | Appointment of Mrs Alison Elizabeth Hutchinson as a director (2 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
4 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
13 March 2014 | Termination of appointment of Bernard Curran as a director (1 page) |
13 March 2014 | Termination of appointment of Bernard Curran as a director (1 page) |
24 February 2014 | Appointment of Mr Robert William Albert Howe as a director (2 pages) |
24 February 2014 | Appointment of Mr Robert William Albert Howe as a director (2 pages) |
21 February 2014 | Appointment of Mr John Robert Lister as a director (2 pages) |
21 February 2014 | Appointment of Mr Richard Karl Goeltz as a director (2 pages) |
21 February 2014 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages) |
21 February 2014 | Appointment of Mr Andrew Stephen Melcher as a director (2 pages) |
21 February 2014 | Appointment of Mr John Robert Lister as a director (2 pages) |
21 February 2014 | Appointment of Mr Andrew Stephen Melcher as a director (2 pages) |
21 February 2014 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages) |
21 February 2014 | Appointment of Mr Richard Karl Goeltz as a director (2 pages) |
2 December 2013 | Termination of appointment of Philip Willcock as a director (1 page) |
2 December 2013 | Termination of appointment of Philip Willcock as a director (1 page) |
13 August 2013 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
13 August 2013 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
15 March 2013 | Termination of appointment of Craig Thornton as a director (1 page) |
15 March 2013 | Termination of appointment of Craig Thornton as a director (1 page) |
6 December 2012 | Termination of appointment of Graham Boffey as a director (1 page) |
6 December 2012 | Termination of appointment of Graham Boffey as a director (1 page) |
19 September 2012 | Appointment of Mr Bernard Andrew Curran as a director (2 pages) |
19 September 2012 | Appointment of Mr Bernard Andrew Curran as a director (2 pages) |
8 August 2012 | Appointment of Craig James Thornton as a director (2 pages) |
8 August 2012 | Appointment of Craig James Thornton as a director (2 pages) |
7 August 2012 | Termination of appointment of Hugh Hessing as a director (1 page) |
7 August 2012 | Termination of appointment of Hugh Hessing as a director (1 page) |
20 June 2012 | Termination of appointment of Robert Houghton as a director (1 page) |
20 June 2012 | Termination of appointment of Robert Houghton as a director (1 page) |
15 May 2012 | Director's details changed for Mr David Barral on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Graham Stirling Boffey on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Robert Ian Houghton on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr David Barral on 10 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Graham Stirling Boffey on 10 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Director's details changed for Mr Robert Ian Houghton on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages) |
30 April 2012 | Auditor's resignation (1 page) |
30 April 2012 | Auditor's resignation (1 page) |
27 April 2012 | Termination of appointment of John Lister as a director (1 page) |
27 April 2012 | Termination of appointment of John Lister as a director (1 page) |
25 April 2012 | Section 521 (1 page) |
25 April 2012 | Section 521 (1 page) |
13 April 2012 | Auditor's resignation (1 page) |
13 April 2012 | Auditor's resignation (1 page) |
29 March 2012 | Full accounts made up to 31 December 2011 (26 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (26 pages) |
5 January 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
5 January 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
30 December 2011 | Solvency statement dated 12/12/11 (1 page) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
30 December 2011 | Statement by directors (1 page) |
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Statement by directors (1 page) |
30 December 2011 | Solvency statement dated 12/12/11 (1 page) |
30 December 2011 | Statement of capital on 30 December 2011
|
16 December 2011 | Solvency statement dated 12/12/11 (1 page) |
16 December 2011 | Resolutions
|
16 December 2011 | Solvency statement dated 12/12/11 (1 page) |
16 December 2011 | Statement by directors (1 page) |
16 December 2011 | Statement by directors (1 page) |
16 December 2011 | Resolutions
|
20 October 2011 | Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
23 August 2011 | Appointment of Mr Philip Craig Willcock as a director (2 pages) |
23 August 2011 | Appointment of Mr Philip Craig Willcock as a director (2 pages) |
23 June 2011 | Appointment of Mr Hugh William Hessing as a director (2 pages) |
23 June 2011 | Appointment of Mr Hugh William Hessing as a director (2 pages) |
27 May 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
27 May 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
26 May 2011 | Register inspection address has been changed (1 page) |
26 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Secretary's details changed for Aviva Company Secretarial Services Limited on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Register inspection address has been changed (1 page) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Secretary's details changed for Aviva Company Secretarial Services Limited on 26 May 2011 (2 pages) |
26 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
14 February 2011 | Appointment of Mr Robert Ian Houghton as a director (2 pages) |
14 February 2011 | Appointment of Mr Robert Ian Houghton as a director (2 pages) |
12 January 2011 | Termination of appointment of Ian Butterworth as a director (1 page) |
12 January 2011 | Termination of appointment of Ian Butterworth as a director (1 page) |
6 January 2011 | Termination of appointment of Angela Seymour-Jackson as a director (1 page) |
6 January 2011 | Termination of appointment of Angela Seymour-Jackson as a director (1 page) |
20 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (17 pages) |
20 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (17 pages) |
2 September 2010 | Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages) |
2 September 2010 | Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Statement of company's objects (2 pages) |
23 August 2010 | Statement of company's objects (2 pages) |
23 August 2010 | Resolutions
|
9 August 2010 | Appointment of Mr Ian Butterworth as a director (2 pages) |
9 August 2010 | Appointment of Mr Graham Stirling Boffey as a director (2 pages) |
9 August 2010 | Appointment of Mr Graham Stirling Boffey as a director (2 pages) |
9 August 2010 | Appointment of Mr Ian Butterworth as a director (2 pages) |
10 May 2010 | Termination of appointment of Mark Hodges as a director (1 page) |
10 May 2010 | Termination of appointment of Mark Hodges as a director (1 page) |
27 April 2010 | Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr David Barral on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr David Barral on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr David Barral on 1 April 2010 (2 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
30 March 2010 | Full accounts made up to 31 December 2009 (26 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (26 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 28 August 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 28 August 2009
|
8 January 2010 | Ad 28/08/09\gbp si 30000000@1=30000000\gbp ic 73620000/103620000\ (1 page) |
8 January 2010 | Ad 30/09/09\gbp si 5000000@1=5000000\gbp ic 68620000/73620000\ (1 page) |
8 January 2010 | Ad 28/08/09\gbp si 30000000@1=30000000\gbp ic 73620000/103620000\ (1 page) |
8 January 2010 | Ad 30/09/09\gbp si 5000000@1=5000000\gbp ic 68620000/73620000\ (1 page) |
30 December 2009 | Return made up to 17/08/09; full list of members (6 pages) |
30 December 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Return made up to 17/08/09; full list of members (6 pages) |
29 October 2009 | Statement of capital following an allotment of shares on 14 May 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 14 May 2009
|
29 October 2009 | Form 123 (1 page) |
29 October 2009 | Form 123 (1 page) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
10 July 2009 | Director appointed mr john robert lister (1 page) |
10 July 2009 | Director appointed mr john robert lister (1 page) |
3 July 2009 | Director appointed mr david barral (1 page) |
3 July 2009 | Director appointed mr david barral (1 page) |
11 June 2009 | Memorandum and Articles of Association (13 pages) |
11 June 2009 | Memorandum and Articles of Association (13 pages) |
1 June 2009 | Company name changed norwich union life services LIMITED\certificate issued on 01/06/09 (2 pages) |
1 June 2009 | Company name changed norwich union life services LIMITED\certificate issued on 01/06/09 (2 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
24 February 2009 | Director appointed mr toby emil strauss (1 page) |
24 February 2009 | Director appointed mr toby emil strauss (1 page) |
27 January 2009 | Ad 12/12/08\gbp si 60000000@1=60000000\gbp ic 581200000/641200000\ (2 pages) |
27 January 2009 | Ad 12/12/08\gbp si 60000000@1=60000000\gbp ic 581200000/641200000\ (2 pages) |
20 January 2009 | Gbp nc 600000000/660000000\12/12/08 (2 pages) |
20 January 2009 | Gbp nc 600000000/660000000\12/12/08 (2 pages) |
5 January 2009 | Appointment terminated director cathryn riley (1 page) |
5 January 2009 | Appointment terminated director cathryn riley (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
28 August 2008 | Director's change of particulars / cathryn riley / 22/08/2008 (1 page) |
28 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / cathryn riley / 22/08/2008 (1 page) |
28 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
27 March 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page) |
22 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
10 July 2007 | Ad 22/06/07--------- £ si 32000000@1=32000000 £ ic 540200000/572200000 (2 pages) |
10 July 2007 | Ad 22/06/07--------- £ si 32000000@1=32000000 £ ic 540200000/572200000 (2 pages) |
27 April 2007 | Accounts made up to 31 December 2006 (29 pages) |
27 April 2007 | Accounts made up to 31 December 2006 (29 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Ad 21/12/06--------- £ si 82200000@1=82200000 £ ic 458000000/540200000 (2 pages) |
11 January 2007 | Ad 21/12/06--------- £ si 82200000@1=82200000 £ ic 458000000/540200000 (2 pages) |
11 January 2007 | Resolutions
|
4 January 2007 | £ nc 477500000/600000000 21/12/06 (2 pages) |
4 January 2007 | £ nc 477500000/600000000 21/12/06 (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
10 October 2006 | Ad 29/09/06--------- £ si 12500000@1=12500000 £ ic 445500000/458000000 (1 page) |
10 October 2006 | Ad 29/09/06--------- £ si 12500000@1=12500000 £ ic 445500000/458000000 (1 page) |
3 October 2006 | £ nc 465000000/477500000 29/09/06 (2 pages) |
3 October 2006 | £ nc 465000000/477500000 29/09/06 (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
1 September 2006 | £ nc 450000000/465000000 18/08/06 (2 pages) |
1 September 2006 | Ad 30/08/06--------- £ si 15000000@1=15000000 £ ic 430500000/445500000 (1 page) |
1 September 2006 | £ nc 450000000/465000000 18/08/06 (2 pages) |
1 September 2006 | Ad 30/08/06--------- £ si 15000000@1=15000000 £ ic 430500000/445500000 (1 page) |
17 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Accounts made up to 31 December 2005 (29 pages) |
10 April 2006 | Accounts made up to 31 December 2005 (29 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
2 December 2005 | Ad 30/11/05--------- £ si 9000000@1=9000000 £ ic 430500000/439500000 (1 page) |
2 December 2005 | Ad 30/11/05--------- £ si 9000000@1=9000000 £ ic 430500000/439500000 (1 page) |
3 October 2005 | Ad 30/09/05--------- £ si 20000000@1=20000000 £ ic 410500000/430500000 (1 page) |
3 October 2005 | Ad 30/09/05--------- £ si 20000000@1=20000000 £ ic 410500000/430500000 (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
1 July 2005 | Ad 30/06/05--------- £ si 15000000@1=15000000 £ ic 395500000/410500000 (1 page) |
1 July 2005 | Ad 30/06/05--------- £ si 15000000@1=15000000 £ ic 395500000/410500000 (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
21 April 2005 | Ad 23/03/05--------- £ si 48000000@1=48000000 £ ic 347500000/395500000 (1 page) |
21 April 2005 | Ad 23/03/05--------- £ si 48000000@1=48000000 £ ic 347500000/395500000 (1 page) |
15 April 2005 | £ nc 370000000/450000000 23/03/05 (1 page) |
15 April 2005 | £ nc 370000000/450000000 23/03/05 (1 page) |
5 April 2005 | Accounts made up to 31 December 2004 (19 pages) |
5 April 2005 | Accounts made up to 31 December 2004 (19 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
6 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
6 January 2005 | Ad 23/12/04--------- £ si 106000000@1=106000000 £ ic 241500000/347500000 (2 pages) |
6 January 2005 | Ad 23/12/04--------- £ si 106000000@1=106000000 £ ic 241500000/347500000 (2 pages) |
6 January 2005 | Resolutions
|
19 November 2004 | Ad 29/10/04--------- £ si 50000000@1=50000000 £ ic 191500000/241500000 (2 pages) |
19 November 2004 | Nc inc already adjusted 29/10/04 (1 page) |
19 November 2004 | Ad 29/10/04--------- £ si 50000000@1=50000000 £ ic 191500000/241500000 (2 pages) |
19 November 2004 | Nc inc already adjusted 29/10/04 (1 page) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
3 September 2004 | Return made up to 14/08/04; full list of members (4 pages) |
3 September 2004 | Return made up to 14/08/04; full list of members (4 pages) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
27 April 2004 | Accounts made up to 31 December 2003 (33 pages) |
27 April 2004 | Accounts made up to 31 December 2003 (33 pages) |
11 March 2004 | Ad 18/12/03--------- £ si 90000000@1=90000000 £ ic 101500000/191500000 (2 pages) |
11 March 2004 | Nc inc already adjusted 18/12/03 (2 pages) |
11 March 2004 | Ad 18/12/03--------- £ si 90000000@1=90000000 £ ic 101500000/191500000 (2 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Resolutions
|
11 March 2004 | Nc inc already adjusted 18/12/03 (2 pages) |
26 October 2003 | Location of register of members (1 page) |
26 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
26 October 2003 | Location of register of members (1 page) |
26 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
13 April 2003 | Accounts made up to 31 December 2002 (22 pages) |
13 April 2003 | Accounts made up to 31 December 2002 (22 pages) |
8 January 2003 | Ad 29/11/02--------- £ si 50000000@1=50000000 £ ic 51500000/101500000 (2 pages) |
8 January 2003 | Ad 29/11/02--------- £ si 50000000@1=50000000 £ ic 51500000/101500000 (2 pages) |
3 October 2002 | Return made up to 01/10/02; full list of members (4 pages) |
3 October 2002 | Return made up to 01/10/02; full list of members (4 pages) |
13 September 2002 | New director appointed (1 page) |
13 September 2002 | New director appointed (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Accounts made up to 31 December 2001 (22 pages) |
15 March 2002 | Accounts made up to 31 December 2001 (22 pages) |
28 January 2002 | Ad 20/12/01--------- £ si 1100000@1=1100000 £ ic 40500000/41600000 (2 pages) |
28 January 2002 | Ad 20/12/01--------- £ si 1100000@1=1100000 £ ic 40500000/41600000 (2 pages) |
24 January 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (4 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (4 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
16 March 2001 | Accounts made up to 31 December 2000 (18 pages) |
16 March 2001 | Accounts made up to 31 December 2000 (18 pages) |
22 February 2001 | Ad 21/12/00--------- £ si 36000000@1=36000000 £ ic 4500000/40500000 (2 pages) |
22 February 2001 | Ad 21/12/00--------- £ si 36000000@1=36000000 £ ic 4500000/40500000 (2 pages) |
2 February 2001 | Nc inc already adjusted 21/12/00 (2 pages) |
2 February 2001 | Nc inc already adjusted 21/12/00 (2 pages) |
2 February 2001 | Resolutions
|
2 February 2001 | Memorandum and Articles of Association (7 pages) |
2 February 2001 | Memorandum and Articles of Association (7 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
19 December 2000 | Return made up to 01/10/00; full list of members (8 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Return made up to 01/10/00; full list of members (8 pages) |
19 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
2 October 2000 | Company name changed cgu life services LIMITED\certificate issued on 02/10/00 (2 pages) |
2 October 2000 | Company name changed cgu life services LIMITED\certificate issued on 02/10/00 (2 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | Secretary's particulars changed (1 page) |
4 May 2000 | Accounts made up to 31 December 1999 (18 pages) |
4 May 2000 | Accounts made up to 31 December 1999 (18 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
27 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
15 June 1999 | Accounts made up to 31 December 1998 (17 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | Accounts made up to 31 December 1998 (17 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (10 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (10 pages) |
7 October 1998 | Registered office changed on 07/10/98 from: 2,rougier street, york, YO1 1HR (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 2,rougier street, york, YO1 1HR (1 page) |
1 October 1998 | Company name changed general accident life services l imited\certificate issued on 01/10/98 (2 pages) |
1 October 1998 | Company name changed general accident life services l imited\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | Secretary's particulars changed (1 page) |
30 September 1998 | Secretary's particulars changed (1 page) |
6 March 1998 | Accounts made up to 31 December 1997 (15 pages) |
6 March 1998 | Accounts made up to 31 December 1997 (15 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
13 May 1997 | Accounts made up to 31 December 1996 (15 pages) |
13 May 1997 | Accounts made up to 31 December 1996 (15 pages) |
15 November 1996 | Auditor's resignation (2 pages) |
15 November 1996 | Auditor's resignation (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Accounts made up to 31 December 1995 (14 pages) |
13 May 1996 | Accounts made up to 31 December 1995 (14 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
18 December 1995 | Director resigned (4 pages) |
18 December 1995 | Director resigned (4 pages) |
1 May 1995 | Accounts made up to 31 December 1994 (15 pages) |
1 May 1995 | Accounts made up to 31 December 1994 (15 pages) |
12 May 1994 | Accounts made up to 31 December 1993 (15 pages) |
12 May 1994 | Accounts made up to 31 December 1993 (15 pages) |
26 November 1992 | Memorandum and Articles of Association (17 pages) |
26 November 1992 | Memorandum and Articles of Association (17 pages) |
7 October 1992 | Resolutions
|
7 October 1992 | Resolutions
|
18 May 1992 | Amended full accounts made up to 31 December 1991 (1 page) |
18 May 1992 | Amended full accounts made up to 31 December 1991 (1 page) |
2 May 1991 | Accounts made up to 31 December 1990 (14 pages) |
2 May 1991 | Accounts made up to 31 December 1990 (14 pages) |
12 April 1991 | Resolutions
|
12 April 1991 | Resolutions
|
12 January 1990 | Resolutions
|
3 October 1989 | Company name changed trushelfco (no. 1499) LIMITED\certificate issued on 02/10/89 (2 pages) |
3 October 1989 | Company name changed trushelfco (no. 1499) LIMITED\certificate issued on 02/10/89 (2 pages) |
12 July 1989 | Incorporation (21 pages) |
12 July 1989 | Incorporation (21 pages) |