Company NameAviva Life Services UK Limited
Company StatusActive
Company Number02403746
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 8 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 Richard Joseph Priestley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Alison Mackenzie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Robert Craig Fazzini-Jones
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Mark David Robinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(34 years, 3 months after company formation)
Appointment Duration5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 August 2017(28 years, 1 month after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Barrie Holder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1995)
RoleCertified Accountant
Correspondence AddressGreenknowe
Corsiehill
Perth
PH2 7BN
Scotland
Secretary NameMr Ian Alexander Chambers
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressIsca House
Warthill
York
North Yorkshire
YO19 5XW
Secretary NameAlexander Donald Graham
NationalityBritish
StatusResigned
Appointed01 August 1993(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressLund Farm
Main Street, Helperby
York
North Yorkshire
YO61 2NT
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 September 2005)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address19 Stafford Close
Chafford Hundred
Grays
Essex
RM16 6ND
Director NameMr Graham Michael Berville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hill House
Park Road, Spofforth
Harrogate
North Yorkshire
HG3 1BS
Director NameNicholas Andrew Courtenay-Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2001)
RoleInsurance Company Official
Correspondence AddressHillcrest
Mount Pleasant
Norwich
Norfolk
NR2 2DG
Director NameMr Peter Edward Hessey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressShire End House
Forgandenny
Perth
PH2 9DR
Scotland
Director NameCharles Andrew Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 September 2001)
RoleInsurance Company Official
Correspondence AddressThe Oast Cottage
Pastens Road
Limpsfield
Surrey
RH8 0RE
Director NameJohn Ainley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address12 Lime Tree Road
Norwich
NR2 2NQ
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2006)
RoleDistribution Director
Country of ResidenceEngland
Correspondence Address12 Brinklow Way
Yew Tree Lane
Harrogate
North Yorkshire
HG2 9JW
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(16 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(17 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Ian Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(21 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameMr Graham Stirling Boffey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Hugh William Hessing
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Bernard Andrew Curran
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Richard Karl Goeltz
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2014(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMiss Angela Jane Darlington
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(25 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(25 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(25 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2016)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Mel Gerard Carvill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed21 April 2015(25 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Secretary NameMonica Risam
StatusResigned
Appointed01 August 2015(26 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Michael John Hawker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2017(27 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew John Barton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(29 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Nicholas Hankin
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(29 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1998(9 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 July 2015)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteavivanow.com

Location

Registered AddressAviva
Wellington Row
York
North Yorkshire
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

64.2m at £1Aviva Life Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£822,028,000
Net Worth£78,073,000
Cash£17,903,000
Current Liabilities£211,476,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

5 April 2006Delivered 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

Filing History

28 May 2020Full accounts made up to 31 December 2019 (29 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Nicholas Hankin as a director on 5 March 2020 (1 page)
7 February 2020Termination of appointment of Hugh William Hessing as a director on 1 February 2020 (1 page)
19 August 2019Appointment of Miss Angela Jane Darlington as a director on 7 August 2019 (2 pages)
25 July 2019Termination of appointment of Andrew John Barton as a director on 12 July 2019 (1 page)
2 July 2019Appointment of Mr Richard Joseph Priestley as a director on 17 June 2019 (2 pages)
20 June 2019Termination of appointment of Jason Michael Windsor as a director on 17 June 2019 (1 page)
4 June 2019Appointment of Mr Hugh William Hessing as a director on 3 June 2019 (2 pages)
10 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
29 April 2019Termination of appointment of Andrew David Briggs as a director on 24 April 2019 (1 page)
9 April 2019Full accounts made up to 31 December 2018 (33 pages)
26 March 2019Appointment of Mr Nicholas Hankin as a director on 25 March 2019 (2 pages)
26 March 2019Appointment of Mr Andrew John Barton as a director on 25 March 2019 (2 pages)
11 December 2018Solvency Statement dated 04/12/18 (1 page)
11 December 2018Statement by Directors (1 page)
11 December 2018Statement of capital on 11 December 2018
  • GBP 22,800,000
(3 pages)
11 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 October 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 162,800,000
(3 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
17 April 2018Full accounts made up to 31 December 2017 (31 pages)
8 January 2018Termination of appointment of Stephen Paul Trickett as a director on 29 December 2017 (1 page)
8 January 2018Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 29 December 2017 (1 page)
8 January 2018Termination of appointment of John Russell Fotheringham Walls as a director on 29 December 2017 (1 page)
8 January 2018Termination of appointment of Robert William Albert Howe as a director on 29 December 2017 (1 page)
8 January 2018Termination of appointment of Mel Gerard Carvill as a director on 29 December 2017 (1 page)
3 November 2017Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page)
28 September 2017Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page)
8 September 2017Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page)
8 September 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page)
8 September 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 April 2017Full accounts made up to 31 December 2016 (33 pages)
5 April 2017Director's details changed for Belinda Jane Carew-Jones on 1 April 2017 (2 pages)
5 April 2017Director's details changed for Belinda Jane Carew-Jones on 1 April 2017 (2 pages)
5 April 2017Full accounts made up to 31 December 2016 (33 pages)
3 April 2017Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page)
4 January 2017Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages)
14 September 2016Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages)
13 September 2016Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages)
13 September 2016Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 August 2016Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages)
12 August 2016Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page)
12 August 2016Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages)
12 August 2016Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page)
26 May 2016Director's details changed for Mrs Alison Elizabeth Hutchinson on 29 March 2016 (2 pages)
26 May 2016Director's details changed for Mr John Robert Lister on 29 March 2016 (2 pages)
26 May 2016Director's details changed for Mr Robert William Albert Howe on 29 March 2016 (2 pages)
26 May 2016Director's details changed for Mr John Robert Lister on 29 March 2016 (2 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 64,200,000
(8 pages)
26 May 2016Director's details changed for Mr Hiteshkumar Rameshchandra Patel on 29 March 2016 (2 pages)
26 May 2016Director's details changed for Mr Robert William Albert Howe on 29 March 2016 (2 pages)
26 May 2016Director's details changed for Mr Hiteshkumar Rameshchandra Patel on 29 March 2016 (2 pages)
26 May 2016Director's details changed for Mrs Alison Elizabeth Hutchinson on 29 March 2016 (2 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 64,200,000
(8 pages)
7 April 2016Full accounts made up to 31 December 2015 (33 pages)
7 April 2016Full accounts made up to 31 December 2015 (33 pages)
31 March 2016Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page)
29 March 2016Director's details changed for David Philip Allvey on 1 September 2015 (2 pages)
29 March 2016Director's details changed for David Philip Allvey on 1 September 2015 (2 pages)
29 February 2016Registered 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 2016Registered 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 2015Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages)
20 October 2015Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages)
8 August 2015Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 31 July 2015 (1 page)
8 August 2015Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 31 July 2015 (1 page)
8 August 2015Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages)
8 August 2015Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages)
8 August 2015Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages)
7 August 2015Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page)
7 August 2015Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page)
3 July 2015Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 64,200,000
(13 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 64,200,000
(13 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 64,200,000
(13 pages)
27 April 2015Appointment of David Philip Allvey as a director on 17 April 2015 (2 pages)
27 April 2015Appointment of David Philip Allvey as a director on 17 April 2015 (2 pages)
27 April 2015Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages)
27 April 2015Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages)
24 April 2015Appointment of Belinda Jane Carew-Jones as a director on 17 April 2015 (2 pages)
24 April 2015Appointment of Belinda Jane Carew-Jones as a director on 17 April 2015 (2 pages)
15 April 2015Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of David Barclay Barral as a director on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Richard Karl Goeltz as a director on 13 April 2015 (1 page)
15 April 2015Appointment of Andrew David Briggs as a director on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Richard Karl Goeltz as a director on 13 April 2015 (1 page)
15 April 2015Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of David Barclay Barral as a director on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Angela Jane Darlington as a director on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Angela Jane Darlington as a director on 13 April 2015 (1 page)
15 April 2015Appointment of Andrew David Briggs as a director on 13 April 2015 (2 pages)
13 April 2015Full accounts made up to 31 December 2014 (33 pages)
13 April 2015Full accounts made up to 31 December 2014 (33 pages)
2 January 2015Termination of appointment of Andrew Stephen Melcher as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Andrew Stephen Melcher as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages)
10 October 2014Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages)
10 October 2014Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages)
10 October 2014Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages)
19 May 2014Appointment of Mrs Alison Elizabeth Hutchinson as a director (2 pages)
19 May 2014Appointment of Mrs Alison Elizabeth Hutchinson as a director (2 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 64,200,000
(11 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 64,200,000
(11 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 64,200,000
(11 pages)
4 April 2014Full accounts made up to 31 December 2013 (27 pages)
4 April 2014Full accounts made up to 31 December 2013 (27 pages)
13 March 2014Termination of appointment of Bernard Curran as a director (1 page)
13 March 2014Termination of appointment of Bernard Curran as a director (1 page)
24 February 2014Appointment of Mr Robert William Albert Howe as a director (2 pages)
24 February 2014Appointment of Mr Robert William Albert Howe as a director (2 pages)
21 February 2014Appointment of Mr John Robert Lister as a director (2 pages)
21 February 2014Appointment of Mr Richard Karl Goeltz as a director (2 pages)
21 February 2014Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages)
21 February 2014Appointment of Mr Andrew Stephen Melcher as a director (2 pages)
21 February 2014Appointment of Mr John Robert Lister as a director (2 pages)
21 February 2014Appointment of Mr Andrew Stephen Melcher as a director (2 pages)
21 February 2014Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages)
21 February 2014Appointment of Mr Richard Karl Goeltz as a director (2 pages)
2 December 2013Termination of appointment of Philip Willcock as a director (1 page)
2 December 2013Termination of appointment of Philip Willcock as a director (1 page)
13 August 2013Appointment of Mr Clifford James Abrahams as a director (2 pages)
13 August 2013Appointment of Mr Clifford James Abrahams as a director (2 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
4 April 2013Full accounts made up to 31 December 2012 (24 pages)
4 April 2013Full accounts made up to 31 December 2012 (24 pages)
15 March 2013Termination of appointment of Craig Thornton as a director (1 page)
15 March 2013Termination of appointment of Craig Thornton as a director (1 page)
6 December 2012Termination of appointment of Graham Boffey as a director (1 page)
6 December 2012Termination of appointment of Graham Boffey as a director (1 page)
19 September 2012Appointment of Mr Bernard Andrew Curran as a director (2 pages)
19 September 2012Appointment of Mr Bernard Andrew Curran as a director (2 pages)
8 August 2012Appointment of Craig James Thornton as a director (2 pages)
8 August 2012Appointment of Craig James Thornton as a director (2 pages)
7 August 2012Termination of appointment of Hugh Hessing as a director (1 page)
7 August 2012Termination of appointment of Hugh Hessing as a director (1 page)
20 June 2012Termination of appointment of Robert Houghton as a director (1 page)
20 June 2012Termination of appointment of Robert Houghton as a director (1 page)
15 May 2012Director's details changed for Mr David Barral on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Graham Stirling Boffey on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Robert Ian Houghton on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr David Barral on 10 May 2012 (2 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
15 May 2012Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Graham Stirling Boffey on 10 May 2012 (2 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
15 May 2012Director's details changed for Mr Robert Ian Houghton on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages)
30 April 2012Auditor's resignation (1 page)
30 April 2012Auditor's resignation (1 page)
27 April 2012Termination of appointment of John Lister as a director (1 page)
27 April 2012Termination of appointment of John Lister as a director (1 page)
25 April 2012Section 521 (1 page)
25 April 2012Section 521 (1 page)
13 April 2012Auditor's resignation (1 page)
13 April 2012Auditor's resignation (1 page)
29 March 2012Full accounts made up to 31 December 2011 (26 pages)
29 March 2012Full accounts made up to 31 December 2011 (26 pages)
5 January 2012Second filing of SH01 previously delivered to Companies House (6 pages)
5 January 2012Second filing of SH01 previously delivered to Companies House (6 pages)
30 December 2011Solvency statement dated 12/12/11 (1 page)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2011Statement by directors (1 page)
30 December 2011Statement of capital on 30 December 2011
  • GBP 64,200,000
(4 pages)
30 December 2011Statement by directors (1 page)
30 December 2011Solvency statement dated 12/12/11 (1 page)
30 December 2011Statement of capital on 30 December 2011
  • GBP 64,200,000
(4 pages)
16 December 2011Solvency statement dated 12/12/11 (1 page)
16 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2011Solvency statement dated 12/12/11 (1 page)
16 December 2011Statement by directors (1 page)
16 December 2011Statement by directors (1 page)
16 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2011Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages)
12 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 804,200,000
  • ANNOTATION A second filed SH01 was registered on 5TH January 2011.
(4 pages)
12 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 804,200,000
  • ANNOTATION A second filed SH01 was registered on 5TH January 2011.
(4 pages)
23 August 2011Appointment of Mr Philip Craig Willcock as a director (2 pages)
23 August 2011Appointment of Mr Philip Craig Willcock as a director (2 pages)
23 June 2011Appointment of Mr Hugh William Hessing as a director (2 pages)
23 June 2011Appointment of Mr Hugh William Hessing as a director (2 pages)
27 May 2011Termination of appointment of Toby Strauss as a director (1 page)
27 May 2011Termination of appointment of Toby Strauss as a director (1 page)
26 May 2011Register inspection address has been changed (1 page)
26 May 2011Register(s) moved to registered inspection location (1 page)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
26 May 2011Secretary's details changed for Aviva Company Secretarial Services Limited on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
26 May 2011Register inspection address has been changed (1 page)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
26 May 2011Secretary's details changed for Aviva Company Secretarial Services Limited on 26 May 2011 (2 pages)
26 May 2011Register(s) moved to registered inspection location (1 page)
4 April 2011Full accounts made up to 31 December 2010 (26 pages)
4 April 2011Full accounts made up to 31 December 2010 (26 pages)
14 February 2011Appointment of Mr Robert Ian Houghton as a director (2 pages)
14 February 2011Appointment of Mr Robert Ian Houghton as a director (2 pages)
12 January 2011Termination of appointment of Ian Butterworth as a director (1 page)
12 January 2011Termination of appointment of Ian Butterworth as a director (1 page)
6 January 2011Termination of appointment of Angela Seymour-Jackson as a director (1 page)
6 January 2011Termination of appointment of Angela Seymour-Jackson as a director (1 page)
20 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (17 pages)
20 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (17 pages)
2 September 2010Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages)
2 September 2010Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re 550 allot of shares 05/08/2010
(37 pages)
23 August 2010Statement of company's objects (2 pages)
23 August 2010Statement of company's objects (2 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re 550 allot of shares 05/08/2010
(37 pages)
9 August 2010Appointment of Mr Ian Butterworth as a director (2 pages)
9 August 2010Appointment of Mr Graham Stirling Boffey as a director (2 pages)
9 August 2010Appointment of Mr Graham Stirling Boffey as a director (2 pages)
9 August 2010Appointment of Mr Ian Butterworth as a director (2 pages)
10 May 2010Termination of appointment of Mark Hodges as a director (1 page)
10 May 2010Termination of appointment of Mark Hodges as a director (1 page)
27 April 2010Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 804,200,000
(4 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 804,200,000
(4 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 804,200,000
(4 pages)
30 March 2010Full accounts made up to 31 December 2009 (26 pages)
30 March 2010Full accounts made up to 31 December 2009 (26 pages)
22 February 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 762,200,000
(5 pages)
22 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 779,200,000
(5 pages)
22 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 779,200,000
(5 pages)
22 February 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 68,620,000.0
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 28 August 2009
  • GBP 68,620,000.0
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 762,200,000
(5 pages)
22 February 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 68,620,000.0
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 28 August 2009
  • GBP 68,620,000.0
(2 pages)
8 January 2010Ad 28/08/09\gbp si 30000000@1=30000000\gbp ic 73620000/103620000\ (1 page)
8 January 2010Ad 30/09/09\gbp si 5000000@1=5000000\gbp ic 68620000/73620000\ (1 page)
8 January 2010Ad 28/08/09\gbp si 30000000@1=30000000\gbp ic 73620000/103620000\ (1 page)
8 January 2010Ad 30/09/09\gbp si 5000000@1=5000000\gbp ic 68620000/73620000\ (1 page)
30 December 2009Return made up to 17/08/09; full list of members (6 pages)
30 December 2009Annual return made up to 17 August 2009 with a full list of shareholders (6 pages)
30 December 2009Return made up to 17/08/09; full list of members (6 pages)
29 October 2009Statement of capital following an allotment of shares on 14 May 2009
  • GBP 686,200,000
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 14 May 2009
  • GBP 686,200,000
(2 pages)
29 October 2009Form 123 (1 page)
29 October 2009Form 123 (1 page)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
10 July 2009Director appointed mr john robert lister (1 page)
10 July 2009Director appointed mr john robert lister (1 page)
3 July 2009Director appointed mr david barral (1 page)
3 July 2009Director appointed mr david barral (1 page)
11 June 2009Memorandum and Articles of Association (13 pages)
11 June 2009Memorandum and Articles of Association (13 pages)
1 June 2009Company name changed norwich union life services LIMITED\certificate issued on 01/06/09 (2 pages)
1 June 2009Company name changed norwich union life services LIMITED\certificate issued on 01/06/09 (2 pages)
5 May 2009Full accounts made up to 31 December 2008 (24 pages)
5 May 2009Full accounts made up to 31 December 2008 (24 pages)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
24 February 2009Director appointed mr toby emil strauss (1 page)
24 February 2009Director appointed mr toby emil strauss (1 page)
27 January 2009Ad 12/12/08\gbp si 60000000@1=60000000\gbp ic 581200000/641200000\ (2 pages)
27 January 2009Ad 12/12/08\gbp si 60000000@1=60000000\gbp ic 581200000/641200000\ (2 pages)
20 January 2009Gbp nc 600000000/660000000\12/12/08 (2 pages)
20 January 2009Gbp nc 600000000/660000000\12/12/08 (2 pages)
5 January 2009Appointment terminated director cathryn riley (1 page)
5 January 2009Appointment terminated director cathryn riley (1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
28 August 2008Director's change of particulars / cathryn riley / 22/08/2008 (1 page)
28 August 2008Return made up to 14/08/08; full list of members (4 pages)
28 August 2008Director's change of particulars / cathryn riley / 22/08/2008 (1 page)
28 August 2008Return made up to 14/08/08; full list of members (4 pages)
5 April 2008Full accounts made up to 31 December 2007 (26 pages)
5 April 2008Full accounts made up to 31 December 2007 (26 pages)
27 March 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page)
27 March 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page)
22 August 2007Return made up to 14/08/07; full list of members (3 pages)
22 August 2007Return made up to 14/08/07; full list of members (3 pages)
10 July 2007Ad 22/06/07--------- £ si 32000000@1=32000000 £ ic 540200000/572200000 (2 pages)
10 July 2007Ad 22/06/07--------- £ si 32000000@1=32000000 £ ic 540200000/572200000 (2 pages)
27 April 2007Accounts made up to 31 December 2006 (29 pages)
27 April 2007Accounts made up to 31 December 2006 (29 pages)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 January 2007Ad 21/12/06--------- £ si 82200000@1=82200000 £ ic 458000000/540200000 (2 pages)
11 January 2007Ad 21/12/06--------- £ si 82200000@1=82200000 £ ic 458000000/540200000 (2 pages)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 January 2007£ nc 477500000/600000000 21/12/06 (2 pages)
4 January 2007£ nc 477500000/600000000 21/12/06 (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
10 October 2006Ad 29/09/06--------- £ si 12500000@1=12500000 £ ic 445500000/458000000 (1 page)
10 October 2006Ad 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 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
1 September 2006£ nc 450000000/465000000 18/08/06 (2 pages)
1 September 2006Ad 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 2006Ad 30/08/06--------- £ si 15000000@1=15000000 £ ic 430500000/445500000 (1 page)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
11 May 2006Resolutions
  • RES13 ‐ Amending resolution 18/11/05
(3 pages)
11 May 2006Resolutions
  • RES13 ‐ Amending resolution 18/11/05
(3 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
10 April 2006Accounts made up to 31 December 2005 (29 pages)
10 April 2006Accounts made up to 31 December 2005 (29 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
2 December 2005Ad 30/11/05--------- £ si 9000000@1=9000000 £ ic 430500000/439500000 (1 page)
2 December 2005Ad 30/11/05--------- £ si 9000000@1=9000000 £ ic 430500000/439500000 (1 page)
3 October 2005Ad 30/09/05--------- £ si 20000000@1=20000000 £ ic 410500000/430500000 (1 page)
3 October 2005Ad 30/09/05--------- £ si 20000000@1=20000000 £ ic 410500000/430500000 (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 14/08/05; full list of members (3 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 14/08/05; full list of members (3 pages)
1 July 2005Ad 30/06/05--------- £ si 15000000@1=15000000 £ ic 395500000/410500000 (1 page)
1 July 2005Ad 30/06/05--------- £ si 15000000@1=15000000 £ ic 395500000/410500000 (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
21 April 2005Ad 23/03/05--------- £ si 48000000@1=48000000 £ ic 347500000/395500000 (1 page)
21 April 2005Ad 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 2005Accounts made up to 31 December 2004 (19 pages)
5 April 2005Accounts made up to 31 December 2004 (19 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Nc inc already adjusted 23/12/04 (1 page)
6 January 2005Nc inc already adjusted 23/12/04 (1 page)
6 January 2005Ad 23/12/04--------- £ si 106000000@1=106000000 £ ic 241500000/347500000 (2 pages)
6 January 2005Ad 23/12/04--------- £ si 106000000@1=106000000 £ ic 241500000/347500000 (2 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2004Ad 29/10/04--------- £ si 50000000@1=50000000 £ ic 191500000/241500000 (2 pages)
19 November 2004Nc inc already adjusted 29/10/04 (1 page)
19 November 2004Ad 29/10/04--------- £ si 50000000@1=50000000 £ ic 191500000/241500000 (2 pages)
19 November 2004Nc inc already adjusted 29/10/04 (1 page)
19 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 September 2004Return made up to 14/08/04; full list of members (4 pages)
3 September 2004Return made up to 14/08/04; full list of members (4 pages)
3 August 2004New director appointed (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
27 April 2004Accounts made up to 31 December 2003 (33 pages)
27 April 2004Accounts made up to 31 December 2003 (33 pages)
11 March 2004Ad 18/12/03--------- £ si 90000000@1=90000000 £ ic 101500000/191500000 (2 pages)
11 March 2004Nc inc already adjusted 18/12/03 (2 pages)
11 March 2004Ad 18/12/03--------- £ si 90000000@1=90000000 £ ic 101500000/191500000 (2 pages)
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2004Nc inc already adjusted 18/12/03 (2 pages)
26 October 2003Location of register of members (1 page)
26 October 2003Return made up to 01/10/03; full list of members (8 pages)
26 October 2003Location of register of members (1 page)
26 October 2003Return made up to 01/10/03; full list of members (8 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
26 September 2003Resolutions
  • RES13 ‐ Appoint auditors 18/09/03
(1 page)
26 September 2003Resolutions
  • RES13 ‐ Appoint auditors 18/09/03
(1 page)
18 July 2003Resolutions
  • RES13 ‐ App aud/fix rem 22/05/01
(1 page)
18 July 2003Resolutions
  • RES13 ‐ App aud/fix rem 22/05/01
(1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
13 April 2003Accounts made up to 31 December 2002 (22 pages)
13 April 2003Accounts made up to 31 December 2002 (22 pages)
8 January 2003Ad 29/11/02--------- £ si 50000000@1=50000000 £ ic 51500000/101500000 (2 pages)
8 January 2003Ad 29/11/02--------- £ si 50000000@1=50000000 £ ic 51500000/101500000 (2 pages)
3 October 2002Return made up to 01/10/02; full list of members (4 pages)
3 October 2002Return made up to 01/10/02; full list of members (4 pages)
13 September 2002New director appointed (1 page)
13 September 2002New director appointed (1 page)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
15 March 2002Accounts made up to 31 December 2001 (22 pages)
15 March 2002Accounts made up to 31 December 2001 (22 pages)
28 January 2002Ad 20/12/01--------- £ si 1100000@1=1100000 £ ic 40500000/41600000 (2 pages)
28 January 2002Ad 20/12/01--------- £ si 1100000@1=1100000 £ ic 40500000/41600000 (2 pages)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
5 October 2001Return made up to 01/10/01; full list of members (4 pages)
5 October 2001Return made up to 01/10/01; full list of members (4 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
16 March 2001Accounts made up to 31 December 2000 (18 pages)
16 March 2001Accounts made up to 31 December 2000 (18 pages)
22 February 2001Ad 21/12/00--------- £ si 36000000@1=36000000 £ ic 4500000/40500000 (2 pages)
22 February 2001Ad 21/12/00--------- £ si 36000000@1=36000000 £ ic 4500000/40500000 (2 pages)
2 February 2001Nc inc already adjusted 21/12/00 (2 pages)
2 February 2001Nc inc already adjusted 21/12/00 (2 pages)
2 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
2 February 2001Memorandum and Articles of Association (7 pages)
2 February 2001Memorandum and Articles of Association (7 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
19 December 2000Return made up to 01/10/00; full list of members (8 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Return made up to 01/10/00; full list of members (8 pages)
19 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
2 October 2000Company name changed cgu life services LIMITED\certificate issued on 02/10/00 (2 pages)
2 October 2000Company name changed cgu life services LIMITED\certificate issued on 02/10/00 (2 pages)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
4 May 2000Accounts made up to 31 December 1999 (18 pages)
4 May 2000Accounts made up to 31 December 1999 (18 pages)
10 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 October 1999Return made up to 01/10/99; full list of members (5 pages)
27 October 1999Return made up to 01/10/99; full list of members (5 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
15 June 1999Accounts made up to 31 December 1998 (17 pages)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Accounts made up to 31 December 1998 (17 pages)
15 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
22 October 1998Return made up to 01/10/98; full list of members (10 pages)
22 October 1998Return made up to 01/10/98; full list of members (10 pages)
7 October 1998Registered office changed on 07/10/98 from: 2,rougier street, york, YO1 1HR (1 page)
7 October 1998Registered office changed on 07/10/98 from: 2,rougier street, york, YO1 1HR (1 page)
1 October 1998Company name changed general accident life services l imited\certificate issued on 01/10/98 (2 pages)
1 October 1998Company name changed general accident life services l imited\certificate issued on 01/10/98 (2 pages)
30 September 1998Secretary's particulars changed (1 page)
30 September 1998Secretary's particulars changed (1 page)
6 March 1998Accounts made up to 31 December 1997 (15 pages)
6 March 1998Accounts made up to 31 December 1997 (15 pages)
22 October 1997Return made up to 01/10/97; full list of members (9 pages)
22 October 1997Return made up to 01/10/97; full list of members (9 pages)
13 May 1997Accounts made up to 31 December 1996 (15 pages)
13 May 1997Accounts made up to 31 December 1996 (15 pages)
15 November 1996Auditor's resignation (2 pages)
15 November 1996Auditor's resignation (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
30 October 1996Return made up to 01/10/96; full list of members (8 pages)
30 October 1996Return made up to 01/10/96; full list of members (8 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Secretary resigned (1 page)
13 May 1996Accounts made up to 31 December 1995 (14 pages)
13 May 1996Accounts made up to 31 December 1995 (14 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
18 December 1995Director resigned (4 pages)
18 December 1995Director resigned (4 pages)
1 May 1995Accounts made up to 31 December 1994 (15 pages)
1 May 1995Accounts made up to 31 December 1994 (15 pages)
12 May 1994Accounts made up to 31 December 1993 (15 pages)
12 May 1994Accounts made up to 31 December 1993 (15 pages)
26 November 1992Memorandum and Articles of Association (17 pages)
26 November 1992Memorandum and Articles of Association (17 pages)
7 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1992Amended full accounts made up to 31 December 1991 (1 page)
18 May 1992Amended full accounts made up to 31 December 1991 (1 page)
2 May 1991Accounts made up to 31 December 1990 (14 pages)
2 May 1991Accounts made up to 31 December 1990 (14 pages)
12 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1989Company name changed trushelfco (no. 1499) LIMITED\certificate issued on 02/10/89 (2 pages)
3 October 1989Company name changed trushelfco (no. 1499) LIMITED\certificate issued on 02/10/89 (2 pages)
12 July 1989Incorporation (21 pages)
12 July 1989Incorporation (21 pages)