Company NameAviva Administration Limited
Company StatusActive
Company Number03424940
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 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 Mark David Robinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMrs Claire Elizabeth Lund-Conlon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(26 years after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Sarah Jean Layden
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(26 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 August 2017(20 years after company formation)
Appointment Duration6 years, 7 months
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMonsieur Gilles Marie Pierre Louis Avenel
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed04 December 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1999)
RoleFinance Director
Correspondence Address4 Wyndham House
Sloane Square
London
SW1W 8AR
Director NameNorman William Ogilvie Gilmour
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2000)
RoleIfa Distribution Director
Correspondence AddressDownfield Bridgwater Road
Sidcot
North Somerset
BS25 1NB
Director NamePeter Nigel Stuckey Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 2002)
RoleChief Actuary
Correspondence AddressStonehill
Nympsfield
Gloucestershire
GL10 3TR
Wales
Director NameMr David John Garrett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 21 December 2000)
RoleCustomer Services Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wyecliffe Road
Henleaze
Bristol
BS9 4NH
Director NameDenis Duverne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed04 December 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2001)
RoleSenior Vice President Axa
Correspondence Address70 Avenue De Breteuil
Paris 75007
France
Foreign
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed04 December 1997(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameAndrew Kenneth Haste
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 December 2002)
RoleCEO
Correspondence AddressFlat 8
19 Queens Gate Terrace
London
SW7 5PR
Director NameAmaury Ghislain Pierre De Warenghien
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2004)
RoleAxa Senior Vice President
Correspondence Address1 Rue Marietta Martin
Paris
75016
Foreign
Director NameDennis Holt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2006)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank
Shoreham Road Otford
Sevenoaks
Kent
TN14 5RN
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed13 September 2004(7 years after company formation)
Appointment Duration6 years (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameFrancois De Meneval
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2004(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Kevin Charles Bounds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Chantry
Shirenewton
Chepstow
Gwent
NP16 6RL
Wales
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2010(13 years after company formation)
Appointment Duration2 years (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameRuth Yeoman
NationalityBritish
StatusResigned
Appointed15 September 2010(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robert William Barnett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(17 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Alison Elizabeth Hutchinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2017)
RolePortfolio Of General Business Appointments Includi
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Row
York
YO90 1WR
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(17 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2015)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Row
York
YO90 1WR
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(17 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robert William Albert Howe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Mel Gerard Carvill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed21 April 2015(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMiss Monica Risam
StatusResigned
Appointed01 August 2015(17 years, 11 months 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(19 years, 4 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 NameMiss Angela Jane Darlington
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2021)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Mary Harper
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(23 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2011(14 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2015)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websiteaxa.co.uk
Telephone0845 6029189
Telephone regionUnknown

Location

Registered AddressAviva
Wellington Row
York
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

926m at £1Friends Life Fpl LTD
99.99%
Ordinary
50k at £1Friends Life Fpl LTD
0.01%
Ordinary 1

Financials

Year2014
Turnover£220,650,000
Net Worth£59,198,000
Cash£20,128,000
Current Liabilities£61,407,000

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

1 February 2001Delivered on: 4 December 2012
Satisfied on: 26 September 2014
Persons entitled: Bank of Ireland (UK) PLC

Classification: Mortgage/charge
Secured details: All sums due or to become due.
Particulars: Unit 4 greenwood, riverside office park, new forge lane, belfast (SAPP416).
Fully Satisfied
29 November 1999Delivered on: 1 November 2012
Satisfied on: 28 February 2014
Persons entitled: Bank of Ireland (UK) PLC

Classification: Mortgage/charge
Secured details: All sums due or to become due.
Particulars: 1 railway road coleraine county londonderry.
Fully Satisfied
20 August 1999Delivered on: 27 November 2012
Persons entitled: Bank of Ireland (UK) PLC

Classification: Mortgage/charge
Secured details: All monies due or to become due.
Particulars: 5-23 & 25-33 hill street and 21 gordon street belfast.
Outstanding
25 November 1999Delivered on: 1 November 2012
Persons entitled: Bank of Ireland (UK) PLC

Classification: Mortgage/charge
Secured details: All sums due or to become due.
Particulars: 13/15 wilsons's court anne street belfast.
Outstanding
8 July 2002Delivered on: 1 November 2012
Persons entitled: Bank of Ireland (UK) PLC

Classification: Mortgage/charge
Secured details: All sums due or to become due.
Particulars: 25 cregagh road belfast.
Outstanding
31 January 2003Delivered on: 22 September 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage / charge
Secured details: All monies due or to become.
Particulars: 396 upper newtownards road, belfast.
Outstanding
20 September 1999Delivered on: 21 September 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage/charge
Secured details: All sums due or to become due.
Particulars: 15 high street, lurgan, craigavon, county armagh.
Outstanding
20 June 2003Delivered on: 26 July 2012
Persons entitled: Northern Bank Limited

Classification: Mortgage and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lands and premises comprised in folios LY61773 LY19594L and 13823 all county londonderry with the payment of all sums of money from time to time becoming payable under the covenants.
Outstanding
7 October 2014Delivered on: 10 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Old bank buildings, bellstone, shrewsbury, shropshire SY1 1HU.
Outstanding
19 November 2013Delivered on: 29 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Olympic house, 147 high street, billericay, CM12 9AB (EX314205).. Notification of addition to or amendment of charge.
Outstanding
20 June 2003Delivered on: 26 July 2012
Persons entitled: Northern Bank Limited

Classification: Mortgage and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lands at carrowreagh in the barony of keenaght and county of londonderry being the premises comprised in and assured by deed of conveyance dated 25TH day of march 2002 and lands at carrowreagh in the barony of keenaght and county of londonderry being the premises comprised in and assured by a deed of conveyance dated 24TH day of july 2000 see image for full details.
Outstanding

Filing History

24 December 2020Termination of appointment of Colin Andrew Williams as a director on 7 December 2020 (1 page)
3 November 2020Termination of appointment of David Frederick Swiffen Rogers as a director on 30 October 2020 (1 page)
2 November 2020Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 2 November 2020 (1 page)
14 September 2020Appointment of Colin Andrew Williams as a director on 8 September 2020 (2 pages)
21 August 2020Full accounts made up to 31 December 2019 (28 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
15 May 2020Change of details for Friends Life Fpl Limited as a person with significant control on 10 October 2018 (2 pages)
3 April 2020Appointment of Mr Richard Joseph Priestley as a director on 24 March 2020 (2 pages)
31 October 2019Termination of appointment of Jason Michael Windsor as a director on 10 October 2019 (1 page)
28 October 2019Appointment of Mr David Frederick Swiffen Rogers as a director on 10 October 2019 (2 pages)
19 August 2019Appointment of Miss Angela Jane Darlington as a director on 7 August 2019 (2 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 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 (21 pages)
11 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2018Solvency Statement dated 04/12/18 (1 page)
11 December 2018Statement of capital on 11 December 2018
  • GBP 6,012,502
(3 pages)
11 December 2018Statement by Directors (1 page)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
16 April 2018Full accounts made up to 31 December 2017 (24 pages)
8 January 2018Termination of appointment of Mel Gerard Carvill as a director on 29 December 2017 (1 page)
8 January 2018Termination of appointment of Stephen Paul Trickett 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 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)
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)
26 October 2017Resolutions
  • RES13 ‐ That the name of the company be changed 29/09/2017
(1 page)
26 October 2017Resolutions
  • RES13 ‐ That the name of the company be changed 29/09/2017
(1 page)
26 October 2017Memorandum and Articles of Association (7 pages)
26 October 2017Memorandum and Articles of Association (7 pages)
19 October 2017Satisfaction of charge 034249400010 in full (4 pages)
19 October 2017Satisfaction of charge 034249400010 in full (4 pages)
29 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(2 pages)
29 September 2017Change of name notice (2 pages)
29 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(2 pages)
29 September 2017Change of name notice (2 pages)
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 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 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)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 April 2017Full accounts made up to 31 December 2016 (26 pages)
19 April 2017Full accounts made up to 31 December 2016 (26 pages)
5 April 2017Director's details changed for Mrs Belinda Jane Carew-Jones on 1 April 2017 (2 pages)
5 April 2017Director's details changed for Mrs Belinda Jane Carew-Jones on 1 April 2017 (2 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)
12 August 2016Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 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)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 926,050,000
(10 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 926,050,000
(10 pages)
28 April 2016Full accounts made up to 31 December 2015 (27 pages)
28 April 2016Full accounts made up to 31 December 2015 (27 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)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 926,050,000
(10 pages)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 926,050,000
(10 pages)
20 October 2015Director's details changed for Mrs Belinda Jane Richards on 15 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Belinda Jane Richards on 15 October 2015 (2 pages)
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)
4 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
4 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
10 August 2015Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page)
10 August 2015Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages)
10 August 2015Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 31 July 2015 (1 page)
10 August 2015Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages)
30 July 2015Auditor's resignation (1 page)
30 July 2015Auditor's resignation (1 page)
7 July 2015Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 April 2015Statement of company's objects (2 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
29 April 2015Statement of company's objects (2 pages)
28 April 2015Appointment of Mr Robert William Albert Howe as a director on 13 April 2015 (2 pages)
28 April 2015Appointment of Mr Christopher Brian Wei as a director on 13 April 2015 (2 pages)
28 April 2015Appointment of Mr Christopher Brian Wei as a director on 13 April 2015 (2 pages)
28 April 2015Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages)
28 April 2015Appointment of Mr Robert William Albert Howe as a director on 13 April 2015 (2 pages)
28 April 2015Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 13 April 2015 (2 pages)
28 April 2015Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 13 April 2015 (2 pages)
28 April 2015Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages)
27 April 2015Full accounts made up to 31 December 2014 (25 pages)
27 April 2015Full accounts made up to 31 December 2014 (25 pages)
23 April 2015Appointment of Mr David Philip Allvey as a director on 13 April 2015 (2 pages)
23 April 2015Appointment of Mr David Philip Allvey as a director on 13 April 2015 (2 pages)
22 April 2015Appointment of Mrs Belinda Jane Richards as a director on 13 April 2015 (2 pages)
22 April 2015Appointment of Mrs Belinda Jane Richards as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Mr Clifford James Abrahams as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Mr Clifford James Abrahams as a director on 13 April 2015 (2 pages)
14 April 2015Appointment of Mrs Alison Elizabeth Hutchinson as a director on 13 April 2015 (2 pages)
14 April 2015Appointment of Mrs Alison Elizabeth Hutchinson as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of Robert William Barnett as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Robert William Barnett as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of Jonathan Stephen Moss as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of Jonathan Stephen Moss as a director on 13 April 2015 (1 page)
2 April 2015Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 926,050,000
(6 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 926,050,000
(6 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 926,050,000
(6 pages)
10 October 2014Registration of charge 034249400011, created on 7 October 2014 (31 pages)
10 October 2014Registration of charge 034249400011, created on 7 October 2014 (31 pages)
10 October 2014Registration of charge 034249400011, created on 7 October 2014 (31 pages)
26 September 2014Satisfaction of charge 9 in full (4 pages)
26 September 2014Satisfaction of charge 9 in full (4 pages)
11 April 2014Full accounts made up to 31 December 2013 (25 pages)
11 April 2014Full accounts made up to 31 December 2013 (25 pages)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
28 February 2014Satisfaction of charge 7 in full (4 pages)
28 February 2014Satisfaction of charge 7 in full (4 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 926,050,000
(6 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 926,050,000
(6 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 926,050,000
(6 pages)
19 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 926,050,000
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 926,050,000
(3 pages)
29 November 2013Registration of charge 034249400010 (9 pages)
29 November 2013Registration of charge 034249400010 (9 pages)
30 October 2013Appointment of Robert William Barnett as a director (2 pages)
30 October 2013Appointment of Robert William Barnett as a director (2 pages)
7 August 2013Termination of appointment of Lindsay J'afari Pak as a director (1 page)
7 August 2013Termination of appointment of Lindsay J'afari Pak as a director (1 page)
9 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 906,050,000
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 906,050,000
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 906,050,000
(3 pages)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
10 April 2013Full accounts made up to 31 December 2012 (23 pages)
10 April 2013Full accounts made up to 31 December 2012 (23 pages)
4 December 2012Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages)
4 December 2012Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages)
3 December 2012Appointment of Mr Mark Richard Beavis Versey as a director (2 pages)
3 December 2012Appointment of Mr Mark Richard Beavis Versey as a director (2 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages)
1 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages)
1 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 5 (5 pages)
1 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 6 (6 pages)
1 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 6 (6 pages)
1 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages)
1 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 5 (5 pages)
27 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
27 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
26 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
26 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
22 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages)
22 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages)
21 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages)
21 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages)
26 July 2012Particulars of a charge subject to which a property has been acquired / charge no: 2 (6 pages)
26 July 2012Particulars of a charge subject to which a property has been acquired / charge no: 1 (6 pages)
26 July 2012Particulars of a charge subject to which a property has been acquired / charge no: 1 (6 pages)
26 July 2012Particulars of a charge subject to which a property has been acquired / charge no: 2 (6 pages)
23 May 2012Full accounts made up to 31 December 2011 (23 pages)
23 May 2012Full accounts made up to 31 December 2011 (23 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
12 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register inspection address has been changed (1 page)
11 April 2012Register inspection address has been changed (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
12 March 2012Termination of appointment of Ruth Yeoman as a secretary (1 page)
12 March 2012Termination of appointment of Ruth Yeoman as a secretary (1 page)
9 January 2012Resolutions
  • RES13 ‐ Increase auth share capital 23/12/2011
(1 page)
9 January 2012Resolutions
  • RES13 ‐ Increase auth share capital 23/12/2011
(1 page)
9 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 896,050,000
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 896,050,000
(4 pages)
22 September 2011Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
22 September 2011Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
9 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 856,050,000
(3 pages)
9 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 856,050,000
(3 pages)
20 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 821,050,000
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 821,050,000
(3 pages)
10 June 2011Termination of appointment of Trevor Matthews as a director (1 page)
10 June 2011Termination of appointment of Trevor Matthews as a director (1 page)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Lindsay Clare J'afari Pak on 22 April 2011 (2 pages)
26 May 2011Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Lindsay Clare J'afari Pak on 22 April 2011 (2 pages)
26 May 2011Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
25 March 2011Full accounts made up to 31 December 2010 (25 pages)
25 March 2011Full accounts made up to 31 December 2010 (25 pages)
14 March 2011Registered office address changed from 5 Old Broad Street London EC2N 1AD on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 5 Old Broad Street London EC2N 1AD on 14 March 2011 (2 pages)
11 March 2011Re-registration from a public company to a private limited company (2 pages)
11 March 2011Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 March 2011Re-registration of Memorandum and Articles (36 pages)
11 March 2011Re-registration of Memorandum and Articles (36 pages)
11 March 2011Company name changed axa sun life services PUBLIC LIMITED COMPANY\certificate issued on 11/03/11
  • CONNOT ‐
(2 pages)
11 March 2011Company name changed axa sun life services PUBLIC LIMITED COMPANY\certificate issued on 11/03/11
  • CONNOT ‐
(2 pages)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
(1 page)
11 March 2011Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
(1 page)
11 March 2011Re-registration from a public company to a private limited company (2 pages)
12 October 2010Auditor's resignation (2 pages)
12 October 2010Auditor's resignation (2 pages)
8 October 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
8 October 2010Termination of appointment of Nicolas Jean Marie Moreau as a director (2 pages)
8 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
8 October 2010Termination of appointment of Michael Kellard as a director (2 pages)
8 October 2010Termination of appointment of Nicolas Jean Marie Moreau as a director (2 pages)
8 October 2010Termination of appointment of Michael Kellard as a director (2 pages)
8 October 2010Appointment of Mr Trevor John Matthews as a director (3 pages)
8 October 2010Appointment of Ms Evelyn Brigid Bourke as a director (3 pages)
8 October 2010Termination of appointment of Francois De Meneval as a director (2 pages)
8 October 2010Appointment of Ms Evelyn Brigid Bourke as a director (3 pages)
8 October 2010Termination of appointment of Francois De Meneval as a director (2 pages)
8 October 2010Termination of appointment of Paul Evans as a director (2 pages)
8 October 2010Termination of appointment of Paul Evans as a director (2 pages)
8 October 2010Appointment of Ruth Yeoman as a secretary (3 pages)
8 October 2010Termination of appointment of Andrew Purvis as a director (2 pages)
8 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
8 October 2010Appointment of Mr Trevor John Matthews as a director (3 pages)
8 October 2010Termination of appointment of Andrew Purvis as a director (2 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
8 October 2010Appointment of Ruth Yeoman as a secretary (3 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
12 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 786,050,000
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 786,050,000
(4 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
15 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 756,050,000
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 756,050,000
(4 pages)
1 April 2010Full accounts made up to 31 December 2009 (24 pages)
1 April 2010Full accounts made up to 31 December 2009 (24 pages)
16 March 2010Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages)
16 March 2010Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
2 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
1 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
27 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
27 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
10 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 744,050,000.00
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 744,050,000.00
(4 pages)
22 January 2010Director's details changed for Michael John Kellard on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 19 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 19 January 2010 (2 pages)
15 December 2009Appointment of Lindsay Claire J'afari Pak as a director (3 pages)
15 December 2009Appointment of Lindsay Claire J'afari Pak as a director (3 pages)
24 November 2009Appointment of Andrew Mark Parsons as a director (3 pages)
24 November 2009Appointment of Andrew Mark Parsons as a director (3 pages)
16 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 711,050,000.00
(4 pages)
16 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 711,050,000.00
(4 pages)
28 August 2009Ad 25/08/09\gbp si 20000000@1=20000000\gbp ic 676050000/696050000\ (2 pages)
28 August 2009Ad 25/08/09\gbp si 20000000@1=20000000\gbp ic 676050000/696050000\ (2 pages)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
6 June 2009Ad 01/06/09\gbp si 10000000@1=10000000\gbp ic 666050000/676050000\ (2 pages)
6 June 2009Ad 01/06/09\gbp si 10000000@1=10000000\gbp ic 666050000/676050000\ (2 pages)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
24 April 2009Ad 14/04/09\gbp si 25000000@1=25000000\gbp ic 636050000/661050000\ (2 pages)
24 April 2009Ad 14/04/09\gbp si 25000000@1=25000000\gbp ic 636050000/661050000\ (2 pages)
3 April 2009Full accounts made up to 31 December 2008 (24 pages)
3 April 2009Full accounts made up to 31 December 2008 (24 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 August 2008Ad 28/08/08\gbp si 10000000@1=10000000\gbp ic 626050000/636050000\ (2 pages)
29 August 2008Ad 28/08/08\gbp si 10000000@1=10000000\gbp ic 626050000/636050000\ (2 pages)
7 August 2008Director appointed david richard cheeseman (2 pages)
7 August 2008Director appointed david richard cheeseman (2 pages)
1 August 2008Ad 28/07/08\gbp si 20000000@1=20000000\gbp ic 606050000/626050000\ (2 pages)
1 August 2008Ad 28/07/08\gbp si 20000000@1=20000000\gbp ic 606050000/626050000\ (2 pages)
17 June 2008Appointment terminated director david hynam (1 page)
17 June 2008Appointment terminated director david hynam (1 page)
9 June 2008Ad 30/05/08\gbp si 15000000@1=15000000\gbp ic 591050000/606050000\ (2 pages)
9 June 2008Ad 30/05/08\gbp si 15000000@1=15000000\gbp ic 591050000/606050000\ (2 pages)
7 May 2008Ad 30/04/08\gbp si 5000000@1=5000000\gbp ic 586050000/591050000\ (2 pages)
7 May 2008Return made up to 23/04/08; full list of members (8 pages)
7 May 2008Ad 30/04/08\gbp si 5000000@1=5000000\gbp ic 586050000/591050000\ (2 pages)
7 May 2008Return made up to 23/04/08; full list of members (8 pages)
7 May 2008Ad 31/03/08\gbp si 5000000@1=5000000\gbp ic 591050000/596050000\ (2 pages)
7 May 2008Ad 31/03/08\gbp si 5000000@1=5000000\gbp ic 591050000/596050000\ (2 pages)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
4 April 2008Full accounts made up to 31 December 2007 (22 pages)
4 April 2008Full accounts made up to 31 December 2007 (22 pages)
7 March 2008Ad 29/02/08\gbp si 5000000@1=5000000\gbp ic 581050000/586050000\ (2 pages)
7 March 2008Ad 29/02/08\gbp si 5000000@1=5000000\gbp ic 581050000/586050000\ (2 pages)
3 March 2008Ad 27/02/08\gbp si 5000000@1=5000000\gbp ic 576050000/581050000\ (2 pages)
3 March 2008Ad 27/02/08\gbp si 5000000@1=5000000\gbp ic 576050000/581050000\ (2 pages)
2 February 2008Ad 29/01/08--------- £ si 10000000@1=10000000 £ ic 566050000/576050000 (2 pages)
2 February 2008Ad 29/01/08--------- £ si 10000000@1=10000000 £ ic 566050000/576050000 (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
1 December 2007Ad 27/11/07--------- £ si 30000000@1=30000000 £ ic 536050000/566050000 (2 pages)
1 December 2007Ad 27/11/07--------- £ si 30000000@1=30000000 £ ic 536050000/566050000 (2 pages)
31 July 2007Ad 16/07/07--------- £ si 35000000@1=35000000 £ ic 501050000/536050000 (2 pages)
31 July 2007Ad 16/07/07--------- £ si 35000000@1=35000000 £ ic 501050000/536050000 (2 pages)
22 July 2007Full accounts made up to 31 December 2006 (23 pages)
22 July 2007Full accounts made up to 31 December 2006 (23 pages)
16 May 2007Return made up to 23/04/07; no change of members (8 pages)
16 May 2007Return made up to 23/04/07; no change of members (8 pages)
11 May 2007New director appointed (3 pages)
11 May 2007New director appointed (3 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
6 November 2006Ad 26/10/06--------- £ si 23000000@1=23000000 £ ic 478050000/501050000 (2 pages)
6 November 2006Ad 26/10/06--------- £ si 23000000@1=23000000 £ ic 478050000/501050000 (2 pages)
3 November 2006Ad 29/09/06--------- £ si 5000000@1=5000000 £ ic 473050000/478050000 (2 pages)
3 November 2006Ad 29/09/06--------- £ si 5000000@1=5000000 £ ic 473050000/478050000 (2 pages)
14 September 2006Ad 30/08/06--------- £ si 10000000@1=10000000 £ ic 463050000/473050000 (2 pages)
14 September 2006Ad 30/08/06--------- £ si 10000000@1=10000000 £ ic 463050000/473050000 (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
9 June 2006Ad 30/05/06--------- £ si 15000000@1=15000000 £ ic 448050000/463050000 (2 pages)
9 June 2006Ad 30/05/06--------- £ si 15000000@1=15000000 £ ic 448050000/463050000 (2 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Return made up to 23/04/06; full list of members (9 pages)
26 May 2006Return made up to 23/04/06; full list of members (9 pages)
9 May 2006Full accounts made up to 31 December 2005 (22 pages)
9 May 2006Full accounts made up to 31 December 2005 (22 pages)
11 April 2006Ad 29/03/06--------- £ si 15000000@1=15000000 £ ic 433050000/448050000 (2 pages)
11 April 2006Ad 29/03/06--------- £ si 15000000@1=15000000 £ ic 433050000/448050000 (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
2 December 2005Ad 23/11/05--------- £ si 25000000@1=25000000 £ ic 388050000/413050000 (2 pages)
2 December 2005Ad 23/11/05--------- £ si 25000000@1=25000000 £ ic 388050000/413050000 (2 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 October 2005Ad 21/09/05--------- £ si 5000000@1=5000000 £ ic 383050000/388050000 (2 pages)
11 October 2005Ad 21/09/05--------- £ si 5000000@1=5000000 £ ic 383050000/388050000 (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
10 August 2005Ad 29/07/05--------- £ si 10000000@1=10000000 £ ic 373050000/383050000 (2 pages)
10 August 2005Ad 29/07/05--------- £ si 10000000@1=10000000 £ ic 373050000/383050000 (2 pages)
6 July 2005Ad 28/06/05--------- £ si 10000000@1=10000000 £ ic 363050000/373050000 (2 pages)
6 July 2005Ad 28/06/05--------- £ si 10000000@1=10000000 £ ic 363050000/373050000 (2 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
8 June 2005Ad 24/05/05--------- £ si 10000000@1=10000000 £ ic 353050000/363050000 (2 pages)
8 June 2005Ad 24/05/05--------- £ si 10000000@1=10000000 £ ic 353050000/363050000 (2 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2005Ad 29/04/05--------- £ si 5000000@1=5000000 £ ic 348050000/353050000 (2 pages)
10 May 2005Ad 29/04/05--------- £ si 5000000@1=5000000 £ ic 348050000/353050000 (2 pages)
8 April 2005Ad 31/03/05--------- £ si 5000000@1=5000000 £ ic 343050000/348050000 (2 pages)
8 April 2005Ad 31/03/05--------- £ si 5000000@1=5000000 £ ic 343050000/348050000 (2 pages)
7 April 2005Full accounts made up to 31 December 2004 (22 pages)
7 April 2005Full accounts made up to 31 December 2004 (22 pages)
11 March 2005Ad 28/02/05--------- £ si 10000000@1=10000000 £ ic 333050000/343050000 (2 pages)
11 March 2005Ad 28/02/05--------- £ si 10000000@1=10000000 £ ic 333050000/343050000 (2 pages)
14 February 2005Ad 31/01/05--------- £ si 10000000@1=10000000 £ ic 323050000/333050000 (2 pages)
14 February 2005Ad 31/01/05--------- £ si 10000000@1=10000000 £ ic 323050000/333050000 (2 pages)
28 January 2005New director appointed (3 pages)
28 January 2005New director appointed (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
21 October 2004Ad 30/09/04--------- £ si 323000000@1=323000000 £ ic 50000/323050000 (2 pages)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004Nc inc already adjusted 30/09/04 (1 page)
21 October 2004Ad 30/09/04--------- £ si 323000000@1=323000000 £ ic 50000/323050000 (2 pages)
21 October 2004Nc inc already adjusted 30/09/04 (1 page)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
21 June 2004Return made up to 23/04/04; full list of members (8 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Return made up to 23/04/04; full list of members (8 pages)
21 June 2004Director's particulars changed (1 page)
6 April 2004Full accounts made up to 31 December 2003 (31 pages)
6 April 2004Full accounts made up to 31 December 2003 (31 pages)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (3 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
7 May 2003Director's particulars changed (1 page)
7 May 2003Director's particulars changed (1 page)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
8 April 2003Full accounts made up to 31 December 2002 (20 pages)
8 April 2003Full accounts made up to 31 December 2002 (20 pages)
3 April 2003New director appointed (1 page)
3 April 2003New director appointed (1 page)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
14 May 2002Return made up to 23/04/02; full list of members (9 pages)
14 May 2002Return made up to 23/04/02; full list of members (9 pages)
9 May 2002Director's particulars changed (2 pages)
9 May 2002Director's particulars changed (2 pages)
16 April 2002Full accounts made up to 31 December 2001 (20 pages)
16 April 2002Full accounts made up to 31 December 2001 (20 pages)
13 March 2002New director appointed (4 pages)
13 March 2002New director appointed (4 pages)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
31 July 2001Full accounts made up to 31 December 2000 (20 pages)
31 July 2001Full accounts made up to 31 December 2000 (20 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
18 May 2001New director appointed (3 pages)
18 May 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
9 October 2000Return made up to 26/08/00; full list of members (8 pages)
9 October 2000Return made up to 26/08/00; full list of members (8 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
23 May 2000Full accounts made up to 31 December 1999 (16 pages)
23 May 2000Full accounts made up to 31 December 1999 (16 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
21 September 1999Return made up to 26/08/99; full list of members (29 pages)
21 September 1999Return made up to 26/08/99; full list of members (29 pages)
6 July 1999New director appointed (7 pages)
6 July 1999New director appointed (7 pages)
6 April 1999Full accounts made up to 31 December 1998 (20 pages)
6 April 1999Full accounts made up to 31 December 1998 (20 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
21 September 1998Return made up to 26/08/98; full list of members (12 pages)
21 September 1998Return made up to 26/08/98; full list of members (12 pages)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
22 December 1997New director appointed (3 pages)
22 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
17 December 1997Director resigned (1 page)
17 December 1997Ad 04/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Ad 04/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 December 1997Secretary resigned;director resigned (1 page)
10 December 1997New director appointed (4 pages)
10 December 1997Registered office changed on 10/12/97 from: one silk street london EC2Y 8HQ (1 page)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
10 December 1997New director appointed (4 pages)
10 December 1997New director appointed (3 pages)
10 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
10 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
10 December 1997Secretary resigned;director resigned (1 page)
10 December 1997New director appointed (3 pages)
10 December 1997New secretary appointed (1 page)
10 December 1997New director appointed (4 pages)
10 December 1997Registered office changed on 10/12/97 from: one silk street london EC2Y 8HQ (1 page)
10 December 1997New secretary appointed (1 page)
10 December 1997New director appointed (4 pages)
9 December 1997Application to commence business (2 pages)
9 December 1997Application to commence business (2 pages)
9 December 1997Certificate of authorisation to commence business and borrow (1 page)
9 December 1997Certificate of authorisation to commence business and borrow (1 page)
24 November 1997Registered office changed on 24/11/97 from: barrington house 59-67 gresham street, london EC2V 7JA (1 page)
24 November 1997Registered office changed on 24/11/97 from: barrington house 59-67 gresham street, london EC2V 7JA (1 page)
31 October 1997Company name changed hackplimco (no.forty-one) PUBLIC LIMITED COMPANY\certificate issued on 31/10/97 (2 pages)
31 October 1997Company name changed hackplimco (no.forty-one) PUBLIC LIMITED COMPANY\certificate issued on 31/10/97 (2 pages)
26 August 1997Incorporation (17 pages)
26 August 1997Incorporation (17 pages)