Company NameFriends Life Limited
DirectorsHelen Potter and Rhona Helen Sim
Company StatusActive
Company Number04096141
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Previous NamesPrecis (1941) Limited and Friends Provident Life And Pensions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusCurrent
Appointed01 January 2021(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Rhona Helen Sim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(22 years after company formation)
Appointment Duration1 year, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 August 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 8 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Graham Kenneth Aslet
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleDirector And Actuary
Country of ResidenceEngland
Correspondence AddressClay Hall
Clayhall Lane
Reigate
Surrey
RH2 8LD
Director NameMr Alastair Roy Geoffrey Gunn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2008)
RoleChief Executive Friends Provid
Country of ResidenceUnited Kingdom
Correspondence AddressArborfield House
Hawkins Lane West Hill
Ottery St Mary
Devon
EX11 1XG
Secretary NameBrian William Sweetland
NationalityBritish
StatusResigned
Appointed26 March 2001(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynstone
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Director NameMr Andrew Philip Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(11 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2008)
RoleDirector Of It
Country of ResidenceEngland
Correspondence Address3 Abbotts Hill
Little Ann
Andover
Hampshire
SP11 7PJ
Director NameMr Graham Harvey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2005)
RoleDirector Of Marketing Gh
Country of ResidenceUnited Kingdom
Correspondence Address31 Barnards Hill
Marlow
Buckinghamshire
SL7 2NX
Director NameMr Michael Anthony Hampton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(11 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2008)
RoleDirector Of Business Services
Country of ResidenceUnited Kingdom
Correspondence Address23 Dickins Way
Horsham
West Sussex
RH13 6BQ
Director NameMr Simon John Clamp
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 4 months after company formation)
Appointment Duration8 years (resigned 12 March 2010)
RoleManaging Director, Uk
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMr Robert Gordon Ellis
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Director NameMr Richard John Walter Crouch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2008)
RoleDirector Of Customer Services
Country of ResidenceUnited Kingdom
Correspondence AddressHatswell Cottage
Lower Washfield
Tiverton
Devon
EX16 9PE
Director NameMr Brian Harrison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2008)
RoleDirector Of Finance, Life & Pe
Country of ResidenceUnited Kingdom
Correspondence Address49 Barnett Lane
Lightwater
Surrey
GU18 5LE
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(7 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 April 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RH8 0RL
Director NameMr Anthony Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cluny Avenue
Edinburgh
Midlothian
EH10 4RN
Scotland
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2009(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMrs Diana Monger
StatusResigned
Appointed31 December 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2011)
RoleCompany Director
Correspondence AddressOefield House Verdley Place
Fernhurst
Haslemere
Surrey
GU27 3ER
Director NameMrs Lindsay Clare J'Afari-Pak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2013)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Stewart Stephen Calder
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(12 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMs Marian Glen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2015)
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
Appointed19 November 2013(13 years after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(14 years, 5 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 Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(14 years, 5 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 NameMr Robert William Albert Howe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 May 2018)
RoleNon Executive 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(14 years, 5 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
Secretary NameMiss Monica Risam
StatusResigned
Appointed01 August 2015(14 years, 9 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(16 years, 2 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 NameValerie Frances Gooding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(17 years, 4 months after company formation)
Appointment Duration2 months (resigned 04 May 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(18 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 2011(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2015)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websitefriendslife.com
Telephone01392 844407
Telephone regionExeter

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

702m at £1Friends Life Fpl LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£2,147,483,647
Current Liabilities£1,511,000,000

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

6 July 2001Delivered on: 9 January 2013
Satisfied on: 23 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: F/H land and buildings k/a 1 crossfield chambers gladbeck way enfield middelsex by way of fixed charge and other interest in the property all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property & the property assets.
Fully Satisfied
5 April 2006Delivered on: 9 January 2013
Satisfied on: 23 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: Charan house 18-20 union road london by way of fixed charge and other interest in the property all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property & the property assets.
Fully Satisfied
5 April 2006Delivered on: 9 January 2013
Satisfied on: 23 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: 59-61 high street dunmow essex by way of fixed charge and other interest in the property all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property & the property assets.
Fully Satisfied
4 May 2010Delivered on: 9 January 2013
Satisfied on: 22 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor premises 142 garratt lane earlsfield london and parking space 32 in the underground car park at 140 garratt lane earlsfield london t/no TGL299824 by way of fixed charge and other interest in the property all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property & the property assets.
Fully Satisfied
4 May 2010Delivered on: 9 January 2013
Satisfied on: 22 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3,5 & 7 wargrave road twyford and land adjoining 7 wargrave road twyford t/nos BK255142 and BK296181 by way of fixed charge and other interest in the property all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property & the property assets.
Fully Satisfied
22 December 2011Delivered on: 9 January 2013
Satisfied on: 14 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greenbank house 141 adelphi street preston t/no LA216556 by way of fixed charge and other interest in the property all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property & the property assets.
Fully Satisfied
4 December 2003Delivered on: 9 January 2013
Satisfied on: 23 April 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: F/H 48 biggin street dover kent t/n K410569 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
10 April 2006Delivered on: 9 January 2013
Satisfied on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due.
Particulars: F/H 150 allport road bromborough wirral merseyside with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares of membership rights in any management company for the property and goodwill of any business from time to time carried on at the property and rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 January 2003Delivered on: 9 January 2013
Satisfied on: 3 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due.
Particulars: 52/53 the green south bar street banbury with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares of membership rights in any management company for the property and goodwill of any business from time to time carried on at the property and rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 May 2005Delivered on: 9 January 2013
Satisfied on: 4 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due.
Particulars: F/H property k/a 27C southgate street winchester and parking spaces t/no HP473245 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares of membership rights in any management company for the property and goodwill of any business from time to time carried on at the property and rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 September 2006Delivered on: 9 January 2013
Satisfied on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due.
Particulars: F/H 413 hagley road west quinton birmingham with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares of membership rights in any management company for the property and goodwill of any business from time to time carried on at the property and rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 April 2007Delivered on: 9 January 2013
Satisfied on: 9 May 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at butlers wharf west 42 shad thames london t/no TGL138571, TGL138572 & TGL138573 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares of membership rights in any management company for the property and goodwill of any business from time to time carried on at the property and rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 September 2007Delivered on: 9 January 2013
Satisfied on: 14 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor agincourt street monmouth.
Fully Satisfied
28 January 2005Delivered on: 9 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: F/H unit 2 centenary business park station road henley on thames oxon by way of fixed charge and other interest in the property all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property & the property assets.
Outstanding
26 June 2017Delivered on: 28 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A charge over all of the charged portfolio and the charged debt.
Outstanding
20 March 2017Delivered on: 24 March 2017
Persons entitled: Utmost Limited (Formerly Axa Isle of Man Limited)

Classification: A registered charge
Outstanding
14 December 2007Delivered on: 14 April 2015
Persons entitled: Bank of Ireland (UK) PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 125 ormeau road belfast (WPF0362).
Outstanding
12 December 2014Delivered on: 24 December 2014
Persons entitled: Axa Isle of Man Limited

Classification: A registered charge
Outstanding
28 December 2012Delivered on: 29 December 2012
Persons entitled: Friends Life and Pensions LTD

Classification: Deed of 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: By way of floating charge all its right to and title in the charged property being the long-term insurance assets see image for full details.
Outstanding
28 December 2013Delivered on: 30 December 2013
Persons entitled: Friends Life and Pensions Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 December 2013Delivered on: 30 December 2013
Persons entitled: Friends Life and Pensions Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 December 1994Delivered on: 9 January 2013
Persons entitled: Brb (Residuary) Limited

Classification: Deed of covenant consent and release
Secured details: All sums due or to become due.
Particulars: Unit 2 centenary industrial park henley on thames.
Outstanding
28 December 2012Delivered on: 29 December 2012
Persons entitled: Friends Life Company Limited

Classification: Deed of 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: By way of floating charge all its right to and title in the charged property being the long-term insurance assets see image for full details.
Outstanding

Filing History

16 February 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 16 February 2021 (1 page)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
6 January 2021Second filing for the appointment of Ms Helen Potter as a director (3 pages)
4 January 2021Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page)
29 December 2020Appointment of Ms Helen Potter as a director on 22 December 2020
  • ANNOTATION Second Filing a second filed AP01 was registered 06.01.2021.
(2 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 March 2019Full accounts made up to 31 December 2018 (25 pages)
13 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
23 November 2018Appointment of Mrs Karina Jane Bye as a director on 13 November 2018 (2 pages)
23 November 2018Termination of appointment of Andrew David Briggs as a director on 13 November 2018 (1 page)
23 November 2018Termination of appointment of Jason Michael Windsor as a director on 13 November 2018 (1 page)
23 November 2018Appointment of Mr David Rowley Rose as a director on 13 November 2018 (2 pages)
7 November 2018Satisfaction of charge 040961410023 in full (4 pages)
7 November 2018Satisfaction of charge 1 in full (4 pages)
7 November 2018Satisfaction of charge 040961410022 in full (4 pages)
9 May 2018Termination of appointment of Stephen Paul Trickett as a director on 4 May 2018 (1 page)
9 May 2018Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 4 May 2018 (1 page)
9 May 2018Termination of appointment of Mel Gerard Carvill as a director on 4 May 2018 (1 page)
9 May 2018Termination of appointment of John Brendan O'roarke as a director on 4 May 2018 (1 page)
9 May 2018Termination of appointment of Robert William Albert Howe as a director on 4 May 2018 (1 page)
9 May 2018Termination of appointment of Valerie Frances Gooding as a director on 4 May 2018 (1 page)
26 April 2018Full accounts made up to 31 December 2017 (87 pages)
22 March 2018Appointment of Mr John Brendan O'roarke as a director on 8 March 2018 (2 pages)
9 March 2018Appointment of Valerie Frances Gooding as a director on 28 February 2018 (2 pages)
9 March 2018Termination of appointment of John Russell Fotheringham Walls as a director on 28 February 2018 (1 page)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
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)
12 October 2017Satisfaction of charge 040961410019 in full (1 page)
12 October 2017Satisfaction of charge 040961410019 in full (1 page)
12 October 2017Satisfaction of charge 040961410018 in full (1 page)
12 October 2017Satisfaction of charge 2 in full (1 page)
12 October 2017Satisfaction of charge 040961410018 in full (1 page)
12 October 2017Satisfaction of charge 2 in full (1 page)
5 October 2017Satisfaction of charge 17 in full (4 pages)
5 October 2017Satisfaction of charge 17 in full (4 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)
21 September 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages)
21 September 2017Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page)
21 September 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages)
21 September 2017Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page)
12 August 2017Satisfaction of charge 6 in full (4 pages)
12 August 2017Satisfaction of charge 6 in full (4 pages)
28 June 2017Registration of charge 040961410023, created on 26 June 2017 (21 pages)
28 June 2017Registration of charge 040961410023, created on 26 June 2017 (21 pages)
11 April 2017Full accounts made up to 31 December 2016 (89 pages)
11 April 2017Full accounts made up to 31 December 2016 (89 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)
24 March 2017Registration of charge 040961410022, created on 20 March 2017 (14 pages)
24 March 2017Registration of charge 040961410022, created on 20 March 2017 (14 pages)
24 March 2017Satisfaction of charge 040961410020 in full (4 pages)
24 March 2017Satisfaction of charge 040961410020 in full (4 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
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 2016Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page)
12 August 2016Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page)
28 April 2016Full accounts made up to 31 December 2015 (110 pages)
28 April 2016Full accounts made up to 31 December 2015 (110 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)
28 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 702,000,000
(9 pages)
28 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 702,000,000
(9 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)
20 October 2015Director's details changed for Mrs Belinda Jane Richards on 15 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 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 2015Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Christopher Brian Wei as a director 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 2015Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 31 July 2015 (1 page)
30 July 2015Auditor's resignation (1 page)
30 July 2015Auditor's resignation (1 page)
14 July 2015Satisfaction of charge 3 in full (4 pages)
14 July 2015Satisfaction of charge 10 in full (3 pages)
14 July 2015Satisfaction of charge 15 in full (4 pages)
14 July 2015Satisfaction of charge 10 in full (3 pages)
14 July 2015Satisfaction of charge 3 in full (4 pages)
14 July 2015Satisfaction of charge 15 in full (4 pages)
14 July 2015Satisfaction of charge 12 in full (4 pages)
14 July 2015Satisfaction of charge 12 in full (4 pages)
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)
28 April 2015Appointment of Mr Christopher Brian Wei as a director on 13 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 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 Mr Christopher Brian Wei as a director on 13 April 2015 (2 pages)
27 April 2015Full accounts made up to 31 December 2014 (90 pages)
27 April 2015Full accounts made up to 31 December 2014 (90 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)
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 2015Particulars of a charge subject to which a property has been acquired / charge code 040961410021 (5 pages)
14 April 2015Appointment of Mrs Alison Elizabeth Hutchinson as a director on 13 April 2015 (2 pages)
14 April 2015Particulars of a charge subject to which a property has been acquired / charge code 040961410021 (5 pages)
14 April 2015Appointment of Mrs Alison Elizabeth Hutchinson 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 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 Marian Glen as a director on 10 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 Marian Glen as a director on 10 April 2015 (1 page)
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)
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)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 702,000,000
(6 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 702,000,000
(6 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 702,000,000
(6 pages)
24 December 2014Registration of charge 040961410020, created on 12 December 2014 (12 pages)
24 December 2014Registration of charge 040961410020, created on 12 December 2014 (12 pages)
3 December 2014Satisfaction of charge 14 in full (4 pages)
3 December 2014Satisfaction of charge 14 in full (4 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
1 December 2014Cancellation of shares. Statement of capital on 18 November 2014
  • GBP 702,000,000
(4 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
1 December 2014Cancellation of shares. Statement of capital on 18 November 2014
  • GBP 702,000,000
(4 pages)
22 November 2014Satisfaction of charge 5 in full (4 pages)
22 November 2014Satisfaction of charge 4 in full (4 pages)
22 November 2014Satisfaction of charge 4 in full (4 pages)
22 November 2014Satisfaction of charge 5 in full (4 pages)
7 November 2014Purchase of own shares. (3 pages)
7 November 2014Purchase of own shares. (3 pages)
4 October 2014Satisfaction of charge 13 in full (4 pages)
4 October 2014Satisfaction of charge 13 in full (4 pages)
2 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 1,002,000,000
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 1,002,000,000
(3 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 April 2014Satisfaction of charge 16 in full (4 pages)
23 April 2014Satisfaction of charge 9 in full (4 pages)
23 April 2014Satisfaction of charge 7 in full (4 pages)
23 April 2014Satisfaction of charge 9 in full (4 pages)
23 April 2014Satisfaction of charge 16 in full (4 pages)
23 April 2014Satisfaction of charge 8 in full (4 pages)
23 April 2014Satisfaction of charge 7 in full (4 pages)
23 April 2014Satisfaction of charge 8 in full (4 pages)
11 April 2014Full accounts made up to 31 December 2013 (86 pages)
11 April 2014Full accounts made up to 31 December 2013 (86 pages)
6 March 2014Termination of appointment of Robin Duncan Smith as a director on 26 February 2014 (1 page)
6 March 2014Termination of appointment of Stewart Calder as a director on 26 February 2014 (1 page)
6 March 2014Termination of appointment of Robin Duncan Smith as a director on 26 February 2014 (1 page)
6 March 2014Termination of appointment of Mark Richard Beavis Versey as a director on 26 February 2014 (1 page)
6 March 2014Termination of appointment of Mark Richard Beavis Versey as a director on 26 February 2014 (1 page)
6 March 2014Termination of appointment of Stewart Calder as a director on 26 February 2014 (1 page)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (8 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (8 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (8 pages)
30 December 2013Registration of charge 040961410019 (13 pages)
30 December 2013Registration of charge 040961410019 (13 pages)
30 December 2013Registration of charge 040961410018 (14 pages)
30 December 2013Registration of charge 040961410018 (14 pages)
27 November 2013Appointment of Ms Marian Glen as a director on 19 November 2013 (2 pages)
27 November 2013Appointment of Mrs Belinda Jane Richards as a director on 19 November 2013 (2 pages)
27 November 2013Appointment of Mrs Belinda Jane Richards as a director on 19 November 2013 (2 pages)
27 November 2013Appointment of Ms Marian Glen as a director on 19 November 2013 (2 pages)
27 November 2013Appointment of Mel Gerard Carvill as a director on 19 November 2013 (2 pages)
27 November 2013Appointment of Mel Gerard Carvill as a director on 19 November 2013 (2 pages)
8 October 2013Termination of appointment of James Masson Black as a director on 27 September 2013 (1 page)
8 October 2013Termination of appointment of James Masson Black as a director on 27 September 2013 (1 page)
17 September 2013Appointment of Mr Robin Duncan Smith as a director on 16 September 2013 (2 pages)
17 September 2013Appointment of Mr Robin Duncan Smith as a director on 16 September 2013 (2 pages)
7 August 2013Termination of appointment of Lindsay Clare J'afari-Pak as a director on 1 August 2013 (1 page)
7 August 2013Termination of appointment of Lindsay Clare J'afari-Pak as a director on 1 August 2013 (1 page)
7 August 2013Termination of appointment of Lindsay Clare J'afari-Pak as a director on 1 August 2013 (1 page)
5 July 2013Termination of appointment of David Emmanuel Hynam as a director on 5 July 2013 (1 page)
5 July 2013Termination of appointment of David Emmanuel Hynam as a director on 5 July 2013 (1 page)
5 July 2013Termination of appointment of David Emmanuel Hynam as a director on 5 July 2013 (1 page)
9 May 2013Satisfaction of charge 11 in full (4 pages)
9 May 2013Satisfaction of charge 11 in full (4 pages)
10 April 2013Full accounts made up to 31 December 2012 (82 pages)
10 April 2013Full accounts made up to 31 December 2012 (82 pages)
28 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (22 pages)
28 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (22 pages)
22 February 2013Appointment of Mr James Masson Black as a director on 8 February 2013 (2 pages)
22 February 2013Appointment of Mr James Masson Black as a director on 8 February 2013 (2 pages)
22 February 2013Appointment of Mr James Masson Black as a director on 8 February 2013 (2 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 5 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 5 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 12 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 13 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 13 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 14 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 14 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 12 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages)
9 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 702,000,000
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 702,000,000
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 702,000,000
(3 pages)
26 September 2012Termination of appointment of Evelyn Brigid Bourke as a director on 21 September 2012 (1 page)
26 September 2012Termination of appointment of Evelyn Brigid Bourke as a director on 21 September 2012 (1 page)
25 September 2012Appointment of Jonathan Stephen Moss as a director on 19 September 2012 (2 pages)
25 September 2012Appointment of Jonathan Stephen Moss as a director on 19 September 2012 (2 pages)
25 September 2012Appointment of Mr Stewart Calder as a director on 19 September 2012 (2 pages)
25 September 2012Appointment of Mr Stewart Calder as a director on 19 September 2012 (2 pages)
23 May 2012Full accounts made up to 31 December 2011 (74 pages)
23 May 2012Full accounts made up to 31 December 2011 (74 pages)
22 May 2012Consolidation of shares on 4 May 2012 (5 pages)
22 May 2012Consolidation of shares on 4 May 2012 (5 pages)
22 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2012Consolidation of shares on 4 May 2012 (5 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 Mark Parsons as a director on 30 March 2012 (1 page)
30 March 2012Termination of appointment of Andrew Mark Parsons as a director on 30 March 2012 (1 page)
21 March 2012Solvency statement dated 20/03/12 (1 page)
21 March 2012Statement by directors (1 page)
21 March 2012Statement by directors (1 page)
21 March 2012Statement of capital on 21 March 2012
  • GBP 100,000,000
(4 pages)
21 March 2012Solvency statement dated 20/03/12 (1 page)
21 March 2012Statement of capital on 21 March 2012
  • GBP 100,000,000
(4 pages)
21 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
6 December 2011Memorandum and Articles of Association (31 pages)
6 December 2011Memorandum and Articles of Association (31 pages)
1 December 2011Company name changed friends provident life and pensions LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
1 December 2011Company name changed friends provident life and pensions LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Change of name notice (2 pages)
27 June 2011Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
27 June 2011Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
24 June 2011Termination of appointment of Diana Monger as a secretary (1 page)
24 June 2011Termination of appointment of Diana Monger as a secretary (1 page)
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 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 Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages)
5 May 2011Appointment of Mark Richard Beavis Versey as a director (2 pages)
5 May 2011Appointment of Mark Richard Beavis Versey as a director (2 pages)
28 March 2011Full accounts made up to 31 December 2010 (69 pages)
28 March 2011Full accounts made up to 31 December 2010 (69 pages)
23 March 2011Memorandum and Articles of Association (31 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 3,518,642,056
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 3,518,642,056
(4 pages)
23 March 2011Statement of company's objects (2 pages)
23 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 3,518,642,056
(4 pages)
23 March 2011Memorandum and Articles of Association (31 pages)
23 March 2011Statement of company's objects (2 pages)
23 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 3,518,642,056
(4 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
28 September 2010Termination of appointment of Rocco Sepe as a director (1 page)
28 September 2010Termination of appointment of Rocco Sepe as a director (1 page)
24 September 2010Appointment of Mr Andrew Mark Parsons as a director (2 pages)
24 September 2010Appointment of Mr Andrew Mark Parsons as a director (2 pages)
22 September 2010Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages)
22 September 2010Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages)
17 September 2010Appointment of Mr David Emmanuel Hynam as a director (2 pages)
17 September 2010Appointment of Mr David Emmanuel Hynam as a director (2 pages)
2 September 2010Termination of appointment of Anthony Brown as a director (1 page)
2 September 2010Termination of appointment of Anthony Brown as a director (1 page)
22 April 2010Full accounts made up to 31 December 2009 (63 pages)
22 April 2010Full accounts made up to 31 December 2009 (63 pages)
24 March 2010Statement of capital on 24 March 2010
  • GBP 935,250,000
(4 pages)
24 March 2010Resolutions
  • RES13 ‐ 23/03/2010
(1 page)
24 March 2010Statement by directors (1 page)
24 March 2010Resolutions
  • RES13 ‐ 23/03/2010
(1 page)
24 March 2010Solvency statement dated 23/03/10 (1 page)
24 March 2010Statement of capital on 24 March 2010
  • GBP 935,250,000
(4 pages)
24 March 2010Statement by directors (1 page)
24 March 2010Solvency statement dated 23/03/10 (1 page)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
5 January 2010Director's details changed for Ms Evelyn Brigid Bourke on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Trevor John Matthews on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Ms Evelyn Brigid Bourke on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Trevor John Matthews on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Trevor John Matthews on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Ms Evelyn Brigid Bourke on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Simon John Clamp on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Simon John Clamp on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Simon John Clamp on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (18 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (18 pages)
20 November 2009Auditor's resignation (4 pages)
20 November 2009Auditor's resignation (4 pages)
26 June 2009Director's change of particulars / evelyn bourke / 15/06/2009 (1 page)
26 June 2009Director's change of particulars / evelyn bourke / 15/06/2009 (1 page)
11 May 2009Appointment terminated director charles bellringer (1 page)
11 May 2009Appointment terminated director charles bellringer (1 page)
8 May 2009Director's change of particulars / charles bellringer / 27/04/2009 (1 page)
8 May 2009Director appointed evelyn brigid bourke (2 pages)
8 May 2009Director's change of particulars / charles bellringer / 27/04/2009 (1 page)
8 May 2009Director appointed evelyn brigid bourke (2 pages)
6 April 2009Full accounts made up to 31 December 2008 (56 pages)
6 April 2009Full accounts made up to 31 December 2008 (56 pages)
2 March 2009Director appointed anthony brown (2 pages)
2 March 2009Director appointed anthony brown (2 pages)
22 January 2009Appointment terminated director jane stevens (1 page)
22 January 2009Appointment terminated director jane stevens (1 page)
17 December 2008Director's change of particulars / trevor matthews / 17/12/2008 (1 page)
17 December 2008Director's change of particulars / trevor matthews / 17/12/2008 (1 page)
12 December 2008Appointment terminated director alastair gunn (1 page)
12 December 2008Appointment terminated director alastair gunn (1 page)
24 October 2008Return made up to 11/10/08; full list of members (5 pages)
24 October 2008Return made up to 11/10/08; full list of members (5 pages)
17 October 2008Appointment terminated director jamie mciver (1 page)
17 October 2008Appointment terminated director jamie mciver (1 page)
22 September 2008Director's change of particulars / simon clamp / 01/09/2008 (1 page)
22 September 2008Director's change of particulars / simon clamp / 01/09/2008 (1 page)
8 September 2008Appointment terminated director james ward (1 page)
8 September 2008Appointment terminated director brian harrison (1 page)
8 September 2008Appointment terminated director paul tunnicliffe (1 page)
8 September 2008Appointment terminated director richard crouch (1 page)
8 September 2008Appointment terminated director james ward (1 page)
8 September 2008Appointment terminated director sir montague (1 page)
8 September 2008Appointment terminated director paul tunnicliffe (1 page)
8 September 2008Appointment terminated director brian harrison (1 page)
8 September 2008Appointment terminated director kevin watkins (1 page)
8 September 2008Appointment terminated director sir montague (1 page)
8 September 2008Appointment terminated director michael hampton (1 page)
8 September 2008Appointment terminated director andrew jackson (1 page)
8 September 2008Appointment terminated director michael hampton (1 page)
8 September 2008Appointment terminated director richard crouch (1 page)
8 September 2008Appointment terminated director andrew jackson (1 page)
8 September 2008Appointment terminated director kevin watkins (1 page)
21 August 2008Appointment terminated director james smart (1 page)
21 August 2008Appointment terminated director james smart (1 page)
20 August 2008Director appointed charles albert john bellringer (1 page)
20 August 2008Director appointed charles albert john bellringer (1 page)
20 August 2008Director appointed trevor john matthews (2 pages)
20 August 2008Director appointed trevor john matthews (2 pages)
22 April 2008Director's change of particulars / sir montague / 03/03/2008 (1 page)
22 April 2008Director's change of particulars / sir montague / 03/03/2008 (1 page)
3 April 2008Full accounts made up to 31 December 2007 (56 pages)
3 April 2008Full accounts made up to 31 December 2007 (56 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
18 October 2007Return made up to 11/10/07; full list of members (4 pages)
18 October 2007Return made up to 11/10/07; full list of members (4 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
8 June 2007Full accounts made up to 31 December 2006 (55 pages)
8 June 2007Full accounts made up to 31 December 2006 (55 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
22 February 2007New director appointed (5 pages)
22 February 2007New director appointed (5 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 11/10/06; full list of members (4 pages)
17 October 2006Return made up to 11/10/06; full list of members (4 pages)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
10 April 2006Full accounts made up to 31 December 2005 (40 pages)
10 April 2006Full accounts made up to 31 December 2005 (40 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
12 October 2005Return made up to 11/10/05; full list of members (4 pages)
12 October 2005Return made up to 11/10/05; full list of members (4 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
5 May 2005Full accounts made up to 31 December 2004 (35 pages)
5 May 2005Full accounts made up to 31 December 2004 (35 pages)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
21 October 2004Return made up to 11/10/04; full list of members (4 pages)
21 October 2004Return made up to 11/10/04; full list of members (4 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
2 September 2004New director appointed (1 page)
2 September 2004New director appointed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
6 April 2004Memorandum and Articles of Association (40 pages)
6 April 2004Memorandum and Articles of Association (40 pages)
2 April 2004Full accounts made up to 31 December 2003 (34 pages)
2 April 2004Full accounts made up to 31 December 2003 (34 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003New director appointed (3 pages)
10 December 2003Nc inc already adjusted 19/11/03 (2 pages)
10 December 2003Nc inc already adjusted 19/11/03 (2 pages)
10 December 2003Nc inc already adjusted 19/11/03 (2 pages)
10 December 2003Nc inc already adjusted 19/11/03 (2 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
1 December 2003Ad 24/11/03--------- £ si 300000000@1=300000000 £ ic 653750000/953750000 (2 pages)
1 December 2003Ad 24/11/03--------- £ si 300000000@1=300000000 £ ic 653750000/953750000 (2 pages)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
7 November 2003Declaration of assistance for shares acquisition (4 pages)
7 November 2003Declaration of assistance for shares acquisition (4 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 October 2003Return made up to 11/10/03; no change of members (9 pages)
7 October 2003Return made up to 11/10/03; no change of members (9 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
3 April 2003Full accounts made up to 31 December 2002 (36 pages)
3 April 2003Full accounts made up to 31 December 2002 (36 pages)
5 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
5 February 2003Auditor's resignation (2 pages)
5 February 2003Auditor's resignation (2 pages)
13 January 2003Ad 31/12/02--------- £ si 200000000@1=200000000 £ ic 453750000/653750000 (2 pages)
13 January 2003Ad 31/12/02--------- £ si 200000000@1=200000000 £ ic 453750000/653750000 (2 pages)
24 December 2002Ad 12/12/02--------- £ si 283750000@1=283750000 £ ic 170000000/453750000 (2 pages)
24 December 2002Ad 12/12/02--------- £ si 283750000@1=283750000 £ ic 170000000/453750000 (2 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
18 October 2002Return made up to 11/10/02; full list of members (10 pages)
18 October 2002Return made up to 11/10/02; full list of members (10 pages)
9 July 2002Ad 28/06/02--------- £ si 150000000@1=150000000 £ ic 1500000/151500000 (2 pages)
9 July 2002Ad 28/06/02--------- £ si 150000000@1=150000000 £ ic 1500000/151500000 (2 pages)
10 April 2002Full accounts made up to 31 December 2001 (33 pages)
10 April 2002Full accounts made up to 31 December 2001 (33 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
23 November 2001Return made up to 11/10/01; full list of members (10 pages)
23 November 2001Return made up to 11/10/01; full list of members (10 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
2 November 2001Director's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
12 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 April 2001New director appointed (3 pages)
19 April 2001Ad 04/04/01--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
(36 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New director appointed (3 pages)
19 April 2001New director appointed (5 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
(36 pages)
19 April 2001New director appointed (3 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (5 pages)
19 April 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 April 2001New director appointed (3 pages)
19 April 2001Registered office changed on 19/04/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001Nc inc already adjusted 26/03/01 (1 page)
19 April 2001Ad 04/04/01--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
19 April 2001New director appointed (3 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (3 pages)
19 April 2001Registered office changed on 19/04/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
19 April 2001Nc inc already adjusted 26/03/01 (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 April 2001Secretary resigned (1 page)
10 April 2001Memorandum and Articles of Association (35 pages)
10 April 2001Memorandum and Articles of Association (35 pages)
26 March 2001Company name changed precis (1941) LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed precis (1941) LIMITED\certificate issued on 26/03/01 (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
25 October 2000Incorporation (17 pages)
25 October 2000Incorporation (17 pages)