Company NameUndershaft Fal Limited
DirectorsHelen Potter and Rhona Helen Sim
Company StatusActive
Company Number06363657
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)
Previous Names3

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(13 years, 4 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(15 years, 2 months 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
Appointed26 July 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Markham Street
London
SW3 3NR
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameNicolas Jean Marie Denis Moreau
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael John Kellard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany 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
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highcroft
North Hill
London
N6 4RD
Director NameFrancois De Meneval
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameLindsay Clare J'Afari Pak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Andrew Mark Parsons
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Trevor John Matthews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2010(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 June 2011)
RoleChief Executive Officer
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(3 years 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 NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2010(3 years after company formation)
Appointment Duration2 years (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(5 years after company formation)
Appointment Duration2 years (resigned 14 October 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(5 years, 5 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 NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(7 years, 7 months after company formation)
Appointment Duration12 months (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(7 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 NameMr Robert William Albert Howe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2016)
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(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2016)
RolePortfolio Of General Business Appointments Includi
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Row
York
YO90 1WR
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2016)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Hiteshkumar Rameshchandra Patel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Belinda Jane Carew-Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2016)
RoleCompany 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(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMiss Monica Risam
StatusResigned
Appointed01 August 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2017)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew David Carr
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 September 2016)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameClair Louise Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(9 years after company formation)
Appointment Duration1 year (resigned 29 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Row
York
YO90 1WR
Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Laura Eileen McGowan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2022(14 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2010(3 years after company formation)
Appointment Duration4 years, 10 months (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

175m at £1Friends Life LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£1,900,000
Net Worth£413,200,000
Cash£414,100,000
Current Liabilities£100,900,000

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 Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

9 November 2012Delivered on: 29 November 2012
Persons entitled: Royal Bank of Canada Insurance Company LTD

Classification: Charge and security assignment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over account and debt securities. Floating charge over account and debt securities if and to the extent such assets and rights are not or have ceased to be effectively charged by way of fixed charge. Assignment of the custodian deed see image for full details.
Outstanding
31 July 2012Delivered on: 3 August 2012
Persons entitled: Friends Life Company Limited

Classification: Amending agreement to charge and security assignment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the account and collateral assets assignment of relevant agreements see image for full details.
Outstanding
13 May 2010Delivered on: 17 May 2010
Persons entitled: Royal Bank of Canada Insurance Company LTD

Classification: Charge and security assignment deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being; 68960 designated "axa annuity company-rbc" and the debt securities, by way of first floating charge the assets. See image for full details.
Outstanding
13 May 2010Delivered on: 17 May 2010
Persons entitled: Rga Global Reinsurance Company LTD

Classification: Charge and security assignment deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being; 68959 designated "axa annuity company-rga" and the debt securities, by way of first floating charge the assets. See image for full details.
Outstanding
30 July 2009Delivered on: 19 August 2009
Persons entitled: Axa Sun Life PLC

Classification: Charge and security assignment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest in or to the aac account and the aac collateral assets and all amounts floating charge the assets see image for full details.
Outstanding

Filing History

17 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
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 2021Second filing for the appointment of Ms Helen Potter as a director (3 pages)
3 February 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 on 04.02.2021.
(2 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 December 2019Satisfaction of charge 5 in full (4 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
20 February 2018Director's details changed for Mr Julian Charles Baddeley on 20 July 2017 (2 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page)
3 November 2017Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page)
26 October 2017Memorandum and Articles of Association (7 pages)
26 October 2017Resolutions
  • RES13 ‐ That the name of the company be changed 26/09/2017
(1 page)
26 October 2017Memorandum and Articles of Association (7 pages)
26 October 2017Resolutions
  • RES13 ‐ That the name of the company be changed 26/09/2017
(1 page)
26 September 2017Change of name notice (2 pages)
26 September 2017Change of name notice (2 pages)
26 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-26
(2 pages)
26 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-26
(2 pages)
14 August 2017Full accounts made up to 31 December 2016 (32 pages)
14 August 2017Full accounts made up to 31 December 2016 (32 pages)
2 August 2017Termination of appointment of Monica Risam as a secretary on 26 July 2017 (1 page)
2 August 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 26 July 2017 (2 pages)
2 August 2017Termination of appointment of Monica Risam as a secretary on 26 July 2017 (1 page)
2 August 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 26 July 2017 (2 pages)
28 June 2017Appointment of Mr Julian Charles Baddeley as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Mr Julian Charles Baddeley as a director on 27 June 2017 (2 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (9 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (9 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
27 September 2016Termination of appointment of Andrew David Carr as a director on 23 September 2016 (1 page)
27 September 2016Termination of appointment of Andrew David Carr as a director on 23 September 2016 (1 page)
27 September 2016Appointment of Clair Louise Marshall as a director on 23 September 2016 (2 pages)
27 September 2016Appointment of Clair Louise Marshall as a director on 23 September 2016 (2 pages)
27 September 2016Termination of appointment of Monica Risam as a director on 23 September 2016 (1 page)
27 September 2016Appointment of Mr David Rowley Rose as a director on 23 September 2016 (2 pages)
27 September 2016Appointment of Mr David Rowley Rose as a director on 23 September 2016 (2 pages)
27 September 2016Termination of appointment of Monica Risam as a director on 23 September 2016 (1 page)
28 April 2016Full accounts made up to 31 December 2015 (50 pages)
28 April 2016Full accounts made up to 31 December 2015 (50 pages)
15 April 2016Second filing of AP01 previously delivered to Companies House (5 pages)
15 April 2016Second filing of AP01 previously delivered to Companies House (5 pages)
8 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for david allvey
(5 pages)
8 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for david allvey
(5 pages)
8 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for belinda carew-jones
(5 pages)
8 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for belinda carew-jones
(5 pages)
4 April 2016Appointment of Miss Monica Risam as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Miss Monica Risam as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Robert William Albert Howe as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Belinda Jane Carew-Jones as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Andrew David Carr as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of John Russell Fotheringham Walls as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Belinda Jane Carew-Jones as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Hiteshkumar Rameshchandra Patel 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)
31 March 2016Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Andrew David Carr as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Andrew David Briggs as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Robert William Albert Howe as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of John Russell Fotheringham Walls as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Andrew David Briggs as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of John Robert Lister as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of John Robert Lister as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Mel Gerard Carvill 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)
31 March 2016Termination of appointment of Mel Gerard Carvill as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Hiteshkumar Rameshchandra Patel 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 1
(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 1
(9 pages)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2015Statement of capital on 16 December 2015
  • GBP 1
(4 pages)
16 December 2015Solvency Statement dated 11/12/15 (2 pages)
16 December 2015Statement of capital on 16 December 2015
  • GBP 1
(4 pages)
16 December 2015Solvency Statement dated 11/12/15 (2 pages)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2015Statement by Directors (2 pages)
16 December 2015Statement by Directors (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 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 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)
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 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)
6 July 2015Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page)
28 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Mel Carvill
(5 pages)
28 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Mel Carvill
(5 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
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 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 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)
27 April 2015Full accounts made up to 31 December 2014 (45 pages)
27 April 2015Full accounts made up to 31 December 2014 (45 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
  • ANNOTATION Clarification a second filed AP01 was registered on 07/04/2016
(3 pages)
23 April 2015Appointment of Mr David Philip Allvey as a director on 13 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/04/2016
(3 pages)
22 April 2015Appointment of Mel Gerard Carvill as a director on 13 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 28/05/2015
(3 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
  • ANNOTATION Clarification a second filed AP01 was registered on 07/04/2016
(3 pages)
22 April 2015Appointment of Mel Gerard Carvill as a director on 13 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 28/05/2015
(3 pages)
22 April 2015Appointment of Mrs Belinda Jane Richards as a director on 13 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/04/2016
(3 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 2015Termination of appointment of Andrew David Carr 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 Andrew David Carr 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 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)
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)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 175,000,000
(5 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 175,000,000
(5 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 175,000,000
(5 pages)
17 October 2014Appointment of Andrew David Carr as a director on 14 October 2014 (2 pages)
17 October 2014Appointment of Andrew David Carr as a director on 14 October 2014 (2 pages)
17 October 2014Termination of appointment of Robin Duncan Smith as a director on 14 October 2014 (1 page)
17 October 2014Termination of appointment of Stewart Calder as a director on 14 October 2014 (1 page)
17 October 2014Termination of appointment of Robin Duncan Smith as a director on 14 October 2014 (1 page)
17 October 2014Termination of appointment of Stewart Calder as a director on 14 October 2014 (1 page)
11 April 2014Full accounts made up to 31 December 2013 (46 pages)
11 April 2014Full accounts made up to 31 December 2013 (46 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)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 175,000,000
(6 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 175,000,000
(6 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 175,000,000
(6 pages)
8 October 2013Termination of appointment of James Black as a director (1 page)
8 October 2013Termination of appointment of James Black as a director (1 page)
17 September 2013Appointment of Mr Robin Duncan Smith as a director (2 pages)
17 September 2013Appointment of Mr Robin Duncan Smith 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)
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)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
15 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 (45 pages)
10 April 2013Full accounts made up to 31 December 2012 (45 pages)
22 February 2013Appointment of Mr James Masson Black as a director (2 pages)
22 February 2013Appointment of Mr James Masson Black as a director (2 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 5 (11 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)
25 September 2012Appointment of Mr Stewart Calder as a director (2 pages)
25 September 2012Appointment of Mr Stewart Calder as a director (2 pages)
25 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
25 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
23 May 2012Full accounts made up to 31 December 2011 (45 pages)
23 May 2012Full accounts made up to 31 December 2011 (45 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)
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 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 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Lindsay Clare J'afari Pak on 15 September 2010 (2 pages)
26 May 2011Director's details changed for 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)
26 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 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)
25 March 2011Full accounts made up to 31 December 2010 (40 pages)
25 March 2011Full accounts made up to 31 December 2010 (40 pages)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11
(3 pages)
11 March 2011Company name changed axa annuity company LIMITED\certificate issued on 11/03/11
  • CONNOT ‐
(3 pages)
11 March 2011Company name changed axa annuity company LIMITED\certificate issued on 11/03/11
  • CONNOT ‐
(3 pages)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11
(3 pages)
12 October 2010Auditor's resignation (2 pages)
12 October 2010Auditor's resignation (2 pages)
11 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
11 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Michael Kellard as a director (2 pages)
8 October 2010Termination of appointment of Michael Kellard as a director (2 pages)
8 October 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Termination of appointment of Paul Evans as a director (2 pages)
8 October 2010Appointment of Ms Evelyn Brigid Bourke as a director (3 pages)
8 October 2010Termination of appointment of Paul Evans as a director (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Francois De Meneval as a director (2 pages)
8 October 2010Termination of appointment of Francois De Meneval as a director (2 pages)
8 October 2010Appointment of Mr Trevor John Matthews as a director (3 pages)
8 October 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
8 October 2010Appointment of Mr Trevor John Matthews as a director (3 pages)
8 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
8 October 2010Termination of appointment of Andrew Purvis as a director (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 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 Ms Evelyn Brigid Bourke as a director (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)
17 May 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 May 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 May 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 May 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
1 April 2010Full accounts made up to 31 December 2009 (39 pages)
1 April 2010Full accounts made up to 31 December 2009 (39 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)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 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 Ian Robinson on 19 February 2010 (2 pages)
27 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
26 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 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 2010Appointment of Andrew Mark Parsons as a director (3 pages)
26 February 2010Appointment of Andrew Mark Parsons as a director (3 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)
22 January 2010Director's details changed for Michael John Kellard on 22 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)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 August 2009Ad 30/07/09\gbp si 25000000@1=25000000\gbp ic 150000000/175000000\ (2 pages)
10 August 2009Ad 30/07/09\gbp si 25000000@1=25000000\gbp ic 150000000/175000000\ (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)
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)
3 April 2009Full accounts made up to 31 December 2008 (38 pages)
3 April 2009Full accounts made up to 31 December 2008 (38 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2008Memorandum and Articles of Association (5 pages)
5 December 2008Memorandum and Articles of Association (5 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2008Return made up to 06/09/08; full list of members (8 pages)
14 October 2008Return made up to 06/09/08; full list of members (8 pages)
7 August 2008Director appointed david richard cheeseman (2 pages)
7 August 2008Director appointed david richard cheeseman (2 pages)
17 June 2008Appointment terminated director david hynam (1 page)
17 June 2008Appointment terminated director david hynam (1 page)
21 April 2008Full accounts made up to 31 December 2007 (26 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)
21 April 2008Full accounts made up to 31 December 2007 (26 pages)
15 April 2008Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page)
15 April 2008Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page)
18 January 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
18 January 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
21 December 2007Ad 18/12/07--------- £ si 149999999@1=149999999 £ ic 1/150000000 (2 pages)
21 December 2007Ad 18/12/07--------- £ si 149999999@1=149999999 £ ic 1/150000000 (2 pages)
6 September 2007Incorporation (22 pages)
6 September 2007Incorporation (22 pages)