York
YO90 1WR
Director Name | Ms Rhona Helen Sim |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Philippe Louis Herbert Maso Y Guell Rivet |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Markham Street London SW3 3NR |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Nicolas Jean Marie Denis Moreau |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Michael John Kellard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr David Emmanuel Hynam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Highcroft North Hill London N6 4RD |
Director Name | Francois De Meneval |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr David Richard Cheeseman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Lindsay Clare J'Afari Pak |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Andrew Mark Parsons |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Trevor John Matthews |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2010(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 June 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr David Emmanuel Hynam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2010(3 years after company formation) |
Appointment Duration | 2 years (resigned 21 September 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Jonathan Stephen Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Stewart Stephen Calder |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(5 years after company formation) |
Appointment Duration | 2 years (resigned 14 October 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Andrew David Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Clifford James Abrahams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2015) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Row York YO90 1WR |
Director Name | Mr Robert William Albert Howe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Alison Elizabeth Hutchinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2016) |
Role | Portfolio Of General Business Appointments Includi |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Row York YO90 1WR |
Director Name | Mr John Robert Lister |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2016) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Hiteshkumar Rameshchandra Patel |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | David Philip Allvey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Belinda Jane Carew-Jones |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Mel Gerard Carvill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 21 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Miss Monica Risam |
---|---|
Status | Resigned |
Appointed | 01 August 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 2017) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Andrew David Carr |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 September 2016) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Clair Louise Marshall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(9 years after company formation) |
Appointment Duration | 1 year (resigned 29 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Row York YO90 1WR |
Director Name | Mr Julian Charles Baddeley |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 July 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Laura Eileen McGowan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2022(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 December 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2010(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2015) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Website | friendslife.com |
---|---|
Telephone | 01392 844407 |
Telephone region | Exeter |
Registered Address | Aviva Wellington Row York YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
175m at £1 | Friends Life LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£1,900,000 |
Net Worth | £413,200,000 |
Cash | £414,100,000 |
Current Liabilities | £100,900,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
9 November 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 |
17 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
16 February 2021 | Registered 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 2021 | Second filing for the appointment of Ms Helen Potter as a director (3 pages) |
3 February 2021 | Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page) |
29 December 2020 | Appointment of Ms Helen Potter as a director on 22 December 2020
|
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 December 2019 | Satisfaction of charge 5 in full (4 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
20 February 2018 | Director's details changed for Mr Julian Charles Baddeley on 20 July 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
3 November 2017 | Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page) |
3 November 2017 | Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page) |
26 October 2017 | Memorandum and Articles of Association (7 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Memorandum and Articles of Association (7 pages) |
26 October 2017 | Resolutions
|
26 September 2017 | Change of name notice (2 pages) |
26 September 2017 | Change of name notice (2 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
14 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
2 August 2017 | Termination of appointment of Monica Risam as a secretary on 26 July 2017 (1 page) |
2 August 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 26 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Monica Risam as a secretary on 26 July 2017 (1 page) |
2 August 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 26 July 2017 (2 pages) |
28 June 2017 | Appointment of Mr Julian Charles Baddeley as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Julian Charles Baddeley as a director on 27 June 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (9 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (9 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
27 September 2016 | Termination of appointment of Andrew David Carr as a director on 23 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Andrew David Carr as a director on 23 September 2016 (1 page) |
27 September 2016 | Appointment of Clair Louise Marshall as a director on 23 September 2016 (2 pages) |
27 September 2016 | Appointment of Clair Louise Marshall as a director on 23 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Monica Risam as a director on 23 September 2016 (1 page) |
27 September 2016 | Appointment of Mr David Rowley Rose as a director on 23 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr David Rowley Rose as a director on 23 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Monica Risam as a director on 23 September 2016 (1 page) |
28 April 2016 | Full accounts made up to 31 December 2015 (50 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (50 pages) |
15 April 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
15 April 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
8 April 2016 | Second filing of AP01 previously delivered to Companies House
|
8 April 2016 | Second filing of AP01 previously delivered to Companies House
|
8 April 2016 | Second filing of AP01 previously delivered to Companies House
|
8 April 2016 | Second filing of AP01 previously delivered to Companies House
|
4 April 2016 | Appointment of Miss Monica Risam as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Miss Monica Risam as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Robert William Albert Howe as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Belinda Jane Carew-Jones as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Andrew David Carr as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of John Russell Fotheringham Walls as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Belinda Jane Carew-Jones as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Andrew David Carr as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Andrew David Briggs as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Robert William Albert Howe as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of John Russell Fotheringham Walls as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Andrew David Briggs as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of John Robert Lister as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of John Robert Lister as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Mel Gerard Carvill as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Mel Gerard Carvill as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 31 March 2016 (1 page) |
29 March 2016 | Director's details changed for David Philip Allvey on 1 September 2015 (2 pages) |
29 March 2016 | Director's details changed for David Philip Allvey on 1 September 2015 (2 pages) |
28 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
16 December 2015 | Resolutions
|
16 December 2015 | Statement of capital on 16 December 2015
|
16 December 2015 | Solvency Statement dated 11/12/15 (2 pages) |
16 December 2015 | Statement of capital on 16 December 2015
|
16 December 2015 | Solvency Statement dated 11/12/15 (2 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Statement by Directors (2 pages) |
16 December 2015 | Statement by Directors (2 pages) |
20 October 2015 | Director's details changed for Mrs Belinda Jane Richards on 15 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Belinda Jane Richards on 15 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages) |
4 October 2015 | Register 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 2015 | Register 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 2015 | Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages) |
30 July 2015 | Auditor's resignation (1 page) |
30 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page) |
28 May 2015 | Second filing of AP01 previously delivered to Companies House
|
28 May 2015 | Second filing of AP01 previously delivered to Companies House
|
29 April 2015 | Statement of company's objects (2 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Resolutions
|
29 April 2015 | Statement of company's objects (2 pages) |
28 April 2015 | Appointment of Mr Robert William Albert Howe as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Christopher Brian Wei as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Christopher Brian Wei as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Robert William Albert Howe as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 13 April 2015 (2 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (45 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (45 pages) |
23 April 2015 | Appointment of Mr David Philip Allvey as a director on 13 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr David Philip Allvey as a director on 13 April 2015
|
23 April 2015 | Appointment of Mr David Philip Allvey as a director on 13 April 2015
|
22 April 2015 | Appointment of Mel Gerard Carvill as a director on 13 April 2015
|
22 April 2015 | Appointment of Mrs Belinda Jane Richards as a director on 13 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Belinda Jane Richards as a director on 13 April 2015
|
22 April 2015 | Appointment of Mel Gerard Carvill as a director on 13 April 2015
|
22 April 2015 | Appointment of Mrs Belinda Jane Richards as a director on 13 April 2015
|
21 April 2015 | Appointment of Mr Clifford James Abrahams as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Clifford James Abrahams as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Alison Elizabeth Hutchinson as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Alison Elizabeth Hutchinson as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Andrew David Carr as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Andrew David Carr as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages) |
2 April 2015 | Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages) |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 October 2014 | Appointment of Andrew David Carr as a director on 14 October 2014 (2 pages) |
17 October 2014 | Appointment of Andrew David Carr as a director on 14 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Robin Duncan Smith as a director on 14 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Stewart Calder as a director on 14 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Robin Duncan Smith as a director on 14 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Stewart Calder as a director on 14 October 2014 (1 page) |
11 April 2014 | Full accounts made up to 31 December 2013 (46 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (46 pages) |
2 April 2014 | Termination of appointment of Mark Versey as a director (1 page) |
2 April 2014 | Termination of appointment of Mark Versey as a director (1 page) |
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 October 2013 | Termination of appointment of James Black as a director (1 page) |
8 October 2013 | Termination of appointment of James Black as a director (1 page) |
17 September 2013 | Appointment of Mr Robin Duncan Smith as a director (2 pages) |
17 September 2013 | Appointment of Mr Robin Duncan Smith as a director (2 pages) |
7 August 2013 | Termination of appointment of Lindsay J'afari Pak as a director (1 page) |
7 August 2013 | Termination of appointment of Lindsay J'afari Pak as a director (1 page) |
5 July 2013 | Termination of appointment of David Hynam as a director (1 page) |
5 July 2013 | Termination of appointment of David Hynam as a director (1 page) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (45 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (45 pages) |
22 February 2013 | Appointment of Mr James Masson Black as a director (2 pages) |
22 February 2013 | Appointment of Mr James Masson Black as a director (2 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
26 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
26 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
25 September 2012 | Appointment of Mr Stewart Calder as a director (2 pages) |
25 September 2012 | Appointment of Mr Stewart Calder as a director (2 pages) |
25 September 2012 | Appointment of Jonathan Stephen Moss as a director (2 pages) |
25 September 2012 | Appointment of Jonathan Stephen Moss as a director (2 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 May 2012 | Full accounts made up to 31 December 2011 (45 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (45 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Register(s) moved to registered inspection location (1 page) |
12 April 2012 | Register(s) moved to registered inspection location (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
30 March 2012 | Termination of appointment of Andrew Parsons as a director (1 page) |
30 March 2012 | Termination of appointment of Andrew Parsons as a director (1 page) |
10 June 2011 | Termination of appointment of Trevor Matthews as a director (1 page) |
10 June 2011 | Termination of appointment of Trevor Matthews as a director (1 page) |
26 May 2011 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages) |
26 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for Lindsay Clare J'afari Pak on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Lindsay Clare J'afari Pak on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages) |
26 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Appointment of Mark Richard Beavis Versey as a director (2 pages) |
5 May 2011 | Appointment of Mark Richard Beavis Versey as a director (2 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (40 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (40 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Company name changed axa annuity company LIMITED\certificate issued on 11/03/11
|
11 March 2011 | Company name changed axa annuity company LIMITED\certificate issued on 11/03/11
|
11 March 2011 | Resolutions
|
12 October 2010 | Auditor's resignation (2 pages) |
12 October 2010 | Auditor's resignation (2 pages) |
11 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
11 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
8 October 2010 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages) |
8 October 2010 | Termination of appointment of Michael Kellard as a director (2 pages) |
8 October 2010 | Termination of appointment of Michael Kellard as a director (2 pages) |
8 October 2010 | Appointment of Mr David Emmanuel Hynam as a director (3 pages) |
8 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Nicolas Moreau as a director (2 pages) |
8 October 2010 | Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages) |
8 October 2010 | Termination of appointment of Paul Evans as a director (2 pages) |
8 October 2010 | Appointment of Ms Evelyn Brigid Bourke as a director (3 pages) |
8 October 2010 | Termination of appointment of Paul Evans as a director (2 pages) |
8 October 2010 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages) |
8 October 2010 | Termination of appointment of Francois De Meneval as a director (2 pages) |
8 October 2010 | Termination of appointment of Francois De Meneval as a director (2 pages) |
8 October 2010 | Appointment of Mr Trevor John Matthews as a director (3 pages) |
8 October 2010 | Appointment of Mr David Emmanuel Hynam as a director (3 pages) |
8 October 2010 | Appointment of Mr Trevor John Matthews as a director (3 pages) |
8 October 2010 | Termination of appointment of Nicolas Moreau as a director (2 pages) |
8 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
8 October 2010 | Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages) |
8 October 2010 | Termination of appointment of David Cheeseman as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Purvis as a director (2 pages) |
8 October 2010 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages) |
8 October 2010 | Termination of appointment of Andrew Purvis as a director (2 pages) |
8 October 2010 | Termination of appointment of David Cheeseman as a director (2 pages) |
8 October 2010 | Appointment of Ms Evelyn Brigid Bourke as a director (3 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
17 May 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 May 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 May 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 May 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (39 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (39 pages) |
16 March 2010 | Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul James Evans on 16 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul James Evans on 16 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
26 February 2010 | Appointment of Andrew Mark Parsons as a director (3 pages) |
26 February 2010 | Appointment of Andrew Mark Parsons as a director (3 pages) |
22 January 2010 | Director's details changed for Michael John Kellard on 19 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael John Kellard on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael John Kellard on 19 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael John Kellard on 22 January 2010 (2 pages) |
15 December 2009 | Appointment of Lindsay Claire J'afari Pak as a director (3 pages) |
15 December 2009 | Appointment of Lindsay Claire J'afari Pak as a director (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 August 2009 | Ad 30/07/09\gbp si 25000000@1=25000000\gbp ic 150000000/175000000\ (2 pages) |
10 August 2009 | Ad 30/07/09\gbp si 25000000@1=25000000\gbp ic 150000000/175000000\ (2 pages) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (38 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (38 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Memorandum and Articles of Association (5 pages) |
5 December 2008 | Memorandum and Articles of Association (5 pages) |
5 December 2008 | Resolutions
|
14 October 2008 | Return made up to 06/09/08; full list of members (8 pages) |
14 October 2008 | Return made up to 06/09/08; full list of members (8 pages) |
7 August 2008 | Director appointed david richard cheeseman (2 pages) |
7 August 2008 | Director appointed david richard cheeseman (2 pages) |
17 June 2008 | Appointment terminated director david hynam (1 page) |
17 June 2008 | Appointment terminated director david hynam (1 page) |
21 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
21 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
15 April 2008 | Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page) |
18 January 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
18 January 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
21 December 2007 | Ad 18/12/07--------- £ si 149999999@1=149999999 £ ic 1/150000000 (2 pages) |
21 December 2007 | Ad 18/12/07--------- £ si 149999999@1=149999999 £ ic 1/150000000 (2 pages) |
6 September 2007 | Incorporation (22 pages) |
6 September 2007 | Incorporation (22 pages) |