Company NameAviva Investment Solutions UK Limited
Company StatusActive
Company Number06389025
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Christopher Mark Wood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Emma Elizabeth Douglas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(14 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Jasmin Islam Slider
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Michael James Hogg
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 December 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameDiana Monger
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOefield House Verdley Place
Fernhurst
Haslemere
Surrey
GU27 3ER
Director NameMr Robert Gordon Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Secretary NameMr Robert Gordon Ellis
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Director NameMr Keith Edward Marshall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2011)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameJames Andrew Ward
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 November 2010)
RoleDirector Of Uk Corporate
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Simon John Clamp
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(2 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 March 2010)
RoleManaging Director, Uk
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Richard John Walter Crouch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2012)
RoleDirector Of Customer Operations
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMrs Diana Monger
StatusResigned
Appointed21 December 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2012)
RoleCompany Director
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameColin Andrew Williams
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(3 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Melanie Elizabeth McLaren
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Marcus John Gent
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Martin Neil Palmer
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameLianne Frost
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael Ronald Downie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(5 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 March 2014)
RoleActuary
Country of ResidenceScotland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameRichard John Saunders
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Paul Richard Gilbody
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Kevin Phillip Cracknell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David John Still
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Bernard Andrew Curran
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Matthew Ross McGill
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMrs Paula Fleur Whitwell-Lumsden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Row
York
YO90 1WR
Director NameMr Timothy Richard Orton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameMs Michele-Louise Frances Golunska
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Undershaft
St Helens
EC3P 3DQ
Director NameMr Patrick Colm Peter Tiernan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2018(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Stuart Edmund Robinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Caroline Anne Dibbs
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(12 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Robin Matthew Barker
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed25 October 2021(14 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 2012(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2016)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websitefriendslife.com
Telephone0845 6029189
Telephone regionUnknown

Location

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

Shareholders

6.5m at £1Fp Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,764
Net Worth£6,487,517
Cash£5,645,875
Current Liabilities£280,429

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

8 March 2021Termination of appointment of Patrick Colm Peter Tiernan as a director on 26 February 2021 (1 page)
17 February 2021Full accounts made up to 31 December 2019 (26 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
15 January 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page)
8 January 2021Termination of appointment of Colin Andrew Williams as a director on 4 December 2020 (1 page)
25 August 2020Appointment of Ms Caroline Anne Dibbs as a director on 29 July 2020 (2 pages)
3 March 2020Termination of appointment of Michele Louise Frances Golunska as a director on 25 February 2020 (1 page)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
8 November 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 31,500,001
(3 pages)
16 April 2019Full accounts made up to 31 December 2018 (24 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Timothy Richard Orton as a director on 7 January 2019 (1 page)
3 May 2018Director's details changed for Mrs Michele Louise Frances Golunska on 26 April 2018 (4 pages)
27 April 2018Full accounts made up to 31 December 2017 (20 pages)
29 March 2018Appointment of Mr Stuart Edmund Robinson as a director on 8 March 2018 (2 pages)
12 March 2018Appointment of Mr Patrick Colm Peter Tiernan as a director on 7 March 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
19 December 2017Termination of appointment of Bernard Andrew Curran as a director on 12 December 2017 (1 page)
19 December 2017Termination of appointment of Bernard Andrew Curran as a director on 12 December 2017 (1 page)
1 December 2017Appointment of Mrs Michele Louise Frances Golunska as a director on 30 October 2017
  • ANNOTATION Other The address of Michele Louise Frances Golunska, director of aviva investment solutions uk LIMITED, was replaced with a service address on 12/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
1 December 2017Appointment of Mrs Michele Louise Frances Golunska as a director on 30 October 2017 (2 pages)
26 October 2017Memorandum and Articles of Association (36 pages)
26 October 2017Memorandum and Articles of Association (36 pages)
26 October 2017Resolutions
  • RES13 ‐ That the name of the company be changed 29/09/2017
(1 page)
26 October 2017Resolutions
  • RES13 ‐ That the name of the company be changed 29/09/2017
(1 page)
29 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(2 pages)
29 September 2017Change of name notice (2 pages)
29 September 2017Change of name notice (2 pages)
29 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(2 pages)
14 September 2017Termination of appointment of Paula Fleur Whitwell-Lumsden as a director on 11 September 2017 (1 page)
14 September 2017Termination of appointment of Paula Fleur Whitwell-Lumsden as a director on 11 September 2017 (1 page)
19 May 2017Full accounts made up to 31 December 2016 (20 pages)
19 May 2017Full accounts made up to 31 December 2016 (20 pages)
4 May 2017Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages)
4 May 2017Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
11 January 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 20 December 2016 (1 page)
11 January 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 20 December 2016 (1 page)
11 January 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 20 December 2016 (2 pages)
11 January 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 20 December 2016 (2 pages)
13 December 2016Appointment of Mr Timothy Richard Orton as a director on 6 December 2016 (2 pages)
13 December 2016Appointment of Mr Timothy Richard Orton as a director on 6 December 2016 (2 pages)
17 October 2016Termination of appointment of Paul Richard Gilbody as a director on 2 October 2016 (1 page)
17 October 2016Termination of appointment of Paul Richard Gilbody as a director on 2 October 2016 (1 page)
1 August 2016Appointment of Mrs Paula Fleur Whitwell-Lumsden as a director on 28 July 2016 (2 pages)
1 August 2016Appointment of Mrs Paula Fleur Whitwell-Lumsden as a director on 28 July 2016 (2 pages)
13 July 2016Second filing for the appointment of Matthew Ross Mcgill as a director (6 pages)
13 July 2016Second filing for the appointment of Matthew Ross Mcgill as a director (6 pages)
22 June 2016Director's details changed for Mr Matthew Ross Mcgill on 1 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Matthew Ross Mcgill on 1 June 2016 (2 pages)
13 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 11,500,001
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 11,500,001
(3 pages)
9 June 2016Appointment of Mr Matthew Ross Mcgill as a director on 1 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2016
(3 pages)
9 June 2016Appointment of Mr Matthew Ross Mcgill as a director on 1 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2016
  • ANNOTATION Other The address of Matthew Ross Mcgill, director of aviva investment solutions uk LIMITED, was replaced with a service address on 17/09/2019 under section 1088 of the Companies Act 2006
(3 pages)
6 May 2016Full accounts made up to 31 December 2015 (18 pages)
6 May 2016Full accounts made up to 31 December 2015 (18 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 6,500,001
(5 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 6,500,001
(5 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6,500,001
(7 pages)
12 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6,500,001
(7 pages)
12 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6,500,001
(7 pages)
30 October 2015Termination of appointment of David John Still as a director on 8 October 2015 (1 page)
30 October 2015Termination of appointment of David John Still as a director on 8 October 2015 (1 page)
30 October 2015Termination of appointment of Richard John Saunders as a director on 8 October 2015 (1 page)
30 October 2015Termination of appointment of David John Still as a director on 8 October 2015 (1 page)
30 October 2015Termination of appointment of Richard John Saunders as a director on 8 October 2015 (1 page)
30 October 2015Termination of appointment of Kevin Phillip Cracknell as a director on 8 October 2015 (1 page)
30 October 2015Termination of appointment of Kevin Phillip Cracknell as a director on 8 October 2015 (1 page)
30 October 2015Termination of appointment of Richard John Saunders as a director on 8 October 2015 (1 page)
30 October 2015Termination of appointment of Kevin Phillip Cracknell as a director on 8 October 2015 (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)
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)
30 July 2015Auditor's resignation (1 page)
30 July 2015Auditor's resignation (1 page)
29 April 2015Statement of company's objects (2 pages)
29 April 2015Statement of company's objects (2 pages)
29 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • 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)
27 April 2015Full accounts made up to 31 December 2014 (16 pages)
27 April 2015Full accounts made up to 31 December 2014 (16 pages)
13 March 2015Appointment of Mr Bernard Andrew Curran as a director on 3 February 2015 (2 pages)
13 March 2015Appointment of Mr Bernard Andrew Curran as a director on 3 February 2015 (2 pages)
13 March 2015Appointment of Mr Bernard Andrew Curran as a director on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Martin Neil Palmer as a director on 29 January 2015 (1 page)
4 February 2015Termination of appointment of Martin Neil Palmer as a director on 29 January 2015 (1 page)
2 February 2015Appointment of Mr David John Still as a director on 29 January 2015 (2 pages)
2 February 2015Appointment of Mr David John Still as a director on 29 January 2015 (2 pages)
2 February 2015Appointment of Mr Kevin Phillip Cracknell as a director on 29 January 2015 (2 pages)
2 February 2015Appointment of Mr Kevin Phillip Cracknell as a director on 29 January 2015 (2 pages)
27 November 2014Termination of appointment of Marcus John Gent as a director on 13 November 2014 (1 page)
27 November 2014Termination of appointment of Marcus John Gent as a director on 13 November 2014 (1 page)
18 November 2014Termination of appointment of Lianne Frost as a director on 13 November 2014 (1 page)
18 November 2014Termination of appointment of Lianne Frost as a director on 13 November 2014 (1 page)
17 November 2014Appointment of Mr Paul Gilbody as a director on 6 November 2014 (2 pages)
17 November 2014Appointment of Mr Paul Gilbody as a director on 6 November 2014 (2 pages)
17 November 2014Appointment of Mr Paul Gilbody as a director on 6 November 2014 (2 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6,500,001
(6 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6,500,001
(6 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6,500,001
(6 pages)
11 April 2014Full accounts made up to 31 December 2013 (15 pages)
11 April 2014Full accounts made up to 31 December 2013 (15 pages)
19 March 2014Termination of appointment of Michael Downie as a director (1 page)
19 March 2014Termination of appointment of Michael Downie as a director (1 page)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6,500,001
(7 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6,500,001
(7 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6,500,001
(7 pages)
3 June 2013Appointment of Richard John Saunders as a director (2 pages)
3 June 2013Appointment of Mr Michael Ronald Downie as a director (2 pages)
3 June 2013Appointment of Richard John Saunders as a director (2 pages)
3 June 2013Appointment of Mr Michael Ronald Downie as a director (2 pages)
23 May 2013Appointment of Lianne Frost as a director (2 pages)
23 May 2013Appointment of Lianne Frost as a director (2 pages)
10 April 2013Full accounts made up to 31 December 2012 (14 pages)
10 April 2013Full accounts made up to 31 December 2012 (14 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
28 May 2012Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Second filing AP04 for Friends Life Secretarial Services LIMITED
(5 pages)
28 May 2012Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Second filing AP04 for Friends Life Secretarial Services LIMITED
(5 pages)
21 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
21 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 28/05/2012
(3 pages)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 28/05/2012
(3 pages)
26 April 2012Full accounts made up to 31 December 2011 (10 pages)
26 April 2012Full accounts made up to 31 December 2011 (10 pages)
12 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Termination of appointment of Melanie Mclaren as a director (1 page)
12 April 2012Termination of appointment of Melanie Mclaren as a director (1 page)
11 April 2012Register inspection address has been changed (1 page)
11 April 2012Register inspection address has been changed (1 page)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
5 April 2012Statement of company's objects (2 pages)
5 April 2012Statement of company's objects (2 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 6,500,001
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 6,500,001
(3 pages)
23 March 2012Termination of appointment of Richard Crouch as a director (1 page)
23 March 2012Termination of appointment of Richard Crouch as a director (1 page)
22 March 2012Appointment of Mr Martin Neil Palmer as a director (2 pages)
22 March 2012Appointment of Mr Martin Neil Palmer as a director (2 pages)
21 March 2012Appointment of Ms Melanie Elizabeth Mclaren as a director (2 pages)
21 March 2012Appointment of Mr Marcus John Gent as a director (2 pages)
21 March 2012Appointment of Mr Marcus John Gent as a director (2 pages)
21 March 2012Appointment of Ms Melanie Elizabeth Mclaren as a director (2 pages)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
6 December 2011Memorandum and Articles of Association (8 pages)
6 December 2011Memorandum and Articles of Association (8 pages)
1 December 2011Termination of appointment of Keith Marshall as a director (1 page)
1 December 2011Change of name notice (2 pages)
1 December 2011Termination of appointment of Keith Marshall as a director (1 page)
1 December 2011Company name changed friends provident investment solutions 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 2011Company name changed friends provident investment solutions LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
31 October 2011Termination of appointment of Keith Marshall as a director (1 page)
31 October 2011Termination of appointment of Keith Marshall as a director (1 page)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
16 June 2011Appointment of Colin Williams as a director (2 pages)
16 June 2011Appointment of Colin Williams as a director (2 pages)
3 May 2011Full accounts made up to 31 December 2010 (10 pages)
3 May 2011Full accounts made up to 31 December 2010 (10 pages)
24 February 2011Termination of appointment of James Ward as a director (1 page)
24 February 2011Termination of appointment of James Ward as a director (1 page)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
20 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 500,001
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 500,001
(4 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 March 2010Termination of appointment of Simon Clamp as a director (1 page)
19 March 2010Termination of appointment of Simon Clamp as a director (1 page)
24 December 2009Appointment of Mrs Diana Monger as a secretary (1 page)
24 December 2009Termination of appointment of Robert Ellis as a secretary (1 page)
24 December 2009Appointment of Mrs Diana Monger as a secretary (1 page)
24 December 2009Termination of appointment of Robert Ellis as a secretary (1 page)
22 December 2009Termination of appointment of Robert Ellis as a director (1 page)
22 December 2009Termination of appointment of Diana Monger as a director (1 page)
22 December 2009Termination of appointment of Robert Ellis as a director (1 page)
22 December 2009Termination of appointment of Diana Monger as a director (1 page)
18 December 2009Appointment of Mr Keith Edward Marshall as a director (2 pages)
18 December 2009Appointment of Mr Keith Edward Marshall as a director (2 pages)
14 December 2009Appointment of James Andrew Ward as a director (2 pages)
14 December 2009Appointment of Mr Richard John Walter Crouch as a director (2 pages)
14 December 2009Appointment of Mr Simon John Clamp as a director (2 pages)
14 December 2009Appointment of Mr Richard John Walter Crouch as a director (2 pages)
14 December 2009Appointment of Mr Simon John Clamp as a director (2 pages)
14 December 2009Appointment of James Andrew Ward as a director (2 pages)
19 November 2009Company name changed the asset hub nominees LIMITED\certificate issued on 19/11/09
  • CONNOT ‐
(3 pages)
19 November 2009Company name changed the asset hub nominees LIMITED\certificate issued on 19/11/09
  • CONNOT ‐
(3 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 October 2008Return made up to 03/10/08; full list of members (3 pages)
8 October 2008Return made up to 03/10/08; full list of members (3 pages)
16 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
16 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
3 October 2007Incorporation (17 pages)
3 October 2007Incorporation (17 pages)