York
YO90 1WR
Director Name | Ms Emma Elizabeth Douglas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(14 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Jasmin Islam Slider |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Michael James Hogg |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Diana Monger |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oefield House Verdley Place Fernhurst Haslemere Surrey GU27 3ER |
Director Name | Mr Robert Gordon Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Severals Oakwood Chichester West Sussex PO18 9AL |
Secretary Name | Mr Robert Gordon Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Severals Oakwood Chichester West Sussex PO18 9AL |
Director Name | Mr Keith Edward Marshall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2011) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | James Andrew Ward |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 November 2010) |
Role | Director Of Uk Corporate |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Simon John Clamp |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 March 2010) |
Role | Managing Director, Uk |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Richard John Walter Crouch |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2012) |
Role | Director Of Customer Operations |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Mrs Diana Monger |
---|---|
Status | Resigned |
Appointed | 21 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2012) |
Role | Company Director |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Colin Andrew Williams |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Melanie Elizabeth McLaren |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Marcus John Gent |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Martin Neil Palmer |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Lianne Frost |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Michael Ronald Downie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 March 2014) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Richard John Saunders |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Paul Richard Gilbody |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Kevin Phillip Cracknell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr David John Still |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Bernard Andrew Curran |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Matthew Ross McGill |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mrs Paula Fleur Whitwell-Lumsden |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Row York YO90 1WR |
Director Name | Mr Timothy Richard Orton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rougier Street York YO90 1UU |
Director Name | Ms Michele-Louise Frances Golunska |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Undershaft St Helens EC3P 3DQ |
Director Name | Mr Patrick Colm Peter Tiernan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2018(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Stuart Edmund Robinson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Caroline Anne Dibbs |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(12 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Robin Matthew Barker |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 October 2021(14 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2016) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Website | friendslife.com |
---|---|
Telephone | 0845 6029189 |
Telephone region | Unknown |
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 |
6.5m at £1 | Fp Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,764 |
Net Worth | £6,487,517 |
Cash | £5,645,875 |
Current Liabilities | £280,429 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
8 March 2021 | Termination of appointment of Patrick Colm Peter Tiernan as a director on 26 February 2021 (1 page) |
---|---|
17 February 2021 | Full accounts made up to 31 December 2019 (26 pages) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
15 January 2021 | Registered 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 2021 | Termination of appointment of Colin Andrew Williams as a director on 4 December 2020 (1 page) |
25 August 2020 | Appointment of Ms Caroline Anne Dibbs as a director on 29 July 2020 (2 pages) |
3 March 2020 | Termination of appointment of Michele Louise Frances Golunska as a director on 25 February 2020 (1 page) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
8 November 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
16 April 2019 | Full accounts made up to 31 December 2018 (24 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Timothy Richard Orton as a director on 7 January 2019 (1 page) |
3 May 2018 | Director's details changed for Mrs Michele Louise Frances Golunska on 26 April 2018 (4 pages) |
27 April 2018 | Full accounts made up to 31 December 2017 (20 pages) |
29 March 2018 | Appointment of Mr Stuart Edmund Robinson as a director on 8 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Patrick Colm Peter Tiernan as a director on 7 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Bernard Andrew Curran as a director on 12 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Bernard Andrew Curran as a director on 12 December 2017 (1 page) |
1 December 2017 | Appointment of Mrs Michele Louise Frances Golunska as a director on 30 October 2017
|
1 December 2017 | Appointment of Mrs Michele Louise Frances Golunska as a director on 30 October 2017 (2 pages) |
26 October 2017 | Memorandum and Articles of Association (36 pages) |
26 October 2017 | Memorandum and Articles of Association (36 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 September 2017 | Change of name notice (2 pages) |
29 September 2017 | Change of name notice (2 pages) |
29 September 2017 | Resolutions
|
14 September 2017 | Termination of appointment of Paula Fleur Whitwell-Lumsden as a director on 11 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Paula Fleur Whitwell-Lumsden as a director on 11 September 2017 (1 page) |
19 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 May 2017 | Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
11 January 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 20 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 20 December 2016 (1 page) |
11 January 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 20 December 2016 (2 pages) |
11 January 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 20 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Timothy Richard Orton as a director on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Timothy Richard Orton as a director on 6 December 2016 (2 pages) |
17 October 2016 | Termination of appointment of Paul Richard Gilbody as a director on 2 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Paul Richard Gilbody as a director on 2 October 2016 (1 page) |
1 August 2016 | Appointment of Mrs Paula Fleur Whitwell-Lumsden as a director on 28 July 2016 (2 pages) |
1 August 2016 | Appointment of Mrs Paula Fleur Whitwell-Lumsden as a director on 28 July 2016 (2 pages) |
13 July 2016 | Second filing for the appointment of Matthew Ross Mcgill as a director (6 pages) |
13 July 2016 | Second filing for the appointment of Matthew Ross Mcgill as a director (6 pages) |
22 June 2016 | Director's details changed for Mr Matthew Ross Mcgill on 1 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Matthew Ross Mcgill on 1 June 2016 (2 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
9 June 2016 | Appointment of Mr Matthew Ross Mcgill as a director on 1 June 2016
|
9 June 2016 | Appointment of Mr Matthew Ross Mcgill as a director on 1 June 2016
|
6 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (18 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
|
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
12 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 October 2015 | Termination of appointment of David John Still as a director on 8 October 2015 (1 page) |
30 October 2015 | Termination of appointment of David John Still as a director on 8 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Richard John Saunders as a director on 8 October 2015 (1 page) |
30 October 2015 | Termination of appointment of David John Still as a director on 8 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Richard John Saunders as a director on 8 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Kevin Phillip Cracknell as a director on 8 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Kevin Phillip Cracknell as a director on 8 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Richard John Saunders as a director on 8 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Kevin Phillip Cracknell as a director on 8 October 2015 (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) |
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) |
30 July 2015 | Auditor's resignation (1 page) |
30 July 2015 | Auditor's resignation (1 page) |
29 April 2015 | Statement of company's objects (2 pages) |
29 April 2015 | Statement of company's objects (2 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Resolutions
|
27 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 March 2015 | Appointment of Mr Bernard Andrew Curran as a director on 3 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Bernard Andrew Curran as a director on 3 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Bernard Andrew Curran as a director on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Martin Neil Palmer as a director on 29 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Martin Neil Palmer as a director on 29 January 2015 (1 page) |
2 February 2015 | Appointment of Mr David John Still as a director on 29 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr David John Still as a director on 29 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Kevin Phillip Cracknell as a director on 29 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Kevin Phillip Cracknell as a director on 29 January 2015 (2 pages) |
27 November 2014 | Termination of appointment of Marcus John Gent as a director on 13 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Marcus John Gent as a director on 13 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Lianne Frost as a director on 13 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Lianne Frost as a director on 13 November 2014 (1 page) |
17 November 2014 | Appointment of Mr Paul Gilbody as a director on 6 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Paul Gilbody as a director on 6 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Paul Gilbody as a director on 6 November 2014 (2 pages) |
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
11 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 March 2014 | Termination of appointment of Michael Downie as a director (1 page) |
19 March 2014 | Termination of appointment of Michael Downie as a director (1 page) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
3 June 2013 | Appointment of Richard John Saunders as a director (2 pages) |
3 June 2013 | Appointment of Mr Michael Ronald Downie as a director (2 pages) |
3 June 2013 | Appointment of Richard John Saunders as a director (2 pages) |
3 June 2013 | Appointment of Mr Michael Ronald Downie as a director (2 pages) |
23 May 2013 | Appointment of Lianne Frost as a director (2 pages) |
23 May 2013 | Appointment of Lianne Frost as a director (2 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Second filing of AP04 previously delivered to Companies House
|
28 May 2012 | Second filing of AP04 previously delivered to Companies House
|
21 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
21 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
3 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary
|
3 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary
|
26 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (10 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) |
12 April 2012 | Termination of appointment of Melanie Mclaren as a director (1 page) |
12 April 2012 | Termination of appointment of Melanie Mclaren as a director (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
5 April 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Statement of company's objects (2 pages) |
30 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
23 March 2012 | Termination of appointment of Richard Crouch as a director (1 page) |
23 March 2012 | Termination of appointment of Richard Crouch as a director (1 page) |
22 March 2012 | Appointment of Mr Martin Neil Palmer as a director (2 pages) |
22 March 2012 | Appointment of Mr Martin Neil Palmer as a director (2 pages) |
21 March 2012 | Appointment of Ms Melanie Elizabeth Mclaren as a director (2 pages) |
21 March 2012 | Appointment of Mr Marcus John Gent as a director (2 pages) |
21 March 2012 | Appointment of Mr Marcus John Gent as a director (2 pages) |
21 March 2012 | Appointment of Ms Melanie Elizabeth Mclaren as a director (2 pages) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
6 December 2011 | Memorandum and Articles of Association (8 pages) |
6 December 2011 | Memorandum and Articles of Association (8 pages) |
1 December 2011 | Termination of appointment of Keith Marshall as a director (1 page) |
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Termination of appointment of Keith Marshall as a director (1 page) |
1 December 2011 | Company name changed friends provident investment solutions LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Company name changed friends provident investment solutions LIMITED\certificate issued on 01/12/11
|
31 October 2011 | Termination of appointment of Keith Marshall as a director (1 page) |
31 October 2011 | Termination of appointment of Keith Marshall as a director (1 page) |
28 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Appointment of Colin Williams as a director (2 pages) |
16 June 2011 | Appointment of Colin Williams as a director (2 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
24 February 2011 | Termination of appointment of James Ward as a director (1 page) |
24 February 2011 | Termination of appointment of James Ward as a director (1 page) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 March 2010 | Termination of appointment of Simon Clamp as a director (1 page) |
19 March 2010 | Termination of appointment of Simon Clamp as a director (1 page) |
24 December 2009 | Appointment of Mrs Diana Monger as a secretary (1 page) |
24 December 2009 | Termination of appointment of Robert Ellis as a secretary (1 page) |
24 December 2009 | Appointment of Mrs Diana Monger as a secretary (1 page) |
24 December 2009 | Termination of appointment of Robert Ellis as a secretary (1 page) |
22 December 2009 | Termination of appointment of Robert Ellis as a director (1 page) |
22 December 2009 | Termination of appointment of Diana Monger as a director (1 page) |
22 December 2009 | Termination of appointment of Robert Ellis as a director (1 page) |
22 December 2009 | Termination of appointment of Diana Monger as a director (1 page) |
18 December 2009 | Appointment of Mr Keith Edward Marshall as a director (2 pages) |
18 December 2009 | Appointment of Mr Keith Edward Marshall as a director (2 pages) |
14 December 2009 | Appointment of James Andrew Ward as a director (2 pages) |
14 December 2009 | Appointment of Mr Richard John Walter Crouch as a director (2 pages) |
14 December 2009 | Appointment of Mr Simon John Clamp as a director (2 pages) |
14 December 2009 | Appointment of Mr Richard John Walter Crouch as a director (2 pages) |
14 December 2009 | Appointment of Mr Simon John Clamp as a director (2 pages) |
14 December 2009 | Appointment of James Andrew Ward as a director (2 pages) |
19 November 2009 | Company name changed the asset hub nominees LIMITED\certificate issued on 19/11/09
|
19 November 2009 | Company name changed the asset hub nominees LIMITED\certificate issued on 19/11/09
|
3 November 2009 | Resolutions
|
3 November 2009 | Resolutions
|
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
18 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
16 October 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
16 October 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
3 October 2007 | Incorporation (17 pages) |
3 October 2007 | Incorporation (17 pages) |