York
YO90 1WR
Director Name | Ms Michele-Louise Frances Golunska |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Mark David Robinson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks (resigned 30 April 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tenchleys Manor Itchingwood Common Limpsfield Surrey RH8 0RL |
Director Name | Mr Alain Leopold Grisay |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 July 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Adrian Mews Ifield Road London SW10 9AE |
Director Name | Mr Rodger Grant Hughes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 November 2009) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | , Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Robin Ashley Phipps |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2011) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | , Pixham End Dorking Surrey RH4 1QA |
Director Name | Sir Mervyn Kay Pedelty |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | , Pixham End Dorking Surrey RH4 1QA |
Director Name | Lady Barbara Singer Judge |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 21 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 The Panoramic 152 Grosvenor Road London SW1V 3JL |
Director Name | Raymond King |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 November 2009) |
Role | Finance Director |
Correspondence Address | Bupa Bupa House 15 - 19 Bloomsbury Way London WC1A 2BA |
Director Name | Sir Adrian Alastair Montague |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | , Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Trevor John Matthews |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 April 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | , Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Robert Gordon Ellis |
---|---|
Status | Resigned |
Appointed | 16 April 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | The Severals Oakwood Chichester West Sussex PO18 9AL |
Director Name | Mrs Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2009(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2012) |
Role | Actuary |
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 | 05 November 2009(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | , Pixham End Dorking Surrey RH4 1QA |
Director Name | Sir Clive Adam Cowdery |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | , Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Mrs Diana Monger |
---|---|
Status | Resigned |
Appointed | 31 December 2009(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2011) |
Role | Company Director |
Correspondence Address | Oefield House Verdley Place Fernhurst Haslemere Surrey GU27 3ER |
Director Name | Mr Nicholas Stephen Leland Lyons |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2010(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | France |
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 | 25 March 2011(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2012) |
Role | Accountant |
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 | 11 April 2011(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | , Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Miss Victoria Hames |
---|---|
Status | Resigned |
Appointed | 11 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | , Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Lindsay Clare J'Afari-Pak |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 August 2013) |
Role | Tax Director |
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 | 21 September 2012(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
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 | 30 November 2012(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | , Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr James Allen Newman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | , Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Martin Potkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | , Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr David John Butler |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
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 | 31 March 2015(6 years after company formation) |
Appointment Duration | 4 years (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | , Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr John Robert Lister |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2016) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Clare Binmore |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Karina Jane Bye |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | friendsprovident.co.uk |
---|---|
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 |
1 at £0.05 | Friends Life Group PLC 50.00% Deferred |
---|---|
1 at £0.05 | Friends Life Group PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £4,114,000 |
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) |
4 February 2021 | Appointment of Mrs Karina Jane Bye as a director on 31 January 2021 (2 pages) |
---|---|
4 February 2021 | Termination of appointment of Clare Binmore as a director on 31 January 2021 (1 page) |
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) |
20 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 August 2019 | Appointment of Mr Richard Joseph Priestley as a director on 7 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of Jason Michael Windsor as a director on 7 August 2019 (1 page) |
12 June 2019 | Appointment of Ms Clare Binmore as a director on 12 June 2019 (2 pages) |
29 April 2019 | Termination of appointment of Andrew David Briggs as a director on 24 April 2019 (1 page) |
12 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
12 October 2018 | Solvency Statement dated 05/10/18 (1 page) |
12 October 2018 | Statement by Directors (1 page) |
12 October 2018 | Statement of capital on 12 October 2018
|
12 October 2018 | Resolutions
|
18 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
12 August 2016 | Termination of appointment of John Robert Lister as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of John Robert Lister as a director on 12 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Jason Michael Windsor as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Jason Michael Windsor as a director on 12 August 2016 (2 pages) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
7 December 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page) |
4 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London 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 EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
17 August 2015 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 July 2015 (2 pages) |
17 August 2015 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 July 2015 (2 pages) |
17 August 2015 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 July 2015 (2 pages) |
30 July 2015 | Auditor's resignation (1 page) |
30 July 2015 | Auditor's resignation (1 page) |
30 June 2015 | Termination of appointment of Victoria Hames as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Victoria Hames as a secretary on 30 June 2015 (1 page) |
8 May 2015 | Termination of appointment of David John Butler as a director on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of David John Butler as a director on 30 April 2015 (1 page) |
27 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 April 2015 | Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages) |
31 March 2015 | Appointment of Andrew David Briggs as a director on 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of James Allen Newman as a director on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Andrew David Briggs as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of James Allen Newman as a director on 31 March 2015 (1 page) |
5 January 2015 | Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page) |
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
2 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
30 July 2014 | Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
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) |
21 October 2013 | Appointment of Mr David John Butler as a director (2 pages) |
21 October 2013 | Appointment of Mr David John Butler as a director (2 pages) |
17 October 2013 | Appointment of Mr James Allen Newman as a director (2 pages) |
17 October 2013 | Appointment of Martin Potkins as a director (2 pages) |
17 October 2013 | Appointment of Martin Potkins as a director (2 pages) |
17 October 2013 | Appointment of Mr James Allen Newman as a director (2 pages) |
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) |
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 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 March 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
5 March 2013 | Second filing of AP01 previously delivered to Companies House
|
5 March 2013 | Second filing of TM01 previously delivered to Companies House
|
5 March 2013 | Second filing of TM01 previously delivered to Companies House
|
5 March 2013 | Second filing of AP01 previously delivered to Companies House
|
5 March 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
3 December 2012 | Appointment of Mr Mark Richard Beavis Versey as a director (2 pages) |
3 December 2012 | Appointment of Mr Mark Richard Beavis Versey as a director (2 pages) |
30 November 2012 | Appointment of Mr Jonathan Stephen Moss as a director (2 pages) |
30 November 2012 | Appointment of Mr Jonathan Stephen Moss as a director (2 pages) |
27 September 2012 | Appointment of James Masson Black as a director (2 pages) |
27 September 2012 | Appointment of James Masson Black as a director (2 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) |
18 September 2012 | Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages) |
18 September 2012 | Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 27 March 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) |
11 August 2011 | Appointment of Miss Victoria Hames as a secretary (1 page) |
11 August 2011 | Appointment of Miss Victoria Hames as a secretary (1 page) |
11 August 2011 | Termination of appointment of Diana Monger as a secretary (1 page) |
11 August 2011 | Termination of appointment of Diana Monger as a secretary (1 page) |
6 July 2011 | Memorandum and Articles of Association (49 pages) |
6 July 2011 | Memorandum and Articles of Association (49 pages) |
1 July 2011 | Company name changed friends provident group LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Company name changed friends provident group LIMITED\certificate issued on 01/07/11
|
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) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Appointment of Mr David Emmanuel Hynam as a director
|
18 April 2011 | Appointment of Mr David Emmanuel Hynam as a director
|
12 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 April 2011 | Appointment of Mr David Emmanuel Hynam as a director (2 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 April 2011 | Appointment of Mr David Emmanuel Hynam as a director (2 pages) |
4 April 2011 | Solvency statement dated 01/04/11 (1 page) |
4 April 2011 | Consolidation of shares on 1 April 2011 (5 pages) |
4 April 2011 | Statement of capital on 4 April 2011
|
4 April 2011 | Statement of capital on 4 April 2011
|
4 April 2011 | Statement of capital on 4 April 2011
|
4 April 2011 | Solvency statement dated 01/04/11 (1 page) |
4 April 2011 | Resolutions
|
4 April 2011 | Statement by directors (1 page) |
4 April 2011 | Consolidation of shares on 1 April 2011 (5 pages) |
4 April 2011 | Statement by directors (1 page) |
4 April 2011 | Consolidation of shares on 1 April 2011 (5 pages) |
4 April 2011 | Consolidation of shares on 1 April 2011 (5 pages) |
4 April 2011 | Consolidation of shares on 1 April 2011 (5 pages) |
4 April 2011 | Consolidation of shares on 1 April 2011 (5 pages) |
4 April 2011 | Resolutions
|
30 March 2011 | Termination of appointment of David Allvey as a director (1 page) |
30 March 2011 | Termination of appointment of Nicholas Lyons as a director
|
30 March 2011 | Termination of appointment of Robin Phipps as a director (1 page) |
30 March 2011 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
30 March 2011 | Termination of appointment of Nicholas Lyons as a director
|
30 March 2011 | Termination of appointment of Belinda Richards as a director (1 page) |
30 March 2011 | Termination of appointment of George Williamson as a director (1 page) |
30 March 2011 | Termination of appointment of George Williamson as a director (1 page) |
30 March 2011 | Termination of appointment of Belinda Richards as a director (1 page) |
30 March 2011 | Termination of appointment of Derek Ross as a director (1 page) |
30 March 2011 | Termination of appointment of Gerhard Roggemann as a director (1 page) |
30 March 2011 | Termination of appointment of Gerhard Roggemann as a director (1 page) |
30 March 2011 | Termination of appointment of Derek Ross as a director (1 page) |
30 March 2011 | Termination of appointment of Clive Cowdery as a director (1 page) |
30 March 2011 | Termination of appointment of John Tiner as a director (1 page) |
30 March 2011 | Termination of appointment of Karl Sternberg as a director (1 page) |
30 March 2011 | Termination of appointment of David Allvey as a director (1 page) |
30 March 2011 | Termination of appointment of Robin Phipps as a director (1 page) |
30 March 2011 | Termination of appointment of Karl Sternberg as a director (1 page) |
30 March 2011 | Termination of appointment of Clive Cowdery as a director (1 page) |
30 March 2011 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
30 March 2011 | Termination of appointment of John Tiner as a director (1 page) |
29 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
29 March 2011 | Re-registration of Memorandum and Articles (49 pages) |
29 March 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 March 2011 | Resolutions
|
29 March 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 March 2011 | Re-registration of Memorandum and Articles (49 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
23 March 2011 | Statement of company's objects (2 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
23 March 2011 | Statement of company's objects (2 pages) |
23 June 2010 | Appointment of Mrs Belinda Jane Richards as a director (2 pages) |
23 June 2010 | Appointment of Mrs Belinda Jane Richards as a director (2 pages) |
21 May 2010 | Appointment of Mr Karl Stephen Sternberg as a director (2 pages) |
21 May 2010 | Appointment of Mr Karl Stephen Sternberg as a director (2 pages) |
6 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (26 pages) |
6 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (26 pages) |
20 April 2010 | Group of companies' accounts made up to 31 December 2009 (134 pages) |
20 April 2010 | Group of companies' accounts made up to 31 December 2009 (134 pages) |
8 March 2010 | Director's details changed for Mr Nicholas Stephen Lelend Lyons on 8 March 2010
|
8 March 2010 | Director's details changed for Mr Nicholas Stephen Lelend Lyons on 8 March 2010
|
8 March 2010 | Director's details changed for Mr Nicholas Stephen Lelend Lyons on 8 March 2010
|
15 February 2010 | Appointment of Mr Nicholas Stephen Lelend Lyons as a director
|
15 February 2010 | Appointment of Mr Nicholas Stephen Lelend Lyons as a director
|
12 February 2010 | Appointment of Mr Derek Andrew Ross as a director (2 pages) |
12 February 2010 | Appointment of Mr Derek Andrew Ross as a director (2 pages) |
27 January 2010 | Termination of appointment of a director (1 page) |
27 January 2010 | Termination of appointment of a director (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
20 November 2009 | Appointment of Sir George Malcolm Williamson as a director (2 pages) |
20 November 2009 | Auditor's resignation (2 pages) |
20 November 2009 | Appointment of David Allvey as a director (2 pages) |
20 November 2009 | Appointment of David Allvey as a director (2 pages) |
20 November 2009 | Appointment of Sir George Malcolm Williamson as a director (2 pages) |
20 November 2009 | Auditor's resignation (2 pages) |
19 November 2009 | Appointment of Mr John Ivan Tiner as a director (2 pages) |
19 November 2009 | Appointment of Clive Adam Cowdery as a director (2 pages) |
19 November 2009 | Appointment of Mr John Ivan Tiner as a director (2 pages) |
19 November 2009 | Appointment of Clive Adam Cowdery as a director (2 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
13 November 2009 | Register(s) moved to registered office address (1 page) |
13 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
13 November 2009 | Register(s) moved to registered office address (1 page) |
5 November 2009 | Termination of appointment of Rodger Hughes as a director (1 page) |
5 November 2009 | Termination of appointment of David Rough as a director (1 page) |
5 November 2009 | Termination of appointment of Adrian Montague as a director (1 page) |
5 November 2009 | Termination of appointment of Rodger Hughes as a director (1 page) |
5 November 2009 | Termination of appointment of Raymond King as a director (1 page) |
5 November 2009 | Termination of appointment of David Rough as a director (1 page) |
5 November 2009 | Termination of appointment of Raymond King as a director (1 page) |
5 November 2009 | Termination of appointment of Adrian Montague as a director (1 page) |
4 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
4 November 2009 | Certificate of reduction of issued capital (1 page) |
4 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
4 November 2009 | Reduction of iss capital and minute (oc) (3 pages) |
4 November 2009 | Reduction of iss capital and minute (oc) (3 pages) |
4 November 2009 | Certificate of reduction of issued capital (1 page) |
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
26 October 2009 | Director's details changed for Sir Adrian Alastair Montague on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Sir Adrian Alastair Montague on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Sir Adrian Alastair Montague on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Raymond King on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Gerhard Boeries Karl Roggemann on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Robin Ashley Phipps on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Sir Mervyn Kay Pedelty on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Evelyn Brigid Bourke on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Sir Mervyn Kay Pedelty on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Evelyn Brigid Bourke on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for David Rough on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Gerhard Boeries Karl Roggemann on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for David Rough on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Evelyn Brigid Bourke on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Gerhard Boeries Karl Roggemann on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Robin Ashley Phipps on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr Rodger Grant Hughes on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Trevor John Matthews on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Raymond King on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr Rodger Grant Hughes on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for David Rough on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr Rodger Grant Hughes on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Sir Mervyn Kay Pedelty on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Trevor John Matthews on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Robin Ashley Phipps on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Raymond King on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Trevor John Matthews on 1 October 2009 (3 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Memorandum and Articles of Association (55 pages) |
14 October 2009 | Memorandum and Articles of Association (55 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
14 October 2009 | Register(s) moved to registered inspection location (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register(s) moved to registered inspection location (2 pages) |
11 July 2009 | Conso (1 page) |
11 July 2009 | Conso (1 page) |
9 July 2009 | S-div\conve (1 page) |
9 July 2009 | Gbp sr 50000@1 (1 page) |
9 July 2009 | Memorandum and Articles of Association (53 pages) |
9 July 2009 | Memorandum and Articles of Association (53 pages) |
9 July 2009 | Gbp sr 50000@1 (1 page) |
9 July 2009 | S-div\conve (1 page) |
6 July 2009 | Appointment terminated director alain grisay (1 page) |
6 July 2009 | Appointment terminated director alain grisay (1 page) |
3 July 2009 | Certificate of reduction of issued capital (1 page) |
3 July 2009 | Reduction of iss capital and minute (oc) \gbp ic 50002/50002 (3 pages) |
3 July 2009 | Certificate of reduction of issued capital (1 page) |
3 July 2009 | Reduction of iss capital and minute (oc) \gbp ic 50002/50002 (3 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
26 June 2009 | Director's change of particulars / evelyn bourke / 15/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / evelyn bourke / 15/06/2009 (1 page) |
24 June 2009 | Location of register of members (2 pages) |
24 June 2009 | Location of register of members (2 pages) |
22 June 2009 | Initial accounts made up to 17 June 2009 (12 pages) |
22 June 2009 | Initial accounts made up to 17 June 2009 (12 pages) |
18 June 2009 | Nc inc already adjusted 01/05/09 (1 page) |
18 June 2009 | Nc inc already adjusted 01/05/09 (1 page) |
17 June 2009 | Reduction of iss capital and minute (oc) \gbp ic 50002/50002 (3 pages) |
17 June 2009 | Reduction of iss capital and minute (oc) \gbp ic 50002/50002 (3 pages) |
17 June 2009 | Certificate of reduction of issued capital (1 page) |
17 June 2009 | Certificate of reduction of issued capital (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
27 May 2009 | Appointment terminated director barbara judge (1 page) |
27 May 2009 | Appointment terminated director barbara judge (1 page) |
19 May 2009 | Director appointed lady barbara singer judge (3 pages) |
19 May 2009 | Director appointed lady barbara singer judge (3 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
12 May 2009 | Appointment terminated director charles bellringer (1 page) |
12 May 2009 | Appointment terminated director charles bellringer (1 page) |
11 May 2009 | Director appointed raymond king (7 pages) |
11 May 2009 | Director appointed raymond king (7 pages) |
8 May 2009 | Director appointed sir mervyn kay pedelty (2 pages) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Director appointed david rough (2 pages) |
8 May 2009 | Director's change of particulars / charles bellringer / 27/04/2009 (1 page) |
8 May 2009 | Director appointed evelyn brigid bourke (2 pages) |
8 May 2009 | Director appointed sir mervyn kay pedelty (2 pages) |
8 May 2009 | Director appointed robin ashley phipps (2 pages) |
8 May 2009 | Director appointed rodger grant hughes (2 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from, c/o hackwood secretaries LIMITED one silk street, london, EC2Y 8HQ (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from, c/o hackwood secretaries LIMITED one silk street, london, EC2Y 8HQ (1 page) |
8 May 2009 | Director appointed robin ashley phipps (2 pages) |
8 May 2009 | Director appointed gerhard boerries karl roggemann (2 pages) |
8 May 2009 | Director appointed evelyn brigid bourke (2 pages) |
8 May 2009 | Director appointed alain leopold grisay (4 pages) |
8 May 2009 | Director appointed david rough (2 pages) |
8 May 2009 | Director appointed adrian alastair montague (3 pages) |
8 May 2009 | Director appointed adrian alastair montague (3 pages) |
8 May 2009 | Director appointed trevor john matthews (2 pages) |
8 May 2009 | Director appointed charles albert john bellringer (2 pages) |
8 May 2009 | Director appointed rodger grant hughes (2 pages) |
8 May 2009 | Director appointed trevor john matthews (2 pages) |
8 May 2009 | Director's change of particulars / charles bellringer / 27/04/2009 (1 page) |
8 May 2009 | Director appointed alain leopold grisay (4 pages) |
8 May 2009 | Director appointed gerhard boerries karl roggemann (2 pages) |
8 May 2009 | Director appointed charles albert john bellringer (2 pages) |
7 May 2009 | Secretary appointed robert gordon ellis (1 page) |
7 May 2009 | Secretary appointed robert gordon ellis (1 page) |
7 May 2009 | Resolutions
|
7 May 2009 | Appointment terminated director hackwood directors LIMITED (1 page) |
7 May 2009 | Appointment terminated director hackwood directors LIMITED (1 page) |
7 May 2009 | Resolutions
|
7 May 2009 | Appointment terminated director paul newcombe (1 page) |
7 May 2009 | Appointment terminated director paul newcombe (1 page) |
7 May 2009 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
7 May 2009 | Memorandum and Articles of Association (51 pages) |
7 May 2009 | Memorandum and Articles of Association (51 pages) |
7 May 2009 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
17 April 2009 | Commence business and borrow (1 page) |
17 April 2009 | Commence business and borrow (1 page) |
17 April 2009 | Commence business and borrow (1 page) |
17 April 2009 | Ad 16/04/09-16/04/09\gbp si 50000@1=50000\gbp ic 50002/100002\ (2 pages) |
17 April 2009 | Ad 16/04/09-16/04/09\gbp si 50000@1=50000\gbp ic 50002/100002\ (2 pages) |
17 April 2009 | Application to commence business (2 pages) |
17 April 2009 | Commence business and borrow (1 page) |
17 April 2009 | Application to commence business (2 pages) |
17 April 2009 | Application to commence business (2 pages) |
17 April 2009 | Application to commence business (2 pages) |
16 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
16 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
27 March 2009 | Incorporation (21 pages) |
27 March 2009 | Incorporation (21 pages) |