Company NameAviva Wealth Holdings UK Limited
Company StatusActive
Company Number06861305
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years ago)
Previous NamesFriends Provident Group Limited and Friends Life Fpg Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Edward John Rayfield
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(14 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Michele-Louise Frances Golunska
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(14 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Mark David Robinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(14 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 July 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 weeks, 5 days after company formation)
Appointment Duration2 weeks (resigned 30 April 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RH8 0RL
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 July 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Adrian Mews
Ifield Road
London
SW10 9AE
Director NameMr Rodger Grant Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 weeks, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 November 2009)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robin Ashley Phipps
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2011)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameSir Mervyn Kay Pedelty
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameLady Barbara Singer Judge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2009(2 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 21 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 The Panoramic
152 Grosvenor Road
London
SW1V 3JL
Director NameRaymond King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 weeks, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 November 2009)
RoleFinance Director
Correspondence AddressBupa Bupa House
15 - 19 Bloomsbury Way
London
WC1A 2BA
Director NameSir Adrian Alastair Montague
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 weeks, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameMr Trevor John Matthews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed16 April 2009(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Secretary NameRobert Gordon Ellis
StatusResigned
Appointed16 April 2009(2 weeks, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressThe Severals
Oakwood
Chichester
West Sussex
PO18 9AL
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2009(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Secretary NameMrs Diana Monger
StatusResigned
Appointed31 December 2009(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2011)
RoleCompany Director
Correspondence AddressOefield House Verdley Place
Fernhurst
Haslemere
Surrey
GU27 3ER
Director NameMr Nicholas Stephen Leland Lyons
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2010(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameMr Andrew Mark Parsons
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 30 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Secretary NameMiss Victoria Hames
StatusResigned
Appointed11 August 2011(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Lindsay Clare J'Afari-Pak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2013)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameMr Martin Potkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameMr David John Butler
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(6 years after company formation)
Appointment Duration4 years (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address, Pixham End
Dorking
Surrey
RH4 1QA
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2016)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Clare Binmore
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed27 March 2009(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2009(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitefriendsprovident.co.uk
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

1 at £0.05Friends Life Group PLC
50.00%
Deferred
1 at £0.05Friends Life Group PLC
50.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Cash£4,114,000

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

4 February 2021Appointment of Mrs Karina Jane Bye as a director on 31 January 2021 (2 pages)
4 February 2021Termination of appointment of Clare Binmore as a director on 31 January 2021 (1 page)
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)
20 August 2020Full accounts made up to 31 December 2019 (21 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
15 August 2019Full accounts made up to 31 December 2018 (19 pages)
8 August 2019Appointment of Mr Richard Joseph Priestley as a director on 7 August 2019 (2 pages)
7 August 2019Termination of appointment of Jason Michael Windsor as a director on 7 August 2019 (1 page)
12 June 2019Appointment of Ms Clare Binmore as a director on 12 June 2019 (2 pages)
29 April 2019Termination of appointment of Andrew David Briggs as a director on 24 April 2019 (1 page)
12 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
12 October 2018Solvency Statement dated 05/10/18 (1 page)
12 October 2018Statement by Directors (1 page)
12 October 2018Statement of capital on 12 October 2018
  • GBP 1
(5 pages)
12 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2018Full accounts made up to 31 December 2017 (19 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (22 pages)
14 August 2017Full accounts made up to 31 December 2016 (22 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (31 pages)
6 September 2016Full accounts made up to 31 December 2015 (31 pages)
12 August 2016Termination of appointment of John Robert Lister as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of John Robert Lister as a director on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Jason Michael Windsor as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Jason Michael Windsor as a director on 12 August 2016 (2 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 300,000,000.1
(6 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 300,000,000.1
(6 pages)
7 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page)
7 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page)
4 October 2015Register 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 2015Register 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 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 July 2015 (2 pages)
17 August 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 July 2015 (2 pages)
17 August 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 July 2015 (2 pages)
30 July 2015Auditor's resignation (1 page)
30 July 2015Auditor's resignation (1 page)
30 June 2015Termination of appointment of Victoria Hames as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Victoria Hames as a secretary on 30 June 2015 (1 page)
8 May 2015Termination of appointment of David John Butler as a director on 30 April 2015 (1 page)
8 May 2015Termination of appointment of David John Butler as a director on 30 April 2015 (1 page)
27 April 2015Full accounts made up to 31 December 2014 (24 pages)
27 April 2015Full accounts made up to 31 December 2014 (24 pages)
13 April 2015Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages)
31 March 2015Appointment of Andrew David Briggs as a director on 31 March 2015 (2 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300,000,000.1
(6 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300,000,000.1
(6 pages)
31 March 2015Termination of appointment of James Allen Newman as a director on 31 March 2015 (1 page)
31 March 2015Appointment of Andrew David Briggs as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of James Allen Newman as a director on 31 March 2015 (1 page)
5 January 2015Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
2 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 300,000,000.1
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 300,000,000.1
(3 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
11 April 2014Full accounts made up to 31 December 2013 (20 pages)
11 April 2014Full accounts made up to 31 December 2013 (20 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP .1
(7 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP .1
(7 pages)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
21 October 2013Appointment of Mr David John Butler as a director (2 pages)
21 October 2013Appointment of Mr David John Butler as a director (2 pages)
17 October 2013Appointment of Mr James Allen Newman as a director (2 pages)
17 October 2013Appointment of Martin Potkins as a director (2 pages)
17 October 2013Appointment of Martin Potkins as a director (2 pages)
17 October 2013Appointment of Mr James Allen Newman as a director (2 pages)
8 October 2013Termination of appointment of James Black as a director (1 page)
8 October 2013Termination of appointment of James Black as a director (1 page)
7 August 2013Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
7 August 2013Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
10 April 2013Full accounts made up to 31 December 2012 (19 pages)
10 April 2013Full accounts made up to 31 December 2012 (19 pages)
5 March 2013Second filing of AP01 previously delivered to Companies House (5 pages)
5 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Nicholas Lyons
(5 pages)
5 March 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Nicholas Lyons
(4 pages)
5 March 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Nicholas Lyons
(4 pages)
5 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Nicholas Lyons
(5 pages)
5 March 2013Second filing of AP01 previously delivered to Companies House (5 pages)
3 December 2012Appointment of Mr Mark Richard Beavis Versey as a director (2 pages)
3 December 2012Appointment of Mr Mark Richard Beavis Versey as a director (2 pages)
30 November 2012Appointment of Mr Jonathan Stephen Moss as a director (2 pages)
30 November 2012Appointment of Mr Jonathan Stephen Moss as a director (2 pages)
27 September 2012Appointment of James Masson Black as a director (2 pages)
27 September 2012Appointment of James Masson Black as a director (2 pages)
26 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
26 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
18 September 2012Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages)
18 September 2012Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages)
23 May 2012Full accounts made up to 31 December 2011 (14 pages)
23 May 2012Full accounts made up to 31 December 2011 (14 pages)
26 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
12 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register inspection address has been changed (1 page)
11 April 2012Register inspection address has been changed (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
11 August 2011Appointment of Miss Victoria Hames as a secretary (1 page)
11 August 2011Appointment of Miss Victoria Hames as a secretary (1 page)
11 August 2011Termination of appointment of Diana Monger as a secretary (1 page)
11 August 2011Termination of appointment of Diana Monger as a secretary (1 page)
6 July 2011Memorandum and Articles of Association (49 pages)
6 July 2011Memorandum and Articles of Association (49 pages)
1 July 2011Company name changed friends provident group LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
(4 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Company name changed friends provident group LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
(4 pages)
10 June 2011Termination of appointment of Trevor Matthews as a director (1 page)
10 June 2011Termination of appointment of Trevor Matthews as a director (1 page)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
18 April 2011Appointment of Mr David Emmanuel Hynam as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 12TH April 2011.
(3 pages)
18 April 2011Appointment of Mr David Emmanuel Hynam as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 12TH April 2011.
(3 pages)
12 April 2011Full accounts made up to 31 December 2010 (15 pages)
12 April 2011Appointment of Mr David Emmanuel Hynam as a director (2 pages)
12 April 2011Full accounts made up to 31 December 2010 (15 pages)
12 April 2011Appointment of Mr David Emmanuel Hynam as a director (2 pages)
4 April 2011Solvency statement dated 01/04/11 (1 page)
4 April 2011Consolidation of shares on 1 April 2011 (5 pages)
4 April 2011Statement of capital on 4 April 2011
  • GBP 0.10
(4 pages)
4 April 2011Statement of capital on 4 April 2011
  • GBP 0.10
(4 pages)
4 April 2011Statement of capital on 4 April 2011
  • GBP 0.10
(4 pages)
4 April 2011Solvency statement dated 01/04/11 (1 page)
4 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation of share capital 01/04/2011
(3 pages)
4 April 2011Statement by directors (1 page)
4 April 2011Consolidation of shares on 1 April 2011 (5 pages)
4 April 2011Statement by directors (1 page)
4 April 2011Consolidation of shares on 1 April 2011 (5 pages)
4 April 2011Consolidation of shares on 1 April 2011 (5 pages)
4 April 2011Consolidation of shares on 1 April 2011 (5 pages)
4 April 2011Consolidation of shares on 1 April 2011 (5 pages)
4 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation of share capital 01/04/2011
(3 pages)
30 March 2011Termination of appointment of David Allvey as a director (1 page)
30 March 2011Termination of appointment of Nicholas Lyons as a director
  • ANNOTATION A second filed TM01 was registered on 05/03/2013
(2 pages)
30 March 2011Termination of appointment of Robin Phipps as a director (1 page)
30 March 2011Appointment of Mr Andrew Mark Parsons as a director (2 pages)
30 March 2011Termination of appointment of Nicholas Lyons as a director
  • ANNOTATION A second filed TM01 was registered on 05/03/2013
(2 pages)
30 March 2011Termination of appointment of Belinda Richards as a director (1 page)
30 March 2011Termination of appointment of George Williamson as a director (1 page)
30 March 2011Termination of appointment of George Williamson as a director (1 page)
30 March 2011Termination of appointment of Belinda Richards as a director (1 page)
30 March 2011Termination of appointment of Derek Ross as a director (1 page)
30 March 2011Termination of appointment of Gerhard Roggemann as a director (1 page)
30 March 2011Termination of appointment of Gerhard Roggemann as a director (1 page)
30 March 2011Termination of appointment of Derek Ross as a director (1 page)
30 March 2011Termination of appointment of Clive Cowdery as a director (1 page)
30 March 2011Termination of appointment of John Tiner as a director (1 page)
30 March 2011Termination of appointment of Karl Sternberg as a director (1 page)
30 March 2011Termination of appointment of David Allvey as a director (1 page)
30 March 2011Termination of appointment of Robin Phipps as a director (1 page)
30 March 2011Termination of appointment of Karl Sternberg as a director (1 page)
30 March 2011Termination of appointment of Clive Cowdery as a director (1 page)
30 March 2011Appointment of Mr Andrew Mark Parsons as a director (2 pages)
30 March 2011Termination of appointment of John Tiner as a director (1 page)
29 March 2011Re-registration from a public company to a private limited company (2 pages)
29 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 March 2011Re-registration from a public company to a private limited company (2 pages)
29 March 2011Re-registration of Memorandum and Articles (49 pages)
29 March 2011Certificate of re-registration from Public Limited Company to Private (1 page)
29 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 March 2011Certificate of re-registration from Public Limited Company to Private (1 page)
29 March 2011Re-registration of Memorandum and Articles (49 pages)
23 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 2,222,037,058.05
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 2,287,337,058.05
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 2,287,337,058.05
(4 pages)
23 March 2011Statement of company's objects (2 pages)
23 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 2,222,037,058.05
(4 pages)
23 March 2011Statement of company's objects (2 pages)
23 June 2010Appointment of Mrs Belinda Jane Richards as a director (2 pages)
23 June 2010Appointment of Mrs Belinda Jane Richards as a director (2 pages)
21 May 2010Appointment of Mr Karl Stephen Sternberg as a director (2 pages)
21 May 2010Appointment of Mr Karl Stephen Sternberg as a director (2 pages)
6 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (26 pages)
6 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (26 pages)
20 April 2010Group of companies' accounts made up to 31 December 2009 (134 pages)
20 April 2010Group of companies' accounts made up to 31 December 2009 (134 pages)
8 March 2010Director's details changed for Mr Nicholas Stephen Lelend Lyons on 8 March 2010
  • ANNOTATION A second filed CH01 was registered on 05/03/2013
(3 pages)
8 March 2010Director's details changed for Mr Nicholas Stephen Lelend Lyons on 8 March 2010
  • ANNOTATION A second filed CH01 was registered on 05/03/2013
(3 pages)
8 March 2010Director's details changed for Mr Nicholas Stephen Lelend Lyons on 8 March 2010
  • ANNOTATION A second filed CH01 was registered on 05/03/2013
(3 pages)
15 February 2010Appointment of Mr Nicholas Stephen Lelend Lyons as a director
  • ANNOTATION A second filed AP01 was registered on 05/03/2013
(3 pages)
15 February 2010Appointment of Mr Nicholas Stephen Lelend Lyons as a director
  • ANNOTATION A second filed AP01 was registered on 05/03/2013
(3 pages)
12 February 2010Appointment of Mr Derek Andrew Ross as a director (2 pages)
12 February 2010Appointment of Mr Derek Andrew Ross as a director (2 pages)
27 January 2010Termination of appointment of a director (1 page)
27 January 2010Termination of appointment of a director (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
20 November 2009Appointment of Sir George Malcolm Williamson as a director (2 pages)
20 November 2009Auditor's resignation (2 pages)
20 November 2009Appointment of David Allvey as a director (2 pages)
20 November 2009Appointment of David Allvey as a director (2 pages)
20 November 2009Appointment of Sir George Malcolm Williamson as a director (2 pages)
20 November 2009Auditor's resignation (2 pages)
19 November 2009Appointment of Mr John Ivan Tiner as a director (2 pages)
19 November 2009Appointment of Clive Adam Cowdery as a director (2 pages)
19 November 2009Appointment of Mr John Ivan Tiner as a director (2 pages)
19 November 2009Appointment of Clive Adam Cowdery as a director (2 pages)
13 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 117,000,002.05
(2 pages)
13 November 2009Register(s) moved to registered office address (1 page)
13 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 117,000,002.05
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 117,000,002.05
(2 pages)
13 November 2009Register(s) moved to registered office address (1 page)
5 November 2009Termination of appointment of Rodger Hughes as a director (1 page)
5 November 2009Termination of appointment of David Rough as a director (1 page)
5 November 2009Termination of appointment of Adrian Montague as a director (1 page)
5 November 2009Termination of appointment of Rodger Hughes as a director (1 page)
5 November 2009Termination of appointment of Raymond King as a director (1 page)
5 November 2009Termination of appointment of David Rough as a director (1 page)
5 November 2009Termination of appointment of Raymond King as a director (1 page)
5 November 2009Termination of appointment of Adrian Montague as a director (1 page)
4 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 117,000,002.05
(3 pages)
4 November 2009Certificate of reduction of issued capital (1 page)
4 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 117,000,002.05
(3 pages)
4 November 2009Reduction of iss capital and minute (oc) (3 pages)
4 November 2009Reduction of iss capital and minute (oc) (3 pages)
4 November 2009Certificate of reduction of issued capital (1 page)
2 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
2 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
26 October 2009Director's details changed for Sir Adrian Alastair Montague on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Sir Adrian Alastair Montague on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Sir Adrian Alastair Montague on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Raymond King on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Gerhard Boeries Karl Roggemann on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Robin Ashley Phipps on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Sir Mervyn Kay Pedelty on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Evelyn Brigid Bourke on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Sir Mervyn Kay Pedelty on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Evelyn Brigid Bourke on 1 October 2009 (3 pages)
21 October 2009Director's details changed for David Rough on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Gerhard Boeries Karl Roggemann on 1 October 2009 (3 pages)
21 October 2009Director's details changed for David Rough on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Evelyn Brigid Bourke on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Gerhard Boeries Karl Roggemann on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Robin Ashley Phipps on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mr Rodger Grant Hughes on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Trevor John Matthews on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Raymond King on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mr Rodger Grant Hughes on 1 October 2009 (3 pages)
21 October 2009Director's details changed for David Rough on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mr Rodger Grant Hughes on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Sir Mervyn Kay Pedelty on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Trevor John Matthews on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Robin Ashley Phipps on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Raymond King on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Trevor John Matthews on 1 October 2009 (3 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Memorandum and Articles of Association (55 pages)
14 October 2009Memorandum and Articles of Association (55 pages)
14 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 October 2009Register(s) moved to registered inspection location (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register(s) moved to registered inspection location (2 pages)
11 July 2009Conso (1 page)
11 July 2009Conso (1 page)
9 July 2009S-div\conve (1 page)
9 July 2009Gbp sr 50000@1 (1 page)
9 July 2009Memorandum and Articles of Association (53 pages)
9 July 2009Memorandum and Articles of Association (53 pages)
9 July 2009Gbp sr 50000@1 (1 page)
9 July 2009S-div\conve (1 page)
6 July 2009Appointment terminated director alain grisay (1 page)
6 July 2009Appointment terminated director alain grisay (1 page)
3 July 2009Certificate of reduction of issued capital (1 page)
3 July 2009Reduction of iss capital and minute (oc) \gbp ic 50002/50002 (3 pages)
3 July 2009Certificate of reduction of issued capital (1 page)
3 July 2009Reduction of iss capital and minute (oc) \gbp ic 50002/50002 (3 pages)
1 July 2009Resolutions
  • RES13 ‐ Re deferred bonus plan 11/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 July 2009Resolutions
  • RES13 ‐ Re deferred bonus plan 11/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 June 2009Director's change of particulars / evelyn bourke / 15/06/2009 (1 page)
26 June 2009Director's change of particulars / evelyn bourke / 15/06/2009 (1 page)
24 June 2009Location of register of members (2 pages)
24 June 2009Location of register of members (2 pages)
22 June 2009Initial accounts made up to 17 June 2009 (12 pages)
22 June 2009Initial accounts made up to 17 June 2009 (12 pages)
18 June 2009Nc inc already adjusted 01/05/09 (1 page)
18 June 2009Nc inc already adjusted 01/05/09 (1 page)
17 June 2009Reduction of iss capital and minute (oc) \gbp ic 50002/50002 (3 pages)
17 June 2009Reduction of iss capital and minute (oc) \gbp ic 50002/50002 (3 pages)
17 June 2009Certificate of reduction of issued capital (1 page)
17 June 2009Certificate of reduction of issued capital (1 page)
8 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 May 2009Appointment terminated director barbara judge (1 page)
27 May 2009Appointment terminated director barbara judge (1 page)
19 May 2009Director appointed lady barbara singer judge (3 pages)
19 May 2009Director appointed lady barbara singer judge (3 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
12 May 2009Appointment terminated director charles bellringer (1 page)
12 May 2009Appointment terminated director charles bellringer (1 page)
11 May 2009Director appointed raymond king (7 pages)
11 May 2009Director appointed raymond king (7 pages)
8 May 2009Director appointed sir mervyn kay pedelty (2 pages)
8 May 2009Location of register of members (1 page)
8 May 2009Location of register of members (1 page)
8 May 2009Director appointed david rough (2 pages)
8 May 2009Director's change of particulars / charles bellringer / 27/04/2009 (1 page)
8 May 2009Director appointed evelyn brigid bourke (2 pages)
8 May 2009Director appointed sir mervyn kay pedelty (2 pages)
8 May 2009Director appointed robin ashley phipps (2 pages)
8 May 2009Director appointed rodger grant hughes (2 pages)
8 May 2009Registered office changed on 08/05/2009 from, c/o hackwood secretaries LIMITED one silk street, london, EC2Y 8HQ (1 page)
8 May 2009Registered office changed on 08/05/2009 from, c/o hackwood secretaries LIMITED one silk street, london, EC2Y 8HQ (1 page)
8 May 2009Director appointed robin ashley phipps (2 pages)
8 May 2009Director appointed gerhard boerries karl roggemann (2 pages)
8 May 2009Director appointed evelyn brigid bourke (2 pages)
8 May 2009Director appointed alain leopold grisay (4 pages)
8 May 2009Director appointed david rough (2 pages)
8 May 2009Director appointed adrian alastair montague (3 pages)
8 May 2009Director appointed adrian alastair montague (3 pages)
8 May 2009Director appointed trevor john matthews (2 pages)
8 May 2009Director appointed charles albert john bellringer (2 pages)
8 May 2009Director appointed rodger grant hughes (2 pages)
8 May 2009Director appointed trevor john matthews (2 pages)
8 May 2009Director's change of particulars / charles bellringer / 27/04/2009 (1 page)
8 May 2009Director appointed alain leopold grisay (4 pages)
8 May 2009Director appointed gerhard boerries karl roggemann (2 pages)
8 May 2009Director appointed charles albert john bellringer (2 pages)
7 May 2009Secretary appointed robert gordon ellis (1 page)
7 May 2009Secretary appointed robert gordon ellis (1 page)
7 May 2009Resolutions
  • RES13 ‐ Change of principal activity defered shares 16/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2009Appointment terminated director hackwood directors LIMITED (1 page)
7 May 2009Appointment terminated director hackwood directors LIMITED (1 page)
7 May 2009Resolutions
  • RES13 ‐ Change of principal activity defered shares 16/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2009Appointment terminated director paul newcombe (1 page)
7 May 2009Appointment terminated director paul newcombe (1 page)
7 May 2009Appointment terminated secretary hackwood secretaries LIMITED (1 page)
7 May 2009Memorandum and Articles of Association (51 pages)
7 May 2009Memorandum and Articles of Association (51 pages)
7 May 2009Appointment terminated secretary hackwood secretaries LIMITED (1 page)
17 April 2009Commence business and borrow (1 page)
17 April 2009Commence business and borrow (1 page)
17 April 2009Commence business and borrow (1 page)
17 April 2009Ad 16/04/09-16/04/09\gbp si 50000@1=50000\gbp ic 50002/100002\ (2 pages)
17 April 2009Ad 16/04/09-16/04/09\gbp si 50000@1=50000\gbp ic 50002/100002\ (2 pages)
17 April 2009Application to commence business (2 pages)
17 April 2009Commence business and borrow (1 page)
17 April 2009Application to commence business (2 pages)
17 April 2009Application to commence business (2 pages)
17 April 2009Application to commence business (2 pages)
16 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
16 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
27 March 2009Incorporation (21 pages)
27 March 2009Incorporation (21 pages)