FRIENDS AELRIS LIMITED
Status | ACTIVE |
Company No. | 00016807 |
Category | Private Limited Company |
Incorporated | 16 May 1882 |
Age | 141 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
FRIENDS AELRIS LIMITED is an active private limited company with number 00016807. It was incorporated 141 years, 10 months, 13 days ago, on 16 May 1882. The company address is Aviva Aviva, York, YO90 1WR, United Kingdom.
Company Fillings
Change person director company with change date
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Laura Eileen Mcgowan
Change date: 2024-02-16
Documents
Mortgage charge whole cease and release with charge number
Date: 31 Aug 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage charge whole cease and release with charge number
Date: 31 Aug 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Accounts with accounts type full
Date: 01 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karina Jane Bye
Termination date: 2023-06-30
Documents
Appoint person director company with name date
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-30
Officer name: Ms Helen Potter
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type full
Date: 08 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type full
Date: 29 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-14
Officer name: Amy Victoria Gwynne Garvin
Documents
Appoint person director company with name date
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-14
Officer name: Ms Laura Eileen Mcgowan
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Appoint person director company with name date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-08
Officer name: Mrs Karina Jane Bye
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Address
Type: AD01
Old address: Pixham End Dorking Surrey RH4 1QA
New address: Aviva Wellington Row York YO90 1WR
Change date: 2021-01-15
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: David Rowley Rose
Documents
Accounts with accounts type full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Clair Louise Marshall
Documents
Cessation of a person with significant control
Date: 04 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Friends Life Limited
Cessation date: 2017-10-01
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-01
Psc name: Aviva Life & Pensions Uk Limited
Documents
Termination director company with name termination date
Date: 08 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Monica Risam
Documents
Appoint person director company with name date
Date: 07 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amy Victoria Gwynne Garvin
Appointment date: 2017-08-31
Documents
Accounts with accounts type full
Date: 06 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint corporate secretary company with name date
Date: 13 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Aviva Company Secretarial Services Limited
Appointment date: 2017-06-12
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Monica Risam
Appointment date: 2017-05-26
Documents
Termination secretary company with name termination date
Date: 20 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-17
Officer name: Friends Life Secretarial Services Limited
Documents
Legacy
Date: 15 Dec 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Capital
Type: SH19
Capital : 449,999 GBP
Date: 2016-12-15
Documents
Legacy
Date: 15 Dec 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/12/16
Documents
Resolution
Date: 15 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Rowley Rose
Appointment date: 2016-10-24
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Carr
Termination date: 2016-10-24
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clair Louise Marshall
Appointment date: 2016-10-24
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Charles Paykel
Termination date: 2016-10-24
Documents
Accounts with accounts type full
Date: 11 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Resolution
Date: 23 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Conor Martin O'neill
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 07 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Jonathan Stephen Moss
Documents
Change sail address company with old address new address
Date: 04 Oct 2015
Category: Address
Type: AD02
Old address: Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England
New address: Wellington Row York YO90 1WR
Documents
Accounts with accounts type full
Date: 22 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 29 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 29 Apr 2015
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Charles Paykel
Appointment date: 2014-12-31
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Conor Martin O'neill
Appointment date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Termination director company with name termination date
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Robin Duncan Smith
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Potkins
Termination date: 2014-12-31
Documents
Accounts with accounts type full
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Appoint person director company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew David Carr
Documents
Appoint person director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Potkins
Documents
Appoint person director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Duncan Smith
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Black
Documents
Accounts with accounts type full
Date: 15 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay J'afari-Pak
Documents
Appoint person director company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stephen Moss
Documents
Termination director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hynam
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Appoint person director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Masson Black
Documents
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evelyn Bourke
Documents
Move registers to sail company
Date: 24 Jul 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 23 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Move registers to sail company
Date: 17 Apr 2012
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Parsons
Documents
Accounts with accounts type full
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 26 May 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lindsay Clare J'afari-Pak
Change date: 2010-09-15
Documents
Change person director company with change date
Date: 26 May 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Mr Andrew Mark Parsons
Documents
Change person director company with change date
Date: 26 May 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Emmanuel Hynam
Change date: 2010-09-15
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Certificate change of name company
Date: 15 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed axa equity & law reversionary interest society LIMITED\certificate issued on 15/03/11
Documents
Appoint person director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lindsay Clare J'afari-Pak
Documents
Appoint corporate secretary company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Friends Life Secretarial Services Limited
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Emmanuel Hynam
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Evelyn Brigid Bourke
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mark Parsons
Documents
Termination secretary company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Small
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolas Elphick
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cheeseman
Documents
Change registered office address company with date old address
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Address
Type: AD01
Old address: 5 Old Broad Street London EC2N 1AD
Change date: 2010-10-08
Documents
Accounts with accounts type full
Date: 23 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person secretary company with change date
Date: 27 Apr 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeremy Peter Small
Change date: 2010-04-23
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: David Richard Cheeseman
Documents
Change person director company
Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type full
Date: 08 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288a
Description: Director appointed nicolas john elphick
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david oates
Documents
Some Companies
C/O ROONEY ASSOCIATES,LIVERPOOL,L2 4SX
Number: | 02605367 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CAMELOT ACCESS & ENGINEERING LTD.
CAMELOT CLAYPITS LANE,SOUTHAMPTON,SO45 5TN
Number: | 07425327 |
Status: | ACTIVE |
Category: | Private Limited Company |
80-83 LONG LANE,LONDON,EC1A 9ET
Number: | 02774725 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 REDRIFF ROAD,ROMFORD,RM7 8HD
Number: | 09861937 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARWEN HOUSE WALKER INDUSTRIAL ESTATE,BLACKBURN,BB1 2QE
Number: | 11071297 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OVERCOMBE COURT,BOURNEMOUTH,BH5 1EW
Number: | 06980935 |
Status: | ACTIVE |
Category: | Private Limited Company |