FRIENDS LIFE AND PENSIONS LIMITED

Aviva Aviva, York, YO90 1WR, United Kingdom
StatusACTIVE
Company No.00475201
CategoryPrivate Limited Company
Incorporated19 Nov 1949
Age74 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

FRIENDS LIFE AND PENSIONS LIMITED is an active private limited company with number 00475201. It was incorporated 74 years, 5 months, 21 days ago, on 19 November 1949. The company address is Aviva Aviva, York, YO90 1WR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karina Jane Bye

Termination date: 2022-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rhona Helen Sim

Appointment date: 2022-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Ms Helen Potter

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2021

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Friends Life Limited

Cessation date: 2018-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2021

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: London and Manchester Group Limited

Notification date: 2018-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

New address: Aviva Wellington Row York YO90 1WR

Old address: Pixham End Dorking Surrey RH4 1QA

Change date: 2021-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Second filing of director appointment with name

Date: 06 Jan 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Helen Potter

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-22

Officer name: Ms Helen Potter

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-13

Officer name: Jason Michael Windsor

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Briggs

Termination date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Mr David Rowley Rose

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Mrs Karina Jane Bye

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Valerie Frances Gooding

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mel Gerard Carvill

Termination date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Robert William Albert Howe

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brendan O'roarke

Termination date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Hiteshkumar Rameshchandra Patel

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Stephen Paul Trickett

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-08

Officer name: Mr John Brendan O'roarke

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Valerie Frances Gooding

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: John Russell Fotheringham Walls

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Elizabeth Hutchinson

Termination date: 2017-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004752010005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004752010006

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004752010004

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-28

Officer name: Belinda Jane Richards

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aviva Company Secretarial Services Limited

Appointment date: 2017-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Monica Risam

Termination date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mrs Belinda Jane Carew-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Hawker

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Hawker

Appointment date: 2017-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-02

Officer name: Mr Stephen Paul Trickett

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-02

Officer name: Mr Stephen Paul Trickett

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 07 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-07

Officer name: Mr Jason Michael Windsor

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 07 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Lister

Termination date: 2016-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Philip Allvey

Termination date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Philip Allvey

Change date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-16

Officer name: Mel Gerard Carvill

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Belinda Jane Richards

Change date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Oct 2015

Category: Address

Type: AD04

New address: Pixham End Dorking Surrey RH4 1QA

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Oct 2015

Category: Address

Type: AD02

New address: Wellington Row York YO90 1WR

Old address: Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-01

Officer name: Miss Monica Risam

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Friends Life Secretarial Services Limited

Termination date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Brian Wei

Termination date: 2015-07-31

Documents

View document PDF

Auditors resignation company

Date: 30 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Clifford James Abrahams

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hiteshkumar Rameshchandra Patel

Appointment date: 2015-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Mr Robert William Albert Howe

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Mr Christopher Brian Wei

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Mr David Philip Allvey

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mel Gerard Carvill

Appointment date: 2015-04-13

Documents

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Belinda Jane Richards

Appointment date: 2015-04-13

Documents

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Mr Clifford James Abrahams

Documents

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Elizabeth Hutchinson

Appointment date: 2015-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Carr

Termination date: 2015-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-13

Officer name: Bernard Andrew Curran

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-13

Officer name: Jonathan Stephen Moss

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Mr John Russell Fotheringham Walls

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Mr John Robert Lister

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Andrew David Briggs

Documents

View document PDF

Legacy

Date: 25 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Capital

Type: SH19

Date: 2015-03-25

Capital : 300,000,000 GBP

Documents

View document PDF

Legacy

Date: 25 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/03/15

Documents

View document PDF

Resolution

Date: 25 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 25 Mar 2015

Action Date: 19 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-19

Capital : 1,068,000,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-05

Officer name: Mr Bernard Andrew Curran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004752010006

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Carr

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Calder

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Versey

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Smith

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004752010005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004752010004

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Black

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Duncan Smith

Documents

View document PDF


Some Companies

ABSTRUSE 3D LIMITED

THE BEECHES,UTTOXETER,ST14 5EA

Number:10764392
Status:ACTIVE
Category:Private Limited Company

BURNTWOOD ALUMINIUM SYSTEMS LIMITED

ST THOMAS HOUSE,CANNOCK,WS11 1AR

Number:09518289
Status:ACTIVE
Category:Private Limited Company

C W MARKETING LIMITED

CASTLE HOUSE,ASHBY DE LA ZOUCH,LE65 1BR

Number:02689775
Status:ACTIVE
Category:Private Limited Company

COREPLACE CAPITAL LIMITED

ABACAS HOUSE,CARDIFF,CF23 8HA

Number:08057676
Status:ACTIVE
Category:Private Limited Company

EVERSEARCH LIMITED

TALLIS HOUSE,LONDON,EC4Y 0AB

Number:08199878
Status:ACTIVE
Category:Private Limited Company

G. WHITFIELD LIMITED

1A CHURCH STREET,TYNE AND WEAR,DH4 4DN

Number:00579190
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source