FRIENDS AEL TRUSTEES LIMITED

Aviva Aviva, York, YO90 1WR, United Kingdom
StatusACTIVE
Company No.01497951
CategoryPrivate Limited Company
Incorporated22 May 1980
Age43 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

FRIENDS AEL TRUSTEES LIMITED is an active private limited company with number 01497951. It was incorporated 43 years, 11 months, 26 days ago, on 22 May 1980. The company address is Aviva Aviva, York, YO90 1WR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aviva Company Secretarial Services Limited

Change date: 2024-03-26

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-16

Officer name: Ms Laura Eileen Mcgowan

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Ms Emily Anne Field

Documents

View document PDF

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

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

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Charles Baddeley

Termination date: 2022-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Eileen Mcgowan

Appointment date: 2022-07-29

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 24 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: 10 Aug 2021

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-29

Psc name: London and Manchester Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-29

Psc name: Aviva Life & Pensions Uk Limited

Documents

View document PDF

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

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

Old address: Pixham End Dorking Surrey RH4 1QA

Change date: 2021-02-16

New address: Aviva Wellington Row York YO90 1WR

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

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: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr Julian Charles Baddeley

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-22

Officer name: Mrs Karina Jane Bye

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clair Louise Marshall

Termination date: 2017-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aviva Company Secretarial Services Limited

Appointment date: 2017-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Charles Baddeley

Appointment date: 2017-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Friends Life Secretarial Services Limited

Termination date: 2017-03-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Aviva Director Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rowley Rose

Appointment date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-13

Officer name: Jonathan Charles Paykel

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clair Louise Marshall

Appointment date: 2016-05-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-03-31

Officer name: Aviva Director Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Ian Williams

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 31 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

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Duncan Smith

Termination date: 2015-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 04 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

Accounts with accounts type dormant

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: 28 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Paykel

Appointment date: 2015-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: Amanda Sisson

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Sisson

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay J'afari-Pak

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Duncan Smith

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Stephen Moss

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 17 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Parsons

Documents

View document PDF

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

View document PDF

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 Andrew Mark Parsons

Change date: 2010-09-15

Documents

View document PDF

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: Mrs Lindsay Clare J'afari-Pak

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed axa equity & law trustees LIMITED\certificate issued on 14/03/11

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lindsay Clare J'afari-Pak

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Parsons

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Small

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gre Nominee Shareholdings Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Small

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-08

Old address: 5 Old Broad Street London EC2N 1AD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Peter Small

Change date: 2010-04-23

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 09 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BCQS LTD

OLD JUNCTION COTTAGE,ROBERTSBRIDGE,TN32 5UY

Number:10863390
Status:ACTIVE
Category:Private Limited Company

DEBT ASSISTANCE LIMITED PARTNERSHIP

CONSORTIUM HQ,EDINBURGH,EH5 1EH

Number:SL006437
Status:ACTIVE
Category:Limited Partnership

IMD PROJECT ENGINEERING LTD

14 WEST LODGE GARDENS,LEEDS,LS7 3NY

Number:07288238
Status:ACTIVE
Category:Private Limited Company

NACHEL SOLUTIONS LIMITED

12 PARK LANE,READING,RG31 5DL

Number:09142380
Status:ACTIVE
Category:Private Limited Company
Number:CE000081
Status:ACTIVE
Category:Charitable Incorporated Organisation

SYNCHRONI CONSULTING LIMITED

NORTH BORLAND HOUSE,KILMARNOCK,KA3 4BJ

Number:SC234340
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