FRIENDS AELRIS LIMITED

FRIENDS AELRIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameFRIENDS AELRIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00016807
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FRIENDS AELRIS LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is FRIENDS AELRIS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of FRIENDS AELRIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXA EQUITY & LAW REVERSIONARY INTEREST SOCIETY LIMITEDJul 01, 1993Jul 01, 1993
    LAW REVERSIONARY INTEREST SOCIETY LIMITEDMay 16, 1882May 16, 1882

    What are the latest accounts for FRIENDS AELRIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for FRIENDS AELRIS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2024

    What are the latest filings for FRIENDS AELRIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of Victoria Louise De Temple as a director on Oct 11, 2024

    1 pagesTM01

    Register inspection address has been changed from Wellington Row York YO90 1WR United Kingdom to Aviva Wellington Row York YO901WR

    2 pagesAD02

    Registered office address changed from Aviva Wellington Row York YO90 1WR United Kingdom to 30 Finsbury Square London EC2A 1AG on Jul 03, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2024

    LRESSP

    legacy

    372 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Laura Eileen Mcgowan as a director on Jun 03, 2024

    1 pagesTM01

    Appointment of Ms Victoria Louise De Temple as a director on Jun 03, 2024

    2 pagesAP01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 26, 2024

    1 pagesCH04

    Director's details changed for Ms Laura Eileen Mcgowan on Feb 16, 2024

    2 pagesCH01

    All of the property or undertaking has been released and no longer forms part of charge 1

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 2

    1 pagesMR05

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Termination of appointment of Karina Jane Bye as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Ms Helen Potter as a director on Jun 30, 2023

    2 pagesAP01

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Who are the officers of FRIENDS AELRIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    POTTER, Helen
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish,GermanDirector274114750001
    HIRD, Ian
    Foxwarren
    Elmshott Close Penn
    HP10 8JR High Wycombe
    Buckinghamshire
    Secretary
    Foxwarren
    Elmshott Close Penn
    HP10 8JR High Wycombe
    Buckinghamshire
    British7658080001
    SMALL, Jeremy Peter
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    British67168210001
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number07350629
    154734460001
    BLACK, James Masson
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishFinance Director172334880001
    BOURKE, Evelyn Brigid
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomIrish,BritishActuary247998930001
    BROCKSOM, Christopher John
    Elbury 9 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    Director
    Elbury 9 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    BritishChief Executive7658090001
    BYE, Karina Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishCompany Secretary239237640001
    CARR, Andrew David
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishActuary182546040001
    CHATTERTON, Richard Anthony John
    Ischia Doggetts Wood Close
    HP8 4TL Chalfont St Giles
    Buckinghamshire
    Director
    Ischia Doggetts Wood Close
    HP8 4TL Chalfont St Giles
    Buckinghamshire
    BritishDeputy Actuary26862200001
    CHEESEMAN, David Richard
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritishCompany Director132416500001
    DE TEMPLE, Victoria Louise
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishCompany Secretary287474690001
    ELPHICK, Nicolas John
    Tyfield
    Sherborne St. John
    RG24 9HZ Basingstoke
    Sunnylea 22
    Hampshire
    Director
    Tyfield
    Sherborne St. John
    RG24 9HZ Basingstoke
    Sunnylea 22
    Hampshire
    EnglandBritishCompany Director138042920001
    GARVIN, Amy Victoria Gwynne
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishChartered Secretary237531640001
    HYNAM, David Emmanuel
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritishCompany Director92485410001
    HYNAM, David Emmanuel
    21 Highcroft
    North Hill
    N6 4RD London
    Director
    21 Highcroft
    North Hill
    N6 4RD London
    EnglandBritishDirector92485410001
    J'AFARI-PAK, Lindsay Clare
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishTax Director155016370001
    JONES, Thomas Alun
    Woodlands
    Kingswood Avenue
    HP10 8DR Penn
    Bucks
    Director
    Woodlands
    Kingswood Avenue
    HP10 8DR Penn
    Bucks
    BritishFinancial Controller35313150001
    KERR, Duncan Alexander
    Lavender Lodge Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    Director
    Lavender Lodge Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    BritishRetired7658120001
    LANGLEY, John Andrew
    Barnbridge House
    Primrose Hill
    BA1 2UT Bath
    Avon
    Director
    Barnbridge House
    Primrose Hill
    BA1 2UT Bath
    Avon
    BritishGroup Final Salary Manager37390430002
    LEE, Robert Edmund
    45 Alma Road
    Clifton
    BS8 2DE Bristol
    Director
    45 Alma Road
    Clifton
    BS8 2DE Bristol
    EnglandBritishCompany Director6119070002
    LOWTHER, Sean William
    23 Scantleberry Close
    BS16 6DQ Bristol
    Director
    23 Scantleberry Close
    BS16 6DQ Bristol
    United KingdomBritishCompany Director210466940001
    MARSHALL, Clair Louise
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomBritishSolicitor200178890001
    MCGOWAN, Laura Eileen
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomIrishCompany Secretary283015240001
    MOSS, Jonathan Stephen
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishCompany Director172135620001
    NICHOLAS, John Hopkins
    Richmond House Stag Lane
    Great Kingshill
    HP15 6EF High Wycombe
    Buckinghamshire
    Director
    Richmond House Stag Lane
    Great Kingshill
    HP15 6EF High Wycombe
    Buckinghamshire
    BritishDeputy Actuary26862210001
    O'NEILL, Conor Martin
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishCompany Director194342160001
    OATES, David
    153 Pursey Drive
    Bradley Stoke
    BS32 8DP Bristol
    Avon
    Director
    153 Pursey Drive
    Bradley Stoke
    BS32 8DP Bristol
    Avon
    EnglandBritishCompany Director43242820002
    PARSONS, Andrew Mark
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishAccountant121609240001
    PAYKEL, Jonathan Charles
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishCompany Director194342300001
    POTKINS, Martin
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishCompany Director182195910001
    RISAM, Monica
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish,AmericanLawyer199090720014
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishDirector89567200001
    SHELLEY, Peter Jonathan
    Littledown
    Haw Lane
    BS35 4EQ Olveston
    South Gloucestershire
    Director
    Littledown
    Haw Lane
    BS35 4EQ Olveston
    South Gloucestershire
    EnglandBritishCompany Director143145780001

    Who are the persons with significant control of FRIENDS AELRIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Oct 01, 2017
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3253947
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Apr 06, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4096141
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FRIENDS AELRIS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2024Commencement of winding up
    Jul 01, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0