UNITED FRIENDLY INSURANCE LIMITED

UNITED FRIENDLY INSURANCE LIMITED

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

    Company NameUNITED FRIENDLY INSURANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00096471
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of UNITED FRIENDLY INSURANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is UNITED FRIENDLY INSURANCE LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4BY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED FRIENDLY INSURANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED FRIENDLY INSURANCE PLCJan 15, 1908Jan 15, 1908

    What are the latest accounts for UNITED FRIENDLY INSURANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNITED FRIENDLY INSURANCE LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for UNITED FRIENDLY INSURANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for R L Schedule 2C Holdings Limited as a person with significant control on Jun 26, 2023

    2 pagesPSC05

    Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023

    1 pagesCH04

    Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Apr 30, 2017

    6 pagesRP04CS01

    Director's details changed for Mr Richard Gordon on Jun 08, 2023

    2 pagesCH01

    Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL

    1 pagesAD03

    Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL

    1 pagesAD02

    Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on Apr 11, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 13, 2022 with updates

    3 pagesCS01

    Termination of appointment of Fergus Harry Speight as a director on Mar 02, 2022

    1 pagesTM01

    Termination of appointment of Matt Blake as a director on Jul 29, 2021

    1 pagesTM01

    Appointment of Mr Fergus Harry Speight as a director on Jul 28, 2021

    2 pagesAP01

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Who are the officers of UNITED FRIENDLY INSURANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02867478
    106736010001
    GORDON, Richard
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish261498280001
    BARBER, Bernadette Clare
    55 Gracechurch Street
    EC3V 0UF London
    Secretary
    55 Gracechurch Street
    EC3V 0UF London
    British81220720004
    BURNS, James Smith
    36 Clarendon Way
    BR7 6RF Chislehurst
    Kent
    Secretary
    36 Clarendon Way
    BR7 6RF Chislehurst
    Kent
    British17957870001
    GILBERT, Paul Anthony
    16 Tivoli Mews
    GL50 2QD Cheltenham
    Gloucestershire
    Secretary
    16 Tivoli Mews
    GL50 2QD Cheltenham
    Gloucestershire
    British65758830001
    MCDONALD, William Moir
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    Secretary
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    British143326440001
    ROSS, Murray John
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    Secretary
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    British47230760001
    SEVERS, David James Alexander
    4 Redesmere Drive
    Cheadle Hulme
    SK8 5JY Cheadle
    Cheshire
    Secretary
    4 Redesmere Drive
    Cheadle Hulme
    SK8 5JY Cheadle
    Cheshire
    British62261030001
    AMOS, David John
    5 College Way
    Dene Road
    HA6 2BL Northwood
    Middlesex
    Director
    5 College Way
    Dene Road
    HA6 2BL Northwood
    Middlesex
    EnglandBritish31242500001
    BALDING, Richard Edwin
    109 Moorings
    Mudeford
    BH23 4AE Christchurch
    Dorset
    Director
    109 Moorings
    Mudeford
    BH23 4AE Christchurch
    Dorset
    EnglandBritish62881960001
    BLAKE, Matt
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish238894870001
    CRAYTON, Francis Alan
    32 Bexton Lane
    WA16 9BP Knutsford
    Cheshire
    Director
    32 Bexton Lane
    WA16 9BP Knutsford
    Cheshire
    United KingdomBritish34481550002
    DAVIES, John
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish238926350001
    ERRINGTON, Ashley Charles
    The Old Gatehouse
    Deer Park Milton Abbas
    DT11 0AY Blandford
    Dorset
    Director
    The Old Gatehouse
    Deer Park Milton Abbas
    DT11 0AY Blandford
    Dorset
    British37247900001
    FLETCHER, Edward
    15 Coldicott Gardens
    WR11 2JW Evesham
    Hereford & Worcester
    Director
    15 Coldicott Gardens
    WR11 2JW Evesham
    Hereford & Worcester
    United KingdomBritish33722600001
    FROST, Alan John
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    Director
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    EnglandBritish4516630001
    HAINES, John Julian Ross
    30 Pine Walk
    SM5 4HD Carshalton
    Surrey
    Director
    30 Pine Walk
    SM5 4HD Carshalton
    Surrey
    British92894160001
    HARRIS, Timothy Walter
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    United KingdomBritish188030820001
    HILL, Michelle Anne
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish239656540001
    INSTANCE, John
    20 Lancaster Road
    Wimbledon
    SW11 5DD London
    Director
    20 Lancaster Road
    Wimbledon
    SW11 5DD London
    British60583980001
    JOHNSTON, Caroline Mary
    34 Brockley View
    Forest Hill
    SE23 1SL London
    Director
    34 Brockley View
    Forest Hill
    SE23 1SL London
    British37235530001
    LEIGH, Graham Richard
    Highway Cottage
    Guildford Road, East Horsley
    KT24 5RX Leatherhead
    Surrey
    Director
    Highway Cottage
    Guildford Road, East Horsley
    KT24 5RX Leatherhead
    Surrey
    British69844600001
    MACK, George Petrie Robertson, Dr
    Hazelwall Farm
    Pexhill Road Siddington
    SK11 9JN Macclesfield
    Cheshire
    Director
    Hazelwall Farm
    Pexhill Road Siddington
    SK11 9JN Macclesfield
    Cheshire
    British58119850001
    MCDONALD, William Moir
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    Director
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    United KingdomBritish143326440001
    MCLACHLAN, John James
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Director
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    United KingdomBritish7039760002
    MITCHLEY, Simon Colin
    Gracechurch Street
    EC3V 0RL London
    55
    England
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    England
    United KingdomBritish53655170005
    NYAHASHA, Shingirai Thaddeus
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    EnglandBritish190468580001
    O'REILLY, Anya Marjorie
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish175872320001
    PHILLIPS, Christopher Martin
    54 Grove Park Terrace
    W4 3QE London
    Director
    54 Grove Park Terrace
    W4 3QE London
    British63912170002
    RADFORD, Eric Royston
    The Cobwebs 10 Baxendale
    N20 0EG London
    Director
    The Cobwebs 10 Baxendale
    N20 0EG London
    British5144410001
    RAI, Gurdeep Singh
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish239057240001
    RAMPE, David Edwin
    Chartway
    Keston Avenue
    BR2 6NH
    Kent
    Director
    Chartway
    Keston Avenue
    BR2 6NH
    Kent
    British11293200001
    RAMPE, John Richard
    48 Oakwood Avenue
    BR3 2PJ Beckenham
    Kent
    Director
    48 Oakwood Avenue
    BR3 2PJ Beckenham
    Kent
    British7050790001
    ROSS, Murray John
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    Director
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    British47230760001
    ROSS, Murray John
    12 Learmonth Terrace
    EH4 1PG Edinburgh
    Director
    12 Learmonth Terrace
    EH4 1PG Edinburgh
    British47230760002

    Who are the persons with significant control of UNITED FRIENDLY INSURANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01279315
    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.

    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