FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED

FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED

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

    Company NameFRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00172756
    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 FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED?

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

    Where is FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED located?

    Registered Office Address
    Aviva
    Wellington Row
    YO90 1WR York
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGLISH ESTATES ASSURANCE LIMITEDJan 24, 1921Jan 24, 1921

    What are the latest accounts for FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

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

    3 pagesAA

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

    1 pagesCH04

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Laura Eileen Mcgowan as a director on Dec 12, 2022

    1 pagesTM01

    Appointment of Ms Rhona Helen Sim as a director on Nov 01, 2022

    2 pagesAP01

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

    3 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Potter on Jan 01, 2022

    2 pagesCH01

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

    3 pagesAA

    Appointment of Ms Laura Eileen Mcgowan as a director on Jun 15, 2021

    2 pagesAP01

    Termination of appointment of Amy Victoria Gwynne Garvin as a director on Jun 15, 2021

    1 pagesTM01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on Feb 16, 2021

    1 pagesAD01

    Second filing for the appointment of Ms Helen Potter as a director

    3 pagesRP04AP01

    Termination of appointment of David Rowley Rose as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Ms Helen Potter as a director on Dec 22, 2020

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 06, 2021Clarification A second filed AP01 was registered on 06/01/21

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of FRIENDS' PROVIDENT MANAGED PENSION FUNDS 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
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish,GermanDirector274114750001
    SIM, Rhona Helen
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritishCompany Secretary82436100001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    148090650001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Secretary
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    British11156930002
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Pixham End
    RH4 1QA Dorking
    Surrey
    United Kingdom
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168876380001
    ASLET, Graham Kenneth
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    Director
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    EnglandBritishDirector And Actuary11322570001
    BARNES, Anthony Ronald
    316a Lower Road
    Great Bookham
    KT23 4DU Leatherhead
    Surrey
    Director
    316a Lower Road
    Great Bookham
    KT23 4DU Leatherhead
    Surrey
    BritishManaging Director Retail115173180002
    BARNETT, Michael Gerald
    39 Irwin Drive
    RH12 1NL Horsham
    West Sussex
    Director
    39 Irwin Drive
    RH12 1NL Horsham
    West Sussex
    BritishInsurance Offical11512100001
    BLACK, James Masson
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritishFinance Director172334880001
    BOURKE, Evelyn Brigid
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomIrish,BritishActuary247998930001
    COTTON, Frederick George
    Yew Tree Cottage
    Dragons Green
    RH13 7JE Horsham
    West Sussex
    Director
    Yew Tree Cottage
    Dragons Green
    RH13 7JE Horsham
    West Sussex
    BritishManaging Director47195400001
    DOERR, Michael Frank
    28 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    28 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    BritishManaging Director5067730001
    DOWNIE, Michael Ronald
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    ScotlandBritishActuary172334890001
    DYER, Stuart Charles Elliott
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    Director
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    EnglandBritishDirector51332110002
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Director
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    EnglandBritishSolicitor33165610001
    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
    GRIFFITHS, Anthony John
    Old Barn Cottage
    Knowle Lane
    GU6 8JW Cranleigh
    Surrey
    Director
    Old Barn Cottage
    Knowle Lane
    GU6 8JW Cranleigh
    Surrey
    BritishGeneral Manager80753510001
    HALLETT, Roger Charles
    Berwick House
    Upper Clatford
    SP11 7PS Andover
    Hampshire
    Director
    Berwick House
    Upper Clatford
    SP11 7PS Andover
    Hampshire
    BritishGeneral Manager27030990001
    MAIRS, Gary Thomas
    5 Holly Bush Lane
    TN13 3UN Sevenoaks
    Kent
    Director
    5 Holly Bush Lane
    TN13 3UN Sevenoaks
    Kent
    EnglandBritishSenior Director61266500004
    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
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritishCompany Secretary4768870003
    MOSS, Jonathan Stephen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritishCompany Director172135620001
    NEWMAN, David John
    Foxbeare
    Colliton Cross Payhembury
    EX14 0JB Honiton
    Devon
    Director
    Foxbeare
    Colliton Cross Payhembury
    EX14 0JB Honiton
    Devon
    BritishDirector Of Corporate Pensions2997590001
    PAYKEL, Jonathan Charles
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritishCompany Director194342300001
    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
    SATCHELL, Keith
    Oakfield
    63 Moorlands Road
    BH31 7PD Verwood
    Dorset
    Director
    Oakfield
    63 Moorlands Road
    BH31 7PD Verwood
    Dorset
    BritishGroup Chief Executive11322580001
    SILVESTER, Peter
    Dulverton, Priorswood
    Compton
    GU3 1DS Guildford
    Surrey
    Director
    Dulverton, Priorswood
    Compton
    GU3 1DS Guildford
    Surrey
    EnglandBritishInsurance Official5067740001
    SISSON, Amanda
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    EnglandBritishCompany Director182549820001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Director
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    UkBritishDirector And Company Secretary11156930002
    SWEETLAND, Brian William
    Fairfield House Faygate Lane
    Faygate
    RH12 4SN Horsham
    West Sussex
    Director
    Fairfield House Faygate Lane
    Faygate
    RH12 4SN Horsham
    West Sussex
    BritishGeneral Manager/Solicitor11156930001
    WILLIAMS, Ian
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritishCompany Director293786500001
    AVIVA DIRECTOR SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3491273
    60496090003

    Who are the persons with significant control of FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pixham End
    RH4 1QA Dorking
    Surrey
    United Kingdom
    Nov 03, 2016
    Pixham End
    RH4 1QA Dorking
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1594941
    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 Number4078710
    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