FRIENDS AELLAS LIMITED
Overview
| Company Name | FRIENDS AELLAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00575435 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRIENDS AELLAS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FRIENDS AELLAS LIMITED located?
| Registered Office Address | Aviva Wellington Row YO90 1WR York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRIENDS AELLAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AXA EQUITY & LAW LIFE ASSURANCE SOCIETY LIMITED | Sep 10, 2010 | Sep 10, 2010 |
| EQUITY & LAWLIFE ASSURANCE SOCIETY PUBLIC LIMITED COMPANY | May 14, 1996 | May 14, 1996 |
| AXA EQUITY & LAW LIFE ASSURANCE SOCIETY PLC | Jul 01, 1993 | Jul 01, 1993 |
What are the latest accounts for FRIENDS AELLAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FRIENDS AELLAS LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for FRIENDS AELLAS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Rhona Helen Sim as a director on Jan 08, 2026 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||
Termination of appointment of Helen Potter as a director on Aug 06, 2025 | 1 pages | TM01 | ||||||
Appointment of Alice Parker Morgan as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||
Appointment of Lee Patrick Callaghan as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||
Appointment of Jamie Macintyre as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 26, 2024 | 1 pages | CH04 | ||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Laura Eileen Mcgowan as a director on Dec 12, 2022 | 1 pages | TM01 | ||||||
Appointment of Ms Rhona Helen Sim as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||
Termination of appointment of Amy Victoria Gwynne Garvin as a director on Jun 14, 2021 | 1 pages | TM01 | ||||||
Appointment of Ms Laura Eileen Mcgowan as a director on Jun 14, 2021 | 2 pages | AP01 | ||||||
Change of details for Aviva Life & Pensions Uk Limited as a person with significant control on Jul 29, 2019 | 2 pages | PSC05 | ||||||
Confirmation statement made on Jun 01, 2021 with updates | 4 pages | CS01 | ||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on Feb 17, 2021 | 1 pages | AD01 | ||||||
Second filing for the appointment of Ms Helen Potter as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of David Rowley Rose as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||
Appointment of Ms Helen Potter as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||
| ||||||||
Who are the officers of FRIENDS AELLAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||
| CALLAGHAN, Lee Patrick | Director | Wellington Row YO90 1WR York Aviva England | United Kingdom | British | 340055740001 | |||||||||
| MACINTYRE, Jamie | Director | Wellington Row YO90 1WR York Aviva England | United Kingdom | Scottish | 340054970001 | |||||||||
| MORGAN, Alice Parker | Director | Wellington Row YO90 1WR York Aviva England | United Kingdom | British | 205629290001 | |||||||||
| HIRD, Ian | Secretary | Foxwarren Elmshott Close Penn HP10 8JR High Wycombe Buckinghamshire | British | 7658080001 | ||||||||||
| RICHARDSON, Ian David Lea | Secretary | 57 New Concordia Wharf Mill Street SE1 2BB London | British | 73820300002 | ||||||||||
| SMALL, Jeremy Peter | Secretary | Pixham End RH4 1QA Dorking Surrey | British | 67168210001 | ||||||||||
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | Pixham End RH4 1QA Dorking Surrey |
| 154731210001 | ||||||||||
| ARVIS, Jean Albert | Director | Bab El Hana Rue Iifrane Palmeraie Marrakech Morocco | Morocco | French | 55082120002 | |||||||||
| BEAULIEU, Michel | Director | 83 Boul De Courcelles FOREIGN 75008 Paris France | Canadian | 28652140001 | ||||||||||
| BELAND, Alain | Director | 4 Chemin Du Ru D'Avril 95130 Franconville France | Canadian | 37382720001 | ||||||||||
| BLACK, James Masson | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 172334880001 | |||||||||
| BOUNDS, Kevin Charles | Director | The Chantry Shirenewton NP16 6RL Chepstow Gwent | Wales | British | 104417100001 | |||||||||
| BOURKE, Evelyn Brigid | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | Irish,British | 247998930001 | |||||||||
| BROCKSOM, Christopher John | Director | Elbury 9 Weedon Lane HP6 5QS Amersham Buckinghamshire | British | 7658090001 | ||||||||||
| BROWN, William Mitchell | Director | The Dovecote Hunts Hill Lane Naphill HP14 4RL High Wycombe Buckinghamshire | England | British | 7658100001 | |||||||||
| CARR, Andrew David | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 182546040001 | |||||||||
| CHEESEMAN, David Richard | Director | Pixham End RH4 1QA Dorking Surrey | England | British | 132416500001 | |||||||||
| CLARK, Peter Nigel Stuckey | Director | Stonehill GL10 3TR Nympsfield Gloucestershire | British | 95023070001 | ||||||||||
| DUPONT-MADINIER, Christophe | Director | 22 Rue Berteaux Dumas 92200 Neuilly Sur Seine France | French | 27968850002 | ||||||||||
| DUVERNE, Denis | Director | 70 Avenue De Breteuil Paris 75007 FOREIGN France | French | 40902780001 | ||||||||||
| EVANS, Paul James | Director | Pixham End RH4 1QA Dorking Surrey | England | British | 283554310001 | |||||||||
| GARVIN, Amy Victoria Gwynne | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 237531640001 | |||||||||
| HASTE, Andrew Kenneth | Director | Flat 8 19 Queens Gate Terrace SW7 5PR London | British | 66278040003 | ||||||||||
| HAWKEN, James Stanley | Director | Dormers Oxford Street Lee Common HP16 9JP Great Missenden Buckinghamshire | British | 7658110001 | ||||||||||
| HYNAM, David Emmanuel | Director | Pixham End RH4 1QA Dorking Surrey | England | British | 92485410001 | |||||||||
| HYNAM, David Emmanuel | Director | 21 Highcroft North Hill N6 4RD London | England | British | 92485410001 | |||||||||
| J'AFARI-PAK, Lindsay Clare | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 155016370001 | |||||||||
| KAHN, Marcel | Director | 126 Rue De Tocqueville 75017 Paris FOREIGN France | French | 35134370001 | ||||||||||
| KERR, Duncan Alexander | Director | Lavender Lodge Nightingales Lane HP8 4SR Chalfont St Giles Buckinghamshire | British | 7658120001 | ||||||||||
| LEE, Robert Edmund | Director | 45 Alma Road Clifton BS8 2DE Bristol | England | British | 6119070002 | |||||||||
| LEE, Robert Edmund | Director | 45 Alma Road Clifton BS8 2DE Bristol | England | British | 6119070002 | |||||||||
| LOWTHER, Sean William | Director | 23 Scantleberry Close BS16 6DQ Bristol | United Kingdom | British | 210466940001 | |||||||||
| LOWTHER, Sean William | Director | Ty Twr House Ditch Hill Lane Shirenewton NP16 6RG Chepstow Monmouthshire | British | 75404370001 | ||||||||||
| MARSHALL, Clair Louise | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | British | 200178890001 |
Who are the persons with significant control of FRIENDS AELLAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London And Manchester Group Limited | Oct 01, 2017 | Wellington Row YO90 1WR York Aviva United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Friends Life Limited | Aug 17, 2016 | RH4 1QA Dorking Pixham End Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Friends Aslh Limited | Apr 06, 2016 | RH4 1QA Dorking Pixham End Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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